Background WavePink WaveYellow Wave

BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED (02719204)

BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED (02719204) is an active UK company. incorporated on 1 June 1992. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED has been registered for 33 years. Current directors include DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence and 5 others.

Company Number
02719204
Status
active
Type
ltd
Incorporated
1 June 1992
Age
33 years
Address
Decimal Place, Amersham, HP6 5FG
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence, JONES, Ian Howard, PIPE, Mark Russell, ROBERTS, Andrew David, RUSHTON, Kathryn Christina, WHITE, Lisa Helen
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED

BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED is an active company incorporated on 1 June 1992 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. BARNETT WADDINGHAM CAPITAL TRUSTEES LIMITED was registered 33 years ago.(SIC: 65300)

Status

active

Active since 33 years ago

Company No

02719204

LTD Company

Age

33 Years

Incorporated 1 June 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Decimal Place Chiltern Avenue Amersham, HP6 5FG,

Previous Addresses

Chalfont Court 5 Hill Avenue Amersham Buckinghamshire HP6 5BB
From: 1 June 1992To: 2 September 2013
Timeline

56 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jun 11
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Loan Cleared
Mar 18
Owner Exit
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Jun 24
Director Joined
Oct 24
Loan Cleared
Feb 25
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
31
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 17 Nov 2025

DERRY, Laura Louise

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1980
Director
Appointed 01 Jun 2022

GEARY, Rachel

Active
Chiltern Avenue, AmershamHP6 5FG
Born June 1984
Director
Appointed 21 Sept 2022

HUNTER, Robert Spence

Active
LondonEC3A 5AF
Born April 1973
Director
Appointed 01 Jun 2025

JONES, Ian Howard

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1977
Director
Appointed 16 Jun 2014

PIPE, Mark Russell

Active
Chiltern Avenue, AmershamHP6 5FG
Born October 1967
Director
Appointed 07 Jul 2009

ROBERTS, Andrew David

Active
Chiltern Avenue, AmershamHP6 5FG
Born February 1975
Director
Appointed 23 Mar 2020

RUSHTON, Kathryn Christina

Active
Chiltern Avenue, AmershamHP6 5FG
Born July 1980
Director
Appointed 23 Mar 2020

WHITE, Lisa Helen

Active
Chiltern Avenue, AmershamHP6 5FG
Born January 1977
Director
Appointed 01 Jun 2022

BROADHURST, Anthony

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 12 Jan 2012
Resigned 17 Nov 2025

FLYNN, John Patrick

Resigned
138 Cheapside, LondonEC2V 6BW
Secretary
Appointed 01 Nov 2009
Resigned 12 Jan 2012

IYENGAR, Debbie Jane

Resigned
28 Gillfield Close, High WycombeHP11 1TS
Secretary
Appointed 04 Aug 1994
Resigned 31 Jan 1999

KYLE, Patricia Anne

Resigned
Garth House, YarmouthPO41 0PR
Secretary
Appointed 13 Apr 2004
Resigned 31 Oct 2009

MUNNS, Trevor Martin

Resigned
Ramblers 27 New Road, AmershamHP6 6LD
Secretary
Appointed N/A
Resigned 14 Jan 1994

PHILLIPS, Vicky Anne

Resigned
39 Walkwood Rise, BeaconsfieldHP9 1TU
Secretary
Appointed 08 Mar 1994
Resigned 03 Aug 1994

ROSSITER, Helen Jane

Resigned
47 Harvey Road, AylesburyHP21 9PL
Secretary
Appointed 01 Feb 1999
Resigned 13 Apr 2004

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 01 Jun 1992
Resigned 01 Jun 1992

BRIDGER, Jonathan Michael

Resigned
18 Coronation Road, CheltenhamGL52 3DA
Born October 1966
Director
Appointed 23 Jun 1998
Resigned 05 Feb 2010

BROOK, Peter John

Resigned
Cheapside House, LondonEC2V 6BW
Born July 1945
Director
Appointed 12 Mar 2007
Resigned 05 Feb 2010

BUDDHDEV, Bhargawdip Devjibhai

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born January 1955
Director
Appointed 12 Mar 2007
Resigned 31 May 2020

BURTON, Peter

Resigned
4 Lodge Farm Mews, SheffieldS25 4FW
Born June 1950
Director
Appointed 04 Jan 1999
Resigned 31 May 2006

CAMPBELL, Neil Alexander

Resigned
Heatherview South Side, Gerrards CrossSL9 8NJ
Born January 1967
Director
Appointed 13 Apr 1994
Resigned 10 May 1996

