Epsom
Surrey
KT18 5BW
Secretary Name | Mrs Louise Mary McAllister |
---|---|
Status | Current |
Appointed | 29 September 2017(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Simon Glenister Cole |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Joanne Jarman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Rodney Collins |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 May 2000) |
Role | Civil Engineer |
Correspondence Address | The Bothy Forest Road East Horsley Surrey KT24 5ER |
Director Name | Philip Joseph Balfe |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1993) |
Role | Engineer |
Correspondence Address | White Lodge Rectory Drive Ewhurst Surrey GU6 7PX |
Director Name | Maximilian George Burrowes Browne |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 1992) |
Role | Chartered Civil Engineer |
Correspondence Address | Knockcree Mahee Island Comber N1 County Down BT23 6EP Northern Ireland |
Director Name | James Anthony Cuming |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 November 2003) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 74 Chenies Mews London WC1E 6HU |
Director Name | Mr Robert Keith Corrie |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1992) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 7 Hawkwood Dell Great Bookham Leatherhead Surrey KT23 4JR |
Director Name | Christopher Jon Anthony Binnie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1997) |
Role | Civil Engineer |
Correspondence Address | 4 Reigate Hill Close Reigate Surrey RH2 9PG |
Director Name | Peter Allan Brown |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Chartered Engineer |
Correspondence Address | 48 Warren Road Guildford Surrey GU1 2HG |
Secretary Name | Mr Colin Peter Haylock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downside The Drive Belmont Sutton Surrey SM2 7DP |
Secretary Name | Richard Howarth Tomalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(29 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 March 2002) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Director Name | Paul Edward Archer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 April 2000) |
Role | Chart. Building Serv.Engineer |
Correspondence Address | 15 Woodgavil Banstead Surrey SM7 1AA |
Director Name | Peter Leonard Busby |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2000) |
Role | Chartered Civil Engineer |
Correspondence Address | 8 The Common Ealing London W5 3TR |
Director Name | Mr David Russell Clements |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 October 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Southernhay High Street Hinton St George Somerset TA17 8SE |
Director Name | Prof Timothy William Broyd |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 2002) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 2 Hillbury Gardens Warlingham Surrey CR6 9TQ |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr Ivor Douglas Catto |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2008) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 12 Highfields Ashtead Surrey KT21 2NL |
Director Name | Jill Helen Barrow |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(39 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2002) |
Role | Management Consultant |
Correspondence Address | Blackslade Manor Widecombe In The Moor Devon TQ13 7TF |
Director Name | Bsc, Ceng, Mice Richard John Barrett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 2007) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Meadows End Hilliers Lane Churchill North Somerset BS25 5NA |
Director Name | Geoffrey Robert Ball |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 2007) |
Role | Chartered Engineer |
Correspondence Address | Dial Cottage Church Lane Sevenhampton Cheltenham Gloucestershire GL54 5SW Wales |
Secretary Name | Katie Charmian David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(39 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 31 Sandy Lane Sevenoaks Kent TN13 3TP |
Director Name | Dr Piers Benedict Clark |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2005) |
Role | Principle Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Downs Wood Epsom Downs Surrey KT18 5UJ |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2004) |
Role | Cor Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | Flat 5 70 Elmbourne Road London SW17 8JJ |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Mr Richard Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(41 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 November 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Philip Stephen James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Hartland Woodside Drive Hermitage Berkshire RG18 9QD |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 November 2016) |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Alan James Cullens |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 April 2022) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Miss Ashley Louise Gerrard |
---|---|
Status | Resigned |
Appointed | 04 November 2016(53 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Miss Catherine Elizabeth Lindsay |
---|---|
Status | Resigned |
Appointed | 04 November 2016(53 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Mark Stephen Anderson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Website | atkinsglobal.com |
---|
Registered Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
142.5k at £1 | Confab LTD 50.00% Ordinary |
---|---|
142.5k at £1 | Parfab LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
13 August 1998 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1963 | Delivered 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 |
21 November 2023 | Change of details for Ws Atkins Limited as a person with significant control on 12 October 2023 (2 pages) |
---|---|
12 October 2023 | Company name changed atkins consultants LIMITED\certificate issued on 12/10/23
|
29 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
23 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
14 December 2022 | Cessation of Parfab Limited as a person with significant control on 14 December 2022 (1 page) |
14 December 2022 | Notification of Ws Atkins Limited as a person with significant control on 14 December 2022 (2 pages) |
14 December 2022 | Cessation of Confab Limited as a person with significant control on 14 December 2022 (1 page) |
4 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
12 April 2022 | Termination of appointment of Alan James Cullens as a director on 7 April 2022 (1 page) |
28 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
20 May 2021 | Termination of appointment of Mark Stephen Anderson as a director on 17 May 2021 (1 page) |
20 May 2021 | Appointment of Joanne Jarman as a director on 17 May 2021 (2 pages) |
22 March 2021 | Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW (1 page) |
28 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
6 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 December 2018 | Register 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 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 December 2017 | Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017 (1 page) |
23 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
23 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 November 2017 | Appointment of Mr Simon Glenister Cole as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Simon Glenister Cole as a director on 14 November 2017 (2 pages) |
9 October 2017 | Termination of appointment of Ashley Louise Gerrard as a secretary on 28 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Elliot Michael Nobelen as a secretary on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 28 September 2017 (1 page) |
9 October 2017 | Appointment of Mrs Louise Mary Mcallister as a secretary on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 28 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Ashley Louise Gerrard as a secretary on 28 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Elliot Michael Nobelen as a secretary on 29 September 2017 (2 pages) |
9 October 2017 | Appointment of Mrs Louise Mary Mcallister as a secretary on 29 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
11 September 2017 | Appointment of Mr Mark Stephen Anderson as a director on 1 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Richard Webster as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Richard Webster as a director on 31 August 2017 (1 page) |
11 September 2017 | Appointment of Mr Mark Stephen Anderson as a director on 1 September 2017 (2 pages) |
12 January 2017 | Termination of appointment of Neil James Corfield Thomas as a director on 12 January 2017 (1 page) |
12 January 2017 | Director's details changed for Mr Richard Webster on 9 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Richard Webster on 9 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Neil James Corfield Thomas as a director on 12 January 2017 (1 page) |
10 November 2016 | Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016 (1 page) |
10 November 2016 | Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016 (1 page) |
10 November 2016 | Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016 (2 pages) |
8 November 2016 | Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016 (2 pages) |
8 November 2016 | Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Richard Webster as a secretary on 4 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Richard Webster as a secretary on 4 November 2016 (1 page) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 October 2016 | Director's details changed for Mr Richard Webster on 28 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Richard Webster on 28 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
5 May 2016 | Amended accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 May 2016 | Amended accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
12 January 2015 | Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT (1 page) |
12 January 2015 | Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT (1 page) |
19 December 2014 | Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT (1 page) |
19 December 2014 | Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT (1 page) |
23 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
4 August 2014 | Termination of appointment of Alun Hughes Griffiths as a director on 30 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Alun Hughes Griffiths as a director on 30 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Alan James Cullens as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Alan James Cullens as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Alan James Cullens as a director on 1 July 2014 (2 pages) |
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 September 2013 | Accounts made up to 31 March 2013 (13 pages) |
24 September 2013 | Accounts made up to 31 March 2013 (13 pages) |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts made up to 31 March 2012 (21 pages) |
2 October 2012 | Accounts made up to 31 March 2012 (21 pages) |
14 August 2012 | Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 (2 pages) |
6 January 2012 | Appointment of Mr Richard Webster as a director (2 pages) |
6 January 2012 | Appointment of Mr Richard Webster as a director (2 pages) |
3 December 2011 | Termination of appointment of Steven Johnson as a director (1 page) |
3 December 2011 | Termination of appointment of Steven Johnson as a director (1 page) |
1 November 2011 | Accounts made up to 31 March 2011 (21 pages) |
1 November 2011 | Accounts made up to 31 March 2011 (21 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Termination of appointment of Keith Clarke as a director (1 page) |
1 August 2011 | Termination of appointment of Keith Clarke as a director (1 page) |
6 July 2011 | Appointment of Steven Johnson as a director (2 pages) |
6 July 2011 | Appointment of Steven Johnson as a director (2 pages) |
5 July 2011 | Termination of appointment of Ian Purser as a director (1 page) |
5 July 2011 | Termination of appointment of Ian Purser as a director (1 page) |
6 May 2011 | Termination of appointment of Richard Hall as a director (1 page) |
6 May 2011 | Termination of appointment of Richard Hall as a director (1 page) |
29 December 2010 | Accounts made up to 31 March 2010 (20 pages) |
29 December 2010 | Accounts made up to 31 March 2010 (20 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 January 2010 | Accounts made up to 31 March 2009 (21 pages) |
30 January 2010 | Accounts made up to 31 March 2009 (21 pages) |
14 January 2010 | Statement of company's objects (2 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
14 January 2010 | Statement of company's objects (2 pages) |
12 November 2009 | Director's details changed for Heath Stewart Drewett on 1 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Heath Stewart Drewett on 1 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Heath Stewart Drewett on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Alun Hughes Griffiths on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Helen Alice Baker on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Keith Edward Clarke on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Alun Hughes Griffiths on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Richard Webster on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Keith Edward Clarke on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Neil James Corfield Thomas on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Neil James Corfield Thomas on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Helen Alice Baker on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Keith Edward Clarke on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Richard Webster on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Neil James Corfield Thomas on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Richard Webster on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Alun Hughes Griffiths on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Helen Alice Baker on 1 November 2009 (1 page) |
9 November 2009 | Director's details changed for Richard William Hall on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard William Hall on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard William Hall on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian Robert Purser on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian Robert Purser on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian Robert Purser on 1 November 2009 (2 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
26 June 2009 | Director appointed heath stewart drewett (2 pages) |
26 June 2009 | Director appointed heath stewart drewett (2 pages) |
25 June 2009 | Appointment terminated director robert macleod (1 page) |
25 June 2009 | Appointment terminated director robert macleod (1 page) |
28 January 2009 | Accounts made up to 31 March 2008 (22 pages) |
28 January 2009 | Accounts made up to 31 March 2008 (22 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
13 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
10 October 2008 | Appointment terminated director ivor catto (1 page) |
10 October 2008 | Appointment terminated director ivor catto (1 page) |
16 September 2008 | Director's change of particulars / ivor catto / 15/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / ivor catto / 15/09/2008 (1 page) |
31 March 2008 | Director's change of particulars / robert macleod / 28/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / robert macleod / 28/03/2008 (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
1 November 2007 | Accounts made up to 31 March 2007 (18 pages) |
1 November 2007 | Accounts made up to 31 March 2007 (18 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
4 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (3 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
21 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (16 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (16 pages) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Company name changed ws atkins consultants LIMITED\certificate issued on 01/06/04 (2 pages) |
1 June 2004 | Company name changed ws atkins consultants LIMITED\certificate issued on 01/06/04 (2 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
24 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
24 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
1 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
1 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
25 January 2004 | Director's particulars changed (1 page) |
25 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Secretary's particulars changed (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary's particulars changed (1 page) |
