Company NameCrispin & Borst Limited
Company StatusActive
Company Number00789114
CategoryPrivate Limited Company
Incorporation Date23 January 1964(60 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Kennedy Raikes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(57 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Scott Alexander Wardrop
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(59 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Springfield Road
Horsham
RH12 2RW
Director NameMr Paul Andrew Cottam
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(60 years after company formation)
Appointment Duration3 months, 1 week
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Roger Stuart Dawe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(27 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nunnery Nunnery Lane
Penshurst
Tonbridge
Kent
TN11 8HA
Director NameMr John Wilson Gray
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Director NamePaul James Griffiths
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressTimbercroft
White Post Lane
Culverstone
Kent
DA13 0TJ
Director NameHoward Martin Law
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1993)
RoleCompany Director
Correspondence Address22 Marston Drive
Maidstone
Kent
ME14 5NJ
Secretary NameMr John Wilson Gray
NationalityBritish
StatusResigned
Appointed03 December 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Director NameBarry John Boxall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(28 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 02 September 2021)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRowan View
5 Sherborne Close Epsom Downs
Epsom
Surrey
KT18 5UU
Secretary NameTeresa Ann Lawton
NationalityBritish
StatusResigned
Appointed30 November 1994(30 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressLanreath Cryers Hill Road
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6JS
Director NameGraham Duncan Latus
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressRowan Walnut Tree Lane
Loose
Maidstone
Kent
ME15 9RQ
Director NameMr Robert Eric Hamblyn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(33 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address1 Park Close
Eastbourne
East Sussex
BN20 8AG
Director NameMr Keith Malcolm Pagan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(34 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 October 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Director NameJames Menzies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(35 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address31 Saint Kathryns Place
Deyncourt Gardens
Upminster
Essex
RM14 1TW
Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(37 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 20 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVinci Plc Astral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NamePaul Tuplin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(37 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Ballinger Court
Halsey Road
Watford
Hertfordshire
WD18 0JR
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed04 January 2002(37 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 2002)
RoleSecretary
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(38 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Glanmead
Shenfield
Essex
CM15 8ER
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed27 November 2002(38 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(42 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodfur House
5 The Common
Quarndon
Derbyshire
DE22 5JY
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(42 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 December 2014)
RoleFinance House
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameGerald James Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(42 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 September 2021)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address35 Ashbourne Avenue
Bexleyheath
Kent
DA7 5NT
Director NamePhilip John Bean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(43 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 18 February 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Copthorne Place
Forest Road
Effingham
Surrey
KT24 5HL
Secretary NameRuth Elizabeth Watts
NationalityBritish
StatusResigned
Appointed09 October 2007(43 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2008)
RoleCompany Director
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed18 January 2008(44 years after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA

Contact

Websitecrispinborst.co.uk

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1C & B Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,542,000
Gross Profit£1,198,000
Net Worth£13,404,000
Cash£13,147,000
Current Liabilities£5,346,000

Accounts

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

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days from now)

Charges

4 April 1997Delivered on: 15 April 1997
Satisfied on: 3 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
22 March 1984Delivered on: 10 April 1984
Satisfied on: 4 March 1997
Persons entitled: Allied Irish Finance Company Limited

Classification: Deed of charge
Particulars: All present and future contracts of lease or hire made by the company in relation to all or any goods aquired or in the process of being aquired by the company from the chargee.
Fully Satisfied

