Watford
Hertfordshire
WD2 4WW
Director Name | Mr Christopher Carl Brennan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Nicholas John Horne |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 39 Belle Vue Terrace Sandbach Cheshire CW11 0NR |
Director Name | Alan Newton Miller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 1994) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Henbury Macclesfield Cheshire SK11 9NN |
Director Name | Mr Barrie Kenneth Simpson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(32 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 29 September 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barrule Close Appleton Warrington Cheshire WA4 5BT |
Secretary Name | Nicholas John Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 39 Belle Vue Terrace Sandbach Cheshire CW11 0NR |
Director Name | Mr David William Bowler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(34 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(35 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(36 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Watling Lane Dorcester On Thames Oxon OX10 7JG |
Secretary Name | Kay Lisa Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(42 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | Sundew Fernie Fields Booker Buckinghamshire HP12 4SN |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Secretary Name | Ruth Elizabeth Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(47 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Terrace Boxmoor Hemel Hempstead Hertfordshire HP1 1QJ |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr John Oliver Mark Stanion |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(53 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 2014) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Juniper House Malvern Road Cheltenham Gloucestershire GL50 2JW Wales |
Director Name | Mr Jean-Pierre Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Secretary Name | Jean-Pierre Bonnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(54 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 January 2019) |
Role | Company Director |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Website | vinci.plc.uk |
---|
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Vinci PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £671,000 |
Gross Profit | £521,000 |
Net Worth | -£2,628,000 |
Current Liabilities | £11,888,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a colpitts farm and land containing by admeasurement 329.32 acres or thereabouts forming part of slayley hall estate nr. Hexham, northamptonshire. Fully Satisfied |
---|---|
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a land with the arches thereon numbered 125, 126, 127, 128 and 128A black prince road london SE11. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as land and buildings on the west side of chaddock lane, tyldesley, wigan greater manchester title no gm 105088. Fully Satisfied |
15 November 1984 | Delivered on: 7 December 1984 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage and statutory declaration Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Several pieces of land situate at beach road litherland merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1984 | Delivered on: 24 October 1984 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Eastwood farm, lesmahagow. T/n can 1122. Fully Satisfied |
22 December 1983 | Delivered on: 10 January 1984 Satisfied on: 17 October 1988 Persons entitled: Psp & Company (U.K.). Limited Classification: Legal charge Secured details: All monies due or to become due from dunham mount limited under the terms of the charge and the agreement dated 14/11/83 to the chargee. Particulars: F/H land & buildings on the west side of imperial way watford hertfordshire title no hd 72010. Fully Satisfied |
1 February 1989 | Delivered on: 17 February 1989 Satisfied on: 3 February 2006 Persons entitled: Sds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land & property k/a toft hall toft knutsford cheshire charge over all movable plant machinery implements utensils furniture and equpment. Fully Satisfied |
8 November 1983 | Delivered on: 10 November 1983 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the west side of chaddock lane tyldesley wigan greater manchester title no gm 105088. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 1988 | Delivered on: 2 November 1988 Satisfied on: 26 November 1993 Persons entitled: Norwest Holst Pensions LTD Norwest Holst Pensions (Property) LTD Classification: Acknowledgement & release Secured details: All monies due or to become due from the company or any of the other companies named therein to the chargees as defined in the deed. Particulars: (See form 395 ref M556C for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 October 1988 | Delivered on: 1 November 1988 Satisfied on: 26 November 1993 Persons entitled: International Westminster Bank PLC(As Agent and Trustee for the Banks). Classification: Debenture Secured details: All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee as defined in the deed. Particulars: All monies standing to the credit of each of its accounts with any bank, financial institution or other person and the debt or debts represented thereby.& Various properties (see form 395-ref M311 for full details). Fully Satisfied |
19 August 1987 | Delivered on: 3 September 1987 Satisfied on: 8 July 1995 Persons entitled: Lloyds Bank PLC Classification: Standard security presented for registration in scotland on the 26TH august 1987 Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured creditors under the terms of & composite guarantee & debenture dated 19-8-87. Particulars: All and whole the subjects at eastwood farm, brocketsbrae rd, lesmahagow presently comprised - title no:LAN1122 (see doc M395 for full details). Fully Satisfied |
19 August 1987 | Delivered on: 3 September 1987 Satisfied on: 3 February 2006 Persons entitled: Lloyds Bank PLC Classification: Standard security presented for registration scotland on 26-8-87. Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured creditors under the terms of a composite guarantee & debenture dated 19-8-87. Particulars: The plot or area of ground extending to 3.3 acres part of the land and estate of douglas support (or rosehall) lying on the west side of the farm rd, leading to old edinburgh rd, rigghead, bellshill, parish of bothwell & county of lanark. Fully Satisfied |
