Company NamePenspen Limited
Company StatusActive
Company Number00584446
CategoryPrivate Limited Company
Incorporation Date23 May 1957(66 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameNigel St John Thomas Curson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(45 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Director NameMr Peter Bernard O'Sullivan
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed02 September 2013(56 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Director NameMr Neale Carter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(57 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleBusiness Development
Country of ResidenceBritain
Correspondence Address3 Water Lane Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Spencer James Wreford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(63 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Secretary NameMrs Daniella Lloyd
StatusCurrent
Appointed27 September 2022(65 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Director NameMr Hector Inglis Fordyce
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1975(18 years after company formation)
Appointment Duration21 years, 7 months (resigned 31 December 1996)
RoleConsulting Engineer
Correspondence AddressFir Tree Cottage Dog Kennel Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EE
Director NameMr Ronald Hobby
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(35 years, 7 months after company formation)
Appointment Duration5 years (resigned 06 January 1998)
RoleConsulting Engineer
Correspondence Address64 Longdown Lane North
Epsom
Surrey
KT17 3JG
Director NameMr Colin Allan Targett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(35 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2000)
RoleConsulting Engineer
Correspondence Address8 The Lye
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1UH
Director NameMr Stanley Walker Rogerson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(35 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 January 1998)
RoleConsulting Engineer
Correspondence AddressFossen
Kiln Road
Missenden
Bucks
HP16 9DH
Director NameMr John Edward Hutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(35 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 April 2002)
RoleMechanical Engineer
Correspondence AddressLaycocks
Tadworth Street
Tadworth
Surrey
KT20 5RP
Director NameMr John Hanford
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(35 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 1996)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressKingscliffe Pinner Hill
Pinner
Middlesex
HA5 3XU
Director NameMr Peter Ronald Buckley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 1996)
RoleConsulting Engineers
Country of ResidenceEngland
Correspondence Address49 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LN
Secretary NameMr Hector Inglis Fordyce
NationalityBritish
StatusResigned
Appointed03 January 1993(35 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressFir Tree Cottage Dog Kennel Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EE
Director NameTerence Raymond Holman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(35 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 July 1999)
RoleConsulting Engineer
Correspondence AddressThe Wattles
Pilt Down
East Sussex
TN22 3XL
Director NameJames Turner Fleming
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2000)
RoleElectrical Engineer
Correspondence Address32 Kings Court
Bishops Stortford
Hertfordshire
CM23 2AB
Director NameMr Stephen Thomas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2000)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Croham Close
South Croydon
Surrey
CR2 0DA
Secretary NameMichael Charles Templeton
NationalityBritish
StatusResigned
Appointed01 January 1997(39 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressLothorien Barley Mow Hill
Headley Down
Bordon
Hampshire
GU35 8AB
Director NameMr David Nigel Stanley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(40 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceAbu Dhabi Uae
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameTerence Raymond Holman
NationalityBritish
StatusResigned
Appointed23 February 1998(40 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressThe Wattles
Pilt Down
East Sussex
TN22 3XL
Secretary NameMr Ian Rodney Thornton
NationalityBritish
StatusResigned
Appointed08 July 1999(42 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 09 August 2012)
RoleCompany Director
Correspondence Address34 High Street
Hunsdon
Ware
Hertfordshire
SG12 8NT
Director NameZak Mockton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(43 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 2004)
RoleAccountant
Correspondence Address81 Brondesbury Villas
London
NW6 6AG
Director NameRichard James Heard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(44 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBlarick
Church Lane, Kemnay
Inverurie
Aberdeenshire
AB51 5QP
Scotland
Director NameMr Michael Dobson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(47 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameJohn David Patton
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2006(48 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 January 2013)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address15743 Foxgate
Houston
Texas 77079
United States
Director NameDr Philip Hopkins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(50 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Ernest William Lamza
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(50 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2012)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Director NameMr Gary Ronald Jeffs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(52 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Stephen Craig Moore
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(52 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Michael William James Simm
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(53 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr John Charles Attrill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(54 years, 1 month after company formation)
Appointment Duration10 months (resigned 27 April 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed09 August 2012(55 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 September 2012)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Stephen Craig Moore
StatusResigned
Appointed28 September 2012(55 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMiss Susan Jane McDonald
StatusResigned
Appointed01 February 2013(55 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 September 2022)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMrs Gillian Anne Empringham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(56 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMs Caroline Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 July 2014(57 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Timothy Webber
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(60 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Water Lane Water Lane
Richmond
TW9 1TJ

Contact

Websitepenspen.com
Email address[email protected]
Telephone020 83342700
Telephone regionLondon

Location

Registered Address150 Holborn
Holborn
London
EC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34.3m at £1Penspen Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,167,000
Net Worth£4,625,000
Cash£1,474,000
Current Liabilities£79,676,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

26 February 2009Delivered on: 11 March 2009
Satisfied on: 24 March 2009
Persons entitled: British Arab Commercial Bank Limited

Classification: Assignment of letter of credit
Secured details: EURO15,287,321.26 Due or to become due from the company to the chargee.
Particulars: By way of their assignment of proceeds sums due to them under libyan foreign bank tripoli libya l/c no. Tf-08-008-00007.
Fully Satisfied
13 May 1974Delivered on: 17 May 1974
Satisfied on: 22 April 1995
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 August 1987Delivered on: 25 August 1987
Satisfied on: 30 June 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
1 May 1979Delivered on: 4 May 1979
Satisfied on: 22 April 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being 19/20 grosvenor place S.W.1. 8/9 chester close S.W.1. together with all fixtures title no. Ngl 324144.
Fully Satisfied
19 March 1992Delivered on: 25 March 1992
Satisfied on: 30 June 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital (see form 395 for full details).
Fully Satisfied

Filing History

19 September 2023Full accounts made up to 31 December 2022 (43 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
16 January 2023Registered office address changed from 74 Wigmore Street London W1U 2SQ England to 150 Holborn Holborn London EC1N 2NS on 16 January 2023 (1 page)
28 October 2022Registered office address changed from 3 Water Lane Richmond Surrey TW9 1TJ to 74 Wigmore Street London W1U 2SQ on 28 October 2022 (1 page)
29 September 2022Termination of appointment of Susan Jane Mcdonald as a secretary on 27 September 2022 (1 page)
29 September 2022Appointment of Mrs Daniella Lloyd as a secretary on 27 September 2022 (2 pages)
9 September 2022Full accounts made up to 31 December 2021 (42 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
27 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (37 pages)
18 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
2 November 2020Full accounts made up to 31 December 2019 (36 pages)
16 July 2020Termination of appointment of Timothy Webber as a director on 16 July 2020 (1 page)
2 July 2020Appointment of Mr Spencer James Wreford as a director on 29 June 2020 (2 pages)
25 May 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
13 May 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 74,450,000
(3 pages)
15 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
15 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 74,450,000
(3 pages)
2 September 2019Termination of appointment of Gillian Anne Empringham as a director on 31 August 2019 (1 page)
2 September 2019Full accounts made up to 31 December 2018 (33 pages)
14 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 67,450,000
(3 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
10 January 2019Secretary's details changed for Miss Susan Jane Mcdonald on 10 January 2019 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (33 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
23 November 2017Appointment of Mr Timothy Webber as a director on 20 November 2017 (2 pages)
23 November 2017Appointment of Mr Timothy Webber as a director on 20 November 2017 (2 pages)
12 October 2017Full accounts made up to 31 December 2016 (33 pages)
12 October 2017Full accounts made up to 31 December 2016 (33 pages)
25 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 December 2016Termination of appointment of Christopher Francis Williams as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Christopher Francis Williams as a director on 12 December 2016 (1 page)
19 October 2016Full accounts made up to 31 December 2015 (37 pages)
19 October 2016Full accounts made up to 31 December 2015 (37 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 34,250,000
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 34,250,000
(3 pages)
7 December 2015Termination of appointment of Caroline Brown as a director on 18 November 2015 (1 page)
7 December 2015Termination of appointment of Caroline Brown as a director on 18 November 2015 (1 page)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 34,250,000
(7 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 34,250,000
(7 pages)
20 July 2015Full accounts made up to 31 December 2014 (27 pages)
20 July 2015Full accounts made up to 31 December 2014 (27 pages)
16 March 2015Termination of appointment of Michael William James Simm as a director on 15 March 2015 (1 page)
16 March 2015Termination of appointment of Michael William James Simm as a director on 15 March 2015 (1 page)
7 January 2015Termination of appointment of Philip Hopkins as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Philip Hopkins as a director on 31 December 2014 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 34,250,000
(8 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 34,250,000
(8 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 34,250,000
(8 pages)
31 October 2014Termination of appointment of Michael Dobson as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Michael Dobson as a director on 31 October 2014 (1 page)
18 August 2014Full accounts made up to 31 December 2013 (26 pages)
18 August 2014Full accounts made up to 31 December 2013 (26 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 August 2014Statement of company's objects (2 pages)
16 August 2014Statement of company's objects (2 pages)
15 July 2014Termination of appointment of Stephen Craig Moore as a director on 14 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Craig Moore as a director on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Neale Carter as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Mr Neale Carter as a director on 10 July 2014 (2 pages)
10 July 2014Appointment of Caroline Brown as a director (2 pages)
10 July 2014Appointment of Caroline Brown as a director (2 pages)
24 March 2014Full accounts made up to 31 December 2012 (25 pages)
24 March 2014Full accounts made up to 31 December 2012 (25 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 34,250,000
(7 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 34,250,000
(7 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 34,250,000
(7 pages)
2 December 2013Appointment of Mrs Gillian Anne Empringham as a director (2 pages)
2 December 2013Appointment of Mrs Gillian Anne Empringham as a director (2 pages)
2 September 2013Appointment of Mr Peter Bernard O'sullivan as a director (2 pages)
2 September 2013Appointment of Mr Peter Bernard O'sullivan as a director (2 pages)
1 May 2013Termination of appointment of David Stanley as a director (1 page)
1 May 2013Termination of appointment of David Stanley as a director (1 page)
15 February 2013Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages)
15 February 2013Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages)
15 February 2013Termination of appointment of Stephen Moore as a secretary (1 page)
15 February 2013Termination of appointment of Stephen Moore as a secretary (1 page)
31 January 2013Full accounts made up to 31 December 2011 (26 pages)
31 January 2013Full accounts made up to 31 December 2011 (26 pages)
17 January 2013Termination of appointment of John Patton as a director (1 page)
17 January 2013Director's details changed for Michael Dobson on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Nigel St John Thomas Curson on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Dr Philip Hopkins on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Michael Dobson on 17 January 2013 (2 pages)
17 January 2013Termination of appointment of John Patton as a director (1 page)
17 January 2013Director's details changed for Mr David Nigel Stanley on 16 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Christopher Francis Williams on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
17 January 2013Director's details changed for Dr Philip Hopkins on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Nigel St John Thomas Curson on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
17 January 2013Director's details changed for Mr David Nigel Stanley on 16 January 2013 (2 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
17 January 2013Director's details changed for Mr Christopher Francis Williams on 17 January 2013 (2 pages)
28 September 2012Termination of appointment of Matthew Jones as a secretary (1 page)
28 September 2012Termination of appointment of Matthew Jones as a secretary (1 page)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary (1 page)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary (1 page)
14 August 2012Termination of appointment of Ian Thornton as a secretary (1 page)
14 August 2012Termination of appointment of Ian Thornton as a secretary (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary (1 page)
1 June 2012Termination of appointment of Ernest Lamza as a director (1 page)
1 June 2012Termination of appointment of Ernest Lamza as a director (1 page)
29 May 2012Termination of appointment of John Attrill as a director (1 page)
29 May 2012Termination of appointment of John Attrill as a director (1 page)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (12 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (12 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (12 pages)
8 November 2011Termination of appointment of Gary Jeffs as a director (1 page)
8 November 2011Termination of appointment of Gary Jeffs as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (27 pages)
4 October 2011Full accounts made up to 31 December 2010 (27 pages)
6 July 2011Appointment of Mr John Charles Attrill as a director (2 pages)
6 July 2011Appointment of Mr John Charles Attrill as a director (2 pages)
4 May 2011Appointment of Mr Michael William James Simm as a director (2 pages)
4 May 2011Appointment of Mr Michael William James Simm as a director (2 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (12 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (12 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
22 January 2010Appointment of Mr Stephen Craig Moore as a director (2 pages)
22 January 2010Appointment of Mr Stephen Craig Moore as a director (2 pages)
22 January 2010Appointment of Mr Gary Ronald Jeffs as a director (2 pages)
22 January 2010Director's details changed for Mr Stephen Craig Moore on 22 January 2010 (2 pages)
22 January 2010Appointment of Mr Gary Ronald Jeffs as a director (2 pages)
22 January 2010Director's details changed for Mr Stephen Craig Moore on 22 January 2010 (2 pages)
17 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
17 January 2010Director's details changed for John David Patton on 15 January 2010 (2 pages)
17 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
17 January 2010Director's details changed for John David Patton on 15 January 2010 (2 pages)
17 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Dr Philip Hopkins on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Philip Hopkins on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Michael Dobson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Ernest William Lamza on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Ernest William Lamza on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Michael Dobson on 15 January 2010 (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (24 pages)
24 October 2009Full accounts made up to 31 December 2008 (24 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 March 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 January 2009Return made up to 03/01/09; full list of members (5 pages)
27 January 2009Return made up to 03/01/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (24 pages)
31 October 2008Full accounts made up to 31 December 2007 (24 pages)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
14 February 2008Return made up to 03/01/08; full list of members (3 pages)
14 February 2008Return made up to 03/01/08; full list of members (3 pages)
13 February 2008Full accounts made up to 31 December 2006 (25 pages)
13 February 2008Full accounts made up to 31 December 2006 (25 pages)
16 February 2007Return made up to 03/01/07; full list of members (8 pages)
16 February 2007Nc inc already adjusted 27/02/06 (2 pages)
16 February 2007Return made up to 03/01/07; full list of members (8 pages)
16 February 2007Nc inc already adjusted 27/02/06 (2 pages)
7 January 2007Full accounts made up to 31 December 2005 (24 pages)
7 January 2007Full accounts made up to 31 December 2005 (24 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
25 April 2006Ad 27/02/06--------- £ si 6000000@1=6000000 £ ic 28250000/34250000 (1 page)
25 April 2006Ad 27/02/06--------- £ si 6000000@1=6000000 £ ic 28250000/34250000 (1 page)
30 March 2006Full accounts made up to 31 December 2004 (22 pages)
30 March 2006Full accounts made up to 31 December 2004 (22 pages)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2006Return made up to 03/01/06; full list of members (8 pages)
3 February 2006Return made up to 03/01/06; full list of members (8 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
13 January 2005Return made up to 03/01/05; full list of members (8 pages)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
13 January 2005Return made up to 03/01/05; full list of members (8 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
7 April 2004Nc inc already adjusted 19/12/03 (2 pages)
7 April 2004Ad 19/12/03--------- £ si 2000000@1 (2 pages)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004Nc inc already adjusted 19/12/03 (2 pages)
7 April 2004Ad 19/12/03--------- £ si 2000000@1 (2 pages)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
25 January 2004Return made up to 03/01/04; full list of members (8 pages)
25 January 2004Return made up to 03/01/04; full list of members (8 pages)
17 December 2003Registered office changed on 17/12/03 from: darpen house, citadel place, london, SE11 5EF (1 page)
17 December 2003Registered office changed on 17/12/03 from: darpen house, citadel place, london, SE11 5EF (1 page)
30 July 2003Full accounts made up to 31 December 2002 (22 pages)
30 July 2003Full accounts made up to 31 December 2002 (22 pages)
7 February 2003Return made up to 03/01/03; full list of members (8 pages)
7 February 2003Return made up to 03/01/03; full list of members (8 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
24 June 2002Full accounts made up to 31 December 2001 (20 pages)
24 June 2002Full accounts made up to 31 December 2001 (20 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002Nc inc already adjusted 14/12/01 (1 page)
28 January 2002Nc inc already adjusted 14/12/01 (1 page)
17 January 2002Ad 31/12/01--------- £ si 6000000@1 (2 pages)
17 January 2002Return made up to 03/01/02; full list of members (7 pages)
17 January 2002Return made up to 03/01/02; full list of members (7 pages)
17 January 2002Ad 31/12/01--------- £ si 6000000@1 (2 pages)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2001Full accounts made up to 31 December 2000 (19 pages)
19 October 2001Full accounts made up to 31 December 2000 (19 pages)
26 January 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
13 June 2000Full accounts made up to 31 December 1999 (19 pages)
13 June 2000Full accounts made up to 31 December 1999 (19 pages)
21 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(7 pages)
21 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(7 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned;director resigned (1 page)
21 May 1999Full accounts made up to 31 December 1997 (19 pages)
21 May 1999Full accounts made up to 31 December 1997 (19 pages)
8 February 1999Return made up to 03/01/99; no change of members (6 pages)
8 February 1999Return made up to 03/01/99; no change of members (6 pages)
4 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
20 January 1998Return made up to 03/01/98; full list of members (8 pages)
20 January 1998Return made up to 03/01/98; full list of members (8 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
4 December 1997Full accounts made up to 30 September 1996 (18 pages)
4 December 1997Full accounts made up to 30 September 1996 (18 pages)
23 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1997Return made up to 03/01/97; no change of members; amend (6 pages)
23 September 1997Ad 30/09/96--------- £ si 13750000@1 (2 pages)
23 September 1997Ad 30/09/96--------- £ si 13750000@1 (2 pages)
23 September 1997Return made up to 03/01/97; no change of members; amend (6 pages)
23 September 1997Nc inc already adjusted 30/09/96 (1 page)
23 September 1997Nc inc already adjusted 30/09/96 (1 page)
29 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
1 July 1997Delivery ext'd 3 mth 30/09/96 (1 page)
1 July 1997Delivery ext'd 3 mth 30/09/96 (1 page)
11 April 1997Full accounts made up to 31 December 1995 (16 pages)
11 April 1997Full accounts made up to 31 December 1995 (16 pages)
31 January 1997Return made up to 03/01/97; no change of members (6 pages)
31 January 1997Return made up to 03/01/97; no change of members (6 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997New secretary appointed (2 pages)
2 October 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
2 October 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
30 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 May 1996Full accounts made up to 31 December 1994 (16 pages)
15 May 1996Full accounts made up to 31 December 1994 (16 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
2 February 1996Return made up to 03/01/96; no change of members (6 pages)
2 February 1996Return made up to 03/01/96; no change of members (6 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
2 December 1993Memorandum and Articles of Association (28 pages)
2 December 1993Memorandum and Articles of Association (28 pages)
13 May 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
13 May 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
21 December 1992Application for reregistration from UNLTD to LTD (1 page)
21 December 1992Re-registration of Memorandum and Articles (25 pages)
21 December 1992Application for reregistration from UNLTD to LTD (1 page)
21 December 1992Certificate of change of name and re-registration to Limited (1 page)
21 December 1992Certificate of change of name and re-registration to Limited (1 page)
21 December 1992Certificate of change of name and re-registration to Limited (1 page)
21 December 1992Certificate of change of name and re-registration to Limited (1 page)
11 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1986Return made up to 21/04/86; full list of members (6 pages)
15 May 1986Return made up to 21/04/86; full list of members (6 pages)
19 December 1962Company name changed\certificate issued on 19/12/62 (3 pages)
19 December 1962Company name changed\certificate issued on 19/12/62 (3 pages)
22 January 1958Company name changed\certificate issued on 22/01/58 (6 pages)
22 January 1958Company name changed\certificate issued on 22/01/58 (6 pages)
23 May 1957Certificate of incorporation (1 page)
23 May 1957Incorporation (13 pages)
23 May 1957Certificate of incorporation (1 page)
23 May 1957Incorporation (13 pages)