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(76 years, 11 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 |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Current |
Appointed | 31 May 2014(77 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Robert Brian Roberts |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 84 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Mrs Phyllis Roberts |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 17 Glendower Park Adel Leeds West Yorkshire LS16 8HA |
Director Name | Guy Brian Roberts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 2 Croft View Aberford Road, Bramham Leeds West Yorkshire LS23 6QJ |
Director Name | Barbara Roberts |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | Cedar Green 84 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Mr Heath Innes |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunstarn Drive Leeds West Yorkshire LS16 8EH |
Director Name | John Milburn Holmes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | Roseneath 106 Pearson Lane Bradford West Yorkshire BD9 6BE |
Director Name | Mrs Elizabeth Margaret Innes |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dunstarn Drive Leeds West Yorkshire LS16 8EH |
Secretary Name | Mr Heath Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunstarn Drive Leeds West Yorkshire LS16 8EH |
Director Name | Andrew Mason |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(59 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 December 1996) |
Role | Company Director |
Correspondence Address | 1 New Row Micklefield Leeds Yorkshire LS25 4AJ |
Director Name | Martin Leslie Scott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1997) |
Role | Solicitor |
Correspondence Address | Brampton Cottage Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1QR |
Director Name | Paul Arthur Pritchett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Back Lane Hemingbrough Selby North Yorkshire YO8 6QP |
Director Name | Joy Elaina Caroline Scott |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1997) |
Role | Director/Company Secretary |
Correspondence Address | Brampton Cottage Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1QR |
Secretary Name | Joy Elaina Caroline Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1997) |
Role | Director/Company Secretary |
Correspondence Address | Brampton Cottage Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1QR |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(60 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(60 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 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 | 01 August 1997(60 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Director Name | Paul Arthur Pritchett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Back Lane Hemingbrough Selby North Yorkshire YO8 6QP |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Mr John Cameron Scouller |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 April 2001) |
Role | Comercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kirkfield Gardens Leeds LS15 9DT |
Director Name | Christopher Anthony Saxton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Warwick Drive Hale Cheshire WA15 9EA |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(63 years, 10 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 | Robert Andrew Bath |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 38 Tulip Close Firwood Park Chadderton Oldham Greater Manchester OL9 9TF |
Director Name | Mr Keith Brian Watson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairnsmore Round Green Lane, Stainborough Barnsley South Yorkshire S75 3EL |
Director Name | Michael James Holder |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 1 Sundown Close New Mills High Peak Cheshire SK22 3DH |
Director Name | Stephen Kelly |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2005) |
Role | Construction Director |
Correspondence Address | 23 Meadow Lane West Derby Liverpool L12 5EA |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(67 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(68 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 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(68 years, 4 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(72 years, 4 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(75 years, 2 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 | 07 034721130 |
Telephone region | Mobile |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.7m 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 | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 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 |
---|---|
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 |
17 December 1996 | Delivered on: 24 December 1996 Satisfied on: 29 January 1998 Persons entitled: Yorkshire Bank PLC Classification: Transfer deed Secured details: £300,000. Particulars: Land lying to the east of nine lands road garforth and land on the north side of green lane garforth t/no's;-wyk 460367, WYK512391 and WYK215975. Fully Satisfied |
17 December 1996 | Delivered on: 20 December 1996 Satisfied on: 29 January 1998 Persons entitled: Yorkshire 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: Land and building at garforth west yorkshire t/no;-wyk 460367 wyk 215975 and WYK512391. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
9 November 1992 | Delivered on: 11 November 1992 Satisfied on: 24 October 1997 Persons entitled: Yorkshire 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: First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same all that irregular shaped piece or parcel of land situate on the north side of lower wortley road,and comprised in the udermentioned conveyance together with all the buildings erected thereon and now known as westfield house lower wortley road leeds w yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1992 | Delivered on: 10 November 1992 Satisfied on: 6 November 1997 Persons entitled: Yorkshire Bank PLC Classification: 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. Fully Satisfied |
4 July 1972 | Delivered on: 17 July 1972 Satisfied on: 24 October 1997 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever from wortlea estates (leeds) LTD to yorkshire bank LTD. Particulars: Westfield house lower wortley road in the city of leeds with the land thereto belonging comprised in a conveyance dated 12TH june 1963 (for future details see doc 63.). Fully Satisfied |
