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 | 17 March 2021(101 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark Richard Arrandale |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(101 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Certified Accountant |
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, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Robert John Irving |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(73 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | Montague House Canada Road, West Wellow Romsey Hampshire SO51 6DE |
Director Name | Mr Derek Howard Gasson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 1995) |
Role | Quantity Surveyor |
Correspondence Address | 101 The Boulevard Wylde Green Sutton Coldfield West Midlands B73 5JE |
Director Name | Mr Robert Edgar Glibbery |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1995) |
Role | Divisional Managing Director |
Correspondence Address | 3 Bank House Court Hognaston Ashbourne Derbyshire DE6 1JH |
Director Name | Mr Peter Hirons |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(73 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Finance Director |
Correspondence Address | 7 Waters Drive Four Oaks Sutton Coldfield West Midlands B74 4TQ |
Secretary Name | Mr Peter Hirons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(73 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 7 Waters Drive Four Oaks Sutton Coldfield West Midlands B74 4TQ |
Director Name | Mr David Stuart Hurcomb |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(75 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 13 Gable Croft Lichfield Staffordshire WS14 9RY |
Director Name | Mr David Eric Beardsmore |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2001) |
Role | Chief Executive |
Country of Residence | Britain |
Correspondence Address | The Old Bakehouse High Street Stalbridge Dorset DT10 2LJ |
Director Name | Geoffrey David Bell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raven Wood Sandy Lane Kingwood Surrey KT0 6NQ |
Director Name | Peter Herbert Coats |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2001) |
Role | Finance Director |
Correspondence Address | Bridge Place Farm Camerton Bath Bath And North East Somerset Ba2 Ops |
Secretary Name | Mr David Stuart Hurcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(78 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 9 Fabian Road Fulham London SW6 7TY |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(79 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Road Beckenham Kent BR3 6QR |
Director Name | Philip Arthur Cleaver |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kerrycroy Riverside Road Laverstock Salisbury Wiltshire SP1 1QG |
Director Name | Mr Patrick John Scannell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(82 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2004) |
Role | Finance Director |
Correspondence Address | 20 Rugby Road Dunchurch Rugby Warwickshire CV22 6PN |
Director Name | Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(84 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bathgate Road Wimbledon London SW19 5PJ |
Director Name | Barry Peter Perrin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 October 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Julia Gay Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 4 New Road Hellingly Hailsham East Sussex BN27 4EW |
Secretary Name | Barry Peter Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(91 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Daniel James Greenspan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(91 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr William Owen Aitchison |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Andreas Joachim Fegbeutel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(93 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Gregory William Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(93 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(94 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Gregory William Mutch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
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, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | James Joseph Duffy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(97 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Vishal Jadavji Harji |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(97 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Raine Financial Services Limited (Corporation) |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Status | Resigned |
Appointed | 31 December 1995(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 1997) |
Correspondence Address | Raine House Ashbourne Road Mackworth Derby DE22 4NB |
Secretary Name | Raine Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1995(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1998) |
Correspondence Address | Raine House Ashbourne Road Mackworth Derby DE22 4NB |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
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 |
1.3m at £1 | Balfour Beatty Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
3 October 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1981 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
12 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
20 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
7 April 2021 | Termination of appointment of James Joseph Duffy as a director on 17 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Vishal Jadavji Harji as a director on 28 February 2021 (1 page) |
7 April 2021 | Appointment of Michael Kane Dallas as a director on 17 March 2021 (2 pages) |
7 April 2021 | Appointment of Mark Richard Arrandale as a director on 17 March 2021 (2 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 June 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 June 2017 | Appointment of James Joseph Duffy as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of David Andrew Bruce as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of David Andrew Bruce as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of James Joseph Duffy as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Vishal Jadavji Harji as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Vishal Jadavji Harji as a director on 20 June 2017 (2 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) |
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 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
14 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page) |
3 November 2015 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
1 December 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
1 December 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
1 December 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
25 November 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 July 2014 | Termination of appointment of William Aitchison as a director (1 page) |
3 July 2014 | Termination of appointment of William Aitchison as a director (1 page) |
3 July 2014 | Appointment of Gregory William Mutch as a director (2 pages) |
3 July 2014 | Appointment of Gregory William Mutch as a director (2 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
14 November 2013 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
14 November 2013 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
5 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (16 pages) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (16 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a secretary (2 pages) |
29 October 2012 | Appointment of Andreas Joachim Fegbeutel as a director (3 pages) |
29 October 2012 | Appointment of Robert Vincent Walker as a director (3 pages) |
29 October 2012 | Appointment of Robert Vincent Walker as a director (3 pages) |
29 October 2012 | Appointment of Andreas Joachim Fegbeutel as a director (3 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a director (2 pages) |
