Company NameHinkins & Frewin Limited
DirectorsStephen Paul Crummett and John Christopher Morgan
Company StatusActive
Company Number00218191
CategoryPrivate Limited Company
Incorporation Date15 December 1926(97 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed31 December 2004(78 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(86 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(87 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr George Alfred Willett
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(65 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 1993)
RoleBuilder
Correspondence AddressHornton House Chapel Street
Bloxham
Banbury
Oxfordshire
OX15 4NB
Director NameMr Marr Grieve
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(65 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 1994)
RoleCompany Director
Correspondence Address24 Caxton Lane
Foxton
Cambridge
Cambridgeshire
CB2 6SR
Director NameMr David Graham Fuller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(65 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 December 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address51 Main Road
Middleton Cheney
Banbury
Oxfordshire
OX17 2LY
Director NameMr Lyle Cathcart
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(65 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 December 1994)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Croft Bimbury Lane
Detling
Maidstone
Kent
ME14 3HY
Secretary NameEdith Jane Osborn
NationalityBritish
StatusResigned
Appointed19 July 1992(65 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressSeptember Cottage High Street
Brinkley
Newmarket
Suffolk
CB8 0SF
Director NameAnthony Leonard Read
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(66 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 December 1994)
RoleContact Manager
Correspondence Address11 Bushy Close
Botley
Oxford
Oxfordshire
OX2 9SH
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(67 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 1997)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(67 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(68 years after company formation)
Appointment Duration6 years (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed28 November 1994(68 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr John Robert Dance
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(68 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tall Oaks
Amersham
Buckinghamshire
HP6 6HB
Director NameGerald Alfred Inns
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(69 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2001)
RoleConstruction Dir
Country of ResidenceUnited Kingdom
Correspondence Address133 Halse Road
Brackley
Northamptonshire
NN13 6EQ
Director NameAlan David Peck
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(69 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2005)
RoleCommercial Director
Correspondence AddressNew Cottage 5 Green Lane
Upper Arncott
Bicester
Oxfordshire
OX6 0PA
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(70 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(71 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameSarah Jane Beane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(73 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2002)
RoleFinance Director
Correspondence Address2 South End Cottages
Bletchingdon Road
Kirtlington
Oxfordshire
OX5 3HF
Director NameChristopher Anthony Saxton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(73 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Hale
Cheshire
WA15 9EA
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(74 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJonathan Bruce Loveday
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(74 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressHolme Park House
48 Attingham Hill Great Holm
Milton Keynes
MK8 9BX
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(74 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Philip Russell Brand
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(74 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennhurst
Bernards Close
Great Missenden
Buckinghamshire
HP16 0BU
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(77 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(78 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMatthew Hibbert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(82 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(85 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Contact

Websitemorgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8m at £1Morgan Sindall Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

24 September 1993Delivered 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 1993Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1984Delivered 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 1983Delivered 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 1981Delivered 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 2003Delivered 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 2002Delivered 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 1981Delivered 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

