London
EC3A 8BF
Director Name | Mr Michael Crowder |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(95 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Iain Colquhoun McCusker |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(97 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Peter John Maskell |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(106 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(106 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Secretary Name | Trevor John Mitchell |
---|---|
Status | Current |
Appointed | 27 May 2020(108 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Jonathan Adam Hook |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(109 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Ms Aysegul Sabanci |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 May 2022(110 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Barry Joseph Buchanan |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2004) |
Role | Electrical Engineer |
Correspondence Address | Marlborough House Churchfields School Lane Pickworth Lincolnshire NG34 0TG |
Director Name | Mr Derek Edgar Davis |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1992) |
Role | Electrical Engineer |
Correspondence Address | 107 Leitrim Avenue Shoeburyness Southend On Sea Essex SS3 9HE |
Director Name | John Hunter Nixon |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2003) |
Role | Electrical Engineer |
Correspondence Address | The Old Dairy 3 Westwood Farm Warden Hexham Northumberland NE46 2PT |
Director Name | Mr Oskar K Ronner |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 33 Weangarten Oberucwil Foreign |
Director Name | Patrick Ernest Stanborough |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House 116-118 Walworth Road London SE17 1JY |
Director Name | Mr David Leonard Stent |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 1997) |
Role | Deputy Managing Director/Electrical Engineer |
Correspondence Address | 72 Hurst Lane East Molesey Surrey KT8 9DY |
Secretary Name | Mr Brian Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 163 The Avenue Highams Park London E4 9RZ |
Director Name | Leonard Michael Fairman |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(81 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 October 2005) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 36 Water Mead Chipstead Surrey CR5 3NU |
Director Name | Dr Robert Bachmann |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 May 1994(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 May 1998) |
Role | Non Executive Director |
Correspondence Address | Laubisrutistrasse 50 Ch-8712 Stafa Switzerland |
Director Name | Luzius Hug |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 May 1994(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 May 1998) |
Role | Non Executive Director |
Correspondence Address | Cerberus Ag Ch-8708 Mannedorf Switzerland |
Director Name | Barry Victor Defalco |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(86 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 August 2009) |
Role | Electrical Engineer |
Correspondence Address | 18 Keel Close Rotherhithe London SE16 6BX |
Director Name | Leonard John Duncan Arnold |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(86 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Midway Lady Margaret Road Sunningdale Ascot Berkshire SL5 9QL |
Director Name | Mr Russell John Race |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(86 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 May 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Mr John Malachy Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Ladywood House Mill Hill Edenbridge Kent TN8 5DA |
Director Name | Mr John Malachy Daly |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 July 2007) |
Role | Accountant |
Correspondence Address | Ladywood House Mill Hill Edenbridge Kent TN8 5DA |
Director Name | Beverly Ann Stewart |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(93 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 May 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Ms Victoria Rosamond French |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House 116-118 Walworth Road London SE17 1JY |
Secretary Name | Ms Victoria Rosamond French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House 116-118 Walworth Road London SE17 1JY |
Director Name | Mr Robert Hugh Campbell |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(96 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Mr Martin Robert Walton |
---|---|
Status | Resigned |
Appointed | 01 July 2010(98 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 April 2015) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(102 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2015) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Anthony Jan Giddings |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(102 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Daniel George Robson |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(103 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Miss Alexandra Louise Dent |
---|---|
Status | Resigned |
Appointed | 14 April 2015(103 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Michael Timothy Robson |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(103 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 26 April 2017(105 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mrs Louise Dier |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(107 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Website | www.tclarke.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £217,100,000 |
Gross Profit | £23,400,000 |
Net Worth | £1,300,000 |
Cash | £1,000,000 |
Current Liabilities | £52,900,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 April 2023 (3 weeks, 5 days from now) |