19 August 1987 | Delivered on: 3 September 1987 Satisfied on: 3 February 2006 Persons entitled: Lloyds Bank PLC Classification: Standard security presented for registration scotland on 26-8-87. Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured loan stocks and the secured creditors under the terms of a composite guarantee & debenture dated 19TH auguust 1987. Particulars: The subjects sometime k/a newhalls villa, south queensferry, subsequently as the garvie hotel, south queensferry, now known as holst queensferry west lotian with the ground effeiring thereto (see doc M395 for full details). Fully Satisfied |
19 August 1987 | Delivered on: 27 August 1987 Satisfied on: 26 November 1993 Persons entitled: Lloyds Bank PLC as Trustee and Agent for the Secured Creditors(See Doc M49/28 Aug/Ln for Full Details) Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or any of the other companies named therein to lloyds bank PLC as trustee and agent for itself and the other ii chargees named. Particulars: (See doc M49/28 aug/ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 April 1986 | Delivered on: 20 June 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Standard security presented for registration in scotland 9/6/86 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eastwood farm, brocketsbrae rd, lesmahagow, lanarkshire title no:LAN1122. Fully Satisfied |
22 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Omnibus deed of guarantee & set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from norwest holst property and financial holdings limited to the chargee on any account whatsoever. Particulars: L/H property k/a holst house, museum place, cardiff title no:WA244246. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to becoe due from norwest holst property and financial holdings limited to the chargee on any account whatsoever. Particulars: F/H property k/a land & premises at john st, golborne, wigan title no:GM207169. Fully Satisfied |
1 February 1983 | Delivered on: 11 February 1983 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from norwest holst property and financial holdings limited to the chargee on any account whatsoever. Particulars: L/H property k/a land lying to the north west of chaddish lane, tyldesley, wigan, greater manchester title no:GM299488. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from norwest holst property and, financial holdings limited to the chargee on any account whatsoever. Particulars: F/H property k/a bridge house, denningsbridge rd & northern industrial estate, bootle, merseyside title no:MS102179. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 18 March 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from norwest holst property and, financial holdings limited to the chargee on any account whatsoever. Particulars: F/H property k/a premises in buckley howarden, clwyd (formerly alltami) etc. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from norwest holst property and, financial holdings limited to the chargee on any account whatsoever. Particulars: F/H property k/a land & bldgs at westland rd, leeds, west york title no:WYK277258. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from norwest holst property and, financial holdings limited to the chargee on any account whatsoever. Particulars: F/H property k/a land & bldgs on the north east side of parkside lane, hunslet, leeds. Title no: WYK277257. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to beocme due from norwest holst property and, financial holdings limited to the chargee on any account whatsoever. Particulars: F/H property land on the south side of bradford rd, tingley (morley), leeds, west yorkshire title no: YK4155. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from norwest holst property and financial holdings limited to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the south west llantrisant rd, llantwit fardre, taff-ely, mid glam. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from norwest holst property and financial holdings limited to the chargee on any account whatsoever. Particulars: F/H property k/a unit 9 hazel grove, light industrial estate, newly rd, hazel grove, stockport, greater manchester title no: GM301807. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from norwest holst property and financial holdings limited to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south side of turnoaks lane & the east side of derby rd, birdholme, chesterfield title no: DV114365. Fully Satisfied |
23 April 1986 | Delivered on: 7 May 1986 Satisfied on: 11 January 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the south west side of beach road, litherland merseyside title no ms 204103. Fully Satisfied |
20 November 1981 | Delivered on: 20 November 1981 Persons entitled: Federated Insurance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity. Particulars: F/H property situate at darefield road, sale, cheshire. Fully Satisfied |
17 May 2010 | Delivered on: 27 May 2010 Persons entitled: Breckland District Council Classification: Tenancy agreement 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: Interest in the deposited sum. See image for full details. Outstanding |
12 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
21 September 2023 | Director's details changed for Ruth Elizabeth Tilbrook on 30 August 2023 (2 pages) |
29 June 2023 | Appointment of Mr Scott Alexander Wardrop as a director on 27 June 2023 (2 pages) |
18 April 2023 | Notification of Vinci Construction Holding Limited as a person with significant control on 31 March 2023 (2 pages) |
18 April 2023 | Cessation of Vinci Plc as a person with significant control on 31 March 2023 (1 page) |
17 April 2023 | Change of details for Vinci Construction Holding Limited as a person with significant control on 31 March 2023 (2 pages) |
3 April 2023 | Change of details for Vinci Plc as a person with significant control on 31 March 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
29 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
5 August 2021 | Full accounts made up to 31 December 2020 (21 pages) |