Filing History

24 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,800,300
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,800,300
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,800,300
(5 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,800,300
(5 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
23 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Statement of company's objects (2 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,800,300
(4 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,800,300
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,800,300
(5 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,800,300
(5 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
29 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
11 July 2011Change of share class name or designation (2 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
11 July 2011Particulars of variation of rights attached to shares (2 pages)
11 July 2011Change of share class name or designation (2 pages)
11 July 2011Particulars of variation of rights attached to shares (2 pages)
11 July 2011Statement of company's objects (2 pages)
11 July 2011Statement of company's objects (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 August 2009Return made up to 19/07/09; full list of members (4 pages)
4 August 2009Return made up to 19/07/09; full list of members (4 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 June 2009Director appointed matthew hibbert (1 page)
3 June 2009Director appointed matthew hibbert (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
2 September 2008Return made up to 19/07/08; full list of members (4 pages)
2 September 2008Return made up to 19/07/08; full list of members (4 pages)
28 August 2008Director's change of particulars / david mulligan / 07/08/2008 (1 page)
28 August 2008Director's change of particulars / david mulligan / 07/08/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
22 August 2006Return made up to 19/07/06; full list of members (7 pages)
22 August 2006Return made up to 19/07/06; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
25 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
23 August 2004Return made up to 19/07/04; full list of members (8 pages)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
23 August 2004Return made up to 19/07/04; full list of members (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
30 July 2003Return made up to 19/07/03; full list of members (8 pages)
30 July 2003Return made up to 19/07/03; full list of members (8 pages)
12 June 2003Full accounts made up to 31 December 2002 (21 pages)
12 June 2003Full accounts made up to 31 December 2002 (21 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
28 August 2002Director resigned (1 page)
28 August 2002Return made up to 19/07/02; full list of members (9 pages)
28 August 2002Return made up to 19/07/02; full list of members (9 pages)
28 August 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
20 February 2002Full accounts made up to 31 December 2001 (17 pages)
20 February 2002Full accounts made up to 31 December 2001 (17 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
28 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
19 February 2001Full accounts made up to 31 December 2000 (16 pages)
19 February 2001Full accounts made up to 31 December 2000 (16 pages)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
17 August 2000Return made up to 19/07/00; full list of members (8 pages)
17 August 2000Return made up to 19/07/00; full list of members (8 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
25 February 2000Full accounts made up to 31 December 1999 (17 pages)
25 February 2000Full accounts made up to 31 December 1999 (17 pages)
23 January 2000Ad 07/12/99--------- £ si 500000@1=500000 £ ic 1300300/1800300 (2 pages)
23 January 2000Ad 07/12/99--------- £ si 500000@1=500000 £ ic 1300300/1800300 (2 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
4 August 1999Return made up to 19/07/99; no change of members (8 pages)
4 August 1999Return made up to 19/07/99; no change of members (8 pages)
1 March 1999Full accounts made up to 31 December 1998 (17 pages)
1 March 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
24 July 1998Return made up to 19/07/98; full list of members (9 pages)
24 July 1998Return made up to 19/07/98; full list of members (9 pages)
12 June 1998Registered office changed on 12/06/98 from: sindall babraham road sawston cambridge CB2 4LJ (1 page)
12 June 1998Registered office changed on 12/06/98 from: sindall babraham road sawston cambridge CB2 4LJ (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 December 1997 (17 pages)
26 March 1998Full accounts made up to 31 December 1997 (17 pages)
9 February 1998Nc inc already adjusted 23/12/97 (1 page)
9 February 1998Ad 23/12/97--------- £ si 1103000@1=1103000 £ ic 197300/1300300 (2 pages)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1998Nc inc already adjusted 23/12/97 (1 page)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1998Ad 23/12/97--------- £ si 1103000@1=1103000 £ ic 197300/1300300 (2 pages)
1 August 1997Return made up to 19/07/97; full list of members (9 pages)
1 August 1997Return made up to 19/07/97; full list of members (9 pages)
12 April 1997Declaration of satisfaction of mortgage/charge (1 page)
12 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 31 December 1996 (20 pages)
18 March 1997Full accounts made up to 31 December 1996 (20 pages)
29 November 1996Director's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
13 November 1996New director appointed (1 page)
13 November 1996New director appointed (1 page)
13 November 1996New director appointed (1 page)
13 November 1996New director appointed (1 page)
24 July 1996Return made up to 19/07/96; full list of members (7 pages)
24 July 1996Return made up to 19/07/96; full list of members (7 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 April 1996Full accounts made up to 31 December 1995 (20 pages)
28 April 1996Full accounts made up to 31 December 1995 (20 pages)
5 October 1995Full accounts made up to 31 December 1994 (20 pages)
5 October 1995Full accounts made up to 31 December 1994 (20 pages)
3 August 1995Return made up to 19/07/95; full list of members (8 pages)
3 August 1995Return made up to 19/07/95; full list of members (8 pages)
29 June 1995Certificate of reduction of issued capital (1 page)
29 June 1995Certificate of reduction of issued capital (1 page)
29 June 1995Reduction of iss capital and minute (oc) (8 pages)
29 June 1995Reduction of iss capital and minute (oc) (8 pages)
8 June 1995Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
8 June 1995Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
7 June 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
7 June 1995Ad 24/05/95--------- £ si 263818@1=263818 £ ic 317300/581118 (2 pages)
7 June 1995Ad 24/05/95--------- £ si 263818@1=263818 £ ic 317300/581118 (2 pages)
7 June 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 July 1988Registered office changed on 28/07/88 from: west way botley oxford OX2 0QB (1 page)
8 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
8 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
5 February 1981Accounts made up to 31 March 1980 (18 pages)
19 February 1979Accounts made up to 31 March 1978 (19 pages)
19 February 1979Accounts made up to 31 March 1978 (19 pages)
12 May 1976Accounts made up to 31 March 2075 (16 pages)
19 October 1964Company name changed\certificate issued on 19/10/64 (2 pages)
19 October 1964Company name changed\certificate issued on 19/10/64 (2 pages)
15 December 1926Incorporation (19 pages)
15 December 1926Incorporation (19 pages)