Anchor Boulevard, Admirals Park
Crossways
Dartford Kent
DA2 6SN
Secretary Name | Robert Edward Turner |
---|---|
Status | Current |
Appointed | 29 June 2016(57 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr James Cockburn |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 1999) |
Role | Purchasing Manager |
Correspondence Address | 3 Kings Farm Road Chorley Wood Rickmansworth Hertfordshire WD3 5HF |
Director Name | Mr Douglas Frederick King |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 July 1997) |
Role | Financial Controller |
Correspondence Address | 1a Meadow Green Welwyn Garden City Hertfordshire AL8 6SS |
Director Name | Mr Martin John Bushnell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | 5 Cartmel Drive Dunstable Bedfordshire LU6 3PT |
Director Name | Mr Bruce Leonard Boys |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1998) |
Role | Contract Director |
Correspondence Address | 1 The Pines Ampthill Bedford Bedfordshire MK45 2LQ |
Director Name | Mr David Hetherington Blair |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | 28 Albany Mews Kingston Upon Thames Surrey KT2 5SL |
Director Name | John Alexander Armitt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1993) |
Role | Civil Engineer |
Correspondence Address | Farmbourne Two Dells Lane Ashley Green Chesham Buckinghamshire HP5 3RB |
Director Name | Mr Philip David James |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | Bridgewater Mews Cottage Little Gaddesden Berkhamsted Hertfordshire HP4 1PA |
Secretary Name | Mr Robert Alec Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Mr William Henry Crawford Dunn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 June 2002) |
Role | Quantity Surveyor |
Correspondence Address | The Dell Flitton Hill, Flitton Bedford Bedfordshire MK45 5EA |
Director Name | Keith John Buckley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 1996) |
Role | Area Director |
Correspondence Address | 4 Lengkok Setiabastari Damansara Heights Kuala Lumpur Malaysia Foreign |
Director Name | Mr Bruce William Foot |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | PO Box 4588 Dubai United Arab Emirates Foreign |
Director Name | Anthony Aikenhead |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1995) |
Role | Quantity Surveyor |
Correspondence Address | The Copse Cherry Tree Lane Lee Common Buckinghamshire HP16 9LB |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1999) |
Role | Secretary |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Michael Stanley Hooper |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2003) |
Role | Civil Engineer |
Correspondence Address | Hillrise Stevenage Road Hitchin Hertfordshire SG4 7PE |
Director Name | Brian Antony Emerton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(38 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 2 Copsford Avenue New Malden Surrey KT3 5EU |
Director Name | Mr Kenneth William Chambers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(38 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 60 St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Director Name | Mr David Hetherington Blair |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(39 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | Fernbank 3 Arbrook Chase Off Arbrook Lane Esher Surrey KT10 9ES |
Director Name | James Armstrong |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2001) |
Role | Accountant |
Correspondence Address | Olde Tyles Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Mr Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2001(42 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 December 2019) |
Role | Structural Engineer |
Country of Residence | Jersey |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Robert William Milford |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(44 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Priors House 19 East Street Tynemouth Tyne And Wear NE30 4EB |
Director Name | Noel Joseph Dolan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2003(44 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 9 Fixby Road Huddersfield West Yorkshire HD2 2JL |
Director Name | Henry Allan Crorie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(44 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 3 Grinnan Road Braco Dunblane Perthshire FK15 9RF Scotland |
Director Name | Mr Russell Guy Kellett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Andy Crompton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 69 Watford Road Kings Langley Hertfordshire WD4 8DY |
Director Name | Mr John Francis Lohan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2006(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Eastwood Wadsley Park Village Middlewood Sheffield South Yorkshire S6 1TU |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(48 years after company formation) |
Appointment Duration | 3 years (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(51 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(56 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Website | eplaccess.co.uk |
---|
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5m at £1 | Laing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,424,000 |
Gross Profit | -£659,000 |
Net Worth | £1,206,000 |
Cash | £932,000 |
Current Liabilities | £8,031,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
4 June 2003 | Delivered on: 17 June 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company pledges and assigns by way of security to bos for payment and discharge of the secured liabilities, the charged account and the deposit and all the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. Fully Satisfied |
---|---|
4 June 2003 | Delivered on: 17 June 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company pledges and assigns by way of security to bos for payment and discharge of the secured liabilities, the charged account and the deposit and all the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. Fully Satisfied |
1 May 2003 | Delivered on: 15 May 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged account and the deposit and all the present and future rights titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details. Fully Satisfied |
1 May 2003 | Delivered on: 15 May 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged account and the deposit and all the present and future rights titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details. Fully Satisfied |
5 May 2003 | Delivered on: 9 May 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account. See the mortgage charge document for full details. Fully Satisfied |
9 April 2003 | Delivered on: 12 April 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged account being the account (denominated in whatever currency) of the company with bank of scotland account number 06005577 and the deposit being being the sum equal to the lesser of (I) £13,226 and (ii) that sum as reduced in accordance with the terms of the guarantee, and all the present and future rights, title and benefits of the company whatsoever in the charged account and deposit. Fully Satisfied |
14 March 2003 | Delivered on: 26 March 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges and assigns by way of security the charged account (numbered 80-11-00 06006377) and the deposit and all the present and future rights titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details. Fully Satisfied |
24 March 2004 | Delivered on: 27 March 2004 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The future rights titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details. Fully Satisfied |
24 March 2004 | Delivered on: 27 March 2004 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The future rights titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details. Fully Satisfied |
14 March 2003 | Delivered on: 26 March 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges and assigns by way of security the charged account (numbered 80-11-00 06006385) and the deposit and all the present and future rights titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details. Fully Satisfied |
29 October 2003 | Delivered on: 1 November 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company pledges and assigns by way of security to B.O.S. for the payment and discharge of the secured liabilities the charged account and the deposit and all the present and future rights, titles and benefit of the company whatsoever in the charged account and the deposit (but subject to redemption on payment of all moneys and the discharge of the secured liabilities covenanted to be paid or discharged under the pledge). Fully Satisfied |
16 September 2003 | Delivered on: 7 October 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. See the mortgage charge document for full details. Fully Satisfied |
16 September 2003 | Delivered on: 7 October 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. See the mortgage charge document for full details. Fully Satisfied |
16 September 2003 | Delivered on: 7 October 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. See the mortgage charge document for full details. Fully Satisfied |
16 September 2003 | Delivered on: 7 October 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. See the mortgage charge document for full details. Fully Satisfied |
16 September 2003 | Delivered on: 7 October 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. See the mortgage charge document for full details. Fully Satisfied |
14 August 2003 | Delivered on: 28 August 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
23 July 2003 | Delivered on: 1 August 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
20 June 2003 | Delivered on: 2 July 2003 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged account and the deposit and all rights titles and benefit in the deposit and the charged account. See the mortgage charge document for full details. Fully Satisfied |
4 June 2003 | Delivered on: 17 June 2003 Satisfied on: 10 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company pledges and assigns by way of security to bos for payment and discharge of the secured liabilities, the charged account and the deposit and all the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. Fully Satisfied |
17 October 2002 | Delivered on: 6 November 2002 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Accounts for a small company made up to 31 March 2022 (24 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (5 pages) |
13 May 2022 | Accounts for a small company made up to 31 March 2021 (24 pages) |
4 May 2022 | Cessation of Laing O'rourke Holdings Limited as a person with significant control on 1 April 2022 (1 page) |
4 May 2022 | Cessation of Laing Limited as a person with significant control on 31 March 2022 (1 page) |
4 May 2022 | Notification of Laing O'rourke Plc as a person with significant control on 1 April 2022 (2 pages) |
4 May 2022 | Notification of Laing O'rourke Holdings Limited as a person with significant control on 31 March 2022 (2 pages) |
17 March 2022 | Solvency Statement dated 11/03/22 (2 pages) |
17 March 2022 | Resolutions
|
17 March 2022 | Statement of capital on 17 March 2022
|
17 March 2022 | Statement by Directors (2 pages) |
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2021 | Termination of appointment of Alexander Stewart Mcintyre as a director on 10 September 2021 (1 page) |
21 September 2021 | Appointment of Ms Rowan Clare Baker as a director on 10 September 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
8 March 2021 | Accounts for a small company made up to 31 March 2020 (27 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Raymond Gabriel O'rourke as a director on 20 December 2019 (1 page) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (24 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (25 pages) |
17 January 2018 | Director's details changed for John Christopher Oconnor on 5 January 2018 (4 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
28 September 2016 | Director's details changed for Raymond Gabriel O'rourke on 31 March 2016 (2 pages) |
28 September 2016 | Director's details changed for Raymond Gabriel O'rourke on 31 March 2016 (2 pages) |
15 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (4 pages) |
15 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (4 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
22 April 2016 | Full accounts made up to 31 March 2015 (22 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (22 pages) |
18 April 2016 | Statement of company's objects (2 pages) |
18 April 2016 | Statement of company's objects (2 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 June 2015 | Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages) |
26 June 2015 | Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages) |
26 June 2015 | Director's details changed for John Christopher Oconnor on 28 May 2015 (2 pages) |
26 June 2015 | Director's details changed for John Christopher Oconnor on 28 May 2015 (2 pages) |
12 June 2015 | Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages) |
12 June 2015 | Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
21 June 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
21 June 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
21 June 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 September 2011 | Termination of appointment of Russell Kellett as a director (1 page) |
