Company NameTclarke Contracting Limited
Company StatusActive
Company Number00189434
CategoryPrivate Limited Company
Incorporation Date23 April 1923(101 years ago)
Previous NameT. Clarke (Midlands) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(86 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Michael Crowder
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(93 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameAndrew Stephen Griffiths
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(94 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(94 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Garry Adam Julyan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(95 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Barry Joseph Buchanan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(67 years, 11 months after company formation)
Appointment Duration15 years (resigned 31 March 2006)
RoleManaging Director/Electrical E
Correspondence AddressMarlborough House
Churchfields School Lane
Pickworth
Lincolnshire
NG34 0TG
Director NameDavid Brelsford D'Eath
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(67 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1992)
RoleChartered Accountant
Correspondence AddressGreenacres Lewes Road
Lindfield
Haywards Heath
West Sussex
RH17 7TB
Director NameMr Derek Edgar Davis
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(67 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleElectrical Engineer
Correspondence Address107 Leitrim Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9HE
Director NameMr James Alfred Johnston
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(67 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 September 1991)
RoleElectrical Engineer
Correspondence Address3 Ibsley Way
Cockfosters
Barnet
Hertfordshire
EN4 9EY
Director NamePatrick Ernest Stanborough
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(67 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Bromley Avenue
Shortlands
Bromley
Kent
BR1 4BQ
Secretary NameMr Brian Moss
NationalityBritish
StatusResigned
Appointed29 March 1991(67 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 March 2001)
RoleCompany Director
Correspondence Address163 The Avenue
Highams Park
London
E4 9RZ
Director NameMr Alastair George Barrett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(76 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 September 2008)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Lime Close
Langtoft
Peterborough
Cambridgeshire
PE6 9RA
Secretary NameMr John Malachy Daly
NationalityBritish
StatusResigned
Appointed17 April 2001(78 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameMr Paul John Keogh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2002(79 years, 9 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 December 2016)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(80 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18 Keel Close
Rotherhithe
London
SE16 6BX
Director NameGlynn Matthew Herbert
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(83 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 December 2016)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMs Victoria Rosamond French
NationalityBritish
StatusResigned
Appointed31 July 2007(84 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House
116-118 Walworth Road
London
SE17 1JY
Secretary NameMr Martin Walton
StatusResigned
Appointed01 July 2010(87 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr David Ian Peck
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(87 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 March 2012)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Philip Keith Marshall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(87 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 August 2011)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(92 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed15 April 2015(92 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(94 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Kevin John Bones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(94 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Gary Leslie Jackson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(94 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 January 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Middlefield Road
Middlefield Industrial Estate
Falkirk
Stirlingshire
FK2 9AG
Scotland
Director NameMr Kevin Christopher Mullen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(94 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 March 2024)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House
17-19 Byron Street
Newcastle Upon Tyne
NE2 1XH

Contact

Websitetclarke.co.uk
Email address[email protected]
Telephone020 79977400
Telephone regionLondon

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1T-clarke PLC
100.00%
Ordinary

Financials

Year2014
Turnover£32,538,138
Gross Profit£3,955,022
Net Worth£1,872,684
Cash£1,716,906
Current Liabilities£8,092,099

