FENCHURCH TRUSTEES LIMITED

Company Documents

DateDescription
02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGOWAN

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR CHARLES CRAWFORD

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PIKE

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR WILLIAM LINDSAY MCGOWAN

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCGOWAN

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRIARY INTERMEDIATE LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH DALGARNO

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR MATTHEW WILLIAM PIKE

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 9 ALIE STREET LONDON E1 8DE

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOBLE

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY GRIST

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY ALISSA PFITZNER

View Document

13/09/1213 September 2012 SECRETARY APPOINTED WILLIAM LINDSAY MCGOWAN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOHERTY

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN GRIST / 31/08/2012

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED SARAH DALGARNO

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 133 HOUNDSDITCH LONDON EC3A 7AH

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY HL CORPORATE SERVICES LIMITED

View Document

06/07/116 July 2011 SECRETARY APPOINTED ALISSA GAI POHL PFITZNER

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/109 September 2010 31/08/10 NO CHANGES

View Document

07/09/107 September 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JARRETT

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HERRING

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBSTER

View Document

21/04/1021 April 2010 ADOPT ARTICLES 14/04/2010

View Document

21/04/1021 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/03/105 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/09/0927 September 2009 RETURN MADE UP TO 31/08/09; NO CHANGE OF MEMBERS

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR GRANVILLE KINGDOM

View Document

13/01/0913 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/01/0913 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOHERTY / 20/10/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WHITELEY

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/04/081 April 2008 DIRECTOR APPOINTED ANDREW JOHN WHITELEY

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: FRIARY COURT CRUTCHED FRIARS LONDON EC3N 2NP

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/05/038 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0315 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 ALTER ARTICLES 12/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 89/111, HIGH ROAD, SOUTH WOODFORD, LONDON E18 2QP

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

03/03/973 March 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 S252 DISP LAYING ACC 28/02/91

View Document

19/03/9119 March 1991 EXEMPTION FROM APPOINTING AUDITORS 27/02/91

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED

View Document

21/12/8821 December 1988 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

02/02/872 February 1987 DIRECTOR RESIGNED

View Document

05/12/865 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/8613 November 1986 NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/07/863 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

27/08/7127 August 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/7127 August 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company