Company NameBalfour Beatty Group Limited
Company StatusActive
Company Number00101073
CategoryPrivate Limited Company
Incorporation Date12 January 1909(115 years, 3 months ago)
Previous NameBalfour Beatty Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen John Tarr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(106 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(106 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Leo Martin Quinn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(108 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(110 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(112 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed16 October 2019(110 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameHaro Moushegh Bedelian
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(82 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrynstoke 30 Downs Way
Tadworth
Surrey
KT20 5DZ
Director NameSir Robin Adair Biggam
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(82 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 July 1991)
RoleCompany Director
Correspondence AddressStreatley House
Streatley
Bedfordshire
LU3 3PS
Director NameMr Ian Carroll
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(82 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressBeechcroft Park View Road
Woldingham
Caterham
Surrey
CR3 7DN
Director NameMr David Wilkinson Cawthra
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(82 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressTyrells 17 Fairways
Kenley
Surrey
CR8 5HY
Director NameJohn Dean
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(82 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1992)
RoleCivil Engineer
Correspondence Address9 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameRonald Andrew Henderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(82 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 July 1991)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrankleigh
Cedar Road
Woking
Surrey
GU22 0JH
Secretary NameNormal Alexander Lees
NationalityBritish
StatusResigned
Appointed23 April 1991(82 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressLadderstile Cottage 62 Smithamdowns Road
Purley
Surrey
CR8 4NF
Director NameSir Robert James Davidson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(82 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 1994)
RoleChartered Engineer
Correspondence Address108 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HG
Secretary NameMr Francis Declan Finbar Tempany McCormack
NationalityBritish
StatusResigned
Appointed01 August 1992(83 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameJames Lionel Cohen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(86 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 February 2007)
RoleEconomist
Country of ResidenceEngland
Correspondence Address20 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameAlan Wingate Jones
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(87 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1999)
RoleElectrical Engineer
Correspondence AddressThe Grange
North Cadbury
Yeovil
Somerset
BA22 7BY
Director NamePeter Edward Johnson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(88 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressRobindale 9 The Berkeleys
Fetcham
Leatherhead
Surrey
KT22 9DW
Director NamePaul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(88 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 June 2002)
RoleEngineer
Correspondence Address3 Osborne Gardens
Little Heath
Potters Bar
Hertfordshire
EN6 1RS
Director NameMalcolm Kenyon Eckersall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(91 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 2003)
RoleCivil Engineer
Correspondence AddressJuniper House Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameAlan Gibson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(92 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 2006)
RoleChartered Mechanical Engineer
Correspondence Address18 Kingswood
Marchwood
Southampton
SO40 4YQ
Director NameDuncan Jonathan Magrath
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(97 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address22a Long Park
Amersham
Buckinghamshire
HP6 5LA
Director NameManfred Leger
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2006(97 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2013)
RoleIndustrial Engineer
Country of ResidenceGermany
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed22 September 2008(99 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 August 2014)
RoleCompany Director
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Kevin David Craven
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(103 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(105 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Sandip Mahajan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(105 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMartin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed13 August 2014(105 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Mathew Robert Duncan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2014(105 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Secretary NameChristopher William Healy
StatusResigned
Appointed30 April 2015(106 years, 4 months after company formation)
Appointment Duration3 months (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameDean John Banks
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(106 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameAndrew Robert Astin
StatusResigned
Appointed04 August 2015(106 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameDavid Ross Mercer
StatusResigned
Appointed28 March 2017(108 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameJonathan Lagan
StatusResigned
Appointed04 February 2019(110 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleCompany Director
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(112 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitewww.bbrail.co.uk
Telephone020 72166800
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

270m at £1Balfour Beatty Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

11 December 2013Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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

Filing History

27 August 2020Full accounts made up to 31 December 2019 (71 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 October 2019Appointment of Mr Paul David England as a director on 16 October 2019 (2 pages)
16 October 2019Termination of appointment of Gavin Russell as a director on 14 October 2019 (1 page)
16 October 2019Appointment of Bnoms Limited as a secretary on 16 October 2019 (2 pages)
15 October 2019Satisfaction of charge 001010730008 in full (4 pages)
13 September 2019Termination of appointment of Jonathan Lagan as a secretary on 28 August 2019 (1 page)
9 September 2019Second filing for the appointment of Ian Kenneth Rylatt as a director (6 pages)
17 July 2019Full accounts made up to 31 December 2018 (69 pages)
14 May 2019Termination of appointment of John Cooperwhite Moore as a director on 29 March 2019 (1 page)
15 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
8 April 2019Appointment of Ian Kenneth Rylatt as a director on 5 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/09/2019
(3 pages)
7 March 2019Secretary's details changed for Jonathan Lagan on 4 February 2019 (1 page)
1 March 2019Termination of appointment of David Ross Mercer as a secretary on 4 February 2019 (1 page)
1 March 2019Appointment of Jonathan Lagan as a secretary on 4 February 2019
  • ANNOTATION Part Rectified The service address on the AP03 was removed from the public register on 10/05/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
8 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 666,778,869
(3 pages)
20 November 2018Resolutions
  • RES13 ‐ Sum of £316892.70 to be paid to a company in order to repay intercompany loan 25/10/2018
(1 page)
10 October 2018Full accounts made up to 31 December 2017 (68 pages)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
8 May 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (65 pages)
4 October 2017Full accounts made up to 31 December 2016 (65 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
13 June 2017Appointment of Mr Leo Martin Quinn as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Leo Martin Quinn as a director on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of Paul Anthony Raby as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Paul Anthony Raby as a director on 31 May 2017 (1 page)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a secretary on 28 March 2017 (1 page)
31 March 2017Appointment of David Ross Mercer as a secretary on 28 March 2017 (2 pages)
31 March 2017Appointment of David Ross Mercer as a secretary on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a secretary on 28 March 2017 (1 page)
7 October 2016Appointment of Gavin Russell as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Gavin Russell as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page)
29 June 2016Termination of appointment of Barry Peter Perrin as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Barry Peter Perrin as a director on 29 June 2016 (1 page)
28 June 2016Full accounts made up to 31 December 2015 (53 pages)
28 June 2016Full accounts made up to 31 December 2015 (53 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
31 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 503,788,250
(8 pages)
31 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 503,788,250
(8 pages)
29 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 16/12/2015
(6 pages)
29 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 16/12/2015
(6 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 503,788,250.00
  • ANNOTATION Clarification a second filed SH01 was registered on 29/02/2016
(5 pages)
5 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 503,788,250.00
  • ANNOTATION Clarification a second filed SH01 was registered on 29/02/2016
(5 pages)
9 December 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (46 pages)
29 September 2015Full accounts made up to 31 December 2014 (46 pages)
5 August 2015Appointment of Andrew Robert Astin as a secretary on 4 August 2015 (3 pages)
5 August 2015Appointment of Andrew Robert Astin as a secretary on 4 August 2015 (3 pages)
5 August 2015Appointment of Andrew Robert Astin as a secretary on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a secretary on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a secretary on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a secretary on 3 August 2015 (1 page)
31 July 2015Termination of appointment of Mathew Duncan as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Mathew Duncan as a director on 31 July 2015 (1 page)
14 July 2015Appointment of Mr Stephen John Tarr as a director on 1 July 2015 (3 pages)
14 July 2015Appointment of Mr Stephen John Tarr as a director on 1 July 2015 (3 pages)
14 July 2015Appointment of Mr Stephen John Tarr as a director on 1 July 2015 (3 pages)
13 July 2015Appointment of Dean John Banks as a director on 1 July 2015 (3 pages)
13 July 2015Appointment of Mr Philip James Harrison as a director on 1 July 2015 (3 pages)
13 July 2015Appointment of Mr Philip James Harrison as a director on 1 July 2015 (3 pages)
13 July 2015Appointment of Dean John Banks as a director on 1 July 2015 (3 pages)
13 July 2015Appointment of Dean John Banks as a director on 1 July 2015 (3 pages)
13 July 2015Appointment of Mr Philip James Harrison as a director on 1 July 2015 (3 pages)
1 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 30 June 2015 (1 page)
14 May 2015Appointment of Christopher William Healy as a secretary on 30 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a secretary on 30 April 2015 (3 pages)
30 April 2015Termination of appointment of Martin Terence Alan Purvis as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Martin Terence Alan Purvis as a secretary on 30 April 2015 (1 page)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 270,000,000
(6 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 270,000,000
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (43 pages)
2 October 2014Full accounts made up to 31 December 2013 (43 pages)
8 September 2014Appointment of Mathew Duncan as a director on 1 September 2014 (3 pages)
8 September 2014Appointment of Mathew Duncan as a director on 1 September 2014 (3 pages)
8 September 2014Appointment of Mathew Duncan as a director on 1 September 2014 (3 pages)
1 September 2014Termination of appointment of Kevin David Craven as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin David Craven as a director on 31 August 2014 (1 page)
19 August 2014Appointment of Martin Terence Alan Purvis as a secretary on 13 August 2014 (3 pages)
19 August 2014Appointment of Martin Terence Alan Purvis as a secretary on 13 August 2014 (3 pages)
14 August 2014Termination of appointment of Mark David Peters as a secretary on 13 August 2014 (1 page)
14 August 2014Appointment of Mr Stuart Edward Curl as a director on 1 August 2014 (3 pages)
14 August 2014Appointment of Mr Sandip Mahajan as a director on 1 August 2014 (3 pages)
14 August 2014Appointment of Mr Stuart Edward Curl as a director on 1 August 2014 (3 pages)
14 August 2014Termination of appointment of Mark David Peters as a secretary on 13 August 2014 (1 page)
14 August 2014Appointment of Mr Sandip Mahajan as a director on 1 August 2014 (3 pages)
14 August 2014Appointment of Mr Stuart Edward Curl as a director on 1 August 2014 (3 pages)
14 August 2014Appointment of Mr Sandip Mahajan as a director on 1 August 2014 (3 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 270,000,000
(6 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 270,000,000
(6 pages)
6 May 2014Termination of appointment of Andrew Mcnaughton as a director (1 page)
6 May 2014Termination of appointment of Andrew Mcnaughton as a director (1 page)
13 December 2013Registration of charge 001010730008 (7 pages)
13 December 2013Registration of charge 001010730008 (7 pages)
7 October 2013Full accounts made up to 31 December 2012 (41 pages)
7 October 2013Full accounts made up to 31 December 2012 (41 pages)
1 August 2013Appointment of Mr Charles Nicholas Pollard as a director (3 pages)
1 August 2013Appointment of Mr Charles Nicholas Pollard as a director (3 pages)
5 July 2013Termination of appointment of Michael Peasland as a director (1 page)
5 July 2013Termination of appointment of Michael Peasland as a director (1 page)
21 June 2013Termination of appointment of Christopher Vaughan as a director (1 page)
21 June 2013Termination of appointment of Christopher Vaughan as a director (1 page)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
2 April 2013Termination of appointment of Manfred Leger as a director (1 page)
2 April 2013Termination of appointment of Manfred Leger as a director (1 page)
11 March 2013Director's details changed for Mr Andrew James Mcnaughton on 12 August 2012 (2 pages)
11 March 2013Director's details changed for Mr Andrew James Mcnaughton on 12 August 2012 (2 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2013Termination of appointment of Brian Osborne as a director (1 page)
2 January 2013Termination of appointment of Brian Osborne as a director (1 page)
7 December 2012Director's details changed for Michael John Peasland on 16 July 2012 (2 pages)
7 December 2012Director's details changed for Michael John Peasland on 16 July 2012 (2 pages)
11 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
22 June 2012Full accounts made up to 31 December 2011 (40 pages)
22 June 2012Full accounts made up to 31 December 2011 (40 pages)
19 March 2012Appointment of Kevin David Craven as a director (3 pages)
19 March 2012Appointment of Kevin David Craven as a director (3 pages)
13 March 2012Appointment of John Cooperwhite Moore as a director (3 pages)
13 March 2012Appointment of John Cooperwhite Moore as a director (3 pages)
30 June 2011Full accounts made up to 31 December 2010 (41 pages)
30 June 2011Full accounts made up to 31 December 2010 (41 pages)
9 June 2011Appointment of Barry Peter Perrin as a director (3 pages)
9 June 2011Appointment of Barry Peter Perrin as a director (3 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 November 2010Statement of company's objects (2 pages)
24 November 2010Statement of company's objects (2 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 November 2010Termination of appointment of Andrew Rose as a director (2 pages)
9 November 2010Termination of appointment of Andrew Rose as a director (2 pages)
3 November 2010Director's details changed for Paul Anthony Raby on 25 October 2010 (3 pages)
3 November 2010Director's details changed for Paul Anthony Raby on 25 October 2010 (3 pages)
2 July 2010Termination of appointment of Haydn Mursell as a director (2 pages)
2 July 2010Termination of appointment of Haydn Mursell as a director (2 pages)
24 June 2010Full accounts made up to 31 December 2009 (39 pages)
24 June 2010Full accounts made up to 31 December 2009 (39 pages)
17 June 2010Director's details changed for Brian Osborne on 1 April 2010 (3 pages)
17 June 2010Director's details changed for Mr Andrew Edward Rose on 1 April 2010 (3 pages)
17 June 2010Director's details changed for Mr Andrew Edward Rose on 1 April 2010 (3 pages)
17 June 2010Director's details changed for Mr Andrew Edward Rose on 1 April 2010 (3 pages)
17 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (20 pages)
17 June 2010Director's details changed for Paul Anthony Raby on 1 April 2010 (3 pages)
17 June 2010Director's details changed for Paul Anthony Raby on 1 April 2010 (3 pages)
17 June 2010Director's details changed for Michael John Peasland on 1 April 2010 (3 pages)
17 June 2010Director's details changed for Manfred Leger on 1 April 2010 (3 pages)
17 June 2010Director's details changed for Manfred Leger on 1 April 2010 (3 pages)
17 June 2010Director's details changed for Brian Osborne on 1 April 2010 (3 pages)
17 June 2010Director's details changed for Michael John Peasland on 1 April 2010 (3 pages)
17 June 2010Director's details changed for Brian Osborne on 1 April 2010 (3 pages)