Filing History

4 December 2020Full accounts made up to 31 December 2019 (22 pages)
20 July 2020Second filing of the annual return made up to 27 November 2009 (25 pages)
24 June 2020Annual return made up to 3 December 2004 with a full list of shareholders (7 pages)
24 June 2020Annual return made up to 3 December 2005 with a full list of shareholders (7 pages)
24 June 2020Annual return made up to 28 November 2008 with a full list of shareholders (9 pages)
24 June 2020Annual return made up to 3 December 2003 with a full list of shareholders (7 pages)
24 June 2020Annual return made up to 30 November 2007 with a full list of shareholders (9 pages)
24 June 2020Annual return made up to 3 December 2002 with a full list of shareholders (7 pages)
24 June 2020Annual return made up to 2 December 2006 with a full list of shareholders (9 pages)
17 June 2020Second filing of Confirmation Statement dated 28/11/2019 (6 pages)
17 June 2020Second filing of Confirmation Statement dated 28/11/2017 (6 pages)
17 June 2020Second filing of the annual return made up to 28 November 2013 (21 pages)
17 June 2020Second filing of the annual return made up to 28 November 2012 (21 pages)
17 June 2020Second filing of the annual return made up to 28 November 2011 (22 pages)
17 June 2020Second filing of the annual return made up to 28 November 2014 (20 pages)
17 June 2020Second filing of Confirmation Statement dated 28/11/2018 (6 pages)
17 June 2020Second filing of the annual return made up to 26 November 2010 (22 pages)
17 June 2020Second filing of the annual return made up to 28 November 2015 (19 pages)
17 June 2020Second filing of Confirmation Statement dated 28/11/2016 (6 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
3 December 2019Confirmation statement made on 28 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic code, Statement of capital and shareholder information change)was registered on 17/06/2020.
(4 pages)
6 August 2019Full accounts made up to 31 December 2018 (21 pages)
3 December 2018Confirmation statement made on 28 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic code, statement of capital and shareholder information change) was registered on 17/06/2020.
(4 pages)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic code, statement of capital and shareholder information change) was registered on 17/06/2020.
(4 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (21 pages)
21 August 2017Full accounts made up to 31 December 2016 (21 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (sic Code, statement of capital and shareholder information change) was registered on 17/06/2020.
(6 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2020.
(7 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 250,000
(5 pages)
4 August 2015Full accounts made up to 31 December 2014 (19 pages)
4 August 2015Full accounts made up to 31 December 2014 (19 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 250,000
(7 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 250,000
(7 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages)
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2020.
(9 pages)
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 250,000
(8 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2020.
(9 pages)
23 March 2012Full accounts made up to 31 December 2011 (21 pages)
23 March 2012Full accounts made up to 31 December 2011 (21 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
20 December 2011Director's details changed for Gerald James Smith on 1 January 2011 (2 pages)
20 December 2011Director's details changed for Barry John Boxall on 1 January 2011 (2 pages)
20 December 2011Director's details changed for Gerald James Smith on 1 January 2011 (2 pages)
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2020.
(10 pages)
20 December 2011Director's details changed for Barry John Boxall on 1 January 2011 (2 pages)
20 December 2011Director's details changed for Gerald James Smith on 1 January 2011 (2 pages)
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
20 December 2011Director's details changed for Barry John Boxall on 1 January 2011 (2 pages)
25 November 2011Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages)
25 November 2011Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages)
29 March 2011Full accounts made up to 31 December 2010 (20 pages)
29 March 2011Full accounts made up to 31 December 2010 (20 pages)
10 January 2011Annual return made up to 26 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2020.
(18 pages)
10 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (18 pages)
5 August 2010Full accounts made up to 31 December 2009 (19 pages)
5 August 2010Full accounts made up to 31 December 2009 (19 pages)
2 March 2010Termination of appointment of Philip Bean as a director (2 pages)
2 March 2010Termination of appointment of Philip Bean as a director (2 pages)
18 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (20 pages)
