South Woodford
London
E18 1DY
Director Name | Mr Luke Andrews |
---|---|
Date of Birth | July 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(114 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Sandgate Street London SE15 1LE |
Director Name | Mr Terence Carey |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 27 Marlfield Road Halebarns Altrincham Cheshire WA15 0SB |
Director Name | Mr Joseph Constantine |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 9 Canning Place London W8 5AD |
Director Name | Peter James Copeman |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 8 Mountain Ash Avenue Leigh On Sea Essex SS9 4SZ |
Director Name | Eric John Donald Faulkner |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 6 Spezia Road London NW10 4QJ |
Director Name | Edward Magee |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Brown Rigg Sandy Bank Riding Mill Northumberland NE44 6HT |
Secretary Name | Gerald Edward Bitmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 64 Virginia Road Thornton Heath Surrey CR7 8EJ |
Director Name | John Henry Francis Simson |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(88 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 36 Thurloe Square London SW7 2SR |
Director Name | Mr Nigel Loudon Constantine |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(90 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinley House Lower Durford Wood Petersfield Hampshire GU31 5AS |
Director Name | Timothy James Sutton |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 August 1999) |
Role | Finance Director |
Correspondence Address | Blandford House 4 Blandford Close Woking Surrey GU22 7EJ |
Director Name | Simon John Keeble |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Four Winds Horsell Park Close Woking Surrey GU21 4LZ |
Director Name | Mr Nigel Kenrick Grosvenor Prescot |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(96 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danley Farm Linchmere Haslemere Surrey GU27 3NF |
Website | const.co.uk |
---|---|
Telephone | 020 77328661 |
Telephone region | London |
Registered Address | 20-26 Sandgate Street London SE15 1LE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33.3k at £1 | Constantine Limited 100.00% Ordinary |
---|---|
1 at £1 | Linnet Property Co LTD & Constantine Group PLC 0.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2023 (6 months, 1 week from now) |
2 February 1981 | Delivered on: 6 February 1981 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
---|
1 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
---|---|
1 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
31 March 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
17 October 2018 | Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 19 September 2018 (1 page) |
17 October 2018 | Appointment of Mr Luke Andrews as a director on 19 September 2018 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
14 June 2017 | Termination of appointment of Nigel Loudon Constantine as a director on 13 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Nigel Loudon Constantine as a director on 13 June 2017 (1 page) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
17 April 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
16 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Nigel Loudon Constantine on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nigel Kenrick Grosvenor Prescot on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Nigel Loudon Constantine on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nigel Kenrick Grosvenor Prescot on 20 October 2009 (2 pages) |
13 May 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
13 May 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
12 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
11 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
11 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
22 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
22 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
19 April 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
19 April 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 134 queen's road peckham london SE15 2HP (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 134 queen's road peckham london SE15 2HP (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
16 June 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
13 June 2003 | Company name changed neale & wilkinson,LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed neale & wilkinson,LIMITED\certificate issued on 13/06/03 (2 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
30 January 2001 | New director appointed (3 pages) |
30 January 2001 | New director appointed (3 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 10/10/00; full list of members
|
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Return made up to 10/10/00; full list of members
|
8 November 2000 | New secretary appointed (2 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
2 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
15 February 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
15 February 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
10 November 1998 | Return made up to 10/10/98; no change of members (6 pages) |
10 November 1998 | Return made up to 10/10/98; no change of members (6 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 August 1997 (7 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Accounts for a dormant company made up to 31 August 1997 (7 pages) |
1 July 1998 | Resolutions
|
20 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
11 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
11 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
11 November 1996 | Return made up to 10/10/96; full list of members (9 pages) |
11 November 1996 | Return made up to 10/10/96; full list of members (9 pages) |
3 June 1996 | New director appointed (3 pages) |
3 June 1996 | New director appointed (3 pages) |
22 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
22 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
10 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
10 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
21 March 1995 | Full accounts made up to 31 August 1994 (7 pages) |
21 March 1995 | Full accounts made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |