Company NameJohn Laing Construction Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number00172161
CategoryPrivate Limited Company
Incorporation Date21 December 1920(103 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(95 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameJames Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(99 years after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(100 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameBrian John Peter Fitzgerald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleCivil Engineer
Correspondence Address25 Abercromby Drive
Bridge Of Allan
Stirling
FK9 4EB
Scotland
Director NameMr Nigel James Pitcher
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCivil Engineer
Correspondence AddressOld Oak Cottage
Hog Lane
Ashley Green
Buckinghamshire
HP5 3PS
Director NameMr Steven John Moore
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressHeathmoor House
47 Pinfold Pond
Woburn
Bedfordshire
Director NameMr Francis McLoughlin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address17 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameMr Christopher Maurice Laing
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 October 2001)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotshay Farm Tanyard Lane
Ayot St Lawrence
Welwyn
Herts
AL6 9BS
Director NameMr Douglas Hall
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleChief Quantity Surveyor
Correspondence Address7 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Director NamePeter William Gregory
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleCivil Engineer
Correspondence AddressTarget House
Hexham
Northumberland
NE46 4LD
Director NameBryan Scott Gregory
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 March 1993)
RoleBuilding Manager
Correspondence AddressLakeside House Green End Street
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JE
Director NameMr Bruce Leonard Boys
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1998)
RoleContract Director
Correspondence Address1 The Pines
Ampthill
Bedford
Bedfordshire
MK45 2LQ
Director NameMr David Hetherington Blair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 November 1998)
RoleChartered Surveyor
Correspondence AddressFernbank 3 Arbrook Chase
Off Arbrook Lane
Esher
Surrey
KT10 9ES
Director NameMr John Malcolm Allen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleGeneral Manager
Correspondence Address23 Tylers Hill Road
Botley
Chesham
Bucks
HP5 1XH
Director NameJohn Alexander Armitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleCivil Engineer
Correspondence AddressFarmbourne Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB
Secretary NameMr Robert Alec Wood
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameAnthony Aikenhead
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(72 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 April 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Director NameAntony Yorath Evans
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(73 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address8 The Drive
Wheathampstead
St Albans
Hertfordshire
AL4 8LF
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed01 July 1994(73 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameMichael Leonard Hunt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(74 years after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleDirector Of Operations
Correspondence Address23 Richmond Close
Eynesbury St Neots
Huntingdon
Cambridgeshire
PE19 2SX
Director NameTrevor Charles Berry
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(74 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Littleton Crescent
Harrow
Middlesex
HA1 3SX
Director NameMr James Cockburn
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(76 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1999)
RolePurchasing Manager
Correspondence Address3 Kings Farm Road
Chorley Wood
Rickmansworth
Hertfordshire
WD3 5HF
Director NameMartyn Brendan Corrigan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(76 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address16 Elmers Park
Church Green
Bletchley
Buckinghamshire
MK3 6DJ
Director NameTerry Day
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(77 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 November 1998)
RoleCompany Director
Correspondence Address33 Highfield Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AN
Director NameJames Armstrong
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(78 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2001)
RoleAccountant
Correspondence AddressOlde Tyles
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(78 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2001)
RoleFinance Director
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(78 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(79 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(80 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2001(80 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 May 2015)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Secretary NameClive William Price Makenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(80 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address3 Warren Lodge Drive
Kingswood
Tadworth
Surrey
KT20 6QN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(86 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(89 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(94 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(94 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websitelaingorourke.com
Telephone01322 296200
Telephone regionDartford

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2m at £1Laing Construction LTD
100.00%
Ordinary

Financials

Year2014
Turnover£284,000
Gross Profit£201,000
Net Worth£1,295,000
Current Liabilities£20,395,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

15 February 2019Delivered on: 18 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land (except any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including the properties (as defined in the debenture), which include, amongst others, property at lowry hill estate, carlisle with title number CU64. For more details please refer to the debenture.
Outstanding
14 April 2016Delivered on: 25 April 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including the properties (as defined in the debenture), which include, amongst others, property at lowry hill estate, carlisle with title number CU64. For more details please refer to the debenture.
Outstanding