18 January 2010Annual return made up to 27 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2020.
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2020.
(20 pages)
7 January 2010Termination of appointment of James Menzies as a director (2 pages)
7 January 2010Termination of appointment of James Menzies as a director (2 pages)
21 October 2009Termination of appointment of Keith Pagan as a director (2 pages)
21 October 2009Termination of appointment of Keith Pagan as a director (2 pages)
21 July 2009Full accounts made up to 31 December 2008 (20 pages)
21 July 2009Full accounts made up to 31 December 2008 (20 pages)
23 December 2008Return made up to 28/11/08; full list of members (9 pages)
23 December 2008Return made up to 28/11/08; full list of members (9 pages)
15 April 2008Full accounts made up to 31 December 2007 (22 pages)
15 April 2008Full accounts made up to 31 December 2007 (22 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
17 December 2007Return made up to 30/11/07; full list of members (9 pages)
17 December 2007Return made up to 30/11/07; full list of members (9 pages)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
7 June 2007Accounts made up to 31 December 2006 (21 pages)
7 June 2007Accounts made up to 31 December 2006 (21 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
2 January 2007Return made up to 02/12/06; full list of members (9 pages)
2 January 2007Return made up to 02/12/06; full list of members (9 pages)
27 June 2006Accounts made up to 31 December 2005 (18 pages)
27 June 2006Accounts made up to 31 December 2005 (18 pages)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
29 March 2006New director appointed (4 pages)
29 March 2006New director appointed (4 pages)
21 March 2006New director appointed (3 pages)
21 March 2006New director appointed (3 pages)
15 December 2005Return made up to 03/12/05; full list of members (7 pages)
15 December 2005Return made up to 03/12/05; full list of members (7 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
26 April 2005Accounts made up to 31 December 2004 (17 pages)
26 April 2005Accounts made up to 31 December 2004 (17 pages)
8 February 2005Return made up to 03/12/04; full list of members (7 pages)
8 February 2005Location of debenture register (1 page)
8 February 2005Location of debenture register (1 page)
8 February 2005Return made up to 03/12/04; full list of members (7 pages)
13 January 2005Location of register of members (1 page)
13 January 2005Location of register of members (1 page)
2 June 2004Accounts made up to 31 December 2003 (19 pages)
2 June 2004Accounts made up to 31 December 2003 (19 pages)
15 December 2003Return made up to 03/12/03; full list of members (7 pages)
15 December 2003Return made up to 03/12/03; full list of members (7 pages)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
21 June 2003Accounts made up to 31 December 2002 (18 pages)
21 June 2003Accounts made up to 31 December 2002 (18 pages)
25 January 2003Return made up to 03/12/02; full list of members (7 pages)
25 January 2003Return made up to 03/12/02; full list of members (7 pages)
9 January 2003Location of register of members (non legible) (1 page)
9 January 2003Location of register of members (non legible) (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
10 December 2002New secretary appointed (1 page)
10 December 2002New secretary appointed (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
18 September 2002Accounts made up to 31 December 2001 (13 pages)
18 September 2002Accounts made up to 31 December 2001 (13 pages)
9 September 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
9 September 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2002Accounts made up to 31 August 2001 (13 pages)
16 April 2002Accounts made up to 31 August 2001 (13 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: the oasts, red hill, wateringbury, maidstone kent ME18 5NN (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
23 January 2002Return made up to 03/12/01; full list of members (7 pages)
23 January 2002Return made up to 03/12/01; full list of members (7 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
21 March 2001Accounts made up to 31 August 2000 (11 pages)
21 March 2001Accounts made up to 31 August 2000 (11 pages)
2 January 2001Return made up to 03/12/00; full list of members (7 pages)
2 January 2001Return made up to 03/12/00; full list of members (7 pages)
22 February 2000Accounts made up to 31 August 1999 (11 pages)
22 February 2000Accounts made up to 31 August 1999 (11 pages)
11 January 2000Return made up to 03/12/99; full list of members (7 pages)
11 January 2000Return made up to 03/12/99; full list of members (7 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned;director resigned (1 page)
10 December 1999Secretary resigned;director resigned (1 page)
30 April 1999Accounts made up to 31 August 1998 (11 pages)
30 April 1999Accounts made up to 31 August 1998 (11 pages)