18 November 2010 | Delivered on: 20 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
25 February 2002 | Delivered on: 4 March 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 36001260 with the bank and any addition to that deposit. Outstanding |
2 February 2022 | Statement of capital following an allotment of shares on 2 February 2022
|
---|---|
19 January 2022 | Statement of capital following an allotment of shares on 19 January 2022
|
5 January 2022 | Statement of capital following an allotment of shares on 5 January 2022
|
22 December 2021 | Statement of capital following an allotment of shares on 22 December 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
8 December 2021 | Statement of capital following an allotment of shares on 8 December 2021
|
1 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
8 July 2021 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
8 July 2021 | Appointment of Mr Jonathan Adam Hook as a director on 1 July 2021 (2 pages) |
5 May 2021 | Termination of appointment of Michael Timothy Robson as a director on 5 May 2021 (1 page) |
27 April 2021 | Group of companies' accounts made up to 31 December 2020 (116 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
6 July 2020 | Group of companies' accounts made up to 31 December 2019 (124 pages) |
29 May 2020 | Appointment of Trevor John Mitchell as a secretary on 27 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
28 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 August 2019 | Director's details changed for Mrs Louise Dier on 23 August 2019 (2 pages) |
20 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
17 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
29 May 2019 | Resolutions
|
29 May 2019 | Statement of company's objects (2 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
17 May 2019 | Group of companies' accounts made up to 31 December 2018 (121 pages) |
13 May 2019 | Resolutions
|
9 May 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
20 March 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
22 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
11 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
4 February 2019 | Statement of capital following an allotment of shares on 18 January 2019
|
16 January 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
7 January 2019 | Appointment of Louise Dier as a director on 1 January 2019 (2 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
29 May 2018 | Resolutions
|
22 May 2018 | Termination of appointment of Anthony Jan Giddings as a director on 18 May 2018 (1 page) |
11 May 2018 | Group of companies' accounts made up to 31 December 2017 (136 pages) |
8 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
2 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 1 February 2018 (2 pages) |
2 January 2018 | Appointment of Mr Peter John Maskell as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr Peter John Maskell as a director on 1 January 2018 (2 pages) |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 (145 pages) |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 (145 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
8 May 2017 | Termination of appointment of Beverly Ann Stewart as a director on 5 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Beverly Ann Stewart as a director on 5 May 2017 (1 page) |
28 April 2017 | Appointment of David James Lanchester as a secretary on 26 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page) |
28 April 2017 | Appointment of David James Lanchester as a secretary on 26 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page) |
18 May 2016 | Annual return made up to 18 May 2016 no member list Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 no member list Statement of capital on 2016-05-18
|
17 May 2016 | Group of companies' accounts made up to 31 December 2015 (136 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Group of companies' accounts made up to 31 December 2015 (136 pages) |
17 May 2016 | Resolutions
|
22 March 2016 | Termination of appointment of Daniel George Robson as a director on 21 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Daniel George Robson as a director on 21 March 2016 (1 page) |
24 November 2015 | Appointment of Mr Michael Timothy Robson as a director on 18 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Michael Timothy Robson as a director on 18 November 2015 (2 pages) |
1 October 2015 | Termination of appointment of Robert David Charles Henderson as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Robert David Charles Henderson as a director on 30 September 2015 (1 page) |
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (142 pages) |
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (142 pages) |
9 June 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
9 June 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
27 May 2015 | Annual return made up to 18 May 2015 no member list Statement of capital on 2015-05-27
|
27 May 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
27 May 2015 | Annual return made up to 18 May 2015 no member list Statement of capital on 2015-05-27
|
27 May 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
20 May 2015 | Resolutions
|
14 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Miss Alexandra Louise Dent as a secretary on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Miss Alexandra Louise Dent as a secretary on 14 April 2015 (2 pages) |
7 January 2015 | Appointment of Mr Daniel George Robson as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Daniel George Robson as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Daniel George Robson as a director on 1 January 2015 (2 pages) |
