14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(49 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2013(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr John Neville Tait |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 December 1994) |
Role | Senior Executive |
Correspondence Address | 120 Boxworth End Swavesey Cambridge Cambridgeshire CB4 5RA |
Director Name | Mr Brian Eric Halliwell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 December 1994) |
Role | Construction Executive |
Correspondence Address | 12 Park Lane Little Downham Ely Cambridgeshire CB6 2TF |
Director Name | Mr Walter John Aldridge |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 December 1994) |
Role | Senior Executive |
Correspondence Address | 37 North Drive Beaconsfield Buckinghamshire HP9 1TZ |
Director Name | Mr Arthur Haddon Bennett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 December 1994) |
Role | Construction Executive |
Correspondence Address | 53 The Brambles Limes Park Road Hemingford Grey St Ives Cambridgeshire PE17 4NJ |
Director Name | Mr Marr Grieve |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1993) |
Role | Senior Executive |
Correspondence Address | 24 Caxton Lane Foxton Cambridge Cambridgeshire CB2 6SR |
Director Name | Charles Fletcher |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 2 Orchard Street Stow-Cum-Quy Cambridge CB5 9AE |
Director Name | Terence John Elsden |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 December 1994) |
Role | Senior Executive |
Correspondence Address | 32 Cherry Orchard Fulbourn Cambridge Cambridgeshire CB1 5EH |
Director Name | Mr John Neville Peters |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 December 1994) |
Role | Building Estimator |
Correspondence Address | 40 Longstanton Road Oakington Cambridge Cambridgeshire CB4 5AB |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr Lyle Cathcart |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(30 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windy Croft Bimbury Lane Detling Maidstone Kent ME14 3HY |
Director Name | Mr Alistair Thomas Sloan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(31 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(31 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Stephen Elliott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(31 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 October 1995) |
Role | Joint Managing Director |
Correspondence Address | Flat 4 26 Sloane Gardens London SW1W 8DJ |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | Julian Andrew Brandon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnbrook Hall Barnardiston Haverhill Suffolk CB9 7TF |
Director Name | Paul John Ahearn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | The Croft Anglefield Road Berkhamsted Hertfordshire HP4 3JA |
Director Name | Peter Cowan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(33 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 1997) |
Role | Commercial Director |
Correspondence Address | 10 Queen Anne Close Stotfold Hitchin Hertfordshire SG5 4LP |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | Kevin Foster |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 63 Russet Drive Little Billing Northampton NN3 9TU |
Director Name | Mr Brian Peter Chambers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brookbridge Lane Datchworth Knebworth Hertfordshire SG3 6SU |
Director Name | Mr Ian Carr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(34 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 September 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LF |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Mr Richard Anthony Hughes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Newnham Hall Cottage Ashwell Road Baldock Hertfordshire SG7 5JX |
Director Name | David Walton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 1999(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 2001) |
Role | Marketing Dir |
Correspondence Address | 5 Brookvale Hillside Road Upper Stondon Henlow Bedfordshire SG16 6LL |
Director Name | Christopher Anthony Saxton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Warwick Drive Hale Cheshire WA15 9EA |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Peter Raymond Jackson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 10 Dairy Lane Chainhurst Marden Kent TN12 9SP |
Director Name | John Charles Frederick Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(39 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 August 2003) |
Role | Property Manager |
Correspondence Address | 2 Pease Way Histon Cambridge CB4 9YZ |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(41 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Matthew Hibbert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Website | www.morgansindall.com |
---|---|
Email address | [email protected] |
Telephone | 01788 534500 |
Telephone region | Rugby |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 2002 | Delivered on: 5 December 2002 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
24 September 1993 | Delivered on: 6 October 1993 Satisfied on: 14 May 1998 Persons entitled: Lloyds Bank Plcefined)(As Agent and Trustee for the Beneficiaries So D Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
24 September 1993 | Delivered on: 6 October 1993 Satisfied on: 14 May 1998 Persons entitled: William Sindall Public Limited Company Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all of the company's undertaking property assets and revenues both present and future. Fully Satisfied |
10 June 1992 | Delivered on: 15 June 1992 Satisfied on: 14 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due or to become due from william sindall PLC to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/as 53 norland square, london.t/no. 401410 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1992 | Delivered on: 15 June 1992 Satisfied on: 14 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due or to become due from william sindall PLC to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/as 152 holland park avenue, london. T/no. 269380 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1992 | Delivered on: 10 January 1992 Satisfied on: 14 September 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from william sindall PLC to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: Land and buildings on the west side of thornton road girton cambridge t/n CB650. Fully Satisfied |
9 January 1992 | Delivered on: 10 January 1992 Satisfied on: 14 September 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from william sindall PLC to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: F/H land having a frontage to trumpington road cambridge on which has been erected flats and garages known as gilmerton court. Fully Satisfied |
13 April 1973 | Delivered on: 25 April 1973 Satisfied on: 24 July 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land having a frontage to trumpington rd., Cambridge on which have been erected flats garages now known as gilmerton court, together with all fixtures. Fully Satisfied |
4 November 2003 | Delivered on: 19 November 2003 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
