Company NameAMEY (Jjmg) Limited
DirectorsAndrew Latham Nelson and Paul Birch
Company StatusActive
Company Number00716654
CategoryPrivate Limited Company
Incorporation Date1 March 1962(62 years, 2 months ago)
Previous NameJ.J.McGinley Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(51 years, 1 month after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(57 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed11 June 2013(51 years, 3 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameAlan Derek Gregory
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 1994)
RoleChartered Surveyor
Correspondence Address79 Dysart Avenue
Kingston Upon Thames
Surrey
KT2 5RA
Director NameMr Dermot Francis McGinley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
3 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMr Seamus Patrick McGinley
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1992(29 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Timbers
Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NA
Director NamePhilomena McGinley
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address48 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Director NameJohn Joseph McGinley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1992(29 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 March 2005)
RoleCompany Director
Correspondence Address48 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Secretary NameBipinchandra Punjalal Khatri
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 March 2005)
RoleCompany Director
Correspondence Address55 Costons Avenue
Greenford
Middlesex
UB6 8RL
Director NameStuart Rigby Ambrose
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(35 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address48 Christchurch Road
Tring
Hertfordshire
HP23 4EJ
Director NameMargaret Rose Sullivan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(36 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 2005)
RoleSales & Marketing Director
Correspondence Address80 Eastbury Road
Northwood
Middlesex
HA6 3AR
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(43 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(43 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(43 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(43 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed24 March 2005(43 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMartin John Joyce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(43 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Robert Benjamin Irvine
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(43 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2011)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(44 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(48 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(49 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(50 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(51 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(54 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ

Contact

Websiteenterprise.plc.uk
Telephone01772 699795
Telephone regionPreston

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

245k at £1Enterprise Holding Company No 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (7 months from now)

Charges

25 January 1993Delivered on: 11 February 1993
Satisfied on: 18 March 2005
Persons entitled: Commission for the New Towns

Classification: Legal mortgage
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 situate at and k/a housing development site old farm park a & u milton keynes buckinghamshire.
Fully Satisfied
25 October 1991Delivered on: 1 November 1991
Satisfied on: 7 July 1995
Persons entitled: Close Brothers Limited

Classification: Credit agreement.
Secured details: £27303.58. under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable under the insurances. (See form 395 for details).
Fully Satisfied
10 October 1991Delivered on: 18 October 1991
Satisfied on: 12 November 2002
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land S.E. side broomfield lane, palmers green, L.B. of enfield. Transfer dated 01/10/91 between habintey housing association and the company together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 October 1991Delivered on: 18 October 1991
Satisfied on: 12 November 2002
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that an agreement dated 30/03/90 between habintey housing association LTD. Land adjacent to old town hall, palmers green N13 (see form 395 for further details).
Fully Satisfied
1 October 1991Delivered on: 18 October 1991
Satisfied on: 12 November 2002
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that an agreement dated 29/04/91 made between habintey housing association LTD. Land adjacent to the said old town hall. Palmers green N13 (see form 395 for further details).
Fully Satisfied
5 November 1990Delivered on: 12 November 1990
Satisfied on: 26 July 2002
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
8 October 1990Delivered on: 17 October 1990
Satisfied on: 17 February 1992
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £35,296.98 due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable (see form 395 for full details).
Fully Satisfied
12 March 1990Delivered on: 29 March 1990
Satisfied on: 26 July 2002
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 park road, barnet, greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 2007Delivered on: 31 May 2007
Satisfied on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
29 November 2002Delivered on: 3 December 2002
Satisfied on: 6 April 2005
Persons entitled: National Westminster 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 of 26, 28 and 30 water lane, watford, hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 June 1995Delivered on: 20 June 1995
Satisfied on: 6 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 June 1994Delivered on: 28 June 1994
Satisfied on: 16 November 2002
Persons entitled: Roger C. Millechamp Limited

Classification: Legal charge
Secured details: The development value at any given time of site u old farm park, milton keynes, buckinghamshire and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Site u at old park farm, milton keynes, buckinghamshire.
Fully Satisfied
8 December 1987Delivered on: 29 December 1987
Satisfied on: 26 July 2002
Persons entitled: Allied Irish Banks P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

6 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
15 January 2020Appointment of Mr Paul Birch as a director on 15 January 2020 (2 pages)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
11 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
2 September 2019Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
13 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
9 November 2017Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 245,000
(5 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 245,000
(5 pages)
26 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
26 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 245,000
(5 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 245,000
(5 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 245,000
(5 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 245,000
(5 pages)
15 July 2014Full accounts made up to 31 December 2013 (12 pages)
15 July 2014Full accounts made up to 31 December 2013 (12 pages)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 245,000
(6 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 245,000
(6 pages)
27 August 2013Full accounts made up to 28 December 2012 (15 pages)
27 August 2013Full accounts made up to 28 December 2012 (15 pages)
1 August 2013Termination of appointment of John Flood as a director (1 page)
1 August 2013Termination of appointment of John Flood as a director (1 page)
2 July 2013Satisfaction of charge 13 in full (4 pages)
2 July 2013Satisfaction of charge 13 in full (4 pages)
14 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
14 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
14 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
14 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
12 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
12 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
12 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
12 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
11 April 2013Termination of appointment of David Arnold as a director (1 page)
11 April 2013Termination of appointment of David Arnold as a director (1 page)
11 April 2013Termination of appointment of Ian Fraser as a director (1 page)
11 April 2013Termination of appointment of Ian Fraser as a director (1 page)
11 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
11 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (15 pages)
16 August 2012Full accounts made up to 31 December 2011 (15 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
15 February 2011Termination of appointment of Robert Irvine as a director (1 page)
15 February 2011Termination of appointment of Robert Irvine as a director (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
18 February 2010Appointment of Mr John Joseph Flood as a director (2 pages)
18 February 2010Appointment of Mr John Joseph Flood as a director (2 pages)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
19 January 2010Director's details changed for Owen Gerard Mclaughlin on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Robert Benjamin Irvine on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
19 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
19 January 2010Director's details changed for Robert Benjamin Irvine on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Martin John Joyce on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Owen Gerard Mclaughlin on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Martin John Joyce on 18 January 2010 (2 pages)
4 December 2009Termination of appointment of Neil Kirkby as a director (1 page)
4 December 2009Termination of appointment of Neil Kirkby as a director (1 page)
8 September 2009Full accounts made up to 31 December 2008 (15 pages)
8 September 2009Full accounts made up to 31 December 2008 (15 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
4 July 2008Full accounts made up to 31 December 2007 (16 pages)
4 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
30 July 2007Full accounts made up to 31 December 2006 (15 pages)
30 July 2007Full accounts made up to 31 December 2006 (15 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
10 May 2007Return made up to 30/04/07; full list of members (3 pages)
10 May 2007Return made up to 30/04/07; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
6 November 2006Full accounts made up to 31 December 2005 (17 pages)
6 November 2006Full accounts made up to 31 December 2005 (17 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
5 May 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
3 May 2005Return made up to 30/04/05; full list of members (6 pages)
3 May 2005Return made up to 30/04/05; full list of members (6 pages)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2005New director appointed (5 pages)
21 April 2005New director appointed (5 pages)
21 April 2005New director appointed (3 pages)
21 April 2005New director appointed (3 pages)
