Company NameAtkinsrÉAlis Consultants Limited
DirectorsSimon Glenister Cole and Joanne Jarman
Company StatusActive
Company Number00755613
CategoryPrivate Limited Company
Incorporation Date29 March 1963(61 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Elliot Michael Nobelen
StatusCurrent
Appointed29 September 2017(54 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMrs Louise Mary McAllister
StatusCurrent
Appointed29 September 2017(54 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Simon Glenister Cole
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(54 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Director NameJoanne Jarman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(58 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Director NameRodney Collins
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 May 2000)
RoleCivil Engineer
Correspondence AddressThe Bothy
Forest Road
East Horsley
Surrey
KT24 5ER
Director NamePhilip Joseph Balfe
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1993)
RoleEngineer
Correspondence AddressWhite Lodge
Rectory Drive
Ewhurst
Surrey
GU6 7PX
Director NameMaximilian George Burrowes Browne
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 1992)
RoleChartered Civil Engineer
Correspondence AddressKnockcree
Mahee Island Comber N1
County Down
BT23 6EP
Northern Ireland
Director NameJames Anthony Cuming
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 November 2003)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address74 Chenies Mews
London
WC1E 6HU
Director NameMr Robert Keith Corrie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address7 Hawkwood Dell
Great Bookham
Leatherhead
Surrey
KT23 4JR
Director NameChristopher Jon Anthony Binnie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1997)
RoleCivil Engineer
Correspondence Address4 Reigate Hill Close
Reigate
Surrey
RH2 9PG
Director NamePeter Allan Brown
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleChartered Engineer
Correspondence Address48 Warren Road
Guildford
Surrey
GU1 2HG
Secretary NameMr Colin Peter Haylock
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownside The Drive
Belmont
Sutton
Surrey
SM2 7DP
Secretary NameRichard Howarth Tomalin
NationalityBritish
StatusResigned
Appointed01 April 1992(29 years after company formation)
Appointment Duration9 years, 12 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(32 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 2002)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons
Meath Green Lane
Horley
Surrey
RH6 8JA
Director NamePaul Edward Archer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(32 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2000)
RoleChart. Building Serv.Engineer
Correspondence Address15 Woodgavil
Banstead
Surrey
SM7 1AA
Director NamePeter Leonard Busby
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(32 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleChartered Civil Engineer
Correspondence Address8 The Common
Ealing
London
W5 3TR
Director NameMr David Russell Clements
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(32 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 October 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernhay
High Street
Hinton St George
Somerset
TA17 8SE
Director NameProf Timothy William Broyd
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(35 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2002)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address2 Hillbury Gardens
Warlingham
Surrey
CR6 9TQ
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed07 February 2000(36 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr Ivor Douglas Catto
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(39 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address12 Highfields
Ashtead
Surrey
KT21 2NL
Director NameJill Helen Barrow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(39 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2002)
RoleManagement Consultant
Correspondence AddressBlackslade Manor
Widecombe In The Moor
Devon
TQ13 7TF
Director NameBsc, Ceng, Mice Richard John Barrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(39 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 2007)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMeadows End
Hilliers Lane
Churchill
North Somerset
BS25 5NA
Director NameGeoffrey Robert Ball
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(39 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 2007)
RoleChartered Engineer
Correspondence AddressDial Cottage
Church Lane Sevenhampton
Cheltenham
Gloucestershire
GL54 5SW
Wales
Secretary NameKatie Charmian David
NationalityBritish
StatusResigned
Appointed05 August 2002(39 years, 4 months after company formation)
Appointment Duration3 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address31 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Director NameDr Piers Benedict Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(39 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2005)
RolePrinciple Scientist
Country of ResidenceUnited Kingdom
Correspondence Address61 Downs Wood
Epsom Downs
Surrey
KT18 5UJ
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(40 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2004)
RoleCor Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NameVictoria Elizabeth Hames
NationalityBritish
StatusResigned
Appointed27 May 2003(40 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2005)
RoleCompany Director
Correspondence AddressFlat 5
70 Elmbourne Road
London
SW17 8JJ
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(40 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMr Richard Webster
NationalityBritish
StatusResigned
Appointed15 September 2004(41 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NamePhilip Stephen James Davis
NationalityBritish
StatusResigned
Appointed09 May 2005(42 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressHartland
Woodside Drive
Hermitage
Berkshire
RG18 9QD
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed01 January 2008(44 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 November 2016)
RoleCompany Director
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Alan James Cullens
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(51 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 April 2022)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMiss Ashley Louise Gerrard
StatusResigned
Appointed04 November 2016(53 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMiss Catherine Elizabeth Lindsay
StatusResigned
Appointed04 November 2016(53 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Mark Stephen Anderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(54 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW

