Canary Wharf
London
E14 5HU
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(106 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Leo Martin Quinn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(108 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(110 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(112 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2019(110 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Haro Moushegh Bedelian |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(82 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 1998) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Brynstoke 30 Downs Way Tadworth Surrey KT20 5DZ |
Director Name | Sir Robin Adair Biggam |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(82 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 July 1991) |
Role | Company Director |
Correspondence Address | Streatley House Streatley Bedfordshire LU3 3PS |
Director Name | Mr Ian Carroll |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Beechcroft Park View Road Woldingham Caterham Surrey CR3 7DN |
Director Name | Mr David Wilkinson Cawthra |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(82 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Tyrells 17 Fairways Kenley Surrey CR8 5HY |
Director Name | John Dean |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(82 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1992) |
Role | Civil Engineer |
Correspondence Address | 9 Huntly Road Whitley Bay Tyne & Wear NE25 9UR |
Director Name | Ronald Andrew Henderson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(82 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 July 1991) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Frankleigh Cedar Road Woking Surrey GU22 0JH |
Secretary Name | Normal Alexander Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Ladderstile Cottage 62 Smithamdowns Road Purley Surrey CR8 4NF |
Director Name | Sir Robert James Davidson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 1994) |
Role | Chartered Engineer |
Correspondence Address | 108 Northumberland Road Leamington Spa Warwickshire CV32 6HG |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(83 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | James Lionel Cohen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(86 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 February 2007) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 20 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Director Name | Alan Wingate Jones |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(87 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1999) |
Role | Electrical Engineer |
Correspondence Address | The Grange North Cadbury Yeovil Somerset BA22 7BY |
Director Name | Peter Edward Johnson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(88 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Robindale 9 The Berkeleys Fetcham Leatherhead Surrey KT22 9DW |
Director Name | Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(88 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 June 2002) |
Role | Engineer |
Correspondence Address | 3 Osborne Gardens Little Heath Potters Bar Hertfordshire EN6 1RS |
Director Name | Malcolm Kenyon Eckersall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(91 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 October 2003) |
Role | Civil Engineer |
Correspondence Address | Juniper House Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Alan Gibson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 December 2006) |
Role | Chartered Mechanical Engineer |
Correspondence Address | 18 Kingswood Marchwood Southampton SO40 4YQ |
Director Name | Duncan Jonathan Magrath |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(97 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 22a Long Park Amersham Buckinghamshire HP6 5LA |
Director Name | Manfred Leger |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 2006(97 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2013) |
Role | Industrial Engineer |
Country of Residence | Germany |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(99 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Kevin David Craven |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(103 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(105 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2016) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Sandip Mahajan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(105 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(105 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mathew Robert Duncan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2014(105 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Secretary Name | Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 30 April 2015(106 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(106 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Andrew Robert Astin |
---|---|
Status | Resigned |
Appointed | 04 August 2015(106 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | David Ross Mercer |
---|---|
Status | Resigned |
