Company NameBalfour Beatty Engineering Services (HY) Limited
DirectorsWilliam Johnson Harkin Smith and Michael Kane Dallas
Company StatusActive
Company Number00215402
CategoryPrivate Limited Company
Incorporation Date30 July 1926(97 years, 9 months ago)
Previous NameHaden Young Limited

Business Activity

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

Directors

Director NameMr William Johnson Harkin Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(95 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 April 2022(95 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(89 years, 2 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address130 Wilton Road Wilton Road
London
SW1V 1LQ
Director NameJohn Anthony Balderstone
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(66 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 1998)
RoleEngineer
Correspondence Address11 Highlands Drive
Offerton
Stockport
Cheshire
SK2 5HX
Director NameDavid Goldie Beck
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(66 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 March 2008)
RoleEngineer
Correspondence Address4 Monkton Waye
Speen
Aylesbury
Bucks
HP17 0RZ
Director NameMr Robert Sharp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(66 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 October 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRidgeway
Hammerwood
East Grinstead
West Sussex
RH19 3QB
Director NameTerence William Randall Espin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(66 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1993)
RoleEngineer
Country of ResidenceEngland
Correspondence Address44 Upper Hall Park
Berkhamsted
Hertfordshire
HP4 2NP
Director NameRobin Cartwright Scoley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(66 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCottage By The Green
Hill Rise, Coleby
Lincoln
Lincolnshire
LN5 0AE
Director NameDavid Norman Mayer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(66 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrockfield House
68a Coombe Lane, Westbury-On-Trym
Bristol
BS9 2AY
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusResigned
Appointed11 October 1992(66 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address85 Elsenham Street
Southfields
London
SW18 5NX
Director NameMr Peter John Barnes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(66 years, 6 months after company formation)
Appointment Duration17 years (resigned 12 February 2010)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address148 Hendon Lane
Finchley
London
N3 3PS
Director NameMr Colin Kenneth Dawe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(68 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address46 New Lane Hill
Tilehurst
Reading
Berkshire
RG30 4JP
Secretary NameSteven Alexander Waterhouse
NationalityBritish
StatusResigned
Appointed01 July 1995(68 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
Chalk Lane
Hyde Heath
Buckinghamshire
HP6 5SA
Director NameLawson Elliot
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(70 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2008)
RoleAccountant
Correspondence Address18 Crosspaths
Harpenden
Hertfordshire
AL5 3HE
Secretary NameMr Peter John Barnes
NationalityBritish
StatusResigned
Appointed16 June 1997(70 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Hendon Lane
Finchley
London
N3 3PS
Director NameMr John Matthews
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(71 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpringhill Cottage
Foxlydiate Lane Webheath
Redditch
Worcestershire
B97 5PB
Director NameMr Alexander Graham Currie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(71 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameMr Stuart John Chapman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(71 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Cabbage Moor
Great Shelford
Cambridgeshire
CB2 5NB
Director NameEric William Greenhalgh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(72 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 July 2007)
RoleEngineer
Correspondence Address5 Bolton Way
Boston Spa
Wetherby
LS23 6PT
Director NamePaul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(73 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2002)
RoleEngineer
Correspondence Address3 Osborne Gardens
Little Heath
Potters Bar
Hertfordshire
EN6 1RS
Director NameGeoffrey John Bryce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(76 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2008)
RoleEngineer
Correspondence AddressPriory Cottage
52 Worminghall Road
Ickford
Bucks
HP18 9JD
Director NameMr Barry Keith Hyam
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(79 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vines Calvert Road
Dorking
Surrey
RH4 1LS
