About

Registered Number: 02172291
Date of Incorporation: 30/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.