Appointed | 28 March 2017(108 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Company Director |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Jonathan Lagan |
---|---|
Status | Resigned |
Appointed | 04 February 2019(110 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2019) |
Role | Company Director |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(112 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | www.bbrail.co.uk |
---|---|
Telephone | 020 72166800 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
270m at £1 | Balfour Beatty Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | -£69,000,000 |
Net Worth | -£187,000,000 |
Cash | £239,000,000 |
Current Liabilities | £1,597,000,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
11 December 2013 | Delivered on: 13 December 2013 Persons entitled: Sportstock Limited Classification: A registered charge Particulars: All andcar whole the subjects lying on the northeast side of glasgow road renfrew being the whole subjects registered under sotland t/n REN106815. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 26 April 2008 Persons entitled: Howard Lewisham Limited Classification: Rent deposit deed Secured details: £17,625.00 due or to become due from the company to. Particulars: The rent deposit. See the mortgage charge document for full details. Fully Satisfied |
22 November 2007 | Delivered on: 28 November 2007 Satisfied on: 26 April 2008 Persons entitled: Howard Lewisham Limited Classification: Rent deposit deed Secured details: £4,406.25 due or to become due from the company to. Particulars: Rent deposit of £4,406.25. Fully Satisfied |
22 November 2007 | Delivered on: 28 November 2007 Satisfied on: 26 April 2008 Persons entitled: Howard Lewisham Limited Classification: Rent deposit deed Secured details: £17,037.50 due or to become due from the company to. Particulars: Rent deposit of £17,037.50. Fully Satisfied |
12 March 1993 | Delivered on: 13 March 1993 Satisfied on: 22 February 1995 Persons entitled: Castle Group Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The sum of three thousand and ninety pounds (£3,09.00). Fully Satisfied |
28 October 1991 | Delivered on: 29 October 1991 Satisfied on: 22 February 1995 Persons entitled: Castle Group Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: £425. Fully Satisfied |
28 May 1991 | Delivered on: 13 June 1991 Satisfied on: 22 February 1995 Persons entitled: Castle Group Holdings Limited Classification: Retn deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: £3,390.75. Fully Satisfied |
6 March 1989 | Delivered on: 21 March 1989 Satisfied on: 22 February 1995 Persons entitled: Castle Group Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The rights and interest of the tenant the deposit sum under the terms of the lease, charged as continuing security to the landlord for the payment of rents etc. Fully Satisfied |
27 August 2020 | Full accounts made up to 31 December 2019 (71 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Paul David England as a director on 16 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Gavin Russell as a director on 14 October 2019 (1 page) |
16 October 2019 | Appointment of Bnoms Limited as a secretary on 16 October 2019 (2 pages) |
15 October 2019 | Satisfaction of charge 001010730008 in full (4 pages) |
13 September 2019 | Termination of appointment of Jonathan Lagan as a secretary on 28 August 2019 (1 page) |
9 September 2019 | Second filing for the appointment of Ian Kenneth Rylatt as a director (6 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (69 pages) |
14 May 2019 | Termination of appointment of John Cooperwhite Moore as a director on 29 March 2019 (1 page) |
15 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
8 April 2019 | Appointment of Ian Kenneth Rylatt as a director on 5 April 2019
|
7 March 2019 | Secretary's details changed for Jonathan Lagan on 4 February 2019 (1 page) |
1 March 2019 | Termination of appointment of David Ross Mercer as a secretary on 4 February 2019 (1 page) |
1 March 2019 | Appointment of Jonathan Lagan as a secretary on 4 February 2019
|
8 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
20 November 2018 | Resolutions
|
10 October 2018 | Full accounts made up to 31 December 2017 (68 pages) |
5 June 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (65 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (65 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
13 June 2017 | Appointment of Mr Leo Martin Quinn as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Leo Martin Quinn as a director on 1 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Paul Anthony Raby as a director on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Paul Anthony Raby as a director on 31 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a secretary on 28 March 2017 (1 page) |
31 March 2017 | Appointment of David Ross Mercer as a secretary on 28 March 2017 (2 pages) |
31 March 2017 | Appointment of David Ross Mercer as a secretary on 28 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a secretary on 28 March 2017 (1 page) |
7 October 2016 | Appointment of Gavin Russell as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Gavin Russell as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page) |