Contact

Websiteatkinsglobal.com

Location

Registered AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

142.5k at £1Confab LTD
50.00%
Ordinary
142.5k at £1Parfab LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

13 August 1998Delivered on: 21 August 1998
Satisfied on: 17 March 2010
Persons entitled: Bank of America International Limited

Classification: Sharge charge (created by CUBIC (UK) limited, E.D.S. international limited, international computers limited and W.S. atkins consultants limited)
Secured details: All monies due or to become due from transaction systems limited (the "company") to the chargee in its capacity as security agent (under the terms of the security trust deed as therein defined)) under any bank finance document (as therein defined) or in connection with the facilities on any account whatsoever.
Particulars: First fixed charge all future shares and dividends meaning: all dividends payable and other distributions in relation to any of the shares being all of the shareholders' present and future interest in and to the ordinary shares in the company detailed in schedule 1 of the share charge and any other shares issued by the company. See the mortgage charge document for full details.
Fully Satisfied
4 January 1996Delivered on: 18 January 1996
Satisfied on: 8 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from bridgend custodial services limited to the chargee under each finance document (as defined) to which the company is a party except for any obligation which, if it were so included, would result in the mortgage of shares contravening section 151 of the companies act 1985.
Particulars: All dividends paid or payable on the shares being:- 24,000 "a" shares and 1,000 "b" shares. See the mortgage charge document for full details.
Fully Satisfied
5 March 1992Delivered on: 10 March 1992
Satisfied on: 19 August 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee in respect of a guarantee of even date and in respect of the deposit agreement.
Particulars: All rights to the repayment of the deposit (see form 395 for full details).
Fully Satisfied
14 June 1988Delivered on: 28 June 1988
Satisfied on: 16 March 1991
Persons entitled: 3I PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from atkins properties limited to the chargee under the terms of a loan agreement dated 30/10/85 as amended by a deed of substitution dated 13/6/86.
Particulars: L/H property k/a premises on the third floor of the western wing of sir william atkins house, southern link road epsom, surrey together with all buildings, fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied
21 April 1988Delivered on: 10 May 1988
Satisfied on: 16 March 1991
Persons entitled: Investors in Industry PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30/10/85 as amended by a deed of substitution dated 13/6/86.
Particulars: All the l/h property k/a the western wing of sir william atkins house, southern link road, epsom together with all buildings and fixtures (including trade fixtures) fixed plant and machinery and the full benefit of the covenants and guarantee on the part of the company contained in the lease dated 4/3/88.
Fully Satisfied
30 January 1987Delivered on: 18 February 1987
Satisfied on: 16 March 1991
Persons entitled: Investors in Industry PLC.

Classification: Collateral mortgage
Secured details: For securing all moneys due or to become due from scarron limited to the chargee under a loan agreement dated 30/10/85 as amended by a deed of subsititution dated 13/7/86.
Particulars: All the l/h property demised to the company by the lease or underlease (please see form 395 for full details of property) together with all buildings & fixtures (including trade fixtures) fixed plant and machinery from time to time therein.
Fully Satisfied
13 June 1986Delivered on: 19 June 1986
Satisfied on: 16 March 1991
Persons entitled: Investors in Industry PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the scarron limited to the chargee under a loan agreement dated 30/10/86.
Particulars: Land and buildings situate to the west of and having access to ashley road, epsom, surrey and continuing to chalk lane on the east and k/a woodcote grove, title no:- p 17436 together with all buildings & fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
25 April 1985Delivered on: 2 May 1985
Satisfied on: 6 May 1994
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts due owing or incurred to the company.
Fully Satisfied
27 February 2003Delivered on: 11 March 2003
Satisfied on: 7 December 2004
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for the Finance Parties

