14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(86 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(87 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Lyle Cathcart |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 December 1994) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Windy Croft Bimbury Lane Detling Maidstone Kent ME14 3HY |
Director Name | Mr David Graham Fuller |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 December 1994) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 51 Main Road Middleton Cheney Banbury Oxfordshire OX17 2LY |
Director Name | Mr Marr Grieve |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | 24 Caxton Lane Foxton Cambridge Cambridgeshire CB2 6SR |
Director Name | Mr George Alfred Willett |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(65 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 1993) |
Role | Builder |
Correspondence Address | Hornton House Chapel Street Bloxham Banbury Oxfordshire OX15 4NB |
Secretary Name | Edith Jane Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | September Cottage High Street Brinkley Newmarket Suffolk CB8 0SF |
Director Name | Anthony Leonard Read |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 December 1994) |
Role | Contact Manager |
Correspondence Address | 11 Bushy Close Botley Oxford Oxfordshire OX2 9SH |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(67 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Mr Alistair Thomas Sloan |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(68 years after company formation) |
Appointment Duration | 6 years (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(68 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr John Robert Dance |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tall Oaks Amersham Buckinghamshire HP6 6HB |
Director Name | Gerald Alfred Inns |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2001) |
Role | Construction Dir |
Country of Residence | United Kingdom |
Correspondence Address | 133 Halse Road Brackley Northamptonshire NN13 6EQ |
Director Name | Alan David Peck |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(69 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2005) |
Role | Commercial Director |
Correspondence Address | New Cottage 5 Green Lane Upper Arncott Bicester Oxfordshire OX6 0PA |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(71 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Sarah Jane Beane |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2002) |
Role | Finance Director |
Correspondence Address | 2 South End Cottages Bletchingdon Road Kirtlington Oxfordshire OX5 3HF |
Director Name | Christopher Anthony Saxton |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Warwick Drive Hale Cheshire WA15 9EA |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(74 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Jonathan Bruce Loveday |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(74 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | Holme Park House 48 Attingham Hill Great Holm Milton Keynes MK8 9BX |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(74 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Philip Russell Brand |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(74 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennhurst Bernards Close Great Missenden Buckinghamshire HP16 0BU |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(77 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(78 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Matthew Hibbert |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Website | morgansindall.com |
---|---|
Email address | [email protected] |
Telephone | 01788 534500 |
Telephone region | Rugby |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.8m at £1 | Morgan Sindall Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 July 2023 (3 weeks, 2 days from now) |
24 September 1993 | Delivered on: 6 October 1993 Satisfied on: 7 June 1996 Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Beneficiaries So Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 September 1993 | Delivered on: 6 October 1993 Satisfied on: 12 April 1997 Persons entitled: William Sindall Public Limited Company Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all of the company's undertaking property assets and revenues both present and future. Fully Satisfied |
29 June 1988 | Delivered on: 6 July 1988 Satisfied on: 14 June 1990 Persons entitled: De Montpark Insurance Company PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of on undertaking and agreement dated 26.8.37 and/or this charge. Particulars: Lord off wash way old botley vale of white house oxfordshire. Fully Satisfied |
2 September 1987 | Delivered on: 21 September 1987 Satisfied on: 4 June 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at botley in the county of oxfordshire. Fully Satisfied |
2 September 1987 | Delivered on: 4 September 1987 Satisfied on: 14 June 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With all intellectural property rights, choses in -action & claims. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 1984 | Delivered on: 25 February 1984 Satisfied on: 4 April 1989 Persons entitled: J E Smith R J L Edwards A H Hinkins Classification: Legal charge Secured details: Sterling pounds 75,000 & all other monies due or to become due from the company to the chargee. Particulars: Builders yard at middleton rd, banbury oxford ofrmerly k/a 14,16,18,20, & 22 middleton rd & 57 the causeway banbury oxford. Fully Satisfied |
14 November 1983 | Delivered on: 2 December 1983 Persons entitled: Commercial Bank of Wales PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at rear of number, 33, high st,norbeth, dyfed. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1981 | Delivered on: 25 September 1981 Satisfied on: 16 November 1987 Persons entitled: Commercial Bank of Wales Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 high street & land & building, thereon to the rear of high street narberth dyfed. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 2003 | Delivered on: 19 November 2003 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