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

18 November 2010Delivered on: 20 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 July 2023Full accounts made up to 31 December 2022 (29 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
25 May 2022Full accounts made up to 31 December 2021 (30 pages)
4 May 2022Director's details changed for Mr Michael Crowder on 1 May 2022 (2 pages)
26 April 2022Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page)
20 April 2022Registered office address changed from 45 Moorfields London EC2Y 9AE to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page)
5 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Gary Leslie Jackson as a director on 7 January 2022 (1 page)
27 April 2021Full accounts made up to 31 December 2020 (31 pages)
31 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
7 April 2020Full accounts made up to 31 December 2019 (32 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 April 2019Full accounts made up to 31 December 2018 (33 pages)
1 April 2019Termination of appointment of Kevin John Bones as a director on 31 March 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Garry Adam Julyan as a director on 1 February 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (36 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
8 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
8 February 2018Director's details changed for Andrew Stephen Griffiths on 1 February 2018 (2 pages)
8 June 2017Appointment of Mr Kevin John Bones as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Mr Kevin John Bones as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mr Kevin Christopher Mullen as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mr Kevin Christopher Mullen as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Andrew Stephen Griffiths as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Gary Leslie Jackson as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Gary Leslie Jackson as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Andrew Stephen Griffiths as a director on 7 June 2017 (2 pages)
31 May 2017Full accounts made up to 31 December 2016 (35 pages)
31 May 2017Full accounts made up to 31 December 2016 (35 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 January 2017Appointment of Michael Crowder as a director on 3 January 2017 (2 pages)
10 January 2017Appointment of Michael Crowder as a director on 3 January 2017 (2 pages)
3 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 500,000
(3 pages)
3 January 2017Termination of appointment of Glynn Matthew Herbert as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Kevin John Bones as a director on 23 December 2016 (1 page)
3 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 500,000
(3 pages)
3 January 2017Termination of appointment of Kevin John Bones as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Paul John Keogh as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Paul John Keogh as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Glynn Matthew Herbert as a director on 23 December 2016 (1 page)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
(6 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
(6 pages)
17 April 2015Full accounts made up to 31 December 2014 (22 pages)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Full accounts made up to 31 December 2014 (22 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Martin Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Martin Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,000
(5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,000
(5 pages)
15 August 2014Full accounts made up to 31 December 2013 (21 pages)
15 August 2014Full accounts made up to 31 December 2013 (21 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,000
(5 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,000
(5 pages)
26 September 2013Full accounts made up to 31 December 2012 (21 pages)
26 September 2013Full accounts made up to 31 December 2012 (21 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
24 April 2013Director's details changed for Mr Kevin John Bones on 12 December 2011 (2 pages)
24 April 2013Director's details changed for Mr Kevin John Bones on 12 December 2011 (2 pages)
3 September 2012Full accounts made up to 31 December 2011 (19 pages)
3 September 2012Full accounts made up to 31 December 2011 (19 pages)
23 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
21 March 2012Termination of appointment of David Peck as a director (1 page)
21 March 2012Termination of appointment of David Peck as a director (1 page)
21 February 2012Termination of appointment of Philip Marshall as a director (1 page)
21 February 2012Termination of appointment of Philip Marshall as a director (1 page)
13 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
13 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
13 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 13 December 2011 (1 page)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 June 2011Auditor's resignation (2 pages)
21 June 2011Auditor's resignation (2 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
30 March 2011Appointment of Mr David Ian Peck as a director (2 pages)
30 March 2011Appointment of Mr David Ian Peck as a director (2 pages)
22 March 2011Appointment of Mr Philip Keith Marshall as a director (2 pages)
22 March 2011Appointment of Mr Philip Keith Marshall as a director (2 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Appointment of Mr Martin Walton as a secretary (1 page)
