14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(80 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(81 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Gerald Charles Wells |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 1995) |
Role | Director/Estimating Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redhill Close Brighton East Sussex BN1 5FJ |
Director Name | Mrs Barbara Fernandez Braybon |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 98 Shirley Drive Hove East Sussex BN3 6UL |
Director Name | Mr Richard Harry Braybon |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 1995) |
Role | Chairman |
Correspondence Address | 98 Shirley Drive Hove East Sussex BN3 6UL |
Director Name | John Harvey Grout |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 1995) |
Role | Director/Estimating Surveyor |
Correspondence Address | 75 Ockley Drive Hassocks West Sussex BN6 8NT |
Director Name | Mr David Thomas Pierce |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 1995) |
Role | Managing Director |
Correspondence Address | The Old Rectory Woodmancote Henfield West Sussex BN5 9BH |
Secretary Name | Janet Margraret Middlehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 92 Baden Road Brighton BN2 4DP |
Director Name | Robin James Mostyn Pugh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | Plastow House Plastow Green Headley Thatcahm Newbury Berkshire RG19 8LP |
Director Name | Russell Granat |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 19 Rydens Park Walton On Thames Surrey KT12 3DP |
Secretary Name | Russell Granat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 19 Rydens Park Walton On Thames Surrey KT12 3DP |
Director Name | Mr Nigel Roy Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Merlin Drive Sandy Bedfordshire SG19 2UN |
Director Name | Janet Margraret Middlehurst |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 1996) |
Role | Accountant |
Correspondence Address | 92 Baden Road Brighton BN2 4DP |
Director Name | Barry Harold Frederick Cobb |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(63 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 04 October 1996) |
Role | Surveyor |
Correspondence Address | 75 Poyle Road Tongham Farnham Surrey GU10 1DX |
Director Name | Mr Alistair Thomas Sloan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(64 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 13 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(64 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(64 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 59 Beverley Court Fairfax Road London NW6 4EG |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(64 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | David Hall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 10 Tower Grove Weybridge Surrey KT13 9LX |
Director Name | Julien Roy Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 53 Southwick Street Southwick Brighton BN42 4TH |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(64 years, 4 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 | Howard David Kettle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(65 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Grand Avenue Camberley Surrey GU15 3QJ |
Director Name | Mr Christopher John Roberts |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Glenda Close Warsash Southampton SO31 9HQ |
Director Name | Mr Richard John Nicholls |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(66 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Street Long Sutton Hook Hampshire RG29 1ST |
Director Name | Allan Johnson Haigh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(66 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 404 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3RA |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(68 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(70 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(72 years, 8 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(79 years, 6 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 |
8.8k at £1 | Morgan Sindall Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
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 |
---|---|
23 June 1995 | Delivered on: 27 June 1995 Satisfied on: 18 July 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company 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 |
20 April 1988 | Delivered on: 27 April 1988 Satisfied on: 11 March 1995 Persons entitled: Lloyds Bank PLC Classification: Deposit of land certificate Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an equitable charge dated 19.10.64. Particulars: F/H 112 & 114, eastern rd, 14 montague st. 8 & 9 college st. Brighton, E. sussex. T/n sx 91305. Fully Satisfied |
20 April 1988 | Delivered on: 27 April 1988 Satisfied on: 19 June 1997 Persons entitled: Lloyds Bank PLC Classification: Deposit of land certificate pursuant to an equitable charge dated 19/10/64. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an equitable charge dated 19/10/64. Particulars: F/H land k/a 108 & 110 eastern road brighton east sussex t/n esx 18903. Fully Satisfied |
17 November 1983 | Delivered on: 18 November 1983 Satisfied on: 29 September 1989 Persons entitled: Lloyds 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: F/H 241, preston road, brighton, east sussex. Fully Satisfied |
12 July 1983 | Delivered on: 13 July 1983 Satisfied on: 29 September 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsover. Particulars: Part plot 201 f/h plots 197, 198, 199, 200. glynn road peacehaven & east side of phyllis avenue peacehaven together with:- land on east side of phyllis avenue peacehaven formerly property known as 137 phyllis avenue peacehaven ti tle nos esx 41775 esx 52051 esx 51257. Fully Satisfied |
8 July 1983 | Delivered on: 13 July 1983 Satisfied on: 29 September 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 235/237/239 preston road brighton, east sussex title no. Esx 75411. Fully Satisfied |
8 October 1980 | Delivered on: 9 October 1980 Satisfied on: 29 September 1989 Persons entitled: Lloyds Bank PLC Classification: Legal 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 furle road peacehaven E. sussex title no esx 23368 (part) ap prox 3.57 acres. Fully Satisfied |
7 February 1978 | Delivered on: 21 February 1978 Satisfied on: 11 March 1995 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company in any account with lloyds bank limited. Fully Satisfied |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 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) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
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) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
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 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
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 | 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) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 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) |
3 April 2012 | Appointment of Neil Skelding as a director (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 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 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) |
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 (7 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 May 2010 | Appointment of Matthew Hibbert as a director (2 pages) |
8 May 2010 | Appointment of Matthew Hibbert as a director (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
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 Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan 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 Paul Whitmore 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 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / david mulligan / 01/01/2008 (1 page) |
10 April 2008 | Director's change of particulars / david mulligan / 01/01/2008 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 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) |
23 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
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 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
14 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members (8 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
18 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
3 April 2002 | Return made up to 17/03/02; full list of members
|
3 April 2002 | Return made up to 17/03/02; full list of members
|
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
24 August 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
10 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
29 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
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) |
21 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Director's particulars changed (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 17/03/98; full list of members (9 pages) |
28 April 1998 | Return made up to 17/03/98; full list of members (9 pages) |
16 April 1998 | Director resigned (1 page) |
16 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) |
18 February 1998 | Registered office changed on 18/02/98 from: babraham road sawston cambridge CB2 4LJ (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: babraham road sawston cambridge CB2 4LJ (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 17/03/97; full list of members
|
27 March 1997 | Return made up to 17/03/97; full list of members
|
18 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
20 February 1997 | Accounting reference date extended from 31/10 to 31/12 (2 pages) |
20 February 1997 | Accounting reference date extended from 31/10 to 31/12 (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
10 December 1996 | New director appointed (1 page) |
10 December 1996 | New director appointed (1 page) |
6 December 1996 | New director appointed (1 page) |
6 December 1996 | New director appointed (1 page) |
29 November 1996 | New director appointed (1 page) |
29 November 1996 | New director appointed (1 page) |
27 November 1996 | Auditor's resignation (1 page) |
27 November 1996 | Auditor's resignation (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: 219 preston road brighton sussex BN1 6SZ (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New secretary appointed (1 page) |
22 November 1996 | New director appointed (1 page) |
22 November 1996 | New secretary appointed (1 page) |
22 November 1996 | New director appointed (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: 219 preston road brighton sussex BN1 6SZ (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
17 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
11 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
11 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (19 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
29 March 1995 | Return made up to 17/03/95; full list of members (10 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
29 March 1995 | Return made up to 17/03/95; full list of members (10 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (19 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
20 March 1995 | New secretary appointed;new director appointed (2 pages) |
20 March 1995 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Secretary resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | New secretary appointed;new director appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Secretary resigned (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |