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(78 years, 1 month 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(78 years, 7 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 Donald Bishop |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Senior Executive |
Correspondence Address | Bottom Farm Owslebury Winchester Hampshire SO21 1LX |
Director Name | Mr Marr Grieve |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 24 Caxton Lane Foxton Cambridge Cambridgeshire CB2 6SR |
Director Name | Mr Lyle Cathcart |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 December 1994) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | Windy Croft Bimbury Lane Detling Maidstone Kent ME14 3HY |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr Alistair Thomas Sloan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(59 years, 4 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 | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(59 years, 4 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 | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(59 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | Richard John Nicholls |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | The Street Long Sutton Hook Hampshire RG29 1ST |
Director Name | Robert Ian Bottomley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 66 Mannock Way Woodley Berkshire RG5 4XW |
Director Name | David Hall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 10 Tower Grove Weybridge Surrey KT13 9LX |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(61 years, 8 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 | 05 January 1998(62 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Grand Avenue Camberley Surrey GU15 3QJ |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(62 years, 10 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 | Mr Christopher John Roberts |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 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(63 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2004) |
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(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 404 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3RA |
Director Name | Mr Douglas Allan Gray |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 February 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Cedar Mount Newbury Berkshire RG14 7AX |
Director Name | Christopher Anthony Saxton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(65 years, 2 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 | 01 December 2000(65 years, 5 months 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 | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(66 years 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 David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(68 years, 10 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(69 years, 12 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 June 2009(73 years, 12 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(76 years, 10 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 |
2.7m at £1 | Morgan Sindall Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week 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 |
---|---|
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 |
24 September 1993 | Delivered on: 6 October 1993 Satisfied on: 18 July 2003 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: 24 July 2003 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 |
31 July 1986 | Delivered on: 4 August 1986 Satisfied on: 27 August 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the william sindall PLC to the chargee on any account whatsoever. Particulars: F/Hold regent st. Mile end, portsmouth title no. Hp 222588. Fully Satisfied |
6 October 1982 | Delivered on: 13 October 1982 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: F/Hold 14, 16, 18, 20, 22, 24, 25, 26, 28, 29, 30, 31, 33, 35, regent street; 30, 32, 34, herbert street; 15/17 & 19/21 prospect road; 1 & 2 highbury cottages and part 36 & 38 herbert street and 21 & 23 regent street; (former berlei building, regent street) mile end portsmouth, hampshire. Fully Satisfied |
27 March 1981 | Delivered on: 7 April 1981 Satisfied on: 27 August 1994 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: F/Hold land at tower garage site, castle rd, great southsea, portsmouth. Hp 152547. Fully Satisfied |
8 January 1979 | Delivered on: 11 January 1979 Satisfied on: 27 August 1994 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bungalow watery lane, huntington west sussex. Fully Satisfied |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
15 June 2020 | Confirmation statement made on 14 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 14 June 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 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
|
24 June 2015 | Resolutions
|
24 June 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Resolutions
|
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
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) |
10 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
10 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
10 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
10 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 | 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 | Full accounts made up to 31 December 2012 (7 pages) |
3 July 2013 | Full accounts 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 | 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) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
29 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) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
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) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert 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 | Director's details changed for Matthew Hibbert 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 | 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 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) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore 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 (7 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 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 7 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / david mulligan / 07/08/2008 (1 page) |
12 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 (7 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
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) |
7 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Location of register of members (1 page) |
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 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 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 (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Return made up to 19/07/05; full list of members
|
3 October 2005 | Return made up to 19/07/05; full list of members
|
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 | 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 (7 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | Return made up to 19/07/03; full list of members
|
20 August 2003 | Return made up to 19/07/03; full list of members
|
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
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) |
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) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 19/07/01; full list of members (8 pages) |
4 September 2001 | Return made up to 19/07/01; full list of members (8 pages) |
20 August 2001 | Company name changed barnes and elliott LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed barnes and elliott LIMITED\certificate issued on 20/08/01 (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
19 February 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 February 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | New director appointed (2 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) |
29 January 2001 | Location of register of members (1 page) |
29 January 2001 | Location of register of members (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
24 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
24 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
25 February 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 January 2000 | Ad 07/12/99--------- £ si 1000000@1=1000000 £ ic 1741754/2741754 (2 pages) |
23 January 2000 | Ad 07/12/99--------- £ si 1000000@1=1000000 £ ic 1741754/2741754 (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (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) |
17 May 1999 | Ad 15/12/98--------- £ si 750000@1=750000 £ ic 991754/1741754 (2 pages) |
17 May 1999 | Ad 15/12/98--------- £ si 750000@1=750000 £ ic 991754/1741754 (2 pages) |
17 May 1999 | £ nc 1000000/5000000 15/12/98 (2 pages) |
17 May 1999 | £ nc 1000000/5000000 15/12/98 (2 pages) |
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 (18 pages) |
1 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 September 1998 | Director's particulars changed (1 page) |
21 September 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) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
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) |
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) |
18 February 1998 | Registered office changed on 18/02/98 from: sindall babraham road sawston cambridge CB2 4LJ (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: sindall babraham road sawston cambridge CB2 4LJ (1 page) |
9 February 1998 | Nc inc already adjusted 23/12/97 (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Ad 23/12/97--------- £ si 944000@1=944000 £ ic 47754/991754 (2 pages) |
9 February 1998 | Ad 23/12/97--------- £ si 944000@1=944000 £ ic 47754/991754 (2 pages) |
9 February 1998 | Nc inc already adjusted 23/12/97 (1 page) |
9 February 1998 | Resolutions
|
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
7 August 1997 | Return made up to 19/07/97; full list of members (9 pages) |
7 August 1997 | Return made up to 19/07/97; full list of members (9 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (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 (18 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 November 1996 | Director's particulars changed (1 page) |
29 November 1996 | Director's particulars changed (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
30 July 1996 | Return made up to 19/07/96; full list of members (9 pages) |
30 July 1996 | Return made up to 19/07/96; full list of members (9 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 19/07/95; full list of members (8 pages) |
7 August 1995 | Return made up to 19/07/95; full list of members (8 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
27 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1993 | Particulars of mortgage/charge (8 pages) |
6 October 1993 | Particulars of mortgage/charge (8 pages) |
6 October 1993 | Particulars of mortgage/charge (8 pages) |
6 October 1993 | Particulars of mortgage/charge (8 pages) |