London
W1U 1QX
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(78 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Derek Malcolm Jones |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(80 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(76 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip Neil Anderson Mosely |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 1993) |
Role | Chartered Secretary |
Correspondence Address | 74 Dorset Avenue Ferndown Dorset BH22 8HP |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Stamford House 11c Upper Golf Links Road Broadstone Dorset BH18 8BT |
Secretary Name | Mr Philip Neil Anderson Mosely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 74 Dorset Avenue Ferndown Dorset BH22 8HP |
Director Name | Mr Robert John Bayliss |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 25 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1994) |
Role | Personnel Director |
Correspondence Address | 4 The Spinney Horton Road Ashley Heath Ringwood Hampshire BH24 2EH |
Director Name | Mr Richard King Beasley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 November 2000) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakley House 4 Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | David Hugh Geoffrey Baker |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(56 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 14 December 1993) |
Role | Technical Director |
Correspondence Address | Zenith House 11 The Street Chirton Devizes Wiltshire SN10 3QS |
Secretary Name | Mr David John Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(56 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 February 1993) |
Role | Finance Director |
Correspondence Address | Stamford House 11c Upper Golf Links Road Broadstone Dorset BH18 8BT |
Director Name | Anthony Joseph McCann |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(56 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 November 1993) |
Role | Chief Executive |
Correspondence Address | 12 Phillimore Gardens London W8 7QD |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(56 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Sir Robert William Roy McNulty |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Stanton Broadway Worcestershire WR12 7NE |
Director Name | Christopher Sinclair Masterman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British & Canadian |
Status | Resigned |
Appointed | 02 November 1993(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1996) |
Role | General Manager |
Correspondence Address | Orchards South Gorley Fordingbridge Hampshire SP6 2PW |
Director Name | Alexander Frederick Cecil Roberts |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2000) |
Role | Retired |
Correspondence Address | Gweebarra Station Road Craigavad Holywood Co Down BT18 0BP Northern Ireland |
Director Name | Mr James Joseph Gilmore |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1997) |
Role | Vice President Finance /Admini |
Country of Residence | Northern Ireland |
Correspondence Address | 29 Cultra Avenue Holywood County Down BT18 0AZ Northern Ireland |
Director Name | Kenneth Sydney Brundle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 1997) |
Role | Vice President Operations |
Correspondence Address | Site 33 Carnesure Manor Comber County Down BT23 5LU Northern Ireland |
Secretary Name | Raymond Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 1997) |
Role | CS |
Correspondence Address | 3 Rathblane Antrim County Antrim BT41 1JT Northern Ireland |
Director Name | Carolyn Patricia Crump |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(60 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 1998) |
Role | Director Of Finance |
Correspondence Address | 8 Rotterdam Drive Christchurch Dorset BH23 1HB |
Director Name | Philip Steven McBride |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(60 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 2000) |
Role | Director Of Operations |
Correspondence Address | 7 Fernlea Close Ashley Heath Ringwood Hampshire BH24 2HE |
Secretary Name | John Richard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 14 Stonecrop Close Broadstone Dorset BH18 9NT |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(63 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | George Winston Cameron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 2002) |
Role | Engineer |
Correspondence Address | Ferry Lane House Brook Avenue Warsash Southampton SO31 9HN |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(68 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(70 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(71 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(73 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str 33 Wigmore Street London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(75 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Kenneth Leslie Cornfield |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Babcock Land Limited 1 Enterprise Way Bournemouth Airport Christchurch Dorset BH23 6BS |
Director Name | Mr Roger Andrew Hardy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(78 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Neal Gregory Misell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(79 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(63 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 June 2000) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | babcock.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Babcock Defence & Security Holdings LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,950,000 |
Gross Profit | £725,000 |
Net Worth | £14,412,000 |
Cash | £1,256,000 |
Current Liabilities | £1,326,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
15 July 1988 | Delivered on: 3 August 1988 Satisfied on: 13 November 1991 Persons entitled: Standard Chartered Bank Classification: Standard security Secured details: All monies due or to become due from the company to standard chartered bank as agent & trustee for the 'banks' (as defined in a guarantee & debenture dated 1ST july '88). Particulars: Several areas of land with buildings & erections thereon. (See doc 395 reg'd 3.08.88 for full details of property & land). Fully Satisfied |
---|---|
1 July 1988 | Delivered on: 8 July 1988 Satisfied on: 10 March 2005 Persons entitled: Standard Chartered Bank(The 'Agent' - as Defined) for Itself and as Agent and Trustee for Thebanks- Creditanstact Bankverein Standard Chartered Bank The Governor and Company of the Bank of Scotland Barclays Bank PLC The Royal Bank of Scotland PLC and Any Other Bank Which May Assume Participation for Theorking Capital Facilitiespurpose of the Acquisition Facility and/or the W Credit Lyonnais Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or stuntbrand limited and/or all or any of the other companies named therein to the chargee under the terms of the charge and the documents referred to therein. Particulars: (Please refer to form M395 and attached continution sheets thereto for full details ref M314). 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 |
20 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
6 June 2022 | Appointment of Dr Shaun Doherty as a director on 31 May 2022 (2 pages) |
6 June 2022 | Termination of appointment of Iain Stuart Urquhart as a director on 31 May 2022 (1 page) |