3 December 2002 | Delivered on: 5 December 2002 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
4 September 1981 | Delivered on: 10 September 1981 Satisfied on: 16 November 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to be come due from the company and/or after any of teh other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed plant & machinery. Fully Satisfied |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
---|---|
18 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
29 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2011 | Change of share class name or designation (2 pages) |
11 July 2011 | Statement of company's objects (2 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2011 | Change of share class name or designation (2 pages) |
11 July 2011 | Statement of company's objects (2 pages) |
11 July 2011 | Resolutions
|
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 June 2009 | Director appointed matthew hibbert (1 page) |
3 June 2009 | Director appointed matthew hibbert (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
2 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / david mulligan / 07/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / david mulligan / 07/08/2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
25 August 2005 | Return made up to 19/07/05; full list of members
|
25 August 2005 | Return made up to 19/07/05; full list of members
|
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
23 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
23 August 2004 | New director appointed (3 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Return made up to 19/07/02; full list of members (9 pages) |
28 August 2002 | Return made up to 19/07/02; full list of members (9 pages) |
28 August 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
20 February 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 February 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
28 August 2001 | Return made up to 19/07/01; full list of members
|
28 August 2001 | Return made up to 19/07/01; full list of members
|
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
19 February 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 February 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 January 2000 | Ad 07/12/99--------- £ si [email protected]=500000 £ ic 1300300/1800300 (2 pages) |
23 January 2000 | Ad 07/12/99--------- £ si [email protected]=500000 £ ic 1300300/1800300 (2 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
4 August 1999 | Return made up to 19/07/99; no change of members (8 pages) |
4 August 1999 | Return made up to 19/07/99; no change of members (8 pages) |
1 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
24 July 1998 | Return made up to 19/07/98; full list of members (9 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members (9 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: sindall babraham road sawston cambridge CB2 4LJ (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: sindall babraham road sawston cambridge CB2 4LJ (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 February 1998 | Ad 23/12/97--------- £ si [email protected]=1103000 £ ic 197300/1300300 (2 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Nc inc already adjusted 23/12/97 (1 page) |
9 February 1998 | Ad 23/12/97--------- £ si [email protected]=1103000 £ ic 197300/1300300 (2 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Nc inc already adjusted 23/12/97 (1 page) |
1 August 1997 | Return made up to 19/07/97; full list of members (9 pages) |
1 August 1997 | Return made up to 19/07/97; full list of members (9 pages) |
12 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (20 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (20 pages) |
29 November 1996 | Director's particulars changed (1 page) |
29 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | New director appointed (1 page) |
13 November 1996 | New director appointed (1 page) |
13 November 1996 | New director appointed (1 page) |
13 November 1996 | New director appointed (1 page) |
24 July 1996 | Return made up to 19/07/96; full list of members (7 pages) |
24 July 1996 | Return made up to 19/07/96; full list of members (7 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (8 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (8 pages) |
29 June 1995 | Certificate of reduction of issued capital (1 page) |
29 June 1995 | Reduction of iss capital and minute (oc) (8 pages) |
29 June 1995 | Certificate of reduction of issued capital (1 page) |
29 June 1995 | Reduction of iss capital and minute (oc) (8 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
7 June 1995 | Ad 24/05/95--------- £ si [email protected]=263818 £ ic 317300/581118 (2 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Ad 24/05/95--------- £ si [email protected]=263818 £ ic 317300/581118 (2 pages) |
7 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
5 August 1988 | Accounts made up to 30 September 1987 (18 pages) |
5 August 1988 | Return made up to 28/04/88; full list of members (5 pages) |
28 July 1988 | Registered office changed on 28/07/88 from: west way botley oxford OX2 0QB (1 page) |
8 July 1987 | Resolutions
|
8 July 1987 | Resolutions
|
5 February 1981 | Accounts made up to 31 March 1980 (18 pages) |
19 February 1979 | Accounts made up to 31 March 1978 (19 pages) |
19 February 1979 | Accounts made up to 31 March 1978 (19 pages) |
12 May 1976 | Accounts made up to 31 March 2075 (16 pages) |
19 October 1964 | Company name changed\certificate issued on 19/10/64 (2 pages) |
19 October 1964 | Company name changed\certificate issued on 19/10/64 (2 pages) |
15 December 1926 | Incorporation (19 pages) |
15 December 1926 | Incorporation (19 pages) |