Company NameHall & Tawse Western Limited
Company StatusActive
Company Number00158529
CategoryPrivate Limited Company
Incorporation Date15 September 1919(104 years, 8 months ago)
Previous NameA.H.Guest,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(97 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 March 2021(101 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark Richard Arrandale
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(101 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(96 years, 1 month after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameRobert John Irving
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(73 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleManaging Director
Correspondence AddressMontague House
Canada Road, West Wellow
Romsey
Hampshire
SO51 6DE
Director NameMr Derek Howard Gasson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(73 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1995)
RoleQuantity Surveyor
Correspondence Address101 The Boulevard
Wylde Green
Sutton Coldfield
West Midlands
B73 5JE
Director NameMr Robert Edgar Glibbery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(73 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1995)
RoleDivisional Managing Director
Correspondence Address3 Bank House Court
Hognaston
Ashbourne
Derbyshire
DE6 1JH
Director NameMr Peter Hirons
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(73 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleFinance Director
Correspondence Address7 Waters Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4TQ
Secretary NameMr Peter Hirons
NationalityBritish
StatusResigned
Appointed18 December 1992(73 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address7 Waters Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4TQ
Director NameMr David Stuart Hurcomb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(75 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address13 Gable Croft
Lichfield
Staffordshire
WS14 9RY
Director NameMr David Eric Beardsmore
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(78 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2001)
RoleChief Executive
Country of ResidenceBritain
Correspondence AddressThe Old Bakehouse
High Street
Stalbridge
Dorset
DT10 2LJ
Director NameGeoffrey David Bell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(78 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaven Wood Sandy Lane
Kingwood
Surrey
KT0 6NQ
Director NamePeter Herbert Coats
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(78 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2001)
RoleFinance Director
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Secretary NameMr David Stuart Hurcomb
NationalityBritish
StatusResigned
Appointed21 November 1997(78 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 November 1998)
RoleCompany Director
Correspondence Address9 Fabian Road
Fulham
London
SW6 7TY
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed27 November 1998(79 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Director NamePhilip Arthur Cleaver
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(81 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerrycroy
Riverside Road Laverstock
Salisbury
Wiltshire
SP1 1QG
Director NameMr Patrick John Scannell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(82 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleFinance Director
Correspondence Address20 Rugby Road
Dunchurch
Rugby
Warwickshire
CV22 6PN
Director NameMichael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(84 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bathgate Road
Wimbledon
London
SW19 5PJ
Director NameBarry Peter Perrin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(85 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameJulia Gay Faulkner
NationalityBritish
StatusResigned
Appointed31 December 2004(85 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address4 New Road
Hellingly
Hailsham
East Sussex
BN27 4EW
Secretary NameBarry Peter Perrin
NationalityBritish
StatusResigned
Appointed28 March 2006(86 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(91 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameDaniel James Greenspan
NationalityBritish
StatusResigned
Appointed04 October 2010(91 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(93 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameGregory William Mutch
NationalityBritish
StatusResigned
Appointed12 October 2012(93 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(94 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Gregory William Mutch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(94 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(95 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(96 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJames Joseph Duffy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(97 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Vishal Jadavji Harji
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(97 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameRaine Financial Services Limited (Corporation)
Date of BirthApril 1984 (Born 40 years ago)
StatusResigned
Appointed31 December 1995(76 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 1997)
Correspondence AddressRaine House Ashbourne Road
Mackworth
Derby
DE22 4NB
Secretary NameRaine Management Services Limited (Corporation)
StatusResigned
Appointed31 December 1995(76 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1998)
Correspondence AddressRaine House Ashbourne Road
Mackworth
Derby
DE22 4NB

Contact

Websitebalfourbeatty.com
Telephone020 86393399
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