29 December 1998Return made up to 03/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 1998Return made up to 03/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
5 January 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1997Accounts made up to 28 February 1997 (11 pages)
19 November 1997Accounts made up to 28 February 1997 (11 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
4 March 1997Declaration of satisfaction of mortgage/charge (1 page)
4 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Return made up to 03/12/96; no change of members (6 pages)
24 December 1996Return made up to 03/12/96; no change of members (6 pages)
31 October 1996Accounts made up to 29 February 1996 (11 pages)
31 October 1996Accounts made up to 29 February 1996 (11 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
27 December 1995Return made up to 03/12/95; full list of members (6 pages)
27 December 1995Return made up to 03/12/95; full list of members (6 pages)
20 November 1995Accounts made up to 28 February 1995 (11 pages)
20 November 1995Accounts made up to 28 February 1995 (11 pages)
2 May 1995Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS (1 page)
2 May 1995Registered office changed on 02/05/95 from: mornington grove, bow, london E3 4NS (1 page)
7 November 1994Accounts made up to 28 February 1994 (11 pages)
7 November 1994Accounts made up to 28 February 1994 (11 pages)
26 November 1993Accounts made up to 28 February 1993 (10 pages)
26 November 1993Accounts made up to 28 February 1993 (10 pages)
18 December 1992Accounts made up to 29 February 1992 (11 pages)
18 December 1992Accounts made up to 29 February 1992 (11 pages)
6 April 1992Memorandum and Articles of Association (11 pages)
6 April 1992Memorandum and Articles of Association (11 pages)
26 March 1992Conso 11/03/92 (1 page)
26 March 1992Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(10 pages)
26 March 1992Conso 11/03/92 (1 page)
26 March 1992Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(10 pages)
4 March 1992Accounts for a small company made up to 28 February 1991 (10 pages)
4 March 1992Accounts for a small company made up to 28 February 1991 (10 pages)
18 December 1990Accounts made up to 28 February 1990 (11 pages)
18 December 1990Accounts made up to 28 February 1990 (11 pages)
12 January 1990Accounts for a medium company made up to 28 February 1989 (7 pages)
12 January 1990Accounts for a medium company made up to 28 February 1989 (7 pages)
29 December 1988Accounts for a medium company made up to 26 February 1988 (8 pages)
29 December 1988Accounts for a medium company made up to 26 February 1988 (8 pages)
13 January 1988Accounts for a small company made up to 28 February 1987 (9 pages)
13 January 1988Accounts for a small company made up to 28 February 1987 (9 pages)
6 January 1987Accounts for a medium company made up to 28 February 1986 (9 pages)
6 January 1987Accounts for a medium company made up to 28 February 1986 (9 pages)
18 January 1986Accounts made up to 28 February 1985 (9 pages)
18 January 1986Accounts made up to 28 February 1985 (9 pages)
17 January 1985Accounts made up to 28 February 1984 (9 pages)
17 January 1985Accounts made up to 28 February 1984 (9 pages)
30 January 1984Accounts made up to 28 February 1983 (11 pages)
30 January 1984Accounts made up to 28 February 1983 (11 pages)
22 January 1983Accounts made up to 28 February 1982 (9 pages)
22 January 1983Accounts made up to 28 February 1982 (9 pages)
20 January 1982Accounts made up to 28 February 1981 (9 pages)
20 January 1982Accounts made up to 28 February 1981 (9 pages)
22 January 1981Accounts made up to 28 February 1980 (8 pages)
22 January 1981Accounts made up to 28 February 1980 (8 pages)
25 February 1980Accounts made up to 28 February 1979 (8 pages)
25 February 1980Accounts made up to 28 February 1979 (8 pages)
21 November 1978Accounts made up to 28 February 1978 (5 pages)
21 November 1978Accounts made up to 28 February 1978 (5 pages)
25 February 1978Accounts made up to 25 February 1977 (5 pages)
25 February 1978Accounts made up to 25 February 1977 (5 pages)
14 February 1977Accounts made up to 28 February 1976 (3 pages)
14 February 1977Accounts made up to 28 February 1976 (3 pages)
25 February 1976Accounts made up to 28 February 1975 (3 pages)
25 February 1976Accounts made up to 28 February 1975 (3 pages)
21 April 1975Accounts made up to 28 February 1974 (4 pages)
21 April 1975Accounts made up to 28 February 1974 (4 pages)
4 April 1975Accounts made up to 28 February 2073 (3 pages)
4 April 1975Accounts made up to 28 February 2073 (3 pages)
25 February 1964Company name changed\certificate issued on 25/02/64 (4 pages)
25 February 1964Company name changed\certificate issued on 25/02/64 (4 pages)
18 February 1964Registered office changed on 18/02/64 from: registered office changed (2 pages)
18 February 1964Registered office changed on 18/02/64 from: registered office changed (2 pages)
23 January 1964Incorporation (17 pages)
23 January 1964Incorporation (17 pages)