255 Blackfriars Road
London
SE1 9AX
Director Name | Lucy Glover |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Secretary Name | Kiera Nicole Maloney |
---|---|
Status | Current |
Appointed | 01 March 2024(70 years after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Mr Sidney Taylor |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(38 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | Home Farm-Manor Road Towersey Thame Oxon OX9 3QS |
Director Name | Mr Bruce Brain |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(38 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Sevington Farmhouse Yatton Keynell Chippenham Wiltshire SN15 4NB |
Director Name | Denis Saunders |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | Lime Tree House 3 Tapster Court Bushwood Lane Lapworth Warwickshire B94 5PJ |
Director Name | James Robinson Lightfoot |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(38 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | High Roding Beechwood Close Battledown Gloucestershire GL52 6QQ Wales |
Director Name | Sir Christopher Lewinton |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downs House Letcombe Bassett Wantage Oxfordshire OX12 9LW |
Director Name | Mr Michael Frederick Garner |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(38 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Drews Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Air Chief Marshall Sir Thomas Lawrie Kennedy |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(38 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Garden Cottage Stockshill Manton Oakham Rutland LE15 8SY |
Secretary Name | Stephen Martin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(38 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 2 Beechwood Close Battledown Cheltenham Gloucestershire GL52 6QQ Wales |
Secretary Name | Mr Denis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(38 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 28 Lionel Street Burnley Lancashire BB12 6DY |
Director Name | Mr Lionel Anthony Edwards |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincott Hill Farm Whichford Shipston On Stour CV36 5PQ |
Director Name | Brian Augustine Walsh |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Rye Lodge Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TZ |
Director Name | Anthony John Sumner |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | Manor Farm House Taynton Burford Oxfordshire OX18 4UB |
Secretary Name | David Peter Lillycrop |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 September 1993(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 August 2000) |
Role | Company Director |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Director Name | James Lawrence Roe |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 235 Thame Road Warborough Wallingford Oxfordshire OX10 7DH |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Secretary Name | Mrs Jennifer Susan Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | Highdown Greenway Road Blockley Gloucestershire GL56 9BQ Wales |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(47 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(53 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(53 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Ms Sarah Louise Cameron |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2014) |
Role | Secretary |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Secretary Name | Mr Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(54 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Resigned |
Appointed | 21 April 2017(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(63 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Laura Struan Macandrews |
---|---|
Status | Resigned |
Appointed | 14 January 2022(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Website | smiths-group.com/ |
---|
Registered Address | Level 10 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
328.9m at £0.5 | Smiths Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,075,000 |
Current Liabilities | £5,268,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
15 November 2007 | Delivered on: 21 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement 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 or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|
4 December 2023 | Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page) |
---|---|
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
27 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
18 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages) |
17 January 2022 | Appointment of Lucy Glover as a director on 14 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page) |
26 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
21 September 2020 | Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
18 February 2019 | Full accounts made up to 31 July 2018 (19 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
2 January 2018 | Full accounts made up to 31 July 2017 (19 pages) |
2 January 2018 | Full accounts made up to 31 July 2017 (19 pages) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
25 January 2017 | Full accounts made up to 31 July 2016 (19 pages) |
25 January 2017 | Full accounts made up to 31 July 2016 (19 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
19 February 2016 | Full accounts made up to 31 July 2015 (15 pages) |
19 February 2016 | Full accounts made up to 31 July 2015 (15 pages) |
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
5 February 2015 | Full accounts made up to 31 July 2014 (15 pages) |
5 February 2015 | Full accounts made up to 31 July 2014 (15 pages) |
21 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
14 October 2014 | Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page) |
7 March 2014 | Full accounts made up to 31 July 2013 (15 pages) |
7 March 2014 | Full accounts made up to 31 July 2013 (15 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
7 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
18 July 2013 | Sub-division of shares on 17 July 2013 (6 pages) |
18 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
18 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
18 July 2013 | Change of share class name or designation (2 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Re-registration of Memorandum and Articles (12 pages) |
18 July 2013 | Change of share class name or designation (2 pages) |
18 July 2013 | Sub-division of shares on 17 July 2013 (6 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 July 2013 | Re-registration of Memorandum and Articles (12 pages) |
30 January 2013 | Full accounts made up to 31 July 2012 (14 pages) |
30 January 2013 | Full accounts made up to 31 July 2012 (14 pages) |
20 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Full accounts made up to 31 July 2011 (14 pages) |
25 January 2012 | Full accounts made up to 31 July 2011 (14 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
8 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Full accounts made up to 31 July 2009 (14 pages) |
27 January 2010 | Full accounts made up to 31 July 2009 (14 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / sarah cameron / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / sarah cameron / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Director appointed ms sarah louise cameron (1 page) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
22 January 2009 | Secretary appointed mr neil robert burdett (1 page) |
22 January 2009 | Secretary appointed mr neil robert burdett (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
22 January 2009 | Director appointed ms sarah louise cameron (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
21 January 2009 | Appointment terminated secretary david penn (1 page) |
21 January 2009 | Appointment terminated secretary david penn (1 page) |
20 January 2009 | Full accounts made up to 31 July 2008 (14 pages) |
20 January 2009 | Full accounts made up to 31 July 2008 (14 pages) |
1 October 2008 | Appointment terminated director susan o'brien (1 page) |
1 October 2008 | Appointment terminated director susan o'brien (1 page) |
1 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
1 March 2008 | Full accounts made up to 31 July 2007 (15 pages) |
1 March 2008 | Full accounts made up to 31 July 2007 (15 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
23 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
30 May 2007 | Company name changed dowty group public LIMITED compa ny\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Company name changed dowty group public LIMITED compa ny\certificate issued on 30/05/07 (2 pages) |
7 March 2007 | Full accounts made up to 5 August 2006 (12 pages) |
7 March 2007 | Full accounts made up to 5 August 2006 (12 pages) |
7 March 2007 | Full accounts made up to 5 August 2006 (12 pages) |
2 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | Director resigned (1 page) |
1 March 2006 | Full accounts made up to 31 July 2005 (13 pages) |
1 March 2006 | Full accounts made up to 31 July 2005 (13 pages) |
21 October 2005 | Return made up to 06/09/05; full list of members (6 pages) |
21 October 2005 | Return made up to 06/09/05; full list of members (6 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (13 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (13 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
26 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
26 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
2 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
2 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
4 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
4 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Full accounts made up to 31 July 2002 (14 pages) |
6 March 2003 | Full accounts made up to 31 July 2002 (14 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page) |
18 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page) |
18 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
4 March 2002 | Full accounts made up to 31 July 2001 (14 pages) |
4 March 2002 | Full accounts made up to 31 July 2001 (14 pages) |
6 February 2002 | Return made up to 06/09/01; full list of members (7 pages) |
6 February 2002 | New secretary appointed (3 pages) |
6 February 2002 | New secretary appointed (3 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Return made up to 06/09/01; full list of members (7 pages) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 06/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 06/09/00; full list of members (7 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 October 1999 | Amended full accounts made up to 31 December 1998 (17 pages) |