29 June 2016 | Termination of appointment of Barry Peter Perrin as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Barry Peter Perrin as a director on 29 June 2016 (1 page) |
28 June 2016 | Full accounts made up to 31 December 2015 (53 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (53 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Second filing of SH01 previously delivered to Companies House
|
29 February 2016 | Second filing of SH01 previously delivered to Companies House
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (46 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (46 pages) |
5 August 2015 | Appointment of Andrew Robert Astin as a secretary on 4 August 2015 (3 pages) |
5 August 2015 | Appointment of Andrew Robert Astin as a secretary on 4 August 2015 (3 pages) |
5 August 2015 | Appointment of Andrew Robert Astin as a secretary on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a secretary on 3 August 2015 (1 page) |
31 July 2015 | Termination of appointment of Mathew Duncan as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Mathew Duncan as a director on 31 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Stephen John Tarr as a director on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Mr Stephen John Tarr as a director on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Mr Stephen John Tarr as a director on 1 July 2015 (3 pages) |
13 July 2015 | Appointment of Dean John Banks as a director on 1 July 2015 (3 pages) |
13 July 2015 | Appointment of Mr Philip James Harrison as a director on 1 July 2015 (3 pages) |
13 July 2015 | Appointment of Mr Philip James Harrison as a director on 1 July 2015 (3 pages) |
13 July 2015 | Appointment of Dean John Banks as a director on 1 July 2015 (3 pages) |
13 July 2015 | Appointment of Dean John Banks as a director on 1 July 2015 (3 pages) |
13 July 2015 | Appointment of Mr Philip James Harrison as a director on 1 July 2015 (3 pages) |
1 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 30 June 2015 (1 page) |
14 May 2015 | Appointment of Christopher William Healy as a secretary on 30 April 2015 (3 pages) |
14 May 2015 | Appointment of Christopher William Healy as a secretary on 30 April 2015 (3 pages) |
30 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a secretary on 30 April 2015 (1 page) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 October 2014 | Full accounts made up to 31 December 2013 (43 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (43 pages) |
8 September 2014 | Appointment of Mathew Duncan as a director on 1 September 2014 (3 pages) |
8 September 2014 | Appointment of Mathew Duncan as a director on 1 September 2014 (3 pages) |
8 September 2014 | Appointment of Mathew Duncan as a director on 1 September 2014 (3 pages) |
1 September 2014 | Termination of appointment of Kevin David Craven as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Kevin David Craven as a director on 31 August 2014 (1 page) |
19 August 2014 | Appointment of Martin Terence Alan Purvis as a secretary on 13 August 2014 (3 pages) |
19 August 2014 | Appointment of Martin Terence Alan Purvis as a secretary on 13 August 2014 (3 pages) |
14 August 2014 | Termination of appointment of Mark David Peters as a secretary on 13 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Stuart Edward Curl as a director on 1 August 2014 (3 pages) |
14 August 2014 | Appointment of Mr Sandip Mahajan as a director on 1 August 2014 (3 pages) |
14 August 2014 | Appointment of Mr Stuart Edward Curl as a director on 1 August 2014 (3 pages) |
14 August 2014 | Termination of appointment of Mark David Peters as a secretary on 13 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Sandip Mahajan as a director on 1 August 2014 (3 pages) |
14 August 2014 | Appointment of Mr Stuart Edward Curl as a director on 1 August 2014 (3 pages) |
14 August 2014 | Appointment of Mr Sandip Mahajan as a director on 1 August 2014 (3 pages) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 May 2014 | Termination of appointment of Andrew Mcnaughton as a director (1 page) |
6 May 2014 | Termination of appointment of Andrew Mcnaughton as a director (1 page) |
13 December 2013 | Registration of charge 001010730008 (7 pages) |
13 December 2013 | Registration of charge 001010730008 (7 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (41 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (41 pages) |
1 August 2013 | Appointment of Mr Charles Nicholas Pollard as a director (3 pages) |
1 August 2013 | Appointment of Mr Charles Nicholas Pollard as a director (3 pages) |
5 July 2013 | Termination of appointment of Michael Peasland as a director (1 page) |
5 July 2013 | Termination of appointment of Michael Peasland as a director (1 page) |
21 June 2013 | Termination of appointment of Christopher Vaughan as a director (1 page) |
21 June 2013 | Termination of appointment of Christopher Vaughan as a director (1 page) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Termination of appointment of Manfred Leger as a director (1 page) |
2 April 2013 | Termination of appointment of Manfred Leger as a director (1 page) |
11 March 2013 | Director's details changed for Mr Andrew James Mcnaughton on 12 August 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Andrew James Mcnaughton on 12 August 2012 (2 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