Classification: Second fixed and floating debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever.
Particulars: The present real property, the future real property all other real property now belonging to it other than the excluded real property, book debts bank acounts investments with a floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
18 December 2002Delivered on: 27 December 2002
Satisfied on: 7 December 2004
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Finance Parties

Classification: Fixed and floating security document
Secured details: All moneys,indebtedness,debts and liabilities due or to become due from the company to any finance party on any account whatsoever.
Particulars: Excluding (I) 650 aztec west business park,bristol; (ii) block b 4-6 wellbrook court CB3 ona,cambridge; (iii) 3RD floor longcross court 47 newport rd,CF24 oad,cardiff; see form 395 for 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. See the mortgage charge document for full details.
Fully Satisfied
20 March 2002Delivered on: 28 March 2002
Satisfied on: 9 June 2006
Persons entitled: TS4I (Process Utilities 1) Limited

Classification: Security assignment in respect of the shepherd contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor with full title guarantee, as continuing security for the performance and payment of all the secured obligations, hereby assigns and agrees to assign to the assignee all of its right, title, benefit and interest whatsoever present and future in: (a) clauses 5.3 and 16 of the energy centre purchase contract; and (b) the guarantee insofar as it relates to the contractor's obligations under clauses 5.3 and 16 of the energy centre purchase contract.
Fully Satisfied
7 August 1963Delivered on: 13 August 1963
Satisfied on: 6 May 1994
Persons entitled: Clydesdale Bank LTD.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property including uncalled capital. (See doc 6).
Fully Satisfied