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (18 pages)
10 August 2022Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
23 March 2022Solvency Statement dated 11/03/22 (1 page)
23 March 2022Statement by Directors (1 page)
18 March 2022Accounts for a small company made up to 31 March 2021 (19 pages)
16 March 2022Statement of capital on 16 March 2022
  • GBP 1
(5 pages)
16 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 November 2021Satisfaction of charge 001721610001 in full (1 page)
9 November 2021Satisfaction of charge 001721610002 in full (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (18 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 December 2019Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (19 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
21 February 2019Full accounts made up to 31 March 2018 (19 pages)
18 February 2019Registration of charge 001721610002, created on 15 February 2019 (67 pages)
30 June 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (20 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
15 August 2016Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages)
15 August 2016Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000,000
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000,000
(4 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 April 2016Registration of charge 001721610001, created on 14 April 2016 (73 pages)
25 April 2016Registration of charge 001721610001, created on 14 April 2016 (73 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
18 April 2016Statement of company's objects (2 pages)
18 April 2016Statement of company's objects (2 pages)
19 August 2015Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages)
19 August 2015Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page)
19 August 2015Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page)
19 August 2015Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,000,000
(4 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,000,000
(4 pages)
12 June 2015Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages)
12 June 2015Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages)
11 June 2015Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (16 pages)
28 December 2014Full accounts made up to 31 March 2014 (16 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000,000
(5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000,000
(5 pages)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
21 June 2013Termination of appointment of Anna Stewart as a director (1 page)
21 June 2013Termination of appointment of Anna Stewart as a director (1 page)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
11 October 2012Termination of appointment of Geoffrey Seager as a director (1 page)
11 October 2012Termination of appointment of Geoffrey Seager as a director (1 page)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 March 2011 (16 pages)
15 December 2011Full accounts made up to 31 March 2011 (16 pages)
1 September 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Geoffrey Frederick Seager on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Geoffrey Frederick Seager on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
15 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
11 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
11 June 2010Appointment of Teresa Ann Styant as a secretary (2 pages)
11 June 2010Appointment of Teresa Ann Styant as a secretary (2 pages)
11 June 2010Termination of appointment of Clive Makenzie as a secretary (1 page)
11 June 2010Termination of appointment of Clive Makenzie as a secretary (1 page)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Anna Marie Stewart as a director (2 pages)
24 March 2010Appointment of Anna Marie Stewart as a director (2 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
9 January 2010Full accounts made up to 31 March 2009 (20 pages)
9 January 2010Full accounts made up to 31 March 2009 (20 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 March 2007 (18 pages)
14 September 2007Full accounts made up to 31 March 2007 (18 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
3 April 2007New director appointed (5 pages)
3 April 2007New director appointed (5 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
23 January 2006Full accounts made up to 31 March 2005 (17 pages)
23 January 2006Full accounts made up to 31 March 2005 (17 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
17 June 2005Return made up to 31/05/05; full list of members (8 pages)
17 June 2005Return made up to 31/05/05; full list of members (8 pages)
29 October 2004Full accounts made up to 31 March 2004 (17 pages)
29 October 2004Full accounts made up to 31 March 2004 (17 pages)
24 June 2004Return made up to 31/05/04; no change of members (8 pages)
24 June 2004Return made up to 31/05/04; no change of members (8 pages)
31 October 2003Full accounts made up to 31 March 2003 (17 pages)
31 October 2003Full accounts made up to 31 March 2003 (17 pages)
26 June 2003Return made up to 31/05/03; no change of members (8 pages)
26 June 2003Return made up to 31/05/03; no change of members (8 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road, grays, essex, RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road, grays, essex, RM20 4YB (1 page)
16 October 2002Full accounts made up to 31 March 2002 (19 pages)
16 October 2002Full accounts made up to 31 March 2002 (19 pages)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham, grays, essex, RM16 1XQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham, grays, essex, RM16 1XQ (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Auditor's resignation (4 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Registered office changed on 29/10/01 from: 133 page street, london, NW7 2ER (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Auditor's resignation (4 pages)
29 October 2001New director appointed (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 133 page street, london, NW7 2ER (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
22 June 2001Return made up to 31/05/01; full list of members (8 pages)
