Canary Wharf
London
E14 5HU
Director Name | Mr Michael Kane Dallas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 29 April 2022(103 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(96 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | John Anthony Balderstone |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1995) |
Role | Engineer |
Correspondence Address | 11 Highlands Drive Offerton Stockport Cheshire SK2 5HX |
Director Name | David Goldie Beck |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(73 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 March 2008) |
Role | Engineer |
Correspondence Address | 4 Monkton Waye Speen Aylesbury Bucks HP17 0RZ |
Director Name | Carl Anthony Wheldrake |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Omega Shootersway Lane Berkhamsted Herts HP4 3NP |
Director Name | Steven Alexander Waterhouse |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(73 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lark Rise Chalk Lane Hyde Heath Buckinghamshire HP6 5SA |
Director Name | Anthony Graham Kyle Trinick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Engineer |
Correspondence Address | 64 Towncourt Crescent Petts Wood Orpington Kent BR5 1PJ |
Director Name | Mr Robert Sharp |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(73 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ridgeway Hammerwood East Grinstead West Sussex RH19 3QB |
Director Name | David Norman Mayer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brockfield House 68a Coombe Lane, Westbury-On-Trym Bristol BS9 2AY |
Secretary Name | Robert Andrew MacDonald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 85 Elsenham Street Southfields London SW18 5NX |
Director Name | Mr Colin Kenneth Dawe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 46 New Lane Hill Tilehurst Reading Berkshire RG30 4JP |
Director Name | Michael William Welton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(76 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1999) |
Role | Civil Engineer |
Correspondence Address | 36 Manor Way Onslow Village Guildford Surrey GU2 7RP |
Secretary Name | Steven Alexander Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lark Rise Chalk Lane Hyde Heath Buckinghamshire HP6 5SA |
Director Name | Mr Peter John Barnes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(76 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 February 2010) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 148 Hendon Lane Finchley London N3 3PS |
Director Name | Christopher John Hilary Dagger |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | Moatside 23 Moat Farm Tunbridge Wells Kent TN2 5XG |
Secretary Name | Mr Peter John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(78 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Hendon Lane Finchley London N3 3PS |
Director Name | Lawson Elliot |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(78 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 December 2008) |
Role | Accountant |
Correspondence Address | 18 Crosspaths Harpenden Hertfordshire AL5 3HE |
Director Name | Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(81 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2002) |
Role | Engineer |
Correspondence Address | 3 Osborne Gardens Little Heath Potters Bar Hertfordshire EN6 1RS |
Director Name | Mr Alexander Graham Currie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(90 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Mr Robert Mark Griffiths |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(91 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow GS2 4RY |
Secretary Name | Gregory William Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Christopher Fidlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(92 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Michael John Auckland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(94 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Stephen Michael Tough |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Gregory William Mutch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(95 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Philip Frank Kenneth Ellis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(98 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 April 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Simon Lafferty |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(98 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Ian Kenneth Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(98 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 May 2022) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | bennett-law.co.uk |
---|---|
Telephone | 020 33624425 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
23.5m at £1 | Bnoms LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,208,000 |
Current Liabilities | £53,380,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
19 January 1927 | Delivered on: 19 January 1927 Classification: A registered charge Outstanding |
---|---|
14 September 1921 | Delivered on: 14 September 1921 Classification: A registered charge Outstanding |
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
19 September 2023 | Confirmation statement made on 10 September 2023 with updates (4 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
14 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
17 May 2022 | Termination of appointment of Ian Kenneth Smith as a director on 13 May 2022 (1 page) |
17 May 2022 | Appointment of Mr Michael Kane Dallas as a director on 29 April 2022 (2 pages) |
9 May 2022 | Termination of appointment of Philip Frank Kenneth Ellis as a director on 29 April 2022 (1 page) |
18 January 2022 | Appointment of Mr William Johnson Harkin Smith as a director on 14 January 2022 (2 pages) |
26 November 2021 | Termination of appointment of Simon Lafferty as a director on 26 November 2021 (1 page) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
23 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 June 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
30 March 2017 | Appointment of Philip Frank Kenneth Ellis as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Ian Kenneth Smith as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Simon Lafferty as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Simon Lafferty as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Ian Kenneth Smith as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Philip Frank Kenneth Ellis as a director on 29 March 2017 (2 pages) |
13 December 2016 | Memorandum and Articles of Association (35 pages) |
13 December 2016 | Memorandum and Articles of Association (35 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Statement of company's objects (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Statement of company's objects (2 pages) |
1 November 2016 | Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (1 page) |
28 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
11 January 2016 | Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
11 January 2016 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
11 January 2016 | Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page) |
11 January 2016 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 11 January 2016 (1 page) |
11 January 2016 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
11 January 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages) |
11 January 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages) |
11 January 2016 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
11 January 2016 | Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 July 2015 | Secretary's details changed for Gregory William Mutch on 8 July 2015 (1 page) |
8 July 2015 | Secretary's details changed for Gregory William Mutch on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Secretary's details changed for Gregory William Mutch on 8 July 2015 (1 page) |
29 May 2015 | Full accounts made up to 31 December 2013 (13 pages) |
29 May 2015 | Full accounts made up to 31 December 2013 (13 pages) |
12 September 2014 | Appointment of Gregory William Mutch as a director on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Robert Mark Griffiths as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Michael John Auckland as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Michael John Auckland as a director on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Stephen Michael Tough as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Gregory William Mutch as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Stephen Michael Tough as a director on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Robert Mark Griffiths as a director on 12 September 2014 (1 page) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Register inspection address has been changed (1 page) |
9 July 2014 | Register(s) moved to registered inspection location (1 page) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Register inspection address has been changed (1 page) |
9 July 2014 | Register(s) moved to registered inspection location (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Appointment of Michael John Auckland as a director (2 pages) |
20 September 2013 | Termination of appointment of Alexander Currie as a director (1 page) |
20 September 2013 | Termination of appointment of Alexander Currie as a director (1 page) |
20 September 2013 | Appointment of Michael John Auckland as a director (2 pages) |
4 September 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from , 86 Station Road, Redhill, Surrey, RH1 1PQ on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 4 September 2013 (1 page) |
9 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (17 pages) |
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (17 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders
|
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders
|
2 April 2012 | Termination of appointment of Christopher Morgan as a director (1 page) |
2 April 2012 | Termination of appointment of Christopher Morgan as a director (1 page) |
11 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Appointment of Christopher Fidlay Morgan as a director (3 pages) |
6 October 2011 | Appointment of Christopher Fidlay Morgan as a director (3 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Registered office address changed from , 42-44 Clarendon Road, Watford, Hertfordshire, WD17 1DR on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from , 42-44 Clarendon Road, Watford, Hertfordshire, WD17 1DR on 21 April 2010 (2 pages) |
16 March 2010 | Termination of appointment of Peter Barnes as a secretary (2 pages) |
16 March 2010 | Termination of appointment of Peter Barnes as a secretary (2 pages) |
5 March 2010 | Termination of appointment of Peter Barnes as a director (2 pages) |
5 March 2010 | Termination of appointment of Peter Barnes as a director (2 pages) |
25 February 2010 | Appointment of Mr Robert Mark Griffiths as a director (3 pages) |
25 February 2010 | Appointment of Gregory William Mutch as a secretary (3 pages) |
25 February 2010 | Appointment of Mr Robert Mark Griffiths as a director (3 pages) |
25 February 2010 | Appointment of Gregory William Mutch as a secretary (3 pages) |
2 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
2 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