Filing History

21 November 2023Change of details for Ws Atkins Limited as a person with significant control on 12 October 2023 (2 pages)
12 October 2023Company name changed atkins consultants LIMITED\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
(3 pages)
29 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
23 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
14 December 2022Cessation of Parfab Limited as a person with significant control on 14 December 2022 (1 page)
14 December 2022Notification of Ws Atkins Limited as a person with significant control on 14 December 2022 (2 pages)
14 December 2022Cessation of Confab Limited as a person with significant control on 14 December 2022 (1 page)
4 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
12 April 2022Termination of appointment of Alan James Cullens as a director on 7 April 2022 (1 page)
28 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 May 2021Termination of appointment of Mark Stephen Anderson as a director on 17 May 2021 (1 page)
20 May 2021Appointment of Joanne Jarman as a director on 17 May 2021 (2 pages)
22 March 2021Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW (1 page)
28 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 December 2018Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL (1 page)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 December 2017Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017 (1 page)
23 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 November 2017Appointment of Mr Simon Glenister Cole as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr Simon Glenister Cole as a director on 14 November 2017 (2 pages)
9 October 2017Termination of appointment of Ashley Louise Gerrard as a secretary on 28 September 2017 (1 page)
9 October 2017Appointment of Mr Elliot Michael Nobelen as a secretary on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 28 September 2017 (1 page)
9 October 2017Appointment of Mrs Louise Mary Mcallister as a secretary on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 28 September 2017 (1 page)
9 October 2017Termination of appointment of Ashley Louise Gerrard as a secretary on 28 September 2017 (1 page)
9 October 2017Appointment of Mr Elliot Michael Nobelen as a secretary on 29 September 2017 (2 pages)
9 October 2017Appointment of Mrs Louise Mary Mcallister as a secretary on 29 September 2017 (2 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 September 2017Appointment of Mr Mark Stephen Anderson as a director on 1 September 2017 (2 pages)
11 September 2017Termination of appointment of Richard Webster as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Richard Webster as a director on 31 August 2017 (1 page)
11 September 2017Appointment of Mr Mark Stephen Anderson as a director on 1 September 2017 (2 pages)
12 January 2017Termination of appointment of Neil James Corfield Thomas as a director on 12 January 2017 (1 page)
12 January 2017Director's details changed for Mr Richard Webster on 9 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Richard Webster on 9 January 2017 (2 pages)
12 January 2017Termination of appointment of Neil James Corfield Thomas as a director on 12 January 2017 (1 page)
10 November 2016Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016 (1 page)
10 November 2016Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016 (2 pages)
10 November 2016Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016 (1 page)
10 November 2016Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016 (2 pages)
8 November 2016Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016 (2 pages)
8 November 2016Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016 (2 pages)
8 November 2016Termination of appointment of Richard Webster as a secretary on 4 November 2016 (1 page)
8 November 2016Termination of appointment of Richard Webster as a secretary on 4 November 2016 (1 page)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 October 2016Director's details changed for Mr Richard Webster on 28 September 2016 (2 pages)
4 October 2016Director's details changed for Mr Richard Webster on 28 September 2016 (2 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
5 May 2016Amended accounts for a dormant company made up to 31 March 2015 (5 pages)
5 May 2016Amended accounts for a dormant company made up to 31 March 2015 (5 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 285,000
(6 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 285,000
(6 pages)
12 January 2015Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT (1 page)
12 January 2015Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT (1 page)
19 December 2014Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT (1 page)
19 December 2014Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT (1 page)
23 October 2014Full accounts made up to 31 March 2014 (15 pages)
23 October 2014Full accounts made up to 31 March 2014 (15 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 285,000
(5 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 285,000
(5 pages)
4 August 2014Termination of appointment of Alun Hughes Griffiths as a director on 30 July 2014 (1 page)
4 August 2014Termination of appointment of Alun Hughes Griffiths as a director on 30 July 2014 (1 page)
14 July 2014Appointment of Mr Alan James Cullens as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Alan James Cullens as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Alan James Cullens as a director on 1 July 2014 (2 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 285,000
(5 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 285,000
(5 pages)
24 September 2013Accounts made up to 31 March 2013 (13 pages)
24 September 2013Accounts made up to 31 March 2013 (13 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts made up to 31 March 2012 (21 pages)
2 October 2012Accounts made up to 31 March 2012 (21 pages)
14 August 2012Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 (2 pages)
6 January 2012Appointment of Mr Richard Webster as a director (2 pages)
6 January 2012Appointment of Mr Richard Webster as a director (2 pages)
3 December 2011Termination of appointment of Steven Johnson as a director (1 page)
3 December 2011Termination of appointment of Steven Johnson as a director (1 page)
1 November 2011Accounts made up to 31 March 2011 (21 pages)