22 June 2001Return made up to 31/05/01; full list of members (8 pages)
11 May 2001Full accounts made up to 31 December 2000 (19 pages)
11 May 2001Full accounts made up to 31 December 2000 (19 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
26 July 2000Return made up to 31/05/00; full list of members (17 pages)
26 July 2000Registered office changed on 26/07/00 from: 133/139 page street, london, NW7 2ER (1 page)
26 July 2000Registered office changed on 26/07/00 from: 133/139 page street, london, NW7 2ER (1 page)
26 July 2000Director's particulars changed (1 page)
26 July 2000Return made up to 31/05/00; full list of members (17 pages)
26 July 2000Director's particulars changed (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
25 April 2000Full accounts made up to 31 December 1999 (19 pages)
25 April 2000Full accounts made up to 31 December 1999 (19 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
11 August 1999Return made up to 31/05/99; full list of members (14 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Return made up to 31/05/99; full list of members (14 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director resigned (1 page)
26 March 1999Full accounts made up to 31 December 1998 (19 pages)
26 March 1999Full accounts made up to 31 December 1998 (19 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
19 June 1998Return made up to 31/05/98; full list of members (20 pages)
19 June 1998Return made up to 31/05/98; full list of members (20 pages)
8 May 1998Full accounts made up to 31 December 1997 (19 pages)
8 May 1998Full accounts made up to 31 December 1997 (19 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
30 July 1997Director's particulars changed (1 page)
30 July 1997Director's particulars changed (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
30 June 1997Return made up to 31/05/97; full list of members (22 pages)
30 June 1997Return made up to 31/05/97; full list of members (22 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Full accounts made up to 31 December 1996 (18 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Full accounts made up to 31 December 1996 (18 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
11 September 1996Auditor's resignation (2 pages)
11 September 1996Auditor's resignation (2 pages)
18 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
6 June 1996Return made up to 31/05/96; full list of members (22 pages)
6 June 1996Return made up to 31/05/96; full list of members (22 pages)
29 May 1996Full accounts made up to 31 December 1995 (19 pages)
29 May 1996Full accounts made up to 31 December 1995 (19 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
30 August 1995New director appointed (6 pages)
30 August 1995New director appointed (6 pages)
29 August 1995New director appointed (6 pages)
29 August 1995New director appointed (6 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (4 pages)
18 July 1995New director appointed (6 pages)
18 July 1995New director appointed (6 pages)
28 June 1995Return made up to 31/05/95; full list of members (14 pages)
28 June 1995Return made up to 31/05/95; full list of members (14 pages)
29 March 1995Full group accounts made up to 31 December 1994 (25 pages)
29 March 1995Full group accounts made up to 31 December 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (223 pages)
8 May 1994Full group accounts made up to 31 December 1993 (24 pages)
8 May 1994Full group accounts made up to 31 December 1993 (24 pages)
4 August 1993Full group accounts made up to 31 December 1992 (26 pages)
4 August 1993Full group accounts made up to 31 December 1992 (26 pages)
17 August 1992Full group accounts made up to 31 December 1991 (22 pages)
17 August 1992Full group accounts made up to 31 December 1991 (22 pages)
23 July 1991Full accounts made up to 31 December 1990 (21 pages)
23 July 1991Full accounts made up to 31 December 1990 (21 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1990Full accounts made up to 31 December 1989 (18 pages)
31 July 1990Full accounts made up to 31 December 1989 (18 pages)
5 October 1989Full accounts made up to 31 December 1988 (19 pages)
5 October 1989Full accounts made up to 31 December 1988 (19 pages)
12 July 1988Full accounts made up to 31 December 1987 (19 pages)
12 July 1988Full accounts made up to 31 December 1987 (19 pages)
21 September 1987Full accounts made up to 31 December 1986 (19 pages)
21 September 1987Full accounts made up to 31 December 1986 (19 pages)
9 July 1986Full accounts made up to 31 December 1985 (19 pages)
9 July 1986Full accounts made up to 31 December 1985 (19 pages)
27 July 1985Accounts made up to 31 December 1984 (17 pages)
27 July 1985Accounts made up to 31 December 1984 (17 pages)
28 June 1984Accounts made up to 31 December 1983 (17 pages)
28 June 1984Accounts made up to 31 December 1983 (17 pages)
22 July 1983Accounts made up to 31 December 1982 (11 pages)
22 July 1983Accounts made up to 31 December 1982 (11 pages)
24 August 1982Accounts made up to 31 December 1981 (12 pages)
24 August 1982Accounts made up to 31 December 1981 (12 pages)
25 June 1981Accounts made up to 31 December 1980 (12 pages)
25 June 1981Accounts made up to 31 December 1980 (12 pages)
8 May 1981Memorandum and Articles of Association (15 pages)
8 May 1981Memorandum and Articles of Association (15 pages)
30 July 1980Accounts made up to 31 December 1979 (11 pages)
30 July 1980Accounts made up to 31 December 1979 (11 pages)
20 July 1979Accounts made up to 31 December 1978 (12 pages)
20 July 1979Accounts made up to 31 December 1978 (12 pages)
12 September 1978Accounts made up to 31 December 1977 (12 pages)
12 September 1978Accounts made up to 31 December 1977 (12 pages)
25 July 1977Accounts made up to 31 December 1976 (32 pages)
25 July 1977Accounts made up to 31 December 1976 (32 pages)
1 July 1977Accounts made up to 31 December 1975 (28 pages)
1 July 1977Accounts made up to 31 December 1975 (28 pages)
30 December 1960Company name changed\certificate issued on 30/12/60 (3 pages)
30 December 1960Company name changed\certificate issued on 30/12/60 (3 pages)
24 December 1920Incorporation (37 pages)
21 December 1920Incorporation (35 pages)
21 December 1920Incorporation (35 pages)