Director NameMr Michael Edward Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(82 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2010)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Cross Bank
Bewdley
Worcestershire
DY12 2XE
Director NameMr Jamie Alexander Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(82 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYew Tree Lodge
Norman Road
Manningtree
Essex
CO11 1DA
Director NameMr Robert Mark Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(83 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLumina Building Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Secretary NameGregory William Mutch
NationalityBritish
StatusResigned
Appointed12 February 2010(83 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(84 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameAlan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(84 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(85 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMichael John Auckland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(87 years, 6 months after company formation)
Appointment Duration8 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameGillian Scott Murray McNiven
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(87 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Stephen Michael Tough
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(87 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Gregory William Mutch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(88 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(89 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NamePhilip Frank Kenneth Ellis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(90 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameSimon Lafferty
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(90 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameIan Kenneth Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(90 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2022)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitebbesl.com
Telephone01923 232959
Telephone regionWatford

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15m at £1Balfour Beatty Group LTD
100.00%
Ordinary
1 at £1Bnoms LTD
0.00%
Ordinary

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 May 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
30 March 2017Appointment of Simon Lafferty as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Philip Frank Kenneth Ellis as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Ian Kenneth Smith as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Simon Lafferty as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Philip Frank Kenneth Ellis as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Ian Kenneth Smith as a director on 29 March 2017 (2 pages)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 December 2016Memorandum and Articles of Association (35 pages)
8 December 2016Memorandum and Articles of Association (35 pages)
1 November 2016Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (1 page)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
3 November 2015Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
3 November 2015Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
21 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
21 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
21 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
21 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
21 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15,000,000
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15,000,000
(5 pages)
8 July 2015Secretary's details changed for Gregory William Mutch on 8 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15,000,000
(5 pages)
8 July 2015Secretary's details changed for Gregory William Mutch on 8 July 2015 (1 page)
8 July 2015Secretary's details changed for Gregory William Mutch on 8 July 2015 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
12 September 2014Appointment of Gregory William Mutch as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Michael John Auckland as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Gregory William Mutch as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Michael John Auckland as a director on 12 September 2014 (1 page)
9 July 2014Register inspection address has been changed (1 page)
9 July 2014Register(s) moved to registered inspection location (1 page)
9 July 2014Register inspection address has been changed (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 15,000,000
(5 pages)
9 July 2014Register(s) moved to registered inspection location (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 15,000,000
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 15,000,000
(5 pages)
14 May 2014Termination of appointment of Gillian Mcniven as a director (1 page)
14 May 2014Termination of appointment of Gillian Mcniven as a director (1 page)
13 May 2014Appointment of Stephen Michael Tough as a director (2 pages)
13 May 2014Appointment of Stephen Michael Tough as a director (2 pages)
10 January 2014Termination of appointment of Robert Griffiths as a director (1 page)
10 January 2014Appointment of Michael John Auckland as a director (2 pages)
10 January 2014Termination of appointment of Ewan Anderson as a director (1 page)
10 January 2014Appointment of Gillian Scott Murray Mcniven as a director (2 pages)
10 January 2014Appointment of Michael John Auckland as a director (2 pages)
10 January 2014Termination of appointment of Robert Griffiths as a director (1 page)
10 January 2014Termination of appointment of Ewan Anderson as a director (1 page)
10 January 2014Appointment of Gillian Scott Murray Mcniven as a director (2 pages)
6 December 2013Amended full accounts made up to 31 December 2012 (8 pages)
6 December 2013Amended full accounts made up to 31 December 2012 (8 pages)
23 October 2013Full accounts made up to 31 December 2012 (8 pages)
23 October 2013Full accounts made up to 31 December 2012 (8 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
20 May 2013Registered office address changed from , 86 Station Road, Redhill, Surrey, RH1 1PQ to 130 Wilton Road London SW1V 1LQ on 20 May 2013 (1 page)
20 May 2013Registered office address changed from , 86 Station Road, Redhill, Surrey, RH1 1PQ to 130 Wilton Road London SW1V 1LQ on 20 May 2013 (1 page)
10 December 2012Termination of appointment of Alan Scott as a director (1 page)
10 December 2012Termination of appointment of Alan Scott as a director (1 page)
11 September 2012Termination of appointment of Alexander Currie as a director (1 page)
11 September 2012Termination of appointment of Alexander Currie as a director (1 page)
19 July 2012Full accounts made up to 31 December 2011 (14 pages)
19 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
2 April 2012Termination of appointment of Christopher Morgan as a director (1 page)
2 April 2012Termination of appointment of Christopher Morgan as a director (1 page)
31 January 2012Appointment of Ewan Thomas Anderson as a director (2 pages)
31 January 2012Appointment of Ewan Thomas Anderson as a director (2 pages)
20 October 2011Full accounts made up to 31 December 2010 (23 pages)
20 October 2011Full accounts made up to 31 December 2010 (23 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
24 March 2011Director's details changed for Christopher Findlay Morgan on 19 March 2011 (3 pages)
24 March 2011Director's details changed for Christopher Findlay Morgan on 19 March 2011 (3 pages)
7 January 2011Appointment of Alan Philip Scott as a director (3 pages)
7 January 2011Appointment of Alan Philip Scott as a director (3 pages)
11 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (15 pages)
11 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (15 pages)
11 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (15 pages)
1 November 2010Full accounts made up to 31 December 2009 (32 pages)
1 November 2010Full accounts made up to 31 December 2009 (32 pages)
16 September 2010Appointment of Christopher Findlay Morgan as a director (3 pages)
16 September 2010Appointment of Christopher Findlay Morgan as a director (3 pages)
21 April 2010Registered office address changed from , 42-44 Clarendon Road, Watford, Hertfordshire, WD17 1DR to 130 Wilton Road London SW1V 1LQ on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from , 42-44 Clarendon Road, Watford, Hertfordshire, WD17 1DR to 130 Wilton Road London SW1V 1LQ on 21 April 2010 (2 pages)
25 February 2010Termination of appointment of Michael Harris as a director (2 pages)
25 February 2010Termination of appointment of Peter Barnes as a secretary (2 pages)
25 February 2010Termination of appointment of Michael Harris as a director (2 pages)
25 February 2010Termination of appointment of James Watson as a director (2 pages)
25 February 2010Appointment of Gregory William Mutch as a secretary (4 pages)
25 February 2010Termination of appointment of James Watson as a director (2 pages)
25 February 2010Termination of appointment of Peter Barnes as a director (2 pages)
25 February 2010Appointment of Gregory William Mutch as a secretary (4 pages)
25 February 2010Termination of appointment of Peter Barnes as a secretary (2 pages)
25 February 2010Termination of appointment of Peter Barnes as a director (2 pages)
2 January 2010Full accounts made up to 31 December 2008 (33 pages)
2 January 2010Full accounts made up to 31 December 2008 (33 pages)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Mr Alexander Graham Currie on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Michael Edward Harris on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Alexander Graham Currie on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Michael Edward Harris on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr James Watson on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Peter John Barnes on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr James Watson on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Peter John Barnes on 23 December 2009 (2 pages)