3 August 1966 | Delivered on: 11 August 1966 Satisfied on: 6 November 1997 Persons entitled: Yorkshire Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc 53). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 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) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 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) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
21 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Statement of company's objects (2 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
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 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
14 January 2014 | 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) |
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | 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 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
2 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 29 October 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 (8 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
6 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (15 pages) |
6 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (15 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 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 Isobel Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Isobel Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert 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 Isobel Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
4 June 2009 | Director appointed matthew hibbert (2 pages) |
4 June 2009 | Director appointed matthew hibbert (2 pages) |
8 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
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 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 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Return made up to 29/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (2 pages) |
30 October 2007 | Location of register of members (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
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) |
13 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
23 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
29 September 2005 | New director appointed (4 pages) |
29 September 2005 | New director appointed (4 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
14 December 2004 | Return made up to 29/10/04; full list of members (8 pages) |
14 December 2004 | Return made up to 29/10/04; full list of members (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | New director appointed (4 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
17 December 2003 | Return made up to 29/10/03; full list of members
|
17 December 2003 | Return made up to 29/10/03; full list of members
|
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
12 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
26 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
26 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
20 February 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 February 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Return made up to 29/10/01; full list of members
|
19 December 2001 | Return made up to 29/10/01; full list of members
|
19 December 2001 | Director resigned (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
29 January 2001 | Location of register of members (1 page) |
29 January 2001 | Location of register of members (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
29 November 2000 | Return made up to 29/10/00; full list of members (8 pages) |
29 November 2000 | Return made up to 29/10/00; 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) |
13 March 2000 | Full accounts made up to 31 December 1999 (20 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (20 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members (8 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members (8 pages) |
5 October 1999 | Company name changed robert R. roberts (leeds) limite d\certificate issued on 06/10/99 (2 pages) |
5 October 1999 | Company name changed robert R. roberts (leeds) limite d\certificate issued on 06/10/99 (2 pages) |
17 May 1999 | £ nc 2000000/5000000 15/12/98 (2 pages) |
17 May 1999 | Ad 15/12/98--------- £ si 500000@1=500000 £ ic 1150000/1650000 (2 pages) |
17 May 1999 | £ nc 2000000/5000000 15/12/98 (2 pages) |
17 May 1999 | Ad 15/12/98--------- £ si 500000@1=500000 £ ic 1150000/1650000 (2 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (19 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (19 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
3 November 1998 | Return made up to 29/10/98; change of members (9 pages) |
3 November 1998 | Return made up to 29/10/98; change of members (9 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: fairburn house green lane gorforth leeds LS25 2AE (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: fairburn house green lane gorforth leeds LS25 2AE (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 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 (19 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Nc inc already adjusted 23/12/97 (1 page) |
9 February 1998 | Ad 23/12/97--------- £ si 1120000@1=1120000 £ ic 30000/1150000 (2 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Nc inc already adjusted 23/12/97 (1 page) |
9 February 1998 | Ad 23/12/97--------- £ si 1120000@1=1120000 £ ic 30000/1150000 (2 pages) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Return made up to 29/10/97; full list of members (7 pages) |
8 December 1997 | Return made up to 29/10/97; full list of members (7 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (3 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (3 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (4 pages) |
8 August 1997 | New director appointed (4 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
4 August 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
24 December 1996 | Particulars of property mortgage/charge (3 pages) |
24 December 1996 | Particulars of property mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Return made up to 29/10/96; no change of members
|
13 December 1996 | Return made up to 29/10/96; no change of members
|
4 November 1996 | Full accounts made up to 31 July 1996 (19 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 November 1996 | Full accounts made up to 31 July 1996 (19 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
11 June 1996 | Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page) |
11 June 1996 | Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
21 November 1995 | Return made up to 29/10/95; no change of members (6 pages) |
21 November 1995 | Return made up to 29/10/95; no change of members (6 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |