Company NameBalfour Beatty Const Limited
DirectorsDavid Mark Smith and Paul David England
Company StatusActive
Company Number00838054
CategoryPrivate Limited Company
Incorporation Date18 February 1965(59 years, 1 month ago)
Previous NameBalfour Beatty Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Mark Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(54 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(54 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 January 2000(34 years, 10 months after company formation)
Appointment Duration24 years, 3 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameHaro Moushegh Bedelian
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(27 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrynstoke 30 Downs Way
Tadworth
Surrey
KT20 5DZ
Director NameDavid Lynn Rhys Harris
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(27 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 December 1997)
RoleAccountant
Correspondence AddressGreenhaze Bowerland Lane
Crowhurst
Lingfield
Surrey
RH7 6DF
Director NameAlistair James Wivell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(27 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 2000)
RoleCivil Engineer
Correspondence Address15 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Director NameMichael William Welton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(27 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleCivil Engineer
Correspondence Address36 Manor Way
Onslow Village
Guildford
Surrey
GU2 7RP
Director NameMr Donald Gibson Walker
Date of BirthMay 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1992(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1993)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressWillows 33 Meadowbrook
Oxted
Surrey
RH8 9LT
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed11 May 1992(27 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameStuart James Siddall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1995)
RoleChartered Accountant
Correspondence Address55 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(30 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(35 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(35 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed03 April 2000(35 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(35 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(44 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(48 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(49 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(49 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(50 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(50 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(52 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJonathan Lagan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(53 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleGroup General Counsel, Head Of Legal And Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG

Contact

Websitebalfourbeatty.com

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Balfour Beatty Group LTD
99.00%
Ordinary
1 at £1Balfour Beatty Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

21 February 1994Delivered on: 24 February 1994
Persons entitled: Sencara Properties Limited

Classification: Security deposit agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein acting together in a joint venture as translink joint venture to the chargee under the terms of a lease dated 21ST february 1994 and this agreement.
Particulars: The sum of £20,000 and all interest earned thereon deposited under the terms of a security deposit deed dated 21ST february 1994. see the mortgage charge document for full details.
Outstanding

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 September 2019Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page)
23 September 2019Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages)
23 September 2019Appointment of Mr David Mark Smith as a director on 18 September 2019 (2 pages)
13 September 2019Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page)
15 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
7 March 2019Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages)
4 March 2019Appointment of Jonathan Lagan as a director on 4 February 2019
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the public register on 08/05/2019 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
28 February 2019Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page)
25 October 2018Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
20 November 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
20 November 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
1 October 2014Full accounts made up to 31 December 2013 (7 pages)
1 October 2014Full accounts made up to 31 December 2013 (7 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
15 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Resolutions
  • RES13 ‐ Memorandum deleted 04/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2010Resolutions
  • RES13 ‐ Memorandum deleted 04/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (15 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (15 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
7 September 2009Appointment terminated director francis mccormack (1 page)
7 September 2009Appointment terminated director francis mccormack (1 page)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 June 2009Director appointed mark david peters (4 pages)
18 June 2009Director appointed mark david peters (4 pages)
3 June 2009Return made up to 11/05/09; no change of members (5 pages)
3 June 2009Return made up to 11/05/09; no change of members (5 pages)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 June 2008Return made up to 11/05/08; no change of members (5 pages)
3 June 2008Return made up to 11/05/08; no change of members (5 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 June 2007Return made up to 11/05/07; full list of members (5 pages)
5 June 2007Return made up to 11/05/07; full list of members (5 pages)
11 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006Return made up to 11/05/06; full list of members (6 pages)
5 June 2006Return made up to 11/05/06; full list of members (6 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
2 June 2005Return made up to 11/05/05; no change of members (5 pages)
2 June 2005Return made up to 11/05/05; no change of members (5 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 May 2004Return made up to 11/05/04; no change of members (5 pages)
15 May 2004Return made up to 11/05/04; no change of members (5 pages)
8 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 May 2003Return made up to 11/05/03; full list of members (8 pages)
30 May 2003Return made up to 11/05/03; full list of members (8 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
7 June 2002Return made up to 11/05/02; full list of members (6 pages)
7 June 2002Return made up to 11/05/02; full list of members (6 pages)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Full accounts made up to 31 December 2000 (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (6 pages)
12 June 2001Return made up to 11/05/01; no change of members (5 pages)
12 June 2001Secretary's particulars changed (1 page)
12 June 2001Return made up to 11/05/01; no change of members (5 pages)
12 June 2001Secretary's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london. EC1V 1SX (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london. EC1V 1SX (1 page)
8 June 2000Return made up to 11/05/00; no change of members (6 pages)
8 June 2000Return made up to 11/05/00; no change of members (6 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
3 June 1999Return made up to 11/05/99; full list of members (6 pages)
3 June 1999Return made up to 11/05/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 December 1998 (8 pages)
20 April 1999Full accounts made up to 31 December 1998 (8 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
30 June 1998Full accounts made up to 31 December 1997 (8 pages)
30 June 1998Full accounts made up to 31 December 1997 (8 pages)
19 May 1998Return made up to 11/05/98; no change of members (9 pages)
19 May 1998Return made up to 11/05/98; no change of members (9 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
16 May 1997Return made up to 11/05/97; no change of members (12 pages)
16 May 1997Return made up to 11/05/97; no change of members (12 pages)
14 June 1996Full accounts made up to 31 December 1995 (9 pages)
14 June 1996Full accounts made up to 31 December 1995 (9 pages)
6 June 1996Return made up to 11/05/96; full list of members (14 pages)
6 June 1996Return made up to 11/05/96; full list of members (14 pages)
31 May 1995Return made up to 11/05/95; no change of members (6 pages)
31 May 1995Return made up to 11/05/95; no change of members (6 pages)
24 May 1995Full accounts made up to 31 December 1994 (9 pages)
24 May 1995Full accounts made up to 31 December 1994 (9 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 March 1994Company name changed\certificate issued on 17/03/94 (2 pages)
17 March 1994Company name changed\certificate issued on 17/03/94 (2 pages)
30 March 1992Full accounts made up to 31 December 1991 (7 pages)
30 March 1992Full accounts made up to 31 December 1991 (7 pages)
8 March 1991Full accounts made up to 31 December 1990 (7 pages)
8 March 1991Full accounts made up to 31 December 1990 (7 pages)
16 May 1990Full accounts made up to 31 December 1989 (7 pages)
16 May 1990Full accounts made up to 31 December 1989 (7 pages)
7 June 1989Full accounts made up to 31 December 1988 (7 pages)
7 June 1989Full accounts made up to 31 December 1988 (7 pages)
1 August 1988Full accounts made up to 31 December 1987 (8 pages)
1 August 1988Full accounts made up to 31 December 1987 (8 pages)
21 July 1987Full accounts made up to 31 December 1986 (7 pages)
21 July 1987Full accounts made up to 31 December 1986 (7 pages)
5 June 1986Full accounts made up to 31 December 1985 (7 pages)
5 June 1986Full accounts made up to 31 December 1985 (7 pages)
9 August 1985Accounts made up to 31 December 1984 (7 pages)
9 August 1985Accounts made up to 31 December 1984 (7 pages)
23 July 1984Accounts made up to 31 December 1983 (7 pages)
23 July 1984Accounts made up to 31 December 1983 (7 pages)
26 July 1983Accounts made up to 31 December 1982 (7 pages)
26 July 1983Accounts made up to 31 December 1982 (7 pages)
21 September 1982Accounts made up to 31 December 1981 (8 pages)
21 September 1982Accounts made up to 31 December 1981 (8 pages)
15 August 1980Accounts made up to 31 December 1979 (7 pages)
15 August 1980Accounts made up to 31 December 1979 (7 pages)
9 August 1980Alter mem and arts (33 pages)
9 August 1980Alter mem and arts (33 pages)
13 January 1980Accounts made up to 31 December 1980 (7 pages)
13 January 1980Accounts made up to 31 December 1980 (7 pages)
18 February 1965Certificate of incorporation (1 page)
18 February 1965Certificate of incorporation (1 page)