5 November 2003 | Secretary's particulars changed (1 page) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New director appointed (3 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members (17 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members (17 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
3 June 2003 | New secretary appointed (1 page) |
3 June 2003 | New secretary appointed (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 31 March 2002 (23 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (23 pages) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Particulars of mortgage/charge (20 pages) |
11 March 2003 | Particulars of mortgage/charge (20 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
27 December 2002 | Particulars of mortgage/charge (10 pages) |
27 December 2002 | Particulars of mortgage/charge (10 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
22 October 2002 | Return made up to 20/09/02; full list of members (40 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Return made up to 20/09/02; full list of members (40 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (3 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (1 page) |
15 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (3 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
5 October 2001 | Return made up to 20/09/01; full list of members (14 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (14 pages) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Nc inc already adjusted 29/03/01 (1 page) |
2 May 2001 | Nc inc already adjusted 29/03/01 (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Ad 29/03/01--------- £ si 35000@1=35000 £ ic 250000/285000 (2 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Ad 29/03/01--------- £ si 35000@1=35000 £ ic 250000/285000 (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
20 December 2000 | Full accounts made up to 31 March 2000 (22 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (22 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
13 November 2000 | Return made up to 20/09/00; no change of members (21 pages) |
13 November 2000 | Return made up to 20/09/00; no change of members (21 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (22 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (22 pages) |
3 December 1999 | Return made up to 20/09/99; no change of members (27 pages) |
3 December 1999 | Return made up to 20/09/99; no change of members (27 pages) |
19 November 1999 | Director's particulars changed (1 page) |
19 November 1999 | Director's particulars changed (1 page) |
19 November 1999 | Director's particulars changed (1 page) |
19 November 1999 | Director's particulars changed (1 page) |
19 November 1999 | Director's particulars changed (1 page) |
19 November 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (21 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (21 pages) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
10 November 1998 | Return made up to 20/09/98; full list of members (25 pages) |
10 November 1998 | Return made up to 20/09/98; full list of members (25 pages) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
21 August 1998 | Particulars of mortgage/charge (15 pages) |
21 August 1998 | Particulars of mortgage/charge (15 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 20/09/97; full list of members (24 pages) |
17 October 1997 | Return made up to 20/09/97; full list of members (24 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
17 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
22 October 1996 | Return made up to 20/09/96; full list of members (16 pages) |
22 October 1996 | Return made up to 20/09/96; full list of members (16 pages) |
13 October 1996 | Director's particulars changed (1 page) |
13 October 1996 | Director's particulars changed (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
1 August 1996 | Secretary's particulars changed (1 page) |
1 August 1996 | Secretary's particulars changed (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
18 January 1996 | Particulars of mortgage/charge (5 pages) |
18 January 1996 | Particulars of mortgage/charge (5 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
17 October 1995 | Return made up to 20/09/95; no change of members (32 pages) |
17 October 1995 | Return made up to 20/09/95; no change of members (32 pages) |
16 October 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Director's particulars changed (4 pages) |
3 October 1995 | New director appointed (4 pages) |
3 October 1995 | New director appointed (4 pages) |
21 September 1995 | Director resigned (4 pages) |
21 September 1995 | Director resigned (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
12 April 1989 | Certificate of change of name and re-registration to Limited (1 page) |
12 April 1989 | Certificate of change of name and re-registration to Limited (1 page) |
29 March 1985 | Accounts made up to 31 March 1984 (12 pages) |
29 March 1985 | Accounts made up to 31 March 1984 (12 pages) |
3 April 1984 | Accounts made up to 31 March 1983 (11 pages) |
3 April 1984 | Accounts made up to 31 March 1983 (11 pages) |
12 January 1983 | Accounts made up to 31 March 1982 (11 pages) |
12 January 1983 | Accounts made up to 31 March 1982 (11 pages) |
29 December 1981 | Accounts made up to 31 March 1981 (11 pages) |
29 December 1981 | Accounts made up to 31 March 1981 (11 pages) |
18 June 1981 | Accounts made up to 31 March 1980 (10 pages) |
18 June 1981 | Accounts made up to 31 March 1980 (10 pages) |
4 March 1980 | Accounts made up to 31 March 1979 (10 pages) |
4 March 1980 | Accounts made up to 31 March 1979 (10 pages) |
29 March 1963 | Certificate of incorporation (1 page) |
29 March 1963 | Certificate of incorporation (1 page) |