2 December 2009Appointment of Mr Robert Mark Griffiths as a director (2 pages)
2 December 2009Appointment of Mr Robert Mark Griffiths as a director (2 pages)
19 November 2009Termination of appointment of Jamie Smith as a director (1 page)
19 November 2009Termination of appointment of Jamie Smith as a director (1 page)
21 September 2009Appointment terminated director barry hyam (1 page)
21 September 2009Appointment terminated director barry hyam (1 page)
3 July 2009Memorandum and Articles of Association (17 pages)
3 July 2009Memorandum and Articles of Association (17 pages)
27 June 2009Company name changed haden young LIMITED\certificate issued on 30/06/09 (2 pages)
27 June 2009Company name changed haden young LIMITED\certificate issued on 30/06/09 (2 pages)
26 May 2009Appointment terminated director russell wymes (1 page)
26 May 2009Appointment terminated director russell wymes (1 page)
18 February 2009Appointment terminated director geoffrey bryce (1 page)
18 February 2009Appointment terminated director geoffrey bryce (1 page)
18 February 2009Appointment terminated director lawson elliot (1 page)
18 February 2009Appointment terminated director lawson elliot (1 page)
13 February 2009Director appointed mr michael edward harris (1 page)
13 February 2009Director appointed mr michael edward harris (1 page)
22 January 2009Director appointed mr jamie smith (1 page)
22 January 2009Director appointed mr jamie smith (1 page)
22 January 2009Director appointed mr james watson (1 page)
22 January 2009Director appointed mr james watson (1 page)
28 October 2008Return made up to 05/10/08; full list of members (5 pages)
28 October 2008Return made up to 05/10/08; full list of members (5 pages)
30 June 2008Full accounts made up to 31 December 2007 (28 pages)
30 June 2008Full accounts made up to 31 December 2007 (28 pages)
2 May 2008Appointment terminated director david beck (1 page)
2 May 2008Appointment terminated director david beck (1 page)
29 November 2007Return made up to 05/10/07; no change of members (9 pages)
29 November 2007Return made up to 05/10/07; no change of members (9 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
27 June 2007Full accounts made up to 31 December 2006 (31 pages)
27 June 2007Full accounts made up to 31 December 2006 (31 pages)
9 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2006Full accounts made up to 31 December 2005 (24 pages)
23 October 2006Full accounts made up to 31 December 2005 (24 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
9 December 2005Return made up to 05/10/05; full list of members (9 pages)
9 December 2005Return made up to 05/10/05; full list of members (9 pages)
18 October 2005Full accounts made up to 31 December 2004 (22 pages)
18 October 2005Full accounts made up to 31 December 2004 (22 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
18 November 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 November 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
7 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2003Full accounts made up to 31 December 2002 (18 pages)
20 September 2003Full accounts made up to 31 December 2002 (18 pages)
24 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 October 2002Full accounts made up to 31 December 2001 (19 pages)
22 October 2002Full accounts made up to 31 December 2001 (19 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
29 July 2002Resolutions
  • RES13 ‐ Re:app auditors 23/07/02
(1 page)
29 July 2002Auditor's resignation (1 page)
29 July 2002Auditor's resignation (1 page)
29 July 2002Resolutions
  • RES13 ‐ Re:app auditors 23/07/02
(1 page)
29 October 2001Return made up to 05/10/01; full list of members (8 pages)
29 October 2001Return made up to 05/10/01; full list of members (8 pages)
17 August 2001Full accounts made up to 31 December 2000 (18 pages)
17 August 2001Full accounts made up to 31 December 2000 (18 pages)
10 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(8 pages)
10 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(8 pages)
1 September 2000Full accounts made up to 31 December 1999 (26 pages)
1 September 2000Full accounts made up to 31 December 1999 (26 pages)
17 February 2000New director appointed (5 pages)
17 February 2000New director appointed (5 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
18 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1999Full accounts made up to 31 December 1998 (18 pages)
17 September 1999Full accounts made up to 31 December 1998 (18 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
