London
W1U 1QX
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Robert Neil George Clark |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Erik Alexander Steven Porter |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 The Mall East Sheen London SW14 7EN |
Director Name | Godfrey Oliver Whitehead |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 1993) |
Role | Civil Engineer/Company Director |
Correspondence Address | 55 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Director Name | Lord John Leonard King Of Wartnaby |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1995) |
Role | Company Chairman |
Correspondence Address | Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY |
Secretary Name | John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | "Wychwood" Liphook Road Whitehill Bordon Hampshire GU35 9DA |
Director Name | Sir Francis Ross Gibb |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | 11 Latchmoor Avenue Gerrards Cross Buckinghamshire SL9 8LJ |
Director Name | Sir Thomas John Parker |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 29 Westfield 15 Kidderpore Avenue Hampstead London NW3 7SF |
Director Name | Mr Nicholas Robin Salmon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Ridge Farm West Wycombe Buckinghamshire HP14 3AZ |
Director Name | Mr Nigel Robert Young |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(95 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosemullion Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | Niall George Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 63b Redington Road Hampstead London NW3 7RP |
Director Name | Helen Margaret Mahy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2002) |
Role | Lawyer |
Correspondence Address | Cloche Merle Merle Common Road Merle Common Oxted Surrey RH8 0RP |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Director Name | Gordon Arden Campbell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 2003) |
Role | Chief Executive |
Correspondence Address | The Parks Eastcote Lane Hampton In Arden Solihull West Midlands B92 0AS |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 19 November 2002(101 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(107 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(113 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | www.babcock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73555300 |
Telephone region | London |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100m at £0.1 | Birchill Investment Co. LTD 95.24% Ordinary |
---|---|
5m at £0.1 | Birchill Investment Co. LTD 4.76% Preference |
Year | 2014 |
---|---|
Net Worth | £15,615,000 |
Cash | £34,000 |
Current Liabilities | £351,402,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
16 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
---|---|
1 December 2020 | Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (24 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
9 January 2019 | Notification of Babcock Holdings Limited as a person with significant control on 19 December 2018 (4 pages) |
9 January 2019 | Notification of Tyneham Investments Limited as a person with significant control on 19 December 2018 (4 pages) |
9 January 2019 | Cessation of Tyneham Investments Limited as a person with significant control on 19 December 2018 (3 pages) |
9 January 2019 | Cessation of Birchill Investment Co. Limited as a person with significant control on 19 December 2018 (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
12 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Full accounts made up to 6 April 2009 (16 pages) |
3 January 2010 | Full accounts made up to 6 April 2009 (16 pages) |
3 January 2010 | Full accounts made up to 6 April 2009 (16 pages) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members
|
21 April 2009 | Ad 07/04/09\gbp si [email protected]=500000\gbp ic 10000000/10500000\ (2 pages) |
21 April 2009 | Ad 07/04/09\gbp si [email protected]=500000\gbp ic 10000000/10500000\ (2 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
9 December 2008 | Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
10 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members
|
21 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members
|
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members
|
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
2 August 2005 | Return made up to 20/06/05; full list of members
|
2 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
25 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
5 August 2004 | Return made up to 20/06/04; full list of members
|
5 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (3 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
21 July 2003 | Return made up to 20/06/03; full list of members
|
21 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | New secretary appointed (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed
|
8 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Return made up to 20/06/02; no change of members (6 pages) |
1 August 2002 | Return made up to 20/06/02; no change of members (6 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 odd (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 odd (1 page) |
4 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
21 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
21 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
20 July 2000 | Return made up to 20/06/00; no change of members (6 pages) |
20 July 2000 | Return made up to 20/06/00; no change of members (6 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
25 June 1999 | Return made up to 20/06/99; no change of members (6 pages) |
25 June 1999 | Return made up to 20/06/99; no change of members (6 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
24 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
24 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
22 July 1997 | Return made up to 20/06/97; no change of members (6 pages) |
22 July 1997 | Return made up to 20/06/97; no change of members (6 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
29 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