17 June 2010Director's details changed for Paul Anthony Raby on 1 April 2010 (3 pages)
17 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (20 pages)
17 June 2010Director's details changed for Manfred Leger on 1 April 2010 (3 pages)
17 June 2010Director's details changed for Michael John Peasland on 1 April 2010 (3 pages)
22 April 2010Secretary's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Secretary's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Secretary's details changed for Mark David Peters on 1 April 2010 (3 pages)
17 March 2010Director's details changed for Haydn Jonathan Mursell on 12 March 2010 (3 pages)
17 March 2010Director's details changed for Haydn Jonathan Mursell on 12 March 2010 (3 pages)
27 October 2009Director's details changed for Christopher David Vaughan on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Andrew Mcnaughton on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Andrew Mcnaughton on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Christopher David Vaughan on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Christopher David Vaughan on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Andrew Mcnaughton on 1 October 2009 (3 pages)
23 June 2009Full accounts made up to 31 December 2008 (38 pages)
23 June 2009Full accounts made up to 31 December 2008 (38 pages)
22 May 2009Return made up to 23/04/09; no change of members (7 pages)
22 May 2009Return made up to 23/04/09; no change of members (7 pages)
9 April 2009Appointment terminated director david suff (1 page)
9 April 2009Appointment terminated director david suff (1 page)
8 January 2009Appointment terminated director duncan magrath (1 page)
8 January 2009Appointment terminated director duncan magrath (1 page)
7 January 2009Director appointed haydn jonathan mursell (4 pages)
7 January 2009Director appointed haydn jonathan mursell (4 pages)
27 December 2008Director appointed christopher david vaughan (3 pages)
27 December 2008Director appointed christopher david vaughan (3 pages)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2008Ad 16/12/08\gbp si 200000000@1=200000000\gbp ic 70000000/270000000\ (2 pages)
22 December 2008Nc inc already adjusted 16/12/08 (2 pages)
22 December 2008Nc inc already adjusted 16/12/08 (2 pages)
22 December 2008Ad 16/12/08\gbp si 200000000@1=200000000\gbp ic 70000000/270000000\ (2 pages)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2008Director appointed paul anthony raby (3 pages)
17 December 2008Director appointed paul anthony raby (3 pages)
1 October 2008Director's change of particulars / andrew mcnaughton / 24/04/2006 (1 page)
1 October 2008Appointment terminated secretary francis mccormack (1 page)
1 October 2008Secretary appointed mark david peters (2 pages)
1 October 2008Appointment terminated secretary francis mccormack (1 page)
1 October 2008Director's change of particulars / andrew mcnaughton / 24/04/2006 (1 page)
1 October 2008Secretary appointed mark david peters (2 pages)
24 June 2008Full accounts made up to 31 December 2007 (37 pages)
24 June 2008Full accounts made up to 31 December 2007 (37 pages)
10 June 2008Return made up to 23/04/08; no change of members (7 pages)
10 June 2008Return made up to 23/04/08; no change of members (7 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
1 June 2007Full accounts made up to 31 December 2006 (34 pages)
1 June 2007Full accounts made up to 31 December 2006 (34 pages)
31 May 2007Return made up to 23/04/07; full list of members (8 pages)
31 May 2007Return made up to 23/04/07; full list of members (8 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
20 June 2006Return made up to 23/04/06; no change of members (7 pages)
20 June 2006Return made up to 23/04/06; no change of members (7 pages)
15 June 2006Full accounts made up to 31 December 2005 (27 pages)
15 June 2006Full accounts made up to 31 December 2005 (27 pages)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006Secretary's particulars changed (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 July 2005Director resigned (1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Full accounts made up to 31 December 2004 (27 pages)
17 May 2005Return made up to 23/04/05; no change of members (7 pages)
17 May 2005Return made up to 23/04/05; no change of members (7 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Full accounts made up to 31 December 2004 (27 pages)
6 May 2005Certificate of reduction of issued capital (1 page)
6 May 2005Certificate of reduction of issued capital (1 page)
5 May 2005Reduction of iss capital and minute (oc) (3 pages)
5 May 2005Reduction of iss capital and minute (oc) (3 pages)