CHADWICK, Robert

Resigned
20 Tarvin Road, ChesterCH3 7DG
Born May 1948
Director
Appointed 21 Mar 2003
Resigned 31 May 2006

DA SILVA, Mark David

Resigned
14 Highlands Lane, Chalfont St PeterSL9 0DL
Born July 1964
Director
Appointed 01 Jun 1999
Resigned 05 Feb 2010

FERGUSON, Ian James

Resigned
The Uplands, CheltenhamGL52 6PF
Born October 1944
Director
Appointed 06 Nov 1997
Resigned 31 May 2004

HAGUE, Andrew Graham

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born May 1962
Director
Appointed N/A
Resigned 28 Mar 2025

HARRINGTON, Caroline Jane

Resigned
7 Chiltern Road, WendoverHP22 6DB
Born May 1968
Director
Appointed 18 Jun 2003
Resigned 05 Feb 2010

HARRIS, Martin Roger

Resigned
Manali 38 The Drive, LeedsLS16 6BQ
Born September 1950
Director
Appointed N/A
Resigned 31 May 1999

HARRISON, John Allan

Resigned
19 Cherrytree Drive, WistowYO8 3SE
Born January 1964
Director
Appointed 12 Mar 2007
Resigned 05 Feb 2010

HARVEY, Trevor

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born July 1957
Director
Appointed 18 Jun 2003
Resigned 30 Jun 2017

HEDGES, Nuala Patricia

Resigned
25 The Lanes, CheltenhamGL53 0PU
Born January 1961
Director
Appointed 01 Oct 2004
Resigned 05 Feb 2010

HIGGS, Paul

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born December 1962
Director
Appointed 23 Mar 2020
Resigned 06 Aug 2021

HOWARD, Mark Andrew Jonathan

Resigned
Chapel Cottage, CheltenhamGL53 9QZ
Born March 1960
Director
Appointed 06 Nov 1997
Resigned 05 Feb 2010

KENDALL, Christopher Mark

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born August 1977
Director
Appointed 16 Jun 2014
Resigned 06 Aug 2021

MAYGER, Colin Derek

Resigned
5 Lanfrey Place, LondonW14 9PY
Born June 1965
Director
Appointed 01 May 2002
Resigned 30 Mar 2007

Persons with significant control

9

1 Active
8 Ceased

Andrew Graham Hague

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mark Russell Pipe

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ian Howard Jones

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born December 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Trevor Harvey

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher Mark Kendall

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ian David Ward

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Adrian Joseph Waddingham

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Bhargawdip Devjibhai Buddhdev

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

330

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Second Filing Cessation Of A Person With Significant Control
21 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
21 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
21 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 March 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Resolution
12 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
12 May 2016
CC04CC04
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Legacy
9 March 2013
MG01MG01
Legacy
15 February 2013
MG01MG01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Legacy
23 May 2012
MG02MG02
Legacy
26 January 2012
MG01MG01
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Legacy
5 January 2012
MG01MG01
Legacy
8 November 2011
MG02MG02
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Legacy
28 October 2010
MG01MG01
Legacy
28 October 2010
MG01MG01
Legacy
28 October 2010
MG01MG01
Legacy
28 October 2010
MG01MG01
Legacy
28 October 2010
MG01MG01
Legacy
28 October 2010
MG01MG01
Legacy
28 October 2010
MG01MG01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
363aAnnual Return
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
28 December 2007
288cChange of Particulars
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
363aAnnual Return
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288cChange of Particulars
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
288cChange of Particulars
Legacy
30 August 2006
288cChange of Particulars
Legacy
30 August 2006
288cChange of Particulars
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
363aAnnual Return
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
287Change of Registered Office
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Memorandum Articles
20 December 2004
MEM/ARTSMEM/ARTS
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
19 May 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 March 2003
AAAnnual Accounts
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
403aParticulars of Charge Subject to s859A
Legacy
8 February 2003
403aParticulars of Charge Subject to s859A
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
11 March 2002
AAAnnual Accounts
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 March 2001
AAAnnual Accounts
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2000
AAAnnual Accounts
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
22 April 1999
287Change of Registered Office
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
13 February 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1998
AAAnnual Accounts
Legacy
4 December 1997
395Particulars of Mortgage or Charge
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 April 1997
AAAnnual Accounts
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Accounts With Accounts Type Dormant
25 February 1996
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 1995
AAAnnual Accounts
Resolution
15 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
288288
Legacy
4 August 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
15 June 1993
363b363b
Legacy
14 July 1992
224224
Legacy
1 July 1992
288288
Incorporation Company
1 June 1992
NEWINCIncorporation