2 January 2013 | Termination of appointment of Brian Osborne as a director (1 page) |
2 January 2013 | Termination of appointment of Brian Osborne as a director (1 page) |
7 December 2012 | Director's details changed for Michael John Peasland on 16 July 2012 (2 pages) |
7 December 2012 | Director's details changed for Michael John Peasland on 16 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (40 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (40 pages) |
19 March 2012 | Appointment of Kevin David Craven as a director (3 pages) |
19 March 2012 | Appointment of Kevin David Craven as a director (3 pages) |
13 March 2012 | Appointment of John Cooperwhite Moore as a director (3 pages) |
13 March 2012 | Appointment of John Cooperwhite Moore as a director (3 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (41 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (41 pages) |
9 June 2011 | Appointment of Barry Peter Perrin as a director (3 pages) |
9 June 2011 | Appointment of Barry Peter Perrin as a director (3 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Statement of company's objects (2 pages) |
24 November 2010 | Statement of company's objects (2 pages) |
24 November 2010 | Resolutions
|
9 November 2010 | Termination of appointment of Andrew Rose as a director (2 pages) |
9 November 2010 | Termination of appointment of Andrew Rose as a director (2 pages) |
3 November 2010 | Director's details changed for Paul Anthony Raby on 25 October 2010 (3 pages) |
3 November 2010 | Director's details changed for Paul Anthony Raby on 25 October 2010 (3 pages) |
2 July 2010 | Termination of appointment of Haydn Mursell as a director (2 pages) |
2 July 2010 | Termination of appointment of Haydn Mursell as a director (2 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (39 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (39 pages) |
17 June 2010 | Director's details changed for Brian Osborne on 1 April 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Andrew Edward Rose on 1 April 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Andrew Edward Rose on 1 April 2010 (3 pages) |
17 June 2010 | Director's details changed for Mr Andrew Edward Rose on 1 April 2010 (3 pages) |
17 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (20 pages) |
17 June 2010 | Director's details changed for Paul Anthony Raby on 1 April 2010 (3 pages) |
17 June 2010 | Director's details changed for Paul Anthony Raby on 1 April 2010 (3 pages) |
17 June 2010 | Director's details changed for Michael John Peasland on 1 April 2010 (3 pages) |
17 June 2010 | Director's details changed for Manfred Leger on 1 April 2010 (3 pages) |
17 June 2010 | Director's details changed for Manfred Leger on 1 April 2010 (3 pages) |
17 June 2010 | Director's details changed for Brian Osborne on 1 April 2010 (3 pages) |
17 June 2010 | Director's details changed for Michael John Peasland on 1 April 2010 (3 pages) |
17 June 2010 | Director's details changed for Brian Osborne on 1 April 2010 (3 pages) |
17 June 2010 | Director's details changed for Paul Anthony Raby on 1 April 2010 (3 pages) |
17 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (20 pages) |
17 June 2010 | Director's details changed for Manfred Leger on 1 April 2010 (3 pages) |
17 June 2010 | Director's details changed for Michael John Peasland on 1 April 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Mark David Peters on 1 April 2010 (3 pages) |
17 March 2010 | Director's details changed for Haydn Jonathan Mursell on 12 March 2010 (3 pages) |
17 March 2010 | Director's details changed for Haydn Jonathan Mursell on 12 March 2010 (3 pages) |
27 October 2009 | Director's details changed for Christopher David Vaughan on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Andrew Mcnaughton on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Andrew Mcnaughton on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Christopher David Vaughan on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Christopher David Vaughan on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Andrew Mcnaughton on 1 October 2009 (3 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (38 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (38 pages) |
22 May 2009 | Return made up to 23/04/09; no change of members (7 pages) |
22 May 2009 | Return made up to 23/04/09; no change of members (7 pages) |
9 April 2009 | Appointment terminated director david suff (1 page) |
9 April 2009 | Appointment terminated director david suff (1 page) |
8 January 2009 | Appointment terminated director duncan magrath (1 page) |
8 January 2009 | Appointment terminated director duncan magrath (1 page) |
7 January 2009 | Director appointed haydn jonathan mursell (4 pages) |
7 January 2009 | Director appointed haydn jonathan mursell (4 pages) |
27 December 2008 | Director appointed christopher david vaughan (3 pages) |
27 December 2008 | Director appointed christopher david vaughan (3 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Ad 16/12/08\gbp si 200000000@1=200000000\gbp ic 70000000/270000000\ (2 pages) |
22 December 2008 | Nc inc already adjusted 16/12/08 (2 pages) |
22 December 2008 | Nc inc already adjusted 16/12/08 (2 pages) |