1 November 2011Accounts made up to 31 March 2011 (21 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
1 August 2011Termination of appointment of Keith Clarke as a director (1 page)
1 August 2011Termination of appointment of Keith Clarke as a director (1 page)
6 July 2011Appointment of Steven Johnson as a director (2 pages)
6 July 2011Appointment of Steven Johnson as a director (2 pages)
5 July 2011Termination of appointment of Ian Purser as a director (1 page)
5 July 2011Termination of appointment of Ian Purser as a director (1 page)
6 May 2011Termination of appointment of Richard Hall as a director (1 page)
6 May 2011Termination of appointment of Richard Hall as a director (1 page)
29 December 2010Accounts made up to 31 March 2010 (20 pages)
29 December 2010Accounts made up to 31 March 2010 (20 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 January 2010Accounts made up to 31 March 2009 (21 pages)
30 January 2010Accounts made up to 31 March 2009 (21 pages)
14 January 2010Statement of company's objects (2 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 January 2010Statement of company's objects (2 pages)
12 November 2009Director's details changed for Heath Stewart Drewett on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Heath Stewart Drewett on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Heath Stewart Drewett on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Alun Hughes Griffiths on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Helen Alice Baker on 1 November 2009 (1 page)
11 November 2009Director's details changed for Keith Edward Clarke on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Alun Hughes Griffiths on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Richard Webster on 1 November 2009 (1 page)
11 November 2009Director's details changed for Keith Edward Clarke on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Neil James Corfield Thomas on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Neil James Corfield Thomas on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Helen Alice Baker on 1 November 2009 (1 page)
11 November 2009Director's details changed for Keith Edward Clarke on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Richard Webster on 1 November 2009 (1 page)
11 November 2009Director's details changed for Neil James Corfield Thomas on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Richard Webster on 1 November 2009 (1 page)
11 November 2009Director's details changed for Alun Hughes Griffiths on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Helen Alice Baker on 1 November 2009 (1 page)
9 November 2009Director's details changed for Richard William Hall on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Richard William Hall on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Richard William Hall on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Robert Purser on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Robert Purser on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Robert Purser on 1 November 2009 (2 pages)
25 September 2009Return made up to 20/09/09; full list of members (5 pages)
25 September 2009Return made up to 20/09/09; full list of members (5 pages)
26 June 2009Director appointed heath stewart drewett (2 pages)
26 June 2009Director appointed heath stewart drewett (2 pages)
25 June 2009Appointment terminated director robert macleod (1 page)
25 June 2009Appointment terminated director robert macleod (1 page)
28 January 2009Accounts made up to 31 March 2008 (22 pages)
28 January 2009Accounts made up to 31 March 2008 (22 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2008Return made up to 20/09/08; full list of members (6 pages)
13 October 2008Return made up to 20/09/08; full list of members (6 pages)
10 October 2008Appointment terminated director ivor catto (1 page)
10 October 2008Appointment terminated director ivor catto (1 page)
16 September 2008Director's change of particulars / ivor catto / 15/09/2008 (1 page)
16 September 2008Director's change of particulars / ivor catto / 15/09/2008 (1 page)
31 March 2008Director's change of particulars / robert macleod / 28/03/2008 (1 page)
31 March 2008Director's change of particulars / robert macleod / 28/03/2008 (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
1 November 2007Accounts made up to 31 March 2007 (18 pages)
1 November 2007Accounts made up to 31 March 2007 (18 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 October 2006Return made up to 20/09/06; full list of members (5 pages)
4 October 2006Return made up to 20/09/06; full list of members (5 pages)
28 September 2006Full accounts made up to 31 March 2006 (17 pages)
28 September 2006Full accounts made up to 31 March 2006 (17 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
10 January 2006Full accounts made up to 31 March 2005 (15 pages)
10 January 2006Full accounts made up to 31 March 2005 (15 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Secretary's particulars changed (1 page)
21 September 2005Return made up to 20/09/05; full list of members (6 pages)
21 September 2005Return made up to 20/09/05; full list of members (6 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
18 January 2005Full accounts made up to 31 March 2004 (21 pages)
18 January 2005Full accounts made up to 31 March 2004 (21 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
19 October 2004Return made up to 20/09/04; full list of members (16 pages)
19 October 2004Return made up to 20/09/04; full list of members (16 pages)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
1 June 2004Company name changed ws atkins consultants LIMITED\certificate issued on 01/06/04 (2 pages)
1 June 2004Company name changed ws atkins consultants LIMITED\certificate issued on 01/06/04 (2 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
24 February 2004Full accounts made up to 31 March 2003 (21 pages)
24 February 2004Full accounts made up to 31 March 2003 (21 pages)
1 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
1 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Director's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
7 January 2004Secretary's particulars changed (1 page)
7 January 2004Secretary's particulars changed (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
5 November 2003Secretary's particulars changed (1 page)
5 November 2003Secretary's particulars changed (1 page)
14 October 2003New director appointed (3 pages)