4 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
3 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
29 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
22 January 2019 | Termination of appointment of Jean-Pierre Bonnet as a secretary on 7 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page) |
22 January 2019 | Appointment of Mr Christopher Carl Brennan as a director on 1 January 2019 (2 pages) |
9 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
22 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
25 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
14 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 February 2016 | Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016 (3 pages) |
19 February 2016 | Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016 (3 pages) |
17 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
17 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
1 December 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
1 December 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
28 November 2015 | Secretary's details changed for Jean-Pierre Bonnet on 21 October 2015 (3 pages) |
28 November 2015 | Secretary's details changed for Jean-Pierre Bonnet on 21 October 2015 (3 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 January 2015 | Appointment of Jean-Pierre Bonnet as a secretary on 22 December 2014 (3 pages) |
21 January 2015 | Appointment of Jean-Pierre Bonnet as a secretary on 22 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
17 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
17 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
17 January 2015 | Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages) |
17 January 2015 | Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 5 December 2014 (3 pages) |
31 December 2014 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 5 December 2014 (3 pages) |
31 December 2014 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 5 December 2014 (3 pages) |
16 October 2014 | Termination of appointment of John Oliver Mark Stanion as a director on 29 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of John Oliver Mark Stanion as a director on 29 September 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 May 2014 | Appointment of Mr John Oliver Mark Stanion as a director (3 pages) |
13 May 2014 | Appointment of Mr John Oliver Mark Stanion as a director (3 pages) |
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Appointment of Ruth Elizabeth Tilbrook as a director (3 pages) |
9 January 2013 | Appointment of Ruth Elizabeth Tilbrook as a director (3 pages) |
17 December 2012 | Termination of appointment of Barrie Simpson as a director (2 pages) |
17 December 2012 | Termination of appointment of Barrie Simpson as a director (2 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (15 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 January 2009 | Return made up to 26/12/08; full list of members (5 pages) |
23 January 2009 | Return made up to 26/12/08; full list of members (5 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Return made up to 27/12/07; full list of members (5 pages) |
15 January 2008 | Return made up to 27/12/07; full list of members (5 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
10 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
20 November 2003 | Company name changed norwest holst group property lim ited\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | Company name changed norwest holst group property lim ited\certificate issued on 20/11/03 (2 pages) |
7 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 January 2003 | Return made up to 28/12/02; no change of members (5 pages) |
8 January 2003 | Return made up to 28/12/02; no change of members (5 pages) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 May 2002 | New secretary appointed (1 page) |
27 May 2002 | New secretary appointed (1 page) |
28 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX (1 page) |
22 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
19 January 1999 | Return made up to 28/12/98; full list of members (12 pages) |
19 January 1999 | Return made up to 28/12/98; full list of members (12 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 February 1998 | Return made up to 28/12/97; full list of members (10 pages) |
1 February 1998 | Return made up to 28/12/97; full list of members (10 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (10 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (10 pages) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
15 September 1996 | New director appointed (3 pages) |
15 September 1996 | New director appointed (3 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
24 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Director's particulars changed (4 pages) |
18 May 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (167 pages) |
26 November 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 May 1991 | Full accounts made up to 31 March 1990 (10 pages) |
22 May 1991 | Full accounts made up to 31 March 1990 (10 pages) |
18 June 1990 | Resolutions
|
18 June 1990 | Resolutions
|
28 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
28 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
23 March 1989 | Full accounts made up to 31 March 1988 (12 pages) |
23 March 1989 | Full accounts made up to 31 March 1988 (12 pages) |
13 April 1988 | Company name changed norwest holst property investmen ts LIMITED\certificate issued on 14/04/88 (2 pages) |
13 April 1988 | Company name changed norwest holst property investmen ts LIMITED\certificate issued on 14/04/88 (2 pages) |
27 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
27 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
30 December 1985 | Accounts made up to 31 March 1985 (11 pages) |
30 December 1985 | Accounts made up to 31 March 1985 (11 pages) |
21 November 1984 | Accounts made up to 31 March 1984 (20 pages) |
21 November 1984 | Accounts made up to 31 March 1984 (20 pages) |
11 April 1984 | Accounts made up to 31 March 1983 (10 pages) |
11 April 1984 | Accounts made up to 31 March 1983 (10 pages) |
22 January 1981 | Accounts made up to 31 March 1980 (9 pages) |
22 January 1981 | Accounts made up to 31 March 1980 (9 pages) |