13 September 2011 | Termination of appointment of Russell Kellett as a director (1 page) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Russell Kellett on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Russell Kellett on 31 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
14 June 2010 | Director's details changed for John Christopher Oconnor on 28 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Russell Kellett on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Russell Kellett on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Christopher Oconnor on 28 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
11 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
11 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
11 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Appointment of Anna Marie Stewart as a director (2 pages) |
24 March 2010 | Appointment of Anna Marie Stewart as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
23 February 2010 | Termination of appointment of John Lohan as a director (1 page) |
23 February 2010 | Termination of appointment of John Lohan as a director (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
29 September 2009 | Appointment terminated director dhiraj singh (1 page) |
29 September 2009 | Appointment terminated director dhiraj singh (1 page) |
4 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
19 December 2008 | Appointment terminated director brian emerton (1 page) |
19 December 2008 | Appointment terminated director brian emerton (1 page) |
13 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
14 September 2007 | Full accounts made up to 31 March 2007 (24 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (24 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
3 April 2007 | New director appointed (5 pages) |
3 April 2007 | New director appointed (5 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
21 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
20 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
20 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 31/05/05; no change of members (9 pages) |
17 June 2005 | Return made up to 31/05/05; no change of members (9 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 31/05/04; no change of members (10 pages) |
24 June 2004 | Return made up to 31/05/04; no change of members (10 pages) |
27 March 2004 | Particulars of mortgage/charge (4 pages) |
27 March 2004 | Particulars of mortgage/charge (4 pages) |
27 March 2004 | Particulars of mortgage/charge (4 pages) |
27 March 2004 | Particulars of mortgage/charge (4 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
10 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
10 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
1 November 2003 | Particulars of mortgage/charge (4 pages) |
1 November 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
17 June 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
12 April 2003 | Particulars of mortgage/charge (6 pages) |
12 April 2003 | Particulars of mortgage/charge (6 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
26 March 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
16 October 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members
|
28 June 2002 | Return made up to 31/05/02; full list of members
|
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Auditor's resignation (4 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Auditor's resignation (4 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
7 August 2000 | Return made up to 31/05/00; full list of members (13 pages) |
7 August 2000 | Return made up to 31/05/00; full list of members (13 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 133/139 page street london NW7 2ER (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 133/139 page street london NW7 2ER (1 page) |
4 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 31/05/99; full list of members (9 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members (9 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
20 April 1998 | New director appointed (1 page) |
20 April 1998 | New director appointed (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 31/05/96; full list of members (12 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (12 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director resigned (4 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (11 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (11 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
8 May 1994 | Full accounts made up to 31 December 1993 (15 pages) |
8 May 1994 | Full accounts made up to 31 December 1993 (15 pages) |
7 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
7 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
28 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
28 June 1991 | Full accounts made up to 31 December 1990 (13 pages) |
17 July 1990 | Full accounts made up to 31 December 1989 (13 pages) |
17 July 1990 | Full accounts made up to 31 December 1989 (13 pages) |
11 July 1989 | Full accounts made up to 31 December 1988 (13 pages) |
11 July 1989 | Full accounts made up to 31 December 1988 (13 pages) |
5 July 1988 | Full accounts made up to 31 December 1987 (14 pages) |
5 July 1988 | Full accounts made up to 31 December 1987 (14 pages) |
14 July 1987 | Full accounts made up to 31 December 1986 (14 pages) |
14 July 1987 | Full accounts made up to 31 December 1986 (14 pages) |
16 May 1986 | Full accounts made up to 31 December 1985 (15 pages) |
16 May 1986 | Full accounts made up to 31 December 1985 (15 pages) |
16 May 1985 | Accounts made up to 31 December 1984 (15 pages) |
16 May 1985 | Accounts made up to 31 December 1984 (15 pages) |
25 May 1984 | Accounts made up to 31 December 1983 (16 pages) |
25 May 1984 | Accounts made up to 31 December 1983 (16 pages) |
17 June 1983 | Accounts made up to 31 December 1982 (15 pages) |
17 June 1983 | Accounts made up to 31 December 1982 (15 pages) |
24 June 1982 | Accounts made up to 31 December 1981 (19 pages) |
11 August 1980 | Accounts made up to 31 December 2079 (19 pages) |
20 July 1979 | Accounts made up to 31 December 2078 (26 pages) |
14 September 1978 | Accounts made up to 31 December 2077 (19 pages) |
24 August 1977 | Accounts made up to 31 December 2076 (35 pages) |
17 August 1976 | Accounts made up to 31 December 2075 (14 pages) |
15 July 1975 | Company name changed\certificate issued on 15/07/75 (2 pages) |
15 July 1975 | Company name changed\certificate issued on 15/07/75 (2 pages) |
19 January 1974 | Memorandum and Articles of Association (13 pages) |
19 January 1974 | Memorandum and Articles of Association (13 pages) |
1 May 1959 | Company name changed\certificate issued on 01/05/59 (3 pages) |
1 May 1959 | Company name changed\certificate issued on 01/05/59 (3 pages) |
16 March 1959 | Certificate of incorporation (1 page) |
16 March 1959 | Certificate of incorporation (1 page) |