13 April 2005Resolutions
  • RES13 ‐ Sec 320 sale by comp 15/03/05
(1 page)
13 April 2005Resolutions
  • RES13 ‐ Sec 320 sale by comp 15/03/05
(1 page)
11 April 2005New director appointed (4 pages)
11 April 2005New director appointed (5 pages)
11 April 2005Director resigned (1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Director resigned (1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: 24 water lane watford hertfordshire WD1 2HB (1 page)
11 April 2005Auditor's resignation (1 page)
11 April 2005New director appointed (4 pages)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: 24 water lane watford hertfordshire WD1 2HB (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (5 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Auditor's resignation (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
31 March 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Return made up to 31/01/05; full list of members (10 pages)
15 March 2005Return made up to 31/01/05; full list of members (10 pages)
29 October 2004Full accounts made up to 31 December 2003 (22 pages)
29 October 2004Full accounts made up to 31 December 2003 (22 pages)
27 February 2004Return made up to 31/01/04; full list of members (9 pages)
27 February 2004Return made up to 31/01/04; full list of members (9 pages)
15 January 2004Full accounts made up to 31 December 2002 (19 pages)
15 January 2004Full accounts made up to 31 December 2002 (19 pages)
24 February 2003Return made up to 31/01/03; full list of members (9 pages)
24 February 2003Return made up to 31/01/03; full list of members (9 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Full accounts made up to 31 December 2001 (19 pages)
26 October 2002Full accounts made up to 31 December 2001 (19 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Return made up to 31/01/02; full list of members (8 pages)
5 February 2002Return made up to 31/01/02; full list of members (8 pages)
24 July 2001Full accounts made up to 31 December 2000 (17 pages)
24 July 2001Full accounts made up to 31 December 2000 (17 pages)
6 March 2001Return made up to 31/01/01; full list of members (8 pages)
6 March 2001Return made up to 31/01/01; full list of members (8 pages)
26 September 2000Full accounts made up to 31 December 1999 (17 pages)
26 September 2000Full accounts made up to 31 December 1999 (17 pages)
14 March 2000Return made up to 31/01/00; full list of members (8 pages)
14 March 2000Return made up to 31/01/00; full list of members (8 pages)
15 November 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
10 December 1998Full accounts made up to 31 December 1997 (16 pages)
10 December 1998Full accounts made up to 31 December 1997 (16 pages)
7 October 1998Registered office changed on 07/10/98 from: middlesex house 130 college road harrow middlesex HA1 1BG (1 page)
7 October 1998Registered office changed on 07/10/98 from: middlesex house 130 college road harrow middlesex HA1 1BG (1 page)
30 May 1998Return made up to 31/01/98; no change of members (4 pages)
30 May 1998Return made up to 31/01/98; no change of members (4 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
26 August 1997Full accounts made up to 31 December 1996 (14 pages)
26 August 1997Full accounts made up to 31 December 1996 (14 pages)
9 May 1997Return made up to 31/01/97; no change of members (4 pages)
9 May 1997Return made up to 31/01/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
22 March 1996Return made up to 31/01/96; full list of members (9 pages)
22 March 1996Return made up to 31/01/96; full list of members (9 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1995Ad 15/06/95--------- £ si 115000@1=115000 £ ic 130000/245000 (2 pages)
21 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 June 1995Nc inc already adjusted 15/06/95 (1 page)
21 June 1995Ad 15/06/95--------- £ si 115000@1=115000 £ ic 130000/245000 (2 pages)
21 June 1995Nc inc already adjusted 15/06/95 (1 page)
21 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 June 1995Particulars of mortgage/charge (4 pages)
20 June 1995Particulars of mortgage/charge (4 pages)
29 March 1995Return made up to 31/01/95; no change of members (10 pages)
29 March 1995Return made up to 31/01/95; no change of members (10 pages)
21 November 1994Director resigned (2 pages)
21 November 1994Director resigned (2 pages)
7 August 1994Accounting reference date extended from 30/09 to 31/12 (1 page)
7 August 1994Accounting reference date extended from 30/09 to 31/12 (1 page)
28 June 1994Particulars of mortgage/charge (3 pages)
28 June 1994Particulars of mortgage/charge (3 pages)
1 June 1994Registered office changed on 01/06/94 from: crown house north circular road stonebridge park london NW10 7PZ (1 page)
1 June 1994Registered office changed on 01/06/94 from: crown house north circular road stonebridge park london NW10 7PZ (1 page)
27 May 1994Return made up to 31/01/94; no change of members (4 pages)
