Deloitte & Touche Pension Trustees Ltd was registered on 30 September 1987 and has its registered office in London, it's status is listed as "Active". The companies directors are listed as Alderton, Jeffrey Howie, Harvey Wood, Orlando Christian, Molony, John James in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDERTON, Jeffrey Howie | 21 March 2002 | 19 May 2003 | 1 |
HARVEY WOOD, Orlando Christian | 19 May 2003 | 05 August 2010 | 1 |
MOLONY, John James | N/A | 28 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 14 January 2020 | |
AP01 - Appointment of director | 21 June 2019 | |
TM01 - Termination of appointment of director | 13 June 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 05 February 2018 | |
PSC02 - N/A | 06 December 2017 | |
PSC07 - N/A | 06 December 2017 | |
AA - Annual Accounts | 09 April 2017 | |
CS01 - N/A | 05 April 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 15 February 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH04 - Change of particulars for corporate secretary | 28 April 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 20 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2009 | |
AA - Annual Accounts | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363a - Annual Return | 04 April 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2006 | |
353a - Register of members in non-legible form | 29 March 2006 | |
353 - Register of members | 29 March 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363a - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 19 August 2004 | |
363a - Annual Return | 08 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2004 | |
395 - Particulars of a mortgage or charge | 21 May 2004 | |
395 - Particulars of a mortgage or charge | 18 May 2004 | |
AA - Annual Accounts | 01 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 24 November 2003 | |
288b - Notice of resignation of directors or secretaries | 24 November 2003 | |
395 - Particulars of a mortgage or charge | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 07 August 2003 | |
288b - Notice of resignation of directors or secretaries | 07 August 2003 | |
363a - Annual Return | 21 May 2003 | |
288b - Notice of resignation of directors or secretaries | 14 May 2003 | |
AA - Annual Accounts | 26 October 2002 | |
395 - Particulars of a mortgage or charge | 11 September 2002 | |
363a - Annual Return | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 April 2002 | |
288a - Notice of appointment of directors or secretaries | 18 April 2002 | |
288b - Notice of resignation of directors or secretaries | 12 April 2002 | |
288b - Notice of resignation of directors or secretaries | 12 April 2002 | |
AA - Annual Accounts | 18 October 2001 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 July 2001 | |
353a - Register of members in non-legible form | 13 July 2001 | |
353 - Register of members | 13 July 2001 | |
363a - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 05 January 2001 | |
395 - Particulars of a mortgage or charge | 10 November 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 09 October 2000 | |
395 - Particulars of a mortgage or charge | 06 October 2000 | |
288a - Notice of appointment of directors or secretaries | 13 September 2000 | |
363a - Annual Return | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 09 November 1999 | |
395 - Particulars of a mortgage or charge | 09 November 1999 | |
AA - Annual Accounts | 14 October 1999 | |
225 - Change of Accounting Reference Date | 26 May 1999 | |
363a - Annual Return | 25 April 1999 | |
AA - Annual Accounts | 19 August 1998 | |
395 - Particulars of a mortgage or charge | 14 August 1998 | |
363a - Annual Return | 02 July 1998 | |
AA - Annual Accounts | 14 January 1998 | |
395 - Particulars of a mortgage or charge | 09 September 1997 | |
363a - Annual Return | 08 June 1997 | |
AA - Annual Accounts | 12 February 1997 | |
363x - Annual Return | 25 April 1996 | |
CERTNM - Change of name certificate | 31 January 1996 | |
AA - Annual Accounts | 31 January 1996 | |
363x - Annual Return | 17 July 1995 | |
288 - N/A | 05 July 1995 | |
288 - N/A | 09 June 1995 | |
AA - Annual Accounts | 13 February 1995 | |
287 - Change in situation or address of Registered Office | 10 January 1995 | |
363x - Annual Return | 20 April 1994 | |
AA - Annual Accounts | 23 February 1994 | |
363x - Annual Return | 18 April 1993 | |
AA - Annual Accounts | 25 January 1993 | |
395 - Particulars of a mortgage or charge | 14 May 1992 | |
363x - Annual Return | 26 April 1992 | |
AA - Annual Accounts | 06 September 1991 | |
395 - Particulars of a mortgage or charge | 25 July 1991 | |
363x - Annual Return | 15 April 1991 | |
AA - Annual Accounts | 19 March 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 February 1991 | |
395 - Particulars of a mortgage or charge | 25 February 1991 | |
288 - N/A | 07 January 1991 | |
288 - N/A | 25 September 1990 | |
CERTNM - Change of name certificate | 21 September 1990 | |
288 - N/A | 21 September 1990 | |
288 - N/A | 21 September 1990 | |
CERTNM - Change of name certificate | 21 September 1990 | |
363 - Annual Return | 22 May 1990 | |
AA - Annual Accounts | 06 April 1990 | |
AA - Annual Accounts | 20 October 1989 | |
363 - Annual Return | 04 July 1989 | |
PUC 5 - N/A | 19 February 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 January 1988 | |
RESOLUTIONS - N/A | 15 December 1987 | |
RESOLUTIONS - N/A | 15 December 1987 | |
287 - Change in situation or address of Registered Office | 15 December 1987 | |
353 - Register of members | 15 December 1987 | |
288 - N/A | 15 December 1987 | |
CERTNM - Change of name certificate | 08 December 1987 | |
CERTNM - Change of name certificate | 08 December 1987 | |
NEWINC - New incorporation documents | 30 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 10 May 2004 | Outstanding |
N/A |
Legal mortgage | 04 May 2004 | Outstanding |
N/A |
Legal charge | 26 August 2003 | Outstanding |
N/A |
Legal mortgage | 06 September 2002 | Outstanding |
N/A |
Legal charge | 06 November 2000 | Outstanding |
N/A |
Mortgage | 29 September 2000 | Outstanding |
N/A |
Mortgage deed | 29 September 2000 | Outstanding |
N/A |
Mortgage | 26 October 1999 | Outstanding |
N/A |
Mortgage | 26 October 1999 | Outstanding |
N/A |
Third party legal charge | 31 July 1998 | Outstanding |
N/A |
Legal mortgage made between robert william peel, clive john bennett and deloitte & touche pension trustees limited (1) and national westminster bank PLC (2) the said robert william peel, clive john bennett and deloitte & touche pension trustees limited charging as trustees of the meadow cheese pension scheme issued by the company | 19 August 1997 | Outstanding |
N/A |
Legal charge | 07 May 1992 | Outstanding |
N/A |
Third party charge | 12 July 1991 | Outstanding |
N/A |
Mortgage | 08 February 1991 | Outstanding |
N/A |