18 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
5 April 2005Memorandum and Articles of Association (25 pages)
5 April 2005Memorandum and Articles of Association (25 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2005Memorandum and Articles of Association (31 pages)
28 January 2005Memorandum and Articles of Association (31 pages)
5 January 2005Nc inc already adjusted 22/12/04 (1 page)
5 January 2005Ad 22/12/04--------- £ si 50000000@1=50000000 £ ic 145000000/195000000 (2 pages)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Ad 22/12/04--------- £ si 50000000@1=50000000 £ ic 145000000/195000000 (2 pages)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Nc inc already adjusted 22/12/04 (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
10 May 2004Full accounts made up to 31 December 2003 (25 pages)
10 May 2004Full accounts made up to 31 December 2003 (25 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Return made up to 23/04/04; full list of members (6 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Return made up to 23/04/04; full list of members (6 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
30 May 2003Return made up to 23/04/03; full list of members (9 pages)
30 May 2003Return made up to 23/04/03; full list of members (9 pages)
29 May 2003Full accounts made up to 31 December 2002 (24 pages)
29 May 2003Full accounts made up to 31 December 2002 (24 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
22 May 2002Full accounts made up to 31 December 2001 (23 pages)
22 May 2002Full accounts made up to 31 December 2001 (23 pages)
2 May 2002Return made up to 23/04/02; full list of members (8 pages)
2 May 2002Return made up to 23/04/02; full list of members (8 pages)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
23 May 2001Return made up to 23/04/01; no change of members (6 pages)
23 May 2001Return made up to 23/04/01; no change of members (6 pages)
2 May 2001Full accounts made up to 31 December 2000 (21 pages)
2 May 2001Full accounts made up to 31 December 2000 (21 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
24 July 2000Full accounts made up to 31 December 1999 (20 pages)
24 July 2000Full accounts made up to 31 December 1999 (20 pages)
9 June 2000Return made up to 23/04/00; no change of members (6 pages)
9 June 2000Director's particulars changed (1 page)
9 June 2000Director's particulars changed (1 page)
9 June 2000Return made up to 23/04/00; no change of members (6 pages)
10 May 2000Company name changed balfour beatty LIMITED\certificate issued on 10/05/00 (2 pages)
10 May 2000Company name changed balfour beatty LIMITED\certificate issued on 10/05/00 (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
22 July 1999Full group accounts made up to 31 December 1998 (19 pages)
22 July 1999Full group accounts made up to 31 December 1998 (19 pages)
12 May 1999Return made up to 23/04/99; full list of members (14 pages)
12 May 1999Return made up to 23/04/99; full list of members (14 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
15 December 1998Memorandum and Articles of Association (29 pages)
15 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1998Ad 04/12/98--------- £ si 40000000@1=40000000 £ ic 105000000/145000000 (2 pages)
15 December 1998Memorandum and Articles of Association (29 pages)
15 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1998£ nc 150000000/200000000 04/12/98 (1 page)
15 December 1998£ nc 150000000/200000000 04/12/98 (1 page)
15 December 1998Ad 04/12/98--------- £ si 40000000@1=40000000 £ ic 105000000/145000000 (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
24 July 1998Full group accounts made up to 31 December 1997 (20 pages)
24 July 1998Full group accounts made up to 31 December 1997 (20 pages)
19 May 1998Return made up to 23/04/98; no change of members (13 pages)
19 May 1998Return made up to 23/04/98; no change of members (13 pages)
6 August 1997Full group accounts made up to 31 December 1996 (48 pages)
6 August 1997Full group accounts made up to 31 December 1996 (48 pages)
29 July 1997Secretary's particulars changed (1 page)
29 July 1997Secretary's particulars changed (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997New director appointed (3 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
28 April 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 April 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 February 1997Full group accounts made up to 31 December 1995 (44 pages)
3 February 1997Full group accounts made up to 31 December 1995 (44 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