27 May 1994Return made up to 31/01/94; no change of members (4 pages)
14 June 1993New director appointed (4 pages)
14 June 1993New director appointed (4 pages)
14 June 1993Return made up to 31/01/93; full list of members (8 pages)
14 June 1993Return made up to 31/01/93; full list of members (8 pages)
28 April 1993£ nc 30000/130000 30/09/92 (1 page)
28 April 1993Ad 30/09/92--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages)
28 April 1993£ nc 30000/130000 30/09/92 (1 page)
28 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1993Ad 30/09/92--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages)
23 September 1992Return made up to 31/01/92; no change of members (6 pages)
23 September 1992Return made up to 31/01/92; no change of members (6 pages)
22 September 1992Registered office changed on 22/09/92 from: 12-15 hanger green ealing london W5 3EW (1 page)
22 September 1992Registered office changed on 22/09/92 from: 12-15 hanger green ealing london W5 3EW (1 page)
17 February 1992Declaration of satisfaction of mortgage/charge (1 page)
17 February 1992Declaration of satisfaction of mortgage/charge (1 page)
1 November 1991Particulars of mortgage/charge (3 pages)
1 November 1991Particulars of mortgage/charge (3 pages)
18 October 1991Particulars of mortgage/charge (9 pages)
18 October 1991Particulars of mortgage/charge (9 pages)
19 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1990Particulars of mortgage/charge (7 pages)
12 November 1990Particulars of mortgage/charge (7 pages)
17 October 1990Particulars of mortgage/charge (3 pages)
17 October 1990Particulars of mortgage/charge (3 pages)
9 April 1990New director appointed (2 pages)
9 April 1990New director appointed (2 pages)
29 March 1990Particulars of mortgage/charge (3 pages)
29 March 1990Particulars of mortgage/charge (3 pages)
16 March 1990Return made up to 31/01/90; full list of members (4 pages)
16 March 1990Return made up to 31/01/90; full list of members (4 pages)
25 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1989Registered office changed on 13/07/89 from: crown house north circular road stonebridge park london NW10 7PN (1 page)
13 July 1989Registered office changed on 13/07/89 from: crown house north circular road stonebridge park london NW10 7PN (1 page)
20 March 1989Return made up to 04/02/89; full list of members (4 pages)
20 March 1989Return made up to 04/02/89; full list of members (4 pages)
25 August 1988Secretary resigned;new secretary appointed (2 pages)
25 August 1988Secretary resigned;new secretary appointed (2 pages)
11 August 1988Secretary resigned;director resigned (2 pages)
11 August 1988Secretary resigned;director resigned (2 pages)
29 April 1988Return made up to 04/02/88; full list of members (5 pages)
29 April 1988Return made up to 04/02/88; full list of members (5 pages)
29 December 1987Particulars of mortgage/charge (3 pages)
29 December 1987Particulars of mortgage/charge (3 pages)
12 December 1986Return made up to 19/11/86; full list of members (4 pages)
12 December 1986Return made up to 19/11/86; full list of members (4 pages)
5 December 1985Annual return made up to 06/11/85 (4 pages)
5 December 1985Annual return made up to 06/11/85 (4 pages)
18 September 1985Memorandum and Articles of Association (9 pages)
18 September 1985Memorandum and Articles of Association (9 pages)
13 December 1983Annual return made up to 20/09/83 (3 pages)
13 December 1983Annual return made up to 20/09/83 (3 pages)
7 June 1983Annual return made up to 21/07/82 (3 pages)
7 June 1983Annual return made up to 21/07/82 (3 pages)
6 June 1983Annual return made up to 03/08/81 (3 pages)
6 June 1983Annual return made up to 03/08/81 (3 pages)
19 December 1980Annual return made up to 09/12/80 (3 pages)
19 December 1980Annual return made up to 09/12/80 (3 pages)
23 January 1980Annual return made up to 01/11/79 (3 pages)
23 January 1980Annual return made up to 01/11/79 (3 pages)
15 January 1979Annual return made up to 31/10/78 (4 pages)
15 January 1979Annual return made up to 31/10/78 (4 pages)
4 January 1979Annual return made up to 14/12/77 (3 pages)
4 January 1979Annual return made up to 14/12/77 (3 pages)
3 January 1979Annual return made up to 31/12/76 (3 pages)
3 January 1979Annual return made up to 31/12/76 (3 pages)
5 March 1976Annual return made up to 16/12/75 (4 pages)
5 March 1976Annual return made up to 16/12/75 (4 pages)
11 March 1975Annual return made up to 08/10/74 (4 pages)
11 March 1975Annual return made up to 08/10/74 (4 pages)
25 April 1974Annual return made up to 22/07/71 (8 pages)
25 April 1974Annual return made up to 22/07/71 (8 pages)
24 April 1974Annual return made up to 31/08/72 (4 pages)
24 April 1974Annual return made up to 31/08/72 (4 pages)
1 March 1962Incorporation (12 pages)
1 March 1962Certificate of incorporation (1 page)
1 March 1962Certificate of incorporation (1 page)
1 March 1962Incorporation (12 pages)