26 February 1973 | Delivered on: 12 March 1973 Satisfied on: 18 July 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Land and buildings on west side of thornton road, girton, cambridgeshire together with all fixtures. Fully Satisfied |
16 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
23 October 2019 | Register inspection address has been changed to Kent House 14-17 Market Place London W1W 8AJ (2 pages) |
21 October 2019 | Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 21 October 2019 (2 pages) |
18 October 2019 | Declaration of solvency (5 pages) |
18 October 2019 | Appointment of a voluntary liquidator (3 pages) |
18 October 2019 | Resolutions
|
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
17 August 2016 | Group of companies' accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Group of companies' accounts made up to 31 December 2015 (7 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
24 June 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Statement of company's objects (2 pages) |
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (4 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
4 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 June 2009 | Director appointed matthew hibbert (2 pages) |
9 June 2009 | Director appointed matthew hibbert (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / david mulligan / 07/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / david mulligan / 07/08/2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
7 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Location of register of members (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
11 October 2006 | Return made up to 19/07/06; full list of members (10 pages) |
11 October 2006 | Return made up to 19/07/06; full list of members (10 pages) |
11 October 2005 | Return made up to 19/07/05; full list of members (8 pages) |
11 October 2005 | Return made up to 19/07/05; full list of members (8 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New director appointed (4 pages) |
28 September 2005 | New director appointed (4 pages) |
28 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New director appointed (4 pages) |
16 September 2005 | New director appointed (4 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
23 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (11 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (11 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
19 November 2003 | Particulars of mortgage/charge (6 pages) |
19 November 2003 | Particulars of mortgage/charge (6 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
20 August 2003 | Return made up to 19/07/03; full list of members
|
20 August 2003 | Return made up to 19/07/03; full list of members
|
9 August 2003 | New director appointed (3 pages) |
9 August 2003 | New director appointed (3 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
28 August 2002 | Return made up to 19/07/02; full list of members (9 pages) |
28 August 2002 | Return made up to 19/07/02; full list of members (9 pages) |
8 March 2002 | Amended full accounts made up to 31 December 2001 (19 pages) |
8 March 2002 | Amended full accounts made up to 31 December 2001 (19 pages) |
20 February 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 February 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
28 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
28 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Director's particulars changed (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Full accounts made up to 31 December 2000 (21 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Full accounts made up to 31 December 2000 (21 pages) |
26 February 2001 | New director appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page) |
29 January 2001 | Location of register of members (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page) |
29 January 2001 | Location of register of members (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 19/07/00; full list of members (8 pages) |
5 September 2000 | Return made up to 19/07/00; full list of members (8 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
25 February 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (19 pages) |
23 January 2000 | Ad 06/12/99--------- £ si 1900000@1=1900000 £ ic 1000000/2900000 (2 pages) |
23 January 2000 | Ad 06/12/99--------- £ si 1900000@1=1900000 £ ic 1000000/2900000 (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 19/07/99; no change of members (9 pages) |
19 August 1999 | Return made up to 19/07/99; no change of members (9 pages) |
17 May 1999 | £ nc 100000/5000000 15/12/98 (2 pages) |
17 May 1999 | Ad 15/12/98--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
17 May 1999 | £ nc 100000/5000000 15/12/98 (2 pages) |
17 May 1999 | Ad 15/12/98--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (19 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (19 pages) |
30 December 1998 | Company name changed sindall construction LIMITED\certificate issued on 31/12/98 (2 pages) |
30 December 1998 | Company name changed sindall construction LIMITED\certificate issued on 31/12/98 (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: babraham road sawston cambridge CB2 4LJ (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: babraham road sawston cambridge CB2 4LJ (1 page) |
14 October 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 19/07/98; full list of members (10 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members (10 pages) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
31 July 1997 | Return made up to 19/07/97; full list of members (9 pages) |
31 July 1997 | Return made up to 19/07/97; full list of members (9 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (22 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (22 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
29 November 1996 | Director's particulars changed (1 page) |
29 November 1996 | Director's particulars changed (1 page) |
31 July 1996 | Return made up to 19/07/96; full list of members (7 pages) |
31 July 1996 | Return made up to 19/07/96; full list of members (7 pages) |
14 July 1996 | Director's particulars changed (1 page) |
14 July 1996 | Director's particulars changed (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
29 June 1995 | Certificate of reduction of issued capital (1 page) |
29 June 1995 | Reduction of iss capital and minute (oc) £ ic 1220092/ 100000 (8 pages) |
29 June 1995 | Certificate of reduction of issued capital (1 page) |
29 June 1995 | Reduction of iss capital and minute (oc) £ ic 1220092/ 100000 (8 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
7 June 1995 | Nc inc already adjusted 24/05/95 (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Nc inc already adjusted 24/05/95 (1 page) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
29 November 1993 | Resolutions
|
29 November 1993 | Resolutions
|
15 July 1992 | Memorandum and Articles of Association (12 pages) |
15 July 1992 | Memorandum and Articles of Association (12 pages) |
12 March 1973 | Particulars of mortgage/charge (4 pages) |
12 March 1973 | Particulars of mortgage/charge (4 pages) |
4 November 1963 | Incorporation (19 pages) |