14 October 2014 | Appointment of Mr Anthony Jan Giddings as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Anthony Jan Giddings as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Anthony Jan Giddings as a director on 1 October 2014 (2 pages) |
3 June 2014 | Annual return made up to 18 May 2014 no member list Statement of capital on 2014-06-03
|
3 June 2014 | Register(s) moved to registered inspection location (1 page) |
3 June 2014 | Annual return made up to 18 May 2014 no member list Statement of capital on 2014-06-03
|
3 June 2014 | Register(s) moved to registered inspection location (1 page) |
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (120 pages) |
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (120 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
13 May 2014 | Termination of appointment of Russell Race as a director (1 page) |
13 May 2014 | Termination of appointment of Russell Race as a director (1 page) |
14 January 2014 | Appointment of Mr Robert David Charles Henderson as a director (2 pages) |
14 January 2014 | Appointment of Mr Robert David Charles Henderson as a director (2 pages) |
10 June 2013 | Group of companies' accounts made up to 31 December 2012 (91 pages) |
10 June 2013 | Group of companies' accounts made up to 31 December 2012 (91 pages) |
28 May 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
28 May 2013 | Annual return made up to 18 May 2013 no member list (6 pages) |
28 May 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
28 May 2013 | Annual return made up to 18 May 2013 no member list (6 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (92 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (92 pages) |
8 June 2012 | Annual return made up to 18 May 2012 no member list (6 pages) |
8 June 2012 | Annual return made up to 18 May 2012 no member list (6 pages) |
23 May 2012 | Termination of appointment of Robert Campbell as a director (1 page) |
23 May 2012 | Termination of appointment of Robert Campbell as a director (1 page) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
16 January 2012 | Director's details changed for Michael Crowder on 1 July 2011 (2 pages) |
16 January 2012 | Director's details changed for Michael Crowder on 1 July 2011 (2 pages) |
16 January 2012 | Director's details changed for Michael Crowder on 1 July 2011 (2 pages) |
16 January 2012 | Director's details changed for Michael Crowder on 1 July 2011 (2 pages) |
16 January 2012 | Director's details changed for Michael Crowder on 1 July 2011 (2 pages) |
16 January 2012 | Director's details changed for Michael Crowder on 1 July 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Mark Lawrence on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Director's details changed for Mr Mark Lawrence on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 21 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 12 December 2011 (1 page) |
21 June 2011 | Auditor's resignation (2 pages) |
21 June 2011 | Auditor's resignation (2 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (112 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (112 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (24 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (24 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
28 February 2011 | Appointment of Mr Martin Robert Walton as a director (2 pages) |
28 February 2011 | Appointment of Mr Martin Robert Walton as a director (2 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
2 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
2 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
1 July 2010 | Termination of appointment of Victoria French as a director (1 page) |
1 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
1 July 2010 | Termination of appointment of Victoria French as a director (1 page) |
1 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (96 pages) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (96 pages) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (22 pages) |
7 June 2010 | Register inspection address has been changed (2 pages) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (22 pages) |
7 June 2010 | Register inspection address has been changed (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
5 January 2010 | Termination of appointment of Patrick Stanborough as a director (1 page) |
5 January 2010 | Termination of appointment of Patrick Stanborough as a director (1 page) |
15 October 2009 | Director's details changed for Iain Mccusker on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Mark Lawrence on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ms Victoria Rosamond French on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Crowder on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms Victoria Rosamond French on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Robert Hugh Campbell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Beverly Ann Stewart on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Patrick Ernest Stanborough on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Russell John Race on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Iain Mccusker on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Mark Lawrence on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ms Victoria Rosamond French on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Crowder on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms Victoria Rosamond French on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Robert Hugh Campbell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Beverly Ann Stewart on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Patrick Ernest Stanborough on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Russell John Race on 15 October 2009 (2 pages) |
27 August 2009 | Appointment terminated director barry defalco (1 page) |
27 August 2009 | Appointment terminated director barry defalco (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