22 December 2008 | Ad 16/12/08\gbp si 200000000@1=200000000\gbp ic 70000000/270000000\ (2 pages) |
22 December 2008 | Resolutions
|
17 December 2008 | Director appointed paul anthony raby (3 pages) |
17 December 2008 | Director appointed paul anthony raby (3 pages) |
1 October 2008 | Director's change of particulars / andrew mcnaughton / 24/04/2006 (1 page) |
1 October 2008 | Appointment terminated secretary francis mccormack (1 page) |
1 October 2008 | Secretary appointed mark david peters (2 pages) |
1 October 2008 | Appointment terminated secretary francis mccormack (1 page) |
1 October 2008 | Director's change of particulars / andrew mcnaughton / 24/04/2006 (1 page) |
1 October 2008 | Secretary appointed mark david peters (2 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (37 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (37 pages) |
10 June 2008 | Return made up to 23/04/08; no change of members (7 pages) |
10 June 2008 | Return made up to 23/04/08; no change of members (7 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
1 June 2007 | Full accounts made up to 31 December 2006 (34 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (34 pages) |
31 May 2007 | Return made up to 23/04/07; full list of members (8 pages) |
31 May 2007 | Return made up to 23/04/07; full list of members (8 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
20 June 2006 | Return made up to 23/04/06; no change of members (7 pages) |
20 June 2006 | Return made up to 23/04/06; no change of members (7 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (27 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (27 pages) |
11 May 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Resolutions
|
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Full accounts made up to 31 December 2004 (27 pages) |
17 May 2005 | Return made up to 23/04/05; no change of members (7 pages) |
17 May 2005 | Return made up to 23/04/05; no change of members (7 pages) |
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Full accounts made up to 31 December 2004 (27 pages) |
6 May 2005 | Certificate of reduction of issued capital (1 page) |
6 May 2005 | Certificate of reduction of issued capital (1 page) |
5 May 2005 | Reduction of iss capital and minute (oc) (3 pages) |
5 May 2005 | Reduction of iss capital and minute (oc) (3 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Memorandum and Articles of Association (25 pages) |
5 April 2005 | Memorandum and Articles of Association (25 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
28 January 2005 | Memorandum and Articles of Association (31 pages) |
28 January 2005 | Memorandum and Articles of Association (31 pages) |
5 January 2005 | Nc inc already adjusted 22/12/04 (1 page) |
5 January 2005 | Ad 22/12/04--------- £ si 50000000@1=50000000 £ ic 145000000/195000000 (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Ad 22/12/04--------- £ si 50000000@1=50000000 £ ic 145000000/195000000 (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Nc inc already adjusted 22/12/04 (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (25 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (25 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
30 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
22 May 2002 | Full accounts made up to 31 December 2001 (23 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (23 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
23 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
9 June 2000 | Return made up to 23/04/00; no change of members (6 pages) |
9 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | Return made up to 23/04/00; no change of members (6 pages) |
10 May 2000 | Company name changed balfour beatty LIMITED\certificate issued on 10/05/00 (2 pages) |
10 May 2000 | Company name changed balfour beatty LIMITED\certificate issued on 10/05/00 (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
22 July 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
22 July 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
12 May 1999 | Return made up to 23/04/99; full list of members (14 pages) |
12 May 1999 | Return made up to 23/04/99; full list of members (14 pages) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
15 December 1998 | Memorandum and Articles of Association (29 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Ad 04/12/98--------- £ si 40000000@1=40000000 £ ic 105000000/145000000 (2 pages) |
15 December 1998 | Memorandum and Articles of Association (29 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | £ nc 150000000/200000000 04/12/98 (1 page) |
15 December 1998 | £ nc 150000000/200000000 04/12/98 (1 page) |
15 December 1998 | Ad 04/12/98--------- £ si 40000000@1=40000000 £ ic 105000000/145000000 (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
24 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
24 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
19 May 1998 | Return made up to 23/04/98; no change of members (13 pages) |
19 May 1998 | Return made up to 23/04/98; no change of members (13 pages) |
6 August 1997 | Full group accounts made up to 31 December 1996 (48 pages) |
6 August 1997 | Full group accounts made up to 31 December 1996 (48 pages) |