27 August 1996 | Return made up to 20/06/96; no change of members (6 pages) |
27 August 1996 | Return made up to 20/06/96; no change of members (6 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
8 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
31 October 1994 | Resolutions
|
27 May 1994 | Full accounts made up to 31 March 1994 (17 pages) |
27 May 1994 | Full accounts made up to 31 March 1994 (17 pages) |
8 April 1994 | Registered office changed on 08/04/94 from: the lodge badminton court church street amersham, bucks HP7 0DD (1 page) |
8 April 1994 | Registered office changed on 08/04/94 from: the lodge badminton court church street amersham, bucks HP7 0DD (1 page) |
4 August 1993 | Full accounts made up to 31 March 1993 (16 pages) |
4 August 1993 | Full accounts made up to 31 March 1993 (16 pages) |
18 August 1992 | Full accounts made up to 31 March 1992 (15 pages) |
18 August 1992 | Full accounts made up to 31 March 1992 (15 pages) |
16 September 1991 | Full accounts made up to 31 March 1991 (16 pages) |
16 September 1991 | Full accounts made up to 31 March 1991 (16 pages) |
10 July 1991 | Resolutions
|
12 October 1990 | Full accounts made up to 31 March 1990 (19 pages) |
12 October 1990 | Full accounts made up to 31 March 1990 (19 pages) |
28 March 1990 | Application for reregistration from PLC to private (1 page) |
28 March 1990 | Re-registration of Memorandum and Articles (33 pages) |
28 March 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 1990 | Resolutions
|
28 March 1990 | Re-registration of Memorandum and Articles (33 pages) |
28 March 1990 | Application for reregistration from PLC to private (1 page) |
28 March 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 1990 | Resolutions
|
9 February 1990 | Resolutions
|
1 February 1990 | Registered office changed on 01/02/90 from: 11 the boulevard crawley west sussex RH10 1UX (1 page) |
1 February 1990 | Registered office changed on 01/02/90 from: 11 the boulevard crawley west sussex RH10 1UX (1 page) |
16 January 1990 | Resolutions
|
22 November 1989 | Interim accounts made up to 3 July 1989 (12 pages) |
22 November 1989 | Interim accounts made up to 3 July 1989 (12 pages) |
22 November 1989 | Interim accounts made up to 3 July 1989 (12 pages) |
8 August 1989 | Wd 31/07/89 ad 06/07/89--------- £ si [email protected] (2 pages) |
8 August 1989 | Wd 31/07/89 ad 06/07/89--------- £ si [email protected] (2 pages) |
8 August 1989 | Resolutions
|
8 August 1989 | Resolutions
|
8 August 1989 | Conso s-div conve (1 page) |
8 August 1989 | Conso s-div conve (1 page) |
8 August 1989 | Resolutions
|
3 August 1989 | Registered office changed on 03/08/89 from: stoney road halifax west yorkshire HX3 0RU (1 page) |
3 August 1989 | Registered office changed on 03/08/89 from: stoney road halifax west yorkshire HX3 0RU (1 page) |
21 July 1989 | Resolutions
|
6 July 1989 | Full accounts made up to 28 June 1989 (8 pages) |
6 July 1989 | Full accounts made up to 28 June 1989 (8 pages) |
14 June 1989 | Full accounts made up to 31 March 1989 (20 pages) |
14 June 1989 | Full accounts made up to 31 March 1989 (20 pages) |
26 April 1989 | Resolutions
|
26 April 1989 | Resolutions
|
7 April 1989 | Interim accounts made up to 17 March 1989 (18 pages) |
7 April 1989 | Interim accounts made up to 17 March 1989 (18 pages) |
18 January 1989 | Full accounts made up to 31 March 1988 (23 pages) |
18 January 1989 | Full accounts made up to 31 March 1988 (23 pages) |
15 March 1988 | Scheme of arrangement - amalgamation (6 pages) |
15 March 1988 | Scheme of arrangement - amalgamation (6 pages) |
19 February 1988 | Registered office changed on 19/02/88 from: cleveland house st james' square london SW1Y 4LN (1 page) |
19 February 1988 | Registered office changed on 19/02/88 from: cleveland house st james' square london SW1Y 4LN (1 page) |
3 August 1987 | Full group accounts made up to 28 December 1986 (46 pages) |
3 August 1987 | Full group accounts made up to 28 December 1986 (46 pages) |
15 July 1986 | Group of companies' accounts made up to 29 December 1985 (47 pages) |
15 July 1986 | Group of companies' accounts made up to 29 December 1985 (47 pages) |
26 July 1985 | Accounts made up to 1 January 1984 (41 pages) |
26 July 1985 | Accounts made up to 1 January 1984 (41 pages) |
26 July 1985 | Accounts made up to 1 January 1984 (41 pages) |
9 July 1985 | Accounts made up to 30 December 1984 (43 pages) |
9 July 1985 | Accounts made up to 30 December 1984 (43 pages) |
19 July 1983 | Accounts made up to 2 January 1983 (38 pages) |
19 July 1983 | Accounts made up to 2 January 1983 (38 pages) |
19 July 1983 | Accounts made up to 2 January 1983 (38 pages) |
13 July 1982 | Accounts made up to 3 January 1982 (37 pages) |
13 July 1982 | Accounts made up to 3 January 1982 (37 pages) |
13 July 1982 | Accounts made up to 3 January 1982 (37 pages) |
1 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 July 1980 | Accounts made up to 30 December 1979 (52 pages) |
18 July 1980 | Accounts made up to 30 December 1979 (52 pages) |
11 July 1980 | Accounts made up to 31 December 1979 (52 pages) |
11 July 1980 | Accounts made up to 31 December 1979 (52 pages) |
3 September 1979 | Company name changed\certificate issued on 03/09/79 (2 pages) |
3 September 1979 | Company name changed\certificate issued on 03/09/79 (2 pages) |
31 July 1979 | Accounts made up to 31 December 1978 (52 pages) |
31 July 1979 | Accounts made up to 31 December 1978 (52 pages) |
2 June 1979 | Company name changed\certificate issued on 02/06/79 (2 pages) |
2 June 1979 | Company name changed\certificate issued on 02/06/79 (2 pages) |
8 August 1978 | Accounts made up to 31 December 1977 (48 pages) |
8 August 1978 | Accounts made up to 31 December 1977 (48 pages) |
18 July 1977 | Accounts made up to 1 January 1987 (49 pages) |
18 July 1977 | Accounts made up to 1 January 1987 (49 pages) |
18 July 1977 | Accounts made up to 1 January 1987 (49 pages) |
1 July 1976 | Accounts made up to 31 July 1976 (60 pages) |
1 July 1976 | Accounts made up to 31 July 1976 (60 pages) |
13 December 1901 | Registered office changed (3 pages) |
13 December 1901 | Incorporation (39 pages) |
13 December 1901 | Incorporation (39 pages) |
13 December 1901 | Registered office changed (3 pages) |