21 May 2009 | Return made up to 18/05/09; full list of members (16 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (16 pages) |
18 May 2009 | Director's change of particulars / michael crowder / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / michael crowder / 18/05/2009 (1 page) |
30 April 2009 | Group of companies' accounts made up to 31 December 2008 (118 pages) |
30 April 2009 | Group of companies' accounts made up to 31 December 2008 (118 pages) |
31 January 2009 | Director appointed iain mccusker (2 pages) |
31 January 2009 | Director appointed iain mccusker (2 pages) |
31 July 2008 | Appointment terminated director leonard arnold (1 page) |
31 July 2008 | Appointment terminated director leonard arnold (1 page) |
25 June 2008 | Group of companies' accounts made up to 31 December 2007 (113 pages) |
25 June 2008 | Group of companies' accounts made up to 31 December 2007 (113 pages) |
13 June 2008 | Return made up to 18/05/08; bulk list available separately (9 pages) |
13 June 2008 | Return made up to 18/05/08; bulk list available separately (9 pages) |
15 May 2008 | Memorandum and Articles of Association (59 pages) |
15 May 2008 | Memorandum and Articles of Association (59 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
7 June 2007 | Return made up to 18/05/07; bulk list available separately (11 pages) |
7 June 2007 | Return made up to 18/05/07; bulk list available separately (11 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (65 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (65 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (64 pages) |
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (64 pages) |
15 June 2006 | Return made up to 18/05/06; bulk list available separately (10 pages) |
15 June 2006 | Return made up to 18/05/06; bulk list available separately (10 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (58 pages) |
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (58 pages) |
7 July 2005 | Statement of affairs (12 pages) |
7 July 2005 | Ad 14/09/04--------- £ si [email protected] (2 pages) |
7 July 2005 | Statement of affairs (12 pages) |
7 July 2005 | Ad 14/09/04--------- £ si [email protected] (2 pages) |
22 June 2005 | Return made up to 18/05/05; bulk list available separately (10 pages) |
22 June 2005 | Return made up to 18/05/05; bulk list available separately (10 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
3 June 2005 | Ad 09/05/05--------- £ si [email protected]=2663192 £ ic 1323981/3987173 (3 pages) |
3 June 2005 | Ad 09/05/05--------- £ si [email protected]=2663192 £ ic 1323981/3987173 (3 pages) |
20 May 2005 | Nc inc already adjusted 06/05/05 (1 page) |
20 May 2005 | Nc inc already adjusted 06/05/05 (1 page) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
23 March 2005 | Memorandum and Articles of Association (51 pages) |
23 March 2005 | Memorandum and Articles of Association (51 pages) |
20 January 2005 | Particulars of contract relating to shares (3 pages) |
20 January 2005 | Ad 07/01/05--------- £ si [email protected]=16886 £ ic 1307095/1323981 (2 pages) |
20 January 2005 | Particulars of contract relating to shares (3 pages) |
20 January 2005 | Ad 07/01/05--------- £ si [email protected]=16886 £ ic 1307095/1323981 (2 pages) |
3 September 2004 | Particulars of contract relating to shares (4 pages) |
3 September 2004 | Ad 10/03/04--------- £ si [email protected] (4 pages) |
3 September 2004 | Particulars of contract relating to shares (4 pages) |
3 September 2004 | Ad 10/03/04--------- £ si [email protected] (4 pages) |
7 June 2004 | Return made up to 18/05/04; bulk list available separately (11 pages) |
7 June 2004 | Return made up to 18/05/04; bulk list available separately (11 pages) |
4 June 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
4 June 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 June 2003 | Return made up to 18/05/03; bulk list available separately
|
16 June 2003 | Return made up to 18/05/03; bulk list available separately
|
6 June 2003 | Resolutions
|
6 June 2003 | Resolutions
|
5 June 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
5 June 2003 | New director appointed (2 pages) |
18 March 2003 | Location of register of members (non legible) (1 page) |
18 March 2003 | Location of register of members (non legible) (1 page) |
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
6 June 2002 | Return made up to 18/05/02; bulk list available separately (9 pages) |
6 June 2002 | Return made up to 18/05/02; bulk list available separately (9 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
14 June 2001 | Return made up to 18/05/01; bulk list available separately (9 pages) |
14 June 2001 | Return made up to 18/05/01; bulk list available separately (9 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (28 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (28 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 June 2000 | Return made up to 18/05/00; bulk list available separately
|
5 June 2000 | Return made up to 18/05/00; bulk list available separately
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 April 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
17 April 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
29 November 1999 | Director's particulars changed (1 page) |
29 November 1999 | Director's particulars changed (1 page) |
6 June 1999 | Return made up to 18/05/99; bulk list available separately
|
6 June 1999 | Return made up to 18/05/99; bulk list available separately
|
20 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
20 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
2 June 1998 | Return made up to 18/05/98; bulk list available separately
|
2 June 1998 | Return made up to 18/05/98; bulk list available separately
|
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
13 May 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
13 May 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
3 June 1997 | Return made up to 18/05/97; bulk list available separately (7 pages) |
3 June 1997 | Return made up to 18/05/97; bulk list available separately (7 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
11 June 1996 | Return made up to 18/05/96; bulk list available separately
|
11 June 1996 | Return made up to 18/05/96; bulk list available separately
|
14 May 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
14 May 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
19 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
19 June 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
12 June 1995 | Return made up to 18/05/95; bulk list available separately
|
12 June 1995 | Return made up to 18/05/95; bulk list available separately
|
1 January 1995 | A selection of documents registered before 1 January 1995 (207 pages) |
8 June 1994 | Return made up to 18/05/94; bulk list available separately
|
8 June 1994 | Return made up to 18/05/94; bulk list available separately
|
16 May 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
16 May 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
12 May 1994 | Director resigned;new director appointed (2 pages) |
12 May 1994 | Director resigned;new director appointed (2 pages) |
10 June 1993 | Return made up to 18/05/93; bulk list available separately
|
10 June 1993 | Return made up to 18/05/93; bulk list available separately
|
3 June 1993 | New director appointed (2 pages) |
3 June 1993 | New director appointed (2 pages) |
14 May 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
14 May 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
10 January 1993 | Director resigned (2 pages) |
10 January 1993 | Director resigned (2 pages) |
1 June 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
1 June 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
27 May 1992 | Return made up to 18/05/92; bulk list available separately (11 pages) |
27 May 1992 | Return made up to 18/05/92; bulk list available separately (11 pages) |
11 May 1992 | Director resigned (2 pages) |
11 May 1992 | Director resigned (2 pages) |
5 March 1992 | New director appointed (2 pages) |
5 March 1992 | New director appointed (2 pages) |
4 October 1991 | Director resigned (2 pages) |
4 October 1991 | Director resigned (2 pages) |
26 June 1991 | Director's particulars changed (2 pages) |
26 June 1991 | Director's particulars changed (2 pages) |
11 June 1991 | Return made up to 18/05/91; bulk list available separately (9 pages) |
11 June 1991 | Return made up to 18/05/91; bulk list available separately (9 pages) |
1 June 1991 | Full group accounts made up to 31 December 1990 (35 pages) |
1 June 1991 | Full group accounts made up to 31 December 1990 (35 pages) |
17 March 1991 | Registered office changed on 17/03/91 from: stanhope house, 94/104, denmark hill, london SE8 4LX (1 page) |
17 March 1991 | Registered office changed on 17/03/91 from: stanhope house, 94/104, denmark hill, london SE8 4LX (1 page) |
3 September 1990 | New director appointed (2 pages) |
3 September 1990 | New director appointed (2 pages) |
8 June 1990 | Director resigned;new director appointed (2 pages) |
8 June 1990 | Director resigned;new director appointed (2 pages) |
6 June 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
6 June 1990 | Return made up to 18/05/90; bulk list available separately (7 pages) |
6 June 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
6 June 1990 | Return made up to 18/05/90; bulk list available separately (7 pages) |
22 May 1990 | Resolutions
|
22 May 1990 | Resolutions
|
11 May 1990 | Ad 04/05/90--------- £ si [email protected]=245700 £ ic 982800/1228500 (2 pages) |
11 May 1990 | Ad 04/05/90--------- £ si [email protected]=245700 £ ic 982800/1228500 (2 pages) |
12 January 1990 | Director resigned (2 pages) |
12 January 1990 | Director resigned (2 pages) |
29 June 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
29 June 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
16 June 1989 | Return made up to 19/05/89; bulk list available separately (6 pages) |
16 June 1989 | Director resigned;new director appointed (2 pages) |
16 June 1989 | Return made up to 19/05/89; bulk list available separately (6 pages) |
16 June 1989 | Director resigned;new director appointed (2 pages) |
9 June 1989 | Resolutions
|
9 June 1989 | Resolutions
|
24 June 1988 | Return made up to 20/05/88; bulk list available separately (7 pages) |
24 June 1988 | Return made up to 20/05/88; bulk list available separately (7 pages) |
23 June 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
23 June 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
26 October 1987 | Location of register of members (1 page) |
26 October 1987 | Location of register of members (1 page) |
30 June 1987 | Resolutions
|
30 June 1987 | Resolutions
|
19 June 1987 | Return made up to 15/05/87; bulk list available separately (7 pages) |
19 June 1987 | Return made up to 15/05/87; bulk list available separately (7 pages) |
28 April 1987 | Group of companies' accounts made up to 31 December 1986 (20 pages) |
28 April 1987 | Group of companies' accounts made up to 31 December 1986 (20 pages) |
9 July 1986 | Return made up to 16/05/86; full list of members (5 pages) |
9 July 1986 | Return made up to 16/05/86; full list of members (5 pages) |
30 May 1984 | Accounts made up to 31 December 1983 (20 pages) |
30 May 1984 | Accounts made up to 31 December 1983 (20 pages) |
13 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 June 1981 | Memorandum of association (6 pages) |
30 June 1981 | Memorandum of association (6 pages) |
13 January 1973 | Memorandum and Articles of Association (45 pages) |
13 January 1973 | Memorandum and Articles of Association (45 pages) |
23 December 1911 | Incorporation (25 pages) |
23 December 1911 | Incorporation (25 pages) |