14 October 2003New director appointed (3 pages)
8 October 2003Return made up to 20/09/03; full list of members (17 pages)
8 October 2003Return made up to 20/09/03; full list of members (17 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
8 September 2003Declaration of satisfaction of mortgage/charge (1 page)
8 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
3 June 2003New secretary appointed (1 page)
3 June 2003New secretary appointed (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
6 May 2003Full accounts made up to 31 March 2002 (23 pages)
6 May 2003Full accounts made up to 31 March 2002 (23 pages)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
11 March 2003Particulars of mortgage/charge (20 pages)
11 March 2003Particulars of mortgage/charge (20 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
27 December 2002Particulars of mortgage/charge (10 pages)
27 December 2002Particulars of mortgage/charge (10 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
22 October 2002Return made up to 20/09/02; full list of members (40 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Return made up to 20/09/02; full list of members (40 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
15 June 2002New director appointed (1 page)
15 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (3 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
13 November 2001Full accounts made up to 31 March 2001 (19 pages)
13 November 2001Full accounts made up to 31 March 2001 (19 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
5 October 2001Return made up to 20/09/01; full list of members (14 pages)
5 October 2001Return made up to 20/09/01; full list of members (14 pages)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
2 May 2001Nc inc already adjusted 29/03/01 (1 page)
2 May 2001Nc inc already adjusted 29/03/01 (1 page)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 April 2001Ad 29/03/01--------- £ si 35000@1=35000 £ ic 250000/285000 (2 pages)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 April 2001Ad 29/03/01--------- £ si 35000@1=35000 £ ic 250000/285000 (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
20 December 2000Full accounts made up to 31 March 2000 (22 pages)
20 December 2000Full accounts made up to 31 March 2000 (22 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
13 November 2000Return made up to 20/09/00; no change of members (21 pages)
13 November 2000Return made up to 20/09/00; no change of members (21 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
28 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (22 pages)
3 February 2000Full accounts made up to 31 March 1999 (22 pages)
3 December 1999Return made up to 20/09/99; no change of members (27 pages)
3 December 1999Return made up to 20/09/99; no change of members (27 pages)
19 November 1999Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (21 pages)
1 February 1999Full accounts made up to 31 March 1998 (21 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
10 November 1998Return made up to 20/09/98; full list of members (25 pages)
10 November 1998Return made up to 20/09/98; full list of members (25 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
21 August 1998Particulars of mortgage/charge (15 pages)
21 August 1998Particulars of mortgage/charge (15 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
9 February 1998Full accounts made up to 31 March 1997 (21 pages)
9 February 1998Full accounts made up to 31 March 1997 (21 pages)
16 January 1998Director's particulars changed (1 page)
16 January 1998Director's particulars changed (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
17 October 1997Return made up to 20/09/97; full list of members (24 pages)
17 October 1997Return made up to 20/09/97; full list of members (24 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
17 April 1997Director's particulars changed (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director's particulars changed (1 page)
17 April 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (20 pages)
4 February 1997Full accounts made up to 31 March 1996 (20 pages)
22 October 1996Return made up to 20/09/96; full list of members (16 pages)
22 October 1996Return made up to 20/09/96; full list of members (16 pages)
13 October 1996Director's particulars changed (1 page)
13 October 1996Director's particulars changed (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
9 February 1996Full accounts made up to 31 March 1995 (17 pages)
9 February 1996Full accounts made up to 31 March 1995 (17 pages)
18 January 1996Particulars of mortgage/charge (5 pages)
18 January 1996Particulars of mortgage/charge (5 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
17 October 1995Return made up to 20/09/95; no change of members (32 pages)
17 October 1995Return made up to 20/09/95; no change of members (32 pages)
16 October 1995Director's particulars changed (4 pages)
16 October 1995Director's particulars changed (4 pages)
3 October 1995New director appointed (4 pages)
3 October 1995New director appointed (4 pages)
21 September 1995Director resigned (4 pages)
21 September 1995Director resigned (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
12 April 1995Registered office changed on 12/04/95 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page)
12 April 1995Registered office changed on 12/04/95 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
12 April 1989Certificate of change of name and re-registration to Limited (1 page)
12 April 1989Certificate of change of name and re-registration to Limited (1 page)
29 March 1985Accounts made up to 31 March 1984 (12 pages)
29 March 1985Accounts made up to 31 March 1984 (12 pages)
3 April 1984Accounts made up to 31 March 1983 (11 pages)
3 April 1984Accounts made up to 31 March 1983 (11 pages)
12 January 1983Accounts made up to 31 March 1982 (11 pages)
12 January 1983Accounts made up to 31 March 1982 (11 pages)
29 December 1981Accounts made up to 31 March 1981 (11 pages)
29 December 1981Accounts made up to 31 March 1981 (11 pages)
18 June 1981Accounts made up to 31 March 1980 (10 pages)
18 June 1981Accounts made up to 31 March 1980 (10 pages)
4 March 1980Accounts made up to 31 March 1979 (10 pages)
4 March 1980Accounts made up to 31 March 1979 (10 pages)
29 March 1963Certificate of incorporation (1 page)
29 March 1963Certificate of incorporation (1 page)