28 April 1996Return made up to 23/04/96; full list of members (10 pages)
28 April 1996Return made up to 23/04/96; full list of members (10 pages)
15 April 1996New director appointed (4 pages)
15 April 1996New director appointed (4 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
24 October 1995New director appointed (4 pages)
24 October 1995New director appointed (4 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
4 May 1995Full group accounts made up to 31 December 1994 (40 pages)
4 May 1995Full group accounts made up to 31 December 1994 (40 pages)
4 May 1995Return made up to 23/04/95; no change of members (12 pages)
4 May 1995Return made up to 23/04/95; no change of members (12 pages)
8 May 1994Return made up to 23/04/94; no change of members (10 pages)
8 May 1994Return made up to 23/04/94; no change of members (10 pages)
25 April 1994Full group accounts made up to 31 December 1993 (42 pages)
25 April 1994Full group accounts made up to 31 December 1993 (42 pages)
19 May 1993Full group accounts made up to 31 December 1992 (41 pages)
19 May 1993Full group accounts made up to 31 December 1992 (41 pages)
29 April 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 April 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 April 1993Registered office changed on 07/04/93 from: 7 mayday rd. Thornton heath surrey CR4 7XA (1 page)
7 April 1993Registered office changed on 07/04/93 from: 7 mayday rd. Thornton heath surrey CR4 7XA (1 page)
10 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1992Secretary resigned;new secretary appointed (2 pages)
14 August 1992Secretary resigned;new secretary appointed (2 pages)
16 June 1992Full accounts made up to 31 December 1991 (35 pages)
16 June 1992Full accounts made up to 31 December 1991 (35 pages)
12 May 1992Return made up to 23/04/92; no change of members (7 pages)
12 May 1992Return made up to 23/04/92; no change of members (7 pages)
11 July 1991Full accounts made up to 31 December 1990 (27 pages)
11 July 1991Full accounts made up to 31 December 1990 (27 pages)
12 May 1991Return made up to 23/04/91; no change of members (9 pages)
12 May 1991Return made up to 23/04/91; no change of members (9 pages)
7 February 1991Director resigned (2 pages)
7 February 1991Director resigned (2 pages)
14 May 1990Full group accounts made up to 31 December 1989 (26 pages)
14 May 1990Full group accounts made up to 31 December 1989 (26 pages)
2 May 1990Return made up to 23/04/90; full list of members (11 pages)
2 May 1990Return made up to 23/04/90; full list of members (11 pages)
25 October 1989Full group accounts made up to 31 December 1988 (61 pages)
25 October 1989Full group accounts made up to 31 December 1988 (61 pages)
15 June 1989Return made up to 04/05/89; full list of members (8 pages)
15 June 1989Return made up to 04/05/89; full list of members (8 pages)
29 September 1988Full group accounts made up to 31 December 1987 (54 pages)
29 September 1988Return made up to 20/06/88; full list of members (9 pages)
29 September 1988Return made up to 20/06/88; full list of members (9 pages)
29 September 1988Full group accounts made up to 31 December 1987 (54 pages)
30 September 1987Full accounts made up to 31 December 1986 (48 pages)
30 September 1987Full accounts made up to 31 December 1986 (48 pages)
12 August 1987Return made up to 18/06/87; full list of members (10 pages)
12 August 1987Return made up to 18/06/87; full list of members (10 pages)
28 July 1986Full accounts made up to 31 December 1985 (46 pages)
28 July 1986Full accounts made up to 31 December 1985 (46 pages)
5 June 1985Accounts made up to 31 December 1984 (40 pages)
5 June 1985Accounts made up to 31 December 1984 (40 pages)
26 September 1984Accounts made up to 31 December 1983 (38 pages)
26 September 1984Accounts made up to 31 December 1983 (38 pages)
7 July 1983Accounts made up to 31 December 1982 (32 pages)
7 July 1983Accounts made up to 31 December 1982 (32 pages)
2 October 1982Accounts made up to 31 December 1981 (31 pages)
2 October 1982Accounts made up to 31 December 1981 (31 pages)
21 August 1981Accounts made up to 31 December 1980 (29 pages)
21 August 1981Accounts made up to 31 December 1980 (29 pages)
30 July 1980Accounts made up to 31 December 1979 (28 pages)
30 July 1980Accounts made up to 31 December 1979 (28 pages)
15 July 1975Company name changed\certificate issued on 15/07/75 (2 pages)
15 July 1975Company name changed\certificate issued on 15/07/75 (2 pages)
12 January 1909Incorporation (58 pages)
12 January 1909Incorporation (58 pages)
12 January 1909Certificate of incorporation (1 page)
12 January 1909Certificate of incorporation (1 page)