4 January 2022 | Full accounts made up to 31 March 2021 (30 pages) |
12 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 31 March 2020 (34 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (36 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (36 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Richard Duncan Stoate as a director on 31 March 2018 (1 page) |
10 January 2018 | Full accounts made up to 31 March 2017 (36 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr Derek Malcolm Jones as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Derek Malcolm Jones as a director on 1 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Roger Andrew Hardy as a director on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Roger Andrew Hardy as a director on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Neal Gregory Misell as a director on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Neal Gregory Misell as a director on 1 April 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
13 July 2016 | Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 April 2016 | Termination of appointment of Kenneth Leslie Cornfield as a director on 1 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Kenneth Leslie Cornfield as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Neal Misell as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Neal Misell as a director on 1 April 2016 (2 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
16 December 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of John Richard Davies as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of John Richard Davies as a director on 1 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
29 October 2013 | Termination of appointment of Franco Martinelli as a director (1 page) |
29 October 2013 | Termination of appointment of Franco Martinelli as a director (1 page) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
23 November 2012 | Appointment of Richard Duncan Stoate as a director (2 pages) |
23 November 2012 | Appointment of Richard Duncan Stoate as a director (2 pages) |
23 November 2012 | Appointment of Ken Cornfield as a director (2 pages) |
23 November 2012 | Appointment of Ken Cornfield as a director (2 pages) |
22 November 2012 | Appointment of Richard Hewitt Taylor as a director (2 pages) |
22 November 2012 | Appointment of Richard Hewitt Taylor as a director (2 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
1 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
1 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
1 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
1 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Section 519 (2 pages) |
20 September 2010 | Section 519 (2 pages) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
21 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
21 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Registered office address changed from 33 Wigmore Street London W1U 1QX England on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from 33 Wigmore Street London W1U 1QX England on 21 July 2010 (1 page) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
15 July 2010 | Registered office address changed from Vt House Grange Drive, Hedge End Southampton Hampshire SO30 2DQ on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Vt House Grange Drive, Hedge End Southampton Hampshire SO30 2DQ on 15 July 2010 (1 page) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
18 January 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
3 November 2009 | Director's details changed (3 pages) |
3 November 2009 | Director's details changed (3 pages) |
3 November 2009 | Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
7 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
7 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
15 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
11 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
26 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
9 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
17 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road southampton hampshire SO19 9RR (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road southampton hampshire SO19 9RR (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
5 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members
|
25 June 2001 | Return made up to 15/06/01; full list of members
|
6 June 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
6 June 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
11 September 2000 | Auditor's resignation (1 page) |
11 September 2000 | Auditor's resignation (1 page) |
17 August 2000 | Return made up to 15/06/00; full list of members
|
17 August 2000 | Return made up to 15/06/00; full list of members
|
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
11 May 2000 | Full accounts made up to 31 January 2000 (20 pages) |
11 May 2000 | Full accounts made up to 31 January 2000 (20 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
4 October 1999 | Full accounts made up to 31 January 1999 (18 pages) |
4 October 1999 | Full accounts made up to 31 January 1999 (18 pages) |
1 July 1999 | Return made up to 15/06/99; full list of members
|
1 July 1999 | Return made up to 15/06/99; full list of members
|
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 31 January 1998 (17 pages) |
23 October 1998 | Full accounts made up to 31 January 1998 (17 pages) |
16 June 1998 | Return made up to 15/06/98; full list of members (8 pages) |
16 June 1998 | Return made up to 15/06/98; full list of members (8 pages) |
19 August 1997 | Full accounts made up to 31 January 1997 (17 pages) |
19 August 1997 | Full accounts made up to 31 January 1997 (17 pages) |
8 August 1997 | Return made up to 15/06/97; full list of members (8 pages) |
8 August 1997 | Return made up to 15/06/97; full list of members (8 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
20 October 1996 | Full accounts made up to 31 January 1996 (16 pages) |
20 October 1996 | Full accounts made up to 31 January 1996 (16 pages) |
10 July 1996 | Return made up to 15/06/96; no change of members
|
10 July 1996 | Return made up to 15/06/96; no change of members
|
22 September 1995 | Full accounts made up to 31 January 1995 (20 pages) |
22 September 1995 | Full accounts made up to 31 January 1995 (20 pages) |
28 June 1995 | Return made up to 15/06/95; no change of members
|
28 June 1995 | Return made up to 15/06/95; no change of members
|
31 January 1990 | Memorandum and Articles of Association (21 pages) |
31 January 1990 | Memorandum and Articles of Association (21 pages) |
29 January 1990 | Memorandum and Articles of Association (21 pages) |
29 January 1990 | Memorandum and Articles of Association (21 pages) |
5 August 1988 | Memorandum and Articles of Association (18 pages) |
5 August 1988 | Memorandum and Articles of Association (18 pages) |
3 August 1988 | Particulars of mortgage/charge (11 pages) |
3 August 1988 | Particulars of mortgage/charge (11 pages) |
8 July 1988 | Particulars of mortgage/charge (14 pages) |
8 July 1988 | Particulars of mortgage/charge (14 pages) |
14 July 1975 | Accounts made up to 31 December 1974 (12 pages) |
14 July 1975 | Accounts made up to 31 December 1974 (12 pages) |
17 October 1974 | Accounts made up to 31 December 2073 (10 pages) |
17 October 1974 | Accounts made up to 31 December 2073 (10 pages) |