Canary Wharf
London
E14 5HU
Director Name | Mr Andrew Thomas Beaumont |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Ms Tracey Alison Wood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Ms Tracey Alison Wood |
---|---|
Status | Current |
Appointed | 25 September 2020(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Paul Eugene Bartlett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Secretarial Assistant |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(34 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Secretary Name | Mr Stuart Fraser Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(36 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1997) |
Role | Solicitor |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Claire Lucie Mary Howard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Solicitor |
Correspondence Address | Norsebury Cottage Winchester Road Micheldever Winchester Hampshire SO21 3DG |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(40 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 01 January 2000(40 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 October 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(41 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 September 2014) |
Role | Company Director |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Maek David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2014) |
Role | Chartered Secretary |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Stuart Kenneth Leadill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(54 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(55 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Secretary Name | Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(55 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(56 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Secretary Name | Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 30 April 2015(56 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Andrew Robert Astin |
---|---|
Status | Resigned |
Appointed | 04 August 2015(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Ross Mercer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(58 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | David Ross Mercer |
---|---|
Status | Resigned |
Appointed | 28 March 2017(58 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Company Director |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Ms Alia Fazal |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Jonathan Lagan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(59 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2019) |
Role | Group General Counsel, Head Of Legal And Company S |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Secretary Name | Jonathan Lagan |
---|---|
Status | Resigned |
Appointed | 04 February 2019(59 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2019) |
Role | Company Director |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Secretary Name | Ms Alia Fazal |
---|---|
Status | Resigned |
Appointed | 07 October 2019(60 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 June 2020) |
Role | Company Director |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Paul Waters |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(61 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 September 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Secretary Name | Mr Paul Waters |
---|---|
Status | Resigned |
Appointed | 29 June 2020(61 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2k at £0.05 | Balfour Beatty PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
25 September 2020 | Termination of appointment of Paul Waters as a secretary on 25 September 2020 (1 page) |
25 September 2020 | Appointment of Ms Tracey Alison Wood as a director on 25 September 2020 (2 pages) |
25 September 2020 | Appointment of Ms Tracey Alison Wood as a secretary on 25 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Paul Waters as a director on 25 September 2020 (1 page) |
28 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Mr Paul Waters as a secretary on 29 June 2020 (2 pages) |
29 June 2020 | Appointment of Mr Paul Waters as a director on 29 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Alia Fazal as a director on 13 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Alia Fazal as a secretary on 13 June 2020 (1 page) |
18 October 2019 | Appointment of Ms Alia Fazal as a secretary on 7 October 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 September 2019 | Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages) |
23 September 2019 | Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Jonathan Lagan as a secretary on 28 August 2019 (1 page) |
13 September 2019 | Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page) |
29 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
7 March 2019 | Secretary's details changed for Jonathan Lagan on 4 February 2019 (1 page) |
7 March 2019 | Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages) |
5 March 2019 | Appointment of Jonathan Lagan as a director on 4 February 2019
|
1 March 2019 | Appointment of Jonathan Lagan as a secretary on 4 February 2019
|
1 March 2019 | Termination of appointment of David Ross Mercer as a secretary on 4 February 2019 (1 page) |
1 March 2019 | Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page) |
25 January 2019 | Second filing for the appointment of Alia Fazal as a director (6 pages) |
15 November 2018 | Appointment of Deputy Company Secretary Alia Fazal as a director on 8 November 2018
|
25 October 2018 | Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
30 January 2018 | Notification of Balfour Beatty Plc as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
31 March 2017 | Appointment of David Ross Mercer as a secretary on 28 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a secretary on 28 March 2017 (1 page) |
31 March 2017 | Appointment of David Ross Mercer as a secretary on 28 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a secretary on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
5 August 2015 | Appointment of Andrew Robert Astin as a secretary on 4 August 2015 (3 pages) |
5 August 2015 | Appointment of Andrew Robert Astin as a secretary on 4 August 2015 (3 pages) |
5 August 2015 | Appointment of Andrew Robert Astin as a secretary on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
14 May 2015 | Appointment of Christopher William Healy as a secretary on 30 April 2015 (3 pages) |
14 May 2015 | Appointment of Christopher William Healy as a secretary on 30 April 2015 (3 pages) |
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
30 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a secretary on 30 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
13 October 2014 | Appointment of Martin Terence Alan Purvis as a secretary on 14 September 2014 (3 pages) |
13 October 2014 | Appointment of Martin Terence Alan Purvis as a secretary on 14 September 2014 (3 pages) |
15 September 2014 | Termination of appointment of Maek David Peters as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark David Peters as a secretary on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Maek David Peters as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark David Peters as a secretary on 14 September 2014 (1 page) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
13 June 2014 | Appointment of Gavin Russell as a director (3 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
|
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Statement of company's objects (2 pages) |
27 September 2010 | Statement of company's objects (2 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 June 2010 | Annual return made up to 31 May 2010 (15 pages) |
21 June 2010 | Annual return made up to 31 May 2010 (15 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Maek David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Maek David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Maek David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
4 December 2008 | Director appointed maek david peters (4 pages) |
4 December 2008 | Director appointed maek david peters (4 pages) |
2 October 2008 | Appointment terminated director christopher pearson (1 page) |
2 October 2008 | Secretary appointed mark david peters (2 pages) |
2 October 2008 | Secretary appointed mark david peters (2 pages) |
2 October 2008 | Appointment terminated director christopher pearson (1 page) |
5 August 2008 | Return made up to 31/05/08; no change of members (5 pages) |
5 August 2008 | Return made up to 31/05/08; no change of members (5 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (5 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (5 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
27 June 2005 | Return made up to 31/05/05; no change of members (5 pages) |
27 June 2005 | Return made up to 31/05/05; no change of members (5 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 June 2004 | Return made up to 31/05/04; no change of members (5 pages) |
7 June 2004 | Return made up to 31/05/04; no change of members (5 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
16 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 June 2001 | Return made up to 31/05/01; no change of members (5 pages) |
14 June 2001 | Return made up to 31/05/01; no change of members (5 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page) |
27 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
17 December 1999 | Company name changed bical nominees LIMITED\certificate issued on 20/12/99 (2 pages) |
17 December 1999 | Company name changed bical nominees LIMITED\certificate issued on 20/12/99 (2 pages) |
16 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
16 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
24 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
20 July 1995 | New director appointed (6 pages) |
20 July 1995 | New director appointed (6 pages) |
2 May 1995 | Director resigned (4 pages) |
2 May 1995 | Director resigned (4 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 April 1995 | Memorandum and Articles of Association (6 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Memorandum and Articles of Association (6 pages) |
27 April 1995 | Resolutions
|
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
6 August 1979 | Company name changed\certificate issued on 06/08/79 (2 pages) |
6 August 1979 | Company name changed\certificate issued on 06/08/79 (2 pages) |
1 April 1959 | Incorporation (14 pages) |
1 April 1959 | Incorporation (14 pages) |