1.3m at £1Balfour Beatty Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

3 October 1983Delivered on: 6 October 1983
Satisfied on: 3 May 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due or incurred to the company.
Fully Satisfied
16 September 1983Delivered on: 17 September 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and hereditaments fronting beech road stourbridge w-midlands title no. Wm 295301.
Fully Satisfied
10 May 1983Delivered on: 13 May 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of norton lane bell heath bromsgrove hereford & worcester title no hw 28933.
Fully Satisfied
29 April 1983Delivered on: 5 May 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being land on the north side of hall lane hagley bromsgrove hereford & worcester title no hw 389784 and the proceeds of sale thereof.
Fully Satisfied
11 January 1983Delivered on: 14 January 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1A glynn crescent homer hill estate,halesowen, west midlands title no. Wm 217666.
Fully Satisfied
11 December 1981Delivered on: 18 December 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land between alcester road and bromsgrove road spernal ash,sambourne,warks.
Fully Satisfied
11 December 1981Delivered on: 18 December 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold the cottages ,bluntington chaddesley, hereford & worcester.
Fully Satisfied
23 November 1995Delivered on: 8 December 1995
Satisfied on: 4 November 1997
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 1995Delivered on: 21 September 1995
Satisfied on: 4 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of any of the security documents (as defined in the legal charge).
Particulars: All that f/h parcel of land at wollaston road stourbridge west midlands together with all buildings fixtures fittings plant machinery and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 August 1981Delivered on: 14 August 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land ajoining bridgewater arms, harmer hill, shrewsbury, salop.
Fully Satisfied
19 March 1987Delivered on: 26 March 1987
Satisfied on: 13 December 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 augustus road edgbaston, birmingham title no. Wk 17102.
Fully Satisfied
26 February 1987Delivered on: 12 March 1987
Satisfied on: 13 October 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at trysull road wolverhampton title no. Wm 394474.
Fully Satisfied
13 October 1986Delivered on: 25 October 1986
Persons entitled: Midlands Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at park view ragley hill arrow nr. Alcester, warwickshire.
Fully Satisfied
21 April 1986Delivered on: 22 April 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining owl's nest church lane, cookhill nr. Alcester, warwickshire.
Fully Satisfied
15 January 1986Delivered on: 20 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Holmwood" plymouth road north redditch hereford & worcester.
Fully Satisfied
12 August 1985Delivered on: 14 August 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at swallowdale wightwick, wolverhampton west midlands.
Fully Satisfied
31 July 1985Delivered on: 9 August 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at landsgate stourbridge, west midlands.
Fully Satisfied
7 March 1984Delivered on: 12 March 1984
Persons entitled: Midland Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands hereditaments & premises being 72 stockwell ave, brierley hill, west midlands. T/no.SF108549 & the proceeds of sale thereof.
Fully Satisfied
7 February 1984Delivered on: 10 February 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land hereditaments and premises known as: land certificate wr 22247 l/hold property known as 23 maxstoke close, redditch worcester.
Fully Satisfied
16 November 1983Delivered on: 24 November 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands, hereditaments & premises - 72 seymour rd. Stourbridge w midlands. Tn wr 25649.
Fully Satisfied
29 December 1979Delivered on: 8 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands & premises rowan house, 2. honeybrook lane kidderminster, hereford county, together with fixtures whatsoever.
Fully Satisfied