7 July 2010Appointment of Mr Martin Walton as a secretary (1 page)
15 June 2010Full accounts made up to 31 December 2009 (15 pages)
15 June 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Secretary's details changed for Ms Victoria Rosamond French on 29 March 2010 (1 page)
13 May 2010Director's details changed for Mr Kevin John Bones on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Paul John Keogh on 29 March 2010 (2 pages)
13 May 2010Secretary's details changed for Ms Victoria Rosamond French on 29 March 2010 (1 page)
13 May 2010Director's details changed for Glynn Matthew Herbert on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Mark Lawrence on 29 March 2010 (2 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr Kevin John Bones on 29 March 2010 (2 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr Mark Lawrence on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Glynn Matthew Herbert on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Paul John Keogh on 29 March 2010 (2 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2009Director appointed mark lawrence (1 page)
10 September 2009Director appointed mark lawrence (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 29/03/09; full list of members (4 pages)
23 April 2009Return made up to 29/03/09; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
10 September 2008Appointment terminated director alastair barrett (1 page)
10 September 2008Appointment terminated director alastair barrett (1 page)
25 April 2008Return made up to 29/03/08; full list of members (5 pages)
25 April 2008Return made up to 29/03/08; full list of members (5 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
12 June 2007Full accounts made up to 31 December 2006 (12 pages)
12 June 2007Full accounts made up to 31 December 2006 (12 pages)
4 May 2007Return made up to 29/03/07; full list of members (8 pages)
4 May 2007Return made up to 29/03/07; full list of members (8 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
3 June 2006Full accounts made up to 31 December 2005 (12 pages)
3 June 2006Full accounts made up to 31 December 2005 (12 pages)
16 May 2006Return made up to 29/03/06; full list of members (8 pages)
16 May 2006Return made up to 29/03/06; full list of members (8 pages)
6 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2005Full accounts made up to 31 December 2004 (12 pages)
21 March 2005Full accounts made up to 31 December 2004 (12 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
14 April 2004Return made up to 29/03/04; full list of members (8 pages)
14 April 2004Return made up to 29/03/04; full list of members (8 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
28 August 2003Full accounts made up to 31 December 2002 (13 pages)
28 August 2003Full accounts made up to 31 December 2002 (13 pages)
11 April 2003Return made up to 29/03/03; full list of members (8 pages)
11 April 2003Return made up to 29/03/03; full list of members (8 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
28 May 2002Full accounts made up to 31 December 2001 (12 pages)
28 May 2002Full accounts made up to 31 December 2001 (12 pages)
1 May 2002Return made up to 29/03/02; full list of members (7 pages)
1 May 2002Return made up to 29/03/02; full list of members (7 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
26 April 2001Return made up to 29/03/01; full list of members (7 pages)
26 April 2001Return made up to 29/03/01; full list of members (7 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001Secretary resigned (1 page)
5 April 2000Full accounts made up to 31 December 1999 (12 pages)
5 April 2000Full accounts made up to 31 December 1999 (12 pages)
4 April 2000Return made up to 29/03/00; full list of members (7 pages)
4 April 2000Return made up to 29/03/00; full list of members (7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
16 April 1999Full accounts made up to 31 December 1998 (12 pages)
16 April 1999Full accounts made up to 31 December 1998 (12 pages)
8 April 1999Return made up to 29/03/99; full list of members (6 pages)
8 April 1999Return made up to 29/03/99; full list of members (6 pages)
18 April 1998Return made up to 29/03/98; no change of members (4 pages)
18 April 1998Return made up to 29/03/98; no change of members (4 pages)
6 March 1998Full accounts made up to 31 December 1997 (11 pages)
6 March 1998Full accounts made up to 31 December 1997 (11 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
3 April 1997Return made up to 29/03/97; no change of members
  • 363(287) ‐ Registered office changed on 03/04/97
(4 pages)
3 April 1997Return made up to 29/03/97; no change of members
  • 363(287) ‐ Registered office changed on 03/04/97
(4 pages)
31 March 1996Return made up to 29/03/96; full list of members (6 pages)
31 March 1996Return made up to 29/03/96; full list of members (6 pages)
28 March 1996Full accounts made up to 31 December 1995 (12 pages)
28 March 1996Full accounts made up to 31 December 1995 (12 pages)
16 March 1995Full accounts made up to 31 December 1994 (11 pages)
16 March 1995Full accounts made up to 31 December 1994 (11 pages)
15 March 1995Return made up to 29/03/95; no change of members (4 pages)
15 March 1995Return made up to 29/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
14 April 1977Company name changed\certificate issued on 14/04/77 (2 pages)
14 April 1977Company name changed\certificate issued on 14/04/77 (2 pages)
23 April 1923Incorporation (46 pages)
23 April 1923Incorporation (46 pages)