29 October 2012 | Appointment of Gregory William Mutch as a secretary (3 pages) |
29 October 2012 | Appointment of William Owen Aitchison as a director (3 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a secretary (2 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a director (2 pages) |
29 October 2012 | Appointment of William Owen Aitchison as a director (3 pages) |
29 October 2012 | Appointment of Gregory William Mutch as a secretary (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (14 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 April 2011 | Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages) |
8 April 2011 | Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (14 pages) |
25 November 2010 | Appointment of Mr Daniel James Greenspan as a director (3 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a secretary (2 pages) |
25 November 2010 | Appointment of Daniel James Greenspan as a secretary (3 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a director (2 pages) |
25 November 2010 | Appointment of Daniel James Greenspan as a secretary (3 pages) |
25 November 2010 | Appointment of Mr Daniel James Greenspan as a director (3 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a director (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 April 2010 | Director's details changed for Stephen John Waite on 29 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Stephen John Waite on 29 March 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
22 January 2010 | Annual return made up to 27 November 2009 (14 pages) |
22 January 2010 | Annual return made up to 27 November 2009 (14 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 February 2009 | Return made up to 27/11/08; full list of members (6 pages) |
23 February 2009 | Return made up to 27/11/08; full list of members (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 December 2007 | Return made up to 27/11/07; no change of members (4 pages) |
11 December 2007 | Return made up to 27/11/07; no change of members (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 December 2006 | Return made up to 27/11/06; full list of members (5 pages) |
13 December 2006 | Return made up to 27/11/06; full list of members (5 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
8 December 2005 | Return made up to 27/11/05; no change of members (6 pages) |
8 December 2005 | Return made up to 27/11/05; no change of members (6 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
10 December 2004 | Return made up to 27/11/04; no change of members (5 pages) |
10 December 2004 | Return made up to 27/11/04; no change of members (5 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members (5 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members (5 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 December 2002 | Return made up to 27/11/02; full list of members (5 pages) |
12 December 2002 | Return made up to 27/11/02; full list of members (5 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 December 2001 | Return made up to 27/11/01; full list of members (5 pages) |
21 December 2001 | Return made up to 27/11/01; full list of members (5 pages) |
20 November 2001 | Auditor's resignation (2 pages) |
20 November 2001 | Auditor's resignation (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
11 December 2000 | Return made up to 27/11/00; no change of members (4 pages) |
11 December 2000 | Return made up to 27/11/00; no change of members (4 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 18/12/98; full list of members
|
15 January 1999 | Return made up to 18/12/98; full list of members
|
18 December 1998 | Secretary's particulars changed (1 page) |
18 December 1998 | Secretary's particulars changed (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | New secretary appointed (2 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 March 1998 | Return made up to 18/12/97; full list of members (6 pages) |
16 March 1998 | Return made up to 18/12/97; full list of members (6 pages) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New secretary appointed (2 pages) |
30 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 8 suffolk street london SW1Y 4HG (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 8 suffolk street london SW1Y 4HG (1 page) |
26 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
25 November 1997 | Auditor's resignation (1 page) |
25 November 1997 | Auditor's resignation (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
24 December 1996 | Return made up to 18/12/96; full list of members (18 pages) |
24 December 1996 | Return made up to 18/12/96; full list of members (18 pages) |
29 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
29 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
29 January 1996 | Secretary resigned;director resigned (2 pages) |
29 January 1996 | Director resigned;new director appointed (2 pages) |
29 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
29 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
29 January 1996 | Director resigned;new director appointed (2 pages) |
29 January 1996 | Secretary resigned;director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
22 December 1995 | Return made up to 18/12/95; full list of members (14 pages) |
22 December 1995 | Return made up to 18/12/95; full list of members (14 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: ashbourne road mackworth derby DE3 4NB (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: ashbourne road mackworth derby DE3 4NB (1 page) |
21 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
21 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
21 September 1995 | Particulars of mortgage/charge (20 pages) |
21 September 1995 | Particulars of mortgage/charge (20 pages) |
6 September 1995 | New director appointed (6 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (6 pages) |
6 September 1995 | New director appointed (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
22 January 1995 | Return made up to 18/12/94; full list of members (7 pages) |
22 January 1995 | Return made up to 18/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
25 January 1994 | Return made up to 18/12/93; full list of members (7 pages) |
25 January 1994 | Return made up to 18/12/93; full list of members (7 pages) |
19 January 1993 | Return made up to 18/12/92; full list of members (7 pages) |
19 January 1993 | Return made up to 18/12/92; full list of members (7 pages) |
22 January 1992 | Return made up to 18/12/91; full list of members (8 pages) |
22 January 1992 | Return made up to 18/12/91; full list of members (8 pages) |
24 December 1991 | Return made up to 24/08/91; full list of members (8 pages) |
24 December 1991 | Return made up to 24/08/91; full list of members (8 pages) |
18 January 1991 | Return made up to 29/11/90; no change of members (6 pages) |
18 January 1991 | Return made up to 29/11/90; no change of members (6 pages) |
3 May 1990 | Full accounts made up to 30 June 1989 (17 pages) |
3 May 1990 | Full accounts made up to 30 June 1989 (17 pages) |
15 September 1989 | Return made up to 24/08/89; full list of members (5 pages) |
15 September 1989 | Full accounts made up to 30 June 1988 (18 pages) |
15 September 1989 | Return made up to 24/08/89; full list of members (5 pages) |
15 September 1989 | Full accounts made up to 30 June 1988 (18 pages) |
16 January 1989 | Return made up to 24/08/88; full list of members (5 pages) |
16 January 1989 | Return made up to 24/08/88; full list of members (5 pages) |
8 July 1988 | Company name changed A.H.guest,LIMITED\certificate issued on 11/07/88 (2 pages) |
8 July 1988 | Company name changed A.H.guest,LIMITED\certificate issued on 11/07/88 (2 pages) |
12 August 1987 | Return made up to 09/06/87; full list of members (4 pages) |
12 August 1987 | Return made up to 09/06/87; full list of members (4 pages) |
26 March 1987 | Particulars of mortgage/charge (3 pages) |
26 March 1987 | Particulars of mortgage/charge (3 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (458 pages) |