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
7 April 2021Termination of appointment of James Joseph Duffy as a director on 17 March 2021 (1 page)
7 April 2021Termination of appointment of Vishal Jadavji Harji as a director on 28 February 2021 (1 page)
7 April 2021Appointment of Michael Kane Dallas as a director on 17 March 2021 (2 pages)
7 April 2021Appointment of Mark Richard Arrandale as a director on 17 March 2021 (2 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 June 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 June 2017Appointment of James Joseph Duffy as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of David Andrew Bruce as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of David Andrew Bruce as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of James Joseph Duffy as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Vishal Jadavji Harji as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Vishal Jadavji Harji as a director on 20 June 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
8 December 2016Statement of company's objects (2 pages)
8 December 2016Resolutions
  • RES13 ‐ Delete mem 17/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 December 2016Statement of company's objects (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
14 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,250,000
(5 pages)
14 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,250,000
(5 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 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 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
4 November 2015Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
4 November 2015Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,250,000
(5 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,250,000
(5 pages)
1 December 2014Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
1 December 2014Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
1 December 2014Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
1 December 2014Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
25 November 2014Registered office address changed from Roman House Grant Road Croydon CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Roman House Grant Road Croydon CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 July 2014Termination of appointment of William Aitchison as a director (1 page)
3 July 2014Termination of appointment of William Aitchison as a director (1 page)
3 July 2014Appointment of Gregory William Mutch as a director (2 pages)
3 July 2014Appointment of Gregory William Mutch as a director (2 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,250,000
(4 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,250,000
(4 pages)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (16 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (16 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Appointment of Robert Vincent Walker as a director (3 pages)
29 October 2012Appointment of Robert Vincent Walker as a director (3 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (14 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (14 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
8 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
25 November 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
25 November 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Director's details changed for Stephen John Waite on 29 March 2010 (3 pages)
8 April 2010Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
8 April 2010Director's details changed for Stephen John Waite on 29 March 2010 (3 pages)
8 April 2010Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
8 April 2010Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
8 April 2010Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
22 January 2010Annual return made up to 27 November 2009 (14 pages)
22 January 2010Annual return made up to 27 November 2009 (14 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 February 2009Return made up to 27/11/08; full list of members (6 pages)
23 February 2009Return made up to 27/11/08; full list of members (6 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 December 2007Return made up to 27/11/07; no change of members (4 pages)
11 December 2007Return made up to 27/11/07; no change of members (4 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 December 2006Return made up to 27/11/06; full list of members (5 pages)
13 December 2006Return made up to 27/11/06; full list of members (5 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
8 December 2005Return made up to 27/11/05; no change of members (6 pages)
8 December 2005Return made up to 27/11/05; no change of members (6 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
10 December 2004Return made up to 27/11/04; no change of members (5 pages)
10 December 2004Return made up to 27/11/04; no change of members (5 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
12 January 2004Return made up to 27/11/03; full list of members (5 pages)
12 January 2004Return made up to 27/11/03; full list of members (5 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 December 2002Return made up to 27/11/02; full list of members (5 pages)
12 December 2002Return made up to 27/11/02; full list of members (5 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 December 2001Return made up to 27/11/01; full list of members (5 pages)
21 December 2001Return made up to 27/11/01; full list of members (5 pages)
20 November 2001Auditor's resignation (2 pages)
20 November 2001Auditor's resignation (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
11 December 2000Return made up to 27/11/00; no change of members (4 pages)
11 December 2000Return made up to 27/11/00; no change of members (4 pages)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 December 1999Return made up to 27/11/99; full list of members (6 pages)
14 December 1999Return made up to 27/11/99; full list of members (6 pages)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
15 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 1998Secretary's particulars changed (1 page)
18 December 1998Secretary's particulars changed (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 March 1998Return made up to 18/12/97; full list of members (6 pages)
16 March 1998Return made up to 18/12/97; full list of members (6 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New secretary appointed (2 pages)
30 January 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 8 suffolk street london SW1Y 4HG (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 8 suffolk street london SW1Y 4HG (1 page)
26 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
25 November 1997Auditor's resignation (1 page)
25 November 1997Auditor's resignation (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
4 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
3 July 1997Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB (1 page)
3 July 1997Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB (1 page)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Return made up to 18/12/96; full list of members (18 pages)
24 December 1996Return made up to 18/12/96; full list of members (18 pages)
29 October 1996Full accounts made up to 30 June 1996 (13 pages)
29 October 1996Full accounts made up to 30 June 1996 (13 pages)
29 January 1996Secretary resigned;director resigned (2 pages)
29 January 1996Director resigned;new director appointed (2 pages)
29 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
29 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
29 January 1996Director resigned;new director appointed (2 pages)
29 January 1996Secretary resigned;director resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
22 December 1995Return made up to 18/12/95; full list of members (14 pages)
22 December 1995Return made up to 18/12/95; full list of members (14 pages)
22 December 1995Registered office changed on 22/12/95 from: ashbourne road mackworth derby DE3 4NB (1 page)
22 December 1995Registered office changed on 22/12/95 from: ashbourne road mackworth derby DE3 4NB (1 page)
21 December 1995Full accounts made up to 30 June 1995 (15 pages)
21 December 1995Full accounts made up to 30 June 1995 (15 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 September 1995Particulars of mortgage/charge (20 pages)
21 September 1995Particulars of mortgage/charge (20 pages)
6 September 1995New director appointed (6 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (6 pages)
6 September 1995New director appointed (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
18 May 1995Director resigned;new director appointed (6 pages)
18 May 1995Director resigned;new director appointed (6 pages)
22 January 1995Return made up to 18/12/94; full list of members (7 pages)
22 January 1995Return made up to 18/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
25 January 1994Return made up to 18/12/93; full list of members (7 pages)
25 January 1994Return made up to 18/12/93; full list of members (7 pages)
19 January 1993Return made up to 18/12/92; full list of members (7 pages)
19 January 1993Return made up to 18/12/92; full list of members (7 pages)
22 January 1992Return made up to 18/12/91; full list of members (8 pages)
22 January 1992Return made up to 18/12/91; full list of members (8 pages)
24 December 1991Return made up to 24/08/91; full list of members (8 pages)
24 December 1991Return made up to 24/08/91; full list of members (8 pages)
18 January 1991Return made up to 29/11/90; no change of members (6 pages)
18 January 1991Return made up to 29/11/90; no change of members (6 pages)
3 May 1990Full accounts made up to 30 June 1989 (17 pages)
3 May 1990Full accounts made up to 30 June 1989 (17 pages)
15 September 1989Return made up to 24/08/89; full list of members (5 pages)
15 September 1989Full accounts made up to 30 June 1988 (18 pages)
15 September 1989Return made up to 24/08/89; full list of members (5 pages)
15 September 1989Full accounts made up to 30 June 1988 (18 pages)
16 January 1989Return made up to 24/08/88; full list of members (5 pages)
16 January 1989Return made up to 24/08/88; full list of members (5 pages)
8 July 1988Company name changed A.H.guest,LIMITED\certificate issued on 11/07/88 (2 pages)
8 July 1988Company name changed A.H.guest,LIMITED\certificate issued on 11/07/88 (2 pages)
12 August 1987Return made up to 09/06/87; full list of members (4 pages)
12 August 1987Return made up to 09/06/87; full list of members (4 pages)
26 March 1987Particulars of mortgage/charge (3 pages)
26 March 1987Particulars of mortgage/charge (3 pages)
1 January 1987A selection of documents registered before 1 January 1987 (458 pages)