8 October 1999 | Amended full accounts made up to 31 December 1998 (17 pages) |
20 September 1999 | Return made up to 06/09/99; full list of members (10 pages) |
20 September 1999 | Return made up to 06/09/99; full list of members (10 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Resolutions
|
29 June 1999 | Resolutions
|
29 June 1999 | Resolutions
|
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (4 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (4 pages) |
10 December 1998 | Director resigned (1 page) |
9 October 1998 | Return made up to 06/09/98; no change of members (9 pages) |
9 October 1998 | Return made up to 06/09/98; no change of members (9 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
9 October 1997 | Return made up to 06/09/97; no change of members
|
9 October 1997 | Return made up to 06/09/97; no change of members
|
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 September 1996 | Return made up to 06/09/96; full list of members (12 pages) |
25 September 1996 | Return made up to 06/09/96; full list of members (12 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 October 1995 | Return made up to 06/09/95; no change of members (6 pages) |
5 October 1995 | Return made up to 06/09/95; no change of members (6 pages) |
19 September 1994 | Return made up to 06/09/94; no change of members (7 pages) |
19 September 1994 | Return made up to 06/09/94; no change of members (7 pages) |
5 August 1994 | Full accounts made up to 31 December 1993 (21 pages) |
5 August 1994 | Full accounts made up to 31 December 1993 (21 pages) |
30 September 1993 | Return made up to 06/09/93; bulk list available separately
|
30 September 1993 | Return made up to 06/09/93; bulk list available separately
|
17 August 1993 | Full accounts made up to 31 December 1992 (20 pages) |
17 August 1993 | Full accounts made up to 31 December 1992 (20 pages) |
16 October 1992 | Conve 31/07/92 (3 pages) |
16 October 1992 | Conve 31/07/92 (3 pages) |
6 October 1992 | Full accounts made up to 31 March 1992 (30 pages) |
6 October 1992 | Full accounts made up to 31 March 1992 (30 pages) |
2 October 1992 | Return made up to 06/09/92; bulk list available separately (8 pages) |
2 October 1992 | Return made up to 06/09/92; bulk list available separately (8 pages) |
28 August 1992 | Memorandum and Articles of Association (59 pages) |
28 August 1992 | Memorandum and Articles of Association (59 pages) |
17 August 1992 | Memorandum and Articles of Association (52 pages) |
17 August 1992 | Memorandum and Articles of Association (52 pages) |
6 August 1992 | Conve 25/06/92 (1 page) |
6 August 1992 | Conve 25/06/92 (1 page) |
1 July 1992 | Conve 04/06/92 (1 page) |
1 July 1992 | Conve 04/06/92 (1 page) |
12 May 1992 | Conve 16/04/92 (3 pages) |
12 May 1992 | Conve 16/04/92 (3 pages) |
28 April 1992 | Conve 09/04/92 (1 page) |
28 April 1992 | Conve 09/04/92 (1 page) |
21 April 1992 | Conve 30/03/92 (1 page) |
21 April 1992 | Conve 30/03/92 (1 page) |
6 March 1992 | Conve 31/01/92 (1 page) |
6 March 1992 | Conve 31/01/92 (1 page) |
3 December 1991 | Full group accounts made up to 31 March 1991 (37 pages) |
3 December 1991 | Full group accounts made up to 31 March 1991 (37 pages) |
24 September 1991 | Return made up to 06/09/91; bulk list available separately (9 pages) |
24 September 1991 | Return made up to 06/09/91; bulk list available separately (9 pages) |
10 September 1991 | Memorandum and Articles of Association (48 pages) |
10 September 1991 | Memorandum and Articles of Association (48 pages) |
6 November 1990 | Memorandum and Articles of Association (48 pages) |
6 November 1990 | Memorandum and Articles of Association (48 pages) |
4 October 1990 | Return made up to 06/09/90; bulk list available separately (5 pages) |
4 October 1990 | Full group accounts made up to 31 March 1990 (76 pages) |
4 October 1990 | Return made up to 06/09/90; bulk list available separately (5 pages) |
4 October 1990 | Full group accounts made up to 31 March 1990 (76 pages) |
5 September 1990 | Conve 31/07/90 (5 pages) |
5 September 1990 | Conve 31/07/90 (5 pages) |
26 October 1989 | Return made up to 07/09/89; bulk list available separately (8 pages) |
26 October 1989 | Return made up to 07/09/89; bulk list available separately (8 pages) |
10 October 1989 | Full accounts made up to 31 March 1989 (69 pages) |
10 October 1989 | Full accounts made up to 31 March 1989 (69 pages) |
23 August 1989 | Conve (1 page) |
23 August 1989 | Conve (1 page) |
28 September 1988 | Full accounts made up to 31 March 1988 (62 pages) |
28 September 1988 | Full accounts made up to 31 March 1988 (62 pages) |
30 October 1987 | Full group accounts made up to 31 March 1987 (61 pages) |
30 October 1987 | Full group accounts made up to 31 March 1987 (61 pages) |
4 November 1986 | Group of companies' accounts made up to 31 March 1986 (45 pages) |
4 November 1986 | Group of companies' accounts made up to 31 March 1986 (45 pages) |
31 October 1978 | Accounts made up to 31 March 1978 (24 pages) |
31 October 1978 | Accounts made up to 31 March 1978 (24 pages) |
14 November 1977 | Accounts made up to 31 March 1977 (27 pages) |
14 November 1977 | Accounts made up to 31 March 1977 (27 pages) |
18 March 1954 | Certificate of incorporation (1 page) |
18 March 1954 | Certificate of incorporation (1 page) |