Croxley Park
Watford
Hertfordshire
WD18 8YG
Director Name | Mr John Beresford Tebbit |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Building 3 Hatters Lane Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Paul Gerhard Giesler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 January 2020(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor, Building 3 Hatters Lane Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Richard Paul Waterhouse |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Building 3 Hatters Lane Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Ms Tara Deller-Hoy |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(57 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1st Floor, Building 3 Hatters Lane Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Thomas Henney |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 1998) |
Role | Architect |
Correspondence Address | 7 Blacket Place Edinburgh Midlothian EH9 1RN Scotland |
Director Name | Prof John Maxwell Anderson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1993) |
Role | Architect |
Correspondence Address | 14 Chalcot Square Primrose Hill London NW1 8YA |
Director Name | Prof Peter Clive Hewlett |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 June 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk 23 Lynwood Heights Chorleywood Rickmansworth Hertfordshire WD3 4ED |
Director Name | Mr Ronald Francis Gainsford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 24 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Orchard House Hewitts Henfield West Sussex BN5 9DT |
Director Name | Dr Ivan Dunstan |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(26 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 September 1992) |
Role | Director General Interanational |
Correspondence Address | 6 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BH |
Director Name | William John Wesley Courtney |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Company Chairman |
Correspondence Address | The Tiled House East Road St Georges Hill Weybridge Surrey KT13 0LD |
Director Name | Anthony Midlane Cooper |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1997) |
Role | Building Consultant To Nhbc |
Correspondence Address | Three Gables Pettridge Lane Mere Warminster Wiltshire BA12 6DG |
Director Name | Mr Nigel Mark Chaldecott |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1998) |
Role | Director General |
Correspondence Address | 30 Orchard Way Send Woking Surrey GU23 7HS |
Secretary Name | Mr Raymond Edwin Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(26 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Herts WD25 9BA |
Director Name | Hilary Ann Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(27 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1997) |
Role | Associate Professor |
Correspondence Address | 2a Hartfield Crescent West Wickham Kent BR4 9DN |
Director Name | Digby John Harper |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 14 West Chiltern Woodcote Reading Berkshire RG8 0SG |
Director Name | Orla Catherine Dargan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1995(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 31 St Jamess Gardens London W11 4RF |
Director Name | Anthony John Jackson |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Cottage Riverview Road Pangbourne Berkshire RG8 7AU |
Director Name | Brian John Griffiths |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 November 2005) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 1 Park Close Rickmansworth Hertfordshire WD3 1QH |
Director Name | Mr Imtiaz Farookhi |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(33 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 24 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Park Avenue Sherington Newport Pagnell Buckinghamshire MK16 8JE |
Director Name | Mr Michael Gordon Ankers |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(33 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Herts WD25 9BA |
Director Name | Gregory Richard Cooper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 May 2013) |
Role | Director Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 6 Great Leys Court Beningfield Drive Napsbury Park St Albans AL2 1GJ |
Director Name | Mr Digby John Harper |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Herts WD25 9BA |
Director Name | Mrs Claire Curtis-Thomas |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 October 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bucknalls Lane Garston Watford Herts WD25 9BA |
Director Name | Mr Phillip Niel Bloomfield |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(50 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 November 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Herts WD25 9BA |
Secretary Name | Mr David Christopher Norman Heather |
---|---|
Status | Resigned |
Appointed | 01 May 2017(51 years after company formation) |
Appointment Duration | 2 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Herts WD25 9BA |
Director Name | Mr Richard Vincent Gunning |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(51 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Herts WD25 9BA |
Director Name | Mr Neil Roberts Hannah |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(51 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Building 3 Hatters Lane Croxley Park Watford Hertfordshire WD18 8YG |
Secretary Name | Claire Elizabeth Aizlewood |
---|---|
Status | Resigned |
Appointed | 22 November 2019(53 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2020) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Herts WD25 9BA |
Secretary Name | Mr Vagees Muttukrishnan |
---|---|
Status | Resigned |
Appointed | 15 December 2020(54 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Herts WD25 9BA |
Secretary Name | Ms Maria Rachael Watkins |
---|---|
Status | Resigned |
Appointed | 01 December 2021(55 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Herts WD25 9BA |
Secretary Name | Mr Vagees Muttukrishnan |
---|---|
Status | Resigned |
Appointed | 11 February 2022(55 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Building 3 Hatters Lane Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Nigel Graham Davis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2022(56 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 02 May 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor, Building 3 Hatters Lane Croxley Park Watford Hertfordshire WD18 8YG |
Secretary Name | Mr Nigel Graham Davis |
---|---|
Status | Resigned |
Appointed | 31 December 2022(56 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 02 May 2023) |
Role | Company Director |
Correspondence Address | 1st Floor, Building 3 Hatters Lane Croxley Park Watford Hertfordshire WD18 8YG |
Secretary Name | Ms Freda Benjamin-Laing |
---|---|
Status | Resigned |
Appointed | 04 May 2023(57 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 January 2024) |
Role | Company Director |
Correspondence Address | 1st Floor, Building 3 Hatters Lane Croxley Park Watford Hertfordshire WD18 8YG |
Website | www.bbacerts.co.uk/ |
---|---|
Telephone | 01923 665300 |
Telephone region | Watford |
Registered Address | 1st Floor, Building 3 Hatters Lane Croxley Park Watford Hertfordshire WD18 8YG |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,469,000 |
Net Worth | -£1,561,000 |
Cash | £3,007,000 |
Current Liabilities | £11,853,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 February 2021 | Termination of appointment of Helen Rachael Wylde as a director on 26 January 2021 (1 page) |
---|---|
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 December 2020 | Termination of appointment of Claire Elizabeth Aizlewood as a secretary on 15 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Vagees Muttukrishnan as a secretary on 15 December 2020 (2 pages) |
16 November 2020 | Appointment of Mr Vagees Muttukrishnan as a director on 5 November 2020 (2 pages) |
2 April 2020 | Termination of appointment of Michael Gordon Ankers as a director on 11 February 2020 (1 page) |
21 February 2020 | Group of companies' accounts made up to 30 June 2019 (49 pages) |
13 January 2020 | Appointment of Mr Paul Gerhard Giesler as a director on 3 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Richard Vincent Gunning as a director on 31 December 2019 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Brian Desmond Patrick Moore as a director on 10 