16 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1998Memorandum and Articles of Association (17 pages)
16 December 1998£ nc 15000000/20000000 04/12/98 (1 page)
16 December 1998Memorandum and Articles of Association (17 pages)
16 December 1998£ nc 15000000/20000000 04/12/98 (1 page)
16 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1998Ad 04/12/98--------- £ si 1926700@1=1926700 £ ic 13073300/15000000 (2 pages)
16 December 1998Ad 04/12/98--------- £ si 1926700@1=1926700 £ ic 13073300/15000000 (2 pages)
9 October 1998Return made up to 06/10/98; no change of members (7 pages)
9 October 1998Return made up to 06/10/98; no change of members (7 pages)
24 July 1998Full accounts made up to 31 December 1997 (18 pages)
24 July 1998Full accounts made up to 31 December 1997 (18 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
10 October 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 1997Full accounts made up to 31 December 1996 (17 pages)
22 July 1997Full accounts made up to 31 December 1996 (17 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
10 October 1996Return made up to 06/10/96; full list of members (10 pages)
10 October 1996Return made up to 06/10/96; full list of members (10 pages)
15 September 1996Full accounts made up to 31 December 1995 (17 pages)
15 September 1996Full accounts made up to 31 December 1995 (17 pages)
2 August 1996Registered office changed on 02/08/96 from: 100 high street southgate london N14 6ET (1 page)
2 August 1996Registered office changed on 02/08/96 from: 100 high street, southgate, london N14 6ET (1 page)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (17 pages)
19 July 1995Full accounts made up to 31 December 1994 (17 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Director resigned;new director appointed (4 pages)
10 April 1995New director appointed (4 pages)
10 April 1995Director resigned;new director appointed (4 pages)
10 April 1995New director appointed (4 pages)
7 July 1994Full accounts made up to 31 December 1993 (18 pages)
7 July 1994Full accounts made up to 31 December 1993 (18 pages)
14 May 1993Full accounts made up to 31 December 1992 (18 pages)
14 May 1993Full accounts made up to 31 December 1992 (18 pages)
15 May 1992Full accounts made up to 31 December 1991 (19 pages)
15 May 1992Full accounts made up to 31 December 1991 (19 pages)
5 December 1991Full accounts made up to 31 December 1990 (19 pages)
5 December 1991Full accounts made up to 31 December 1990 (19 pages)
29 October 1990Full accounts made up to 31 December 1989 (18 pages)
29 October 1990Full accounts made up to 31 December 1989 (18 pages)
12 January 1990Full accounts made up to 31 December 1988 (19 pages)
12 January 1990Full accounts made up to 31 December 1988 (19 pages)
15 September 1988Full accounts made up to 31 December 1987 (20 pages)
15 September 1988Full accounts made up to 31 December 1987 (20 pages)
30 December 1987Full accounts made up to 31 December 1986 (21 pages)
30 December 1987Full accounts made up to 31 December 1986 (21 pages)
19 August 1986Full accounts made up to 31 December 1985 (17 pages)
19 August 1986Return made up to 09/07/86; full list of members (5 pages)
19 August 1986Full accounts made up to 31 December 1985 (17 pages)
19 August 1986Return made up to 09/07/86; full list of members (5 pages)
16 October 1985Accounts made up to 31 December 1984 (15 pages)
16 October 1985Accounts made up to 31 December 1984 (15 pages)
13 October 1984Accounts made up to 31 December 1983 (15 pages)
13 October 1984Accounts made up to 31 December 1983 (15 pages)
21 November 1983Accounts made up to 31 December 1982 (10 pages)
21 November 1983Accounts made up to 31 December 1982 (10 pages)
22 January 1983Accounts made up to 31 December 1981 (11 pages)
22 January 1983Accounts made up to 31 December 1981 (11 pages)
7 December 1981Accounts made up to 31 December 1980 (10 pages)
7 December 1981Accounts made up to 31 December 1980 (10 pages)
27 October 1980Accounts made up to 31 December 1979 (10 pages)
27 October 1980Accounts made up to 31 December 1979 (10 pages)
31 May 1975Annual return made up to 21/05/75 (4 pages)
31 May 1975Annual return made up to 21/05/75 (4 pages)
1 July 1970Company name changed\certificate issued on 01/07/70 (2 pages)
1 July 1970Company name changed\certificate issued on 01/07/70 (2 pages)
6 May 1963Allotment of shares (3 pages)
6 May 1963Allotment of shares (3 pages)
11 April 1958Company name changed\certificate issued on 11/04/58 (3 pages)
11 April 1958Company name changed\certificate issued on 11/04/58 (4 pages)
11 April 1958Company name changed\certificate issued on 11/04/58 (4 pages)
11 April 1958Company name changed\certificate issued on 11/04/58 (3 pages)
30 July 1926Incorporation (24 pages)
30 July 1926Certificate of incorporation (1 page)
30 July 1926Incorporation (24 pages)
30 July 1926Incorporation (24 pages)
30 July 1926Incorporation (24 pages)
30 July 1926Certificate of incorporation (1 page)