29 July 1997 | Secretary's particulars changed (1 page) |
29 July 1997 | Secretary's particulars changed (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | New director appointed (3 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
28 April 1997 | Return made up to 23/04/97; no change of members
|
28 April 1997 | Return made up to 23/04/97; no change of members
|
3 February 1997 | Full group accounts made up to 31 December 1995 (44 pages) |
3 February 1997 | Full group accounts made up to 31 December 1995 (44 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
28 April 1996 | Return made up to 23/04/96; full list of members (10 pages) |
28 April 1996 | Return made up to 23/04/96; full list of members (10 pages) |
15 April 1996 | New director appointed (4 pages) |
15 April 1996 | New director appointed (4 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
24 October 1995 | New director appointed (4 pages) |
24 October 1995 | New director appointed (4 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
4 May 1995 | Return made up to 23/04/95; no change of members (12 pages) |
4 May 1995 | Return made up to 23/04/95; no change of members (12 pages) |
8 May 1994 | Return made up to 23/04/94; no change of members (10 pages) |
8 May 1994 | Return made up to 23/04/94; no change of members (10 pages) |
25 April 1994 | Full group accounts made up to 31 December 1993 (42 pages) |
25 April 1994 | Full group accounts made up to 31 December 1993 (42 pages) |
19 May 1993 | Full group accounts made up to 31 December 1992 (41 pages) |
19 May 1993 | Full group accounts made up to 31 December 1992 (41 pages) |
29 April 1993 | Return made up to 23/04/93; full list of members
|
29 April 1993 | Return made up to 23/04/93; full list of members
|
7 April 1993 | Registered office changed on 07/04/93 from: 7 mayday rd. Thornton heath surrey CR4 7XA (1 page) |
7 April 1993 | Registered office changed on 07/04/93 from: 7 mayday rd. Thornton heath surrey CR4 7XA (1 page) |
10 March 1993 | Resolutions
|
10 March 1993 | Resolutions
|
14 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
14 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (35 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (35 pages) |
12 May 1992 | Return made up to 23/04/92; no change of members (7 pages) |
12 May 1992 | Return made up to 23/04/92; no change of members (7 pages) |
11 July 1991 | Full accounts made up to 31 December 1990 (27 pages) |
11 July 1991 | Full accounts made up to 31 December 1990 (27 pages) |
12 May 1991 | Return made up to 23/04/91; no change of members (9 pages) |
12 May 1991 | Return made up to 23/04/91; no change of members (9 pages) |
7 February 1991 | Director resigned (2 pages) |
7 February 1991 | Director resigned (2 pages) |
14 May 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
14 May 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
2 May 1990 | Return made up to 23/04/90; full list of members (11 pages) |
2 May 1990 | Return made up to 23/04/90; full list of members (11 pages) |
25 October 1989 | Full group accounts made up to 31 December 1988 (61 pages) |
25 October 1989 | Full group accounts made up to 31 December 1988 (61 pages) |
15 June 1989 | Return made up to 04/05/89; full list of members (8 pages) |
15 June 1989 | Return made up to 04/05/89; full list of members (8 pages) |
29 September 1988 | Full group accounts made up to 31 December 1987 (54 pages) |
29 September 1988 | Return made up to 20/06/88; full list of members (9 pages) |
29 September 1988 | Return made up to 20/06/88; full list of members (9 pages) |
29 September 1988 | Full group accounts made up to 31 December 1987 (54 pages) |
30 September 1987 | Full accounts made up to 31 December 1986 (48 pages) |
30 September 1987 | Full accounts made up to 31 December 1986 (48 pages) |
12 August 1987 | Return made up to 18/06/87; full list of members (10 pages) |
12 August 1987 | Return made up to 18/06/87; full list of members (10 pages) |
28 July 1986 | Full accounts made up to 31 December 1985 (46 pages) |
28 July 1986 | Full accounts made up to 31 December 1985 (46 pages) |
5 June 1985 | Accounts made up to 31 December 1984 (40 pages) |
5 June 1985 | Accounts made up to 31 December 1984 (40 pages) |
26 September 1984 | Accounts made up to 31 December 1983 (38 pages) |
26 September 1984 | Accounts made up to 31 December 1983 (38 pages) |
7 July 1983 | Accounts made up to 31 December 1982 (32 pages) |
7 July 1983 | Accounts made up to 31 December 1982 (32 pages) |
2 October 1982 | Accounts made up to 31 December 1981 (31 pages) |
2 October 1982 | Accounts made up to 31 December 1981 (31 pages) |
21 August 1981 | Accounts made up to 31 December 1980 (29 pages) |
21 August 1981 | Accounts made up to 31 December 1980 (29 pages) |
30 July 1980 | Accounts made up to 31 December 1979 (28 pages) |
30 July 1980 | Accounts made up to 31 December 1979 (28 pages) |
15 July 1975 | Company name changed\certificate issued on 15/07/75 (2 pages) |
15 July 1975 | Company name changed\certificate issued on 15/07/75 (2 pages) |
12 January 1909 | Incorporation (58 pages) |
12 January 1909 | Incorporation (58 pages) |
12 January 1909 | Certificate of incorporation (1 page) |
12 January 1909 | Certificate of incorporation (1 page) |