23 December 2009 | Director's details changed for Mr Alexander Graham Currie on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Peter John Barnes on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Peter John Barnes on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Alexander Graham Currie on 23 December 2009 (2 pages) |
17 March 2009 | Director appointed mr alexander graham currie (1 page) |
17 March 2009 | Director appointed mr alexander graham currie (1 page) |
27 February 2009 | Appointment terminated director lawson elliot (1 page) |
27 February 2009 | Appointment terminated director lawson elliot (1 page) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
19 June 2008 | Appointment terminated director david beck (1 page) |
19 June 2008 | Appointment terminated director david beck (1 page) |
29 November 2007 | Return made up to 05/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 05/10/07; no change of members (7 pages) |
7 November 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
7 November 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
18 December 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
18 December 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
9 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
5 January 2006 | Return made up to 05/10/05; full list of members (7 pages) |
5 January 2006 | Return made up to 05/10/05; full list of members (7 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
29 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
7 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
24 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Auditor's resignation (1 page) |
29 July 2002 | Auditor's resignation (1 page) |
29 July 2002 | Resolutions
|
29 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
17 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
17 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members
|
10 October 2000 | Return made up to 05/10/00; full list of members
|
17 February 2000 | New director appointed (5 pages) |
17 February 2000 | New director appointed (5 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
28 October 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
28 October 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
18 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
18 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
22 December 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
22 December 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
17 December 1998 | Ad 04/12/98--------- £ si 3184325@1=3184325 £ ic 20315675/23500000 (2 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Ad 04/12/98--------- £ si 3184325@1=3184325 £ ic 20315675/23500000 (2 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Nc inc already adjusted 04/12/98 (1 page) |
17 December 1998 | Memorandum and Articles of Association (50 pages) |
17 December 1998 | Nc inc already adjusted 04/12/98 (1 page) |
17 December 1998 | Memorandum and Articles of Association (50 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
9 October 1998 | Return made up to 06/10/98; no change of members (7 pages) |
9 October 1998 | Return made up to 06/10/98; no change of members (7 pages) |
10 October 1997 | Return made up to 06/10/97; no change of members
|
10 October 1997 | Return made up to 06/10/97; no change of members
|
22 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
22 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
10 October 1996 | Return made up to 06/10/96; full list of members (10 pages) |
10 October 1996 | Return made up to 06/10/96; full list of members (10 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
15 September 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
15 September 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 100 high street, southgate, london, N14 6ES (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 100 high street, southgate, london, N14 6ES (1 page) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
5 July 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Director resigned;new director appointed (4 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | Director resigned;new director appointed (4 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Memorandum and Articles of Association (62 pages) |
10 April 1995 | Memorandum and Articles of Association (62 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (361 pages) |
1 June 1994 | Full group accounts made up to 31 December 1993 (39 pages) |
1 June 1994 | Full group accounts made up to 31 December 1993 (39 pages) |
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
12 July 1993 | Resolutions
|
12 July 1993 | Resolutions
|
6 November 1987 | Full accounts made up to 31 December 1986 (19 pages) |
6 November 1987 | Full accounts made up to 31 December 1986 (19 pages) |
14 November 1986 | Company name changed haden LIMITED\certificate issued on 14/11/86 (2 pages) |
14 November 1986 | Company name changed haden LIMITED\certificate issued on 14/11/86 (2 pages) |
7 August 1986 | Full accounts made up to 31 December 1985 (23 pages) |
7 August 1986 | Full accounts made up to 31 December 1985 (23 pages) |
21 November 1985 | Certificate of incorporation (1 page) |
21 November 1985 | Certificate of incorporation (1 page) |
19 March 1982 | Certificate of incorporation (1 page) |
19 March 1982 | Certificate of incorporation (1 page) |
8 June 1981 | Certificate of incorporation (1 page) |
8 June 1981 | Certificate of incorporation (1 page) |
31 August 1971 | Company name changed\certificate issued on 31/08/71 (2 pages) |
3 January 1919 | Incorporation (46 pages) |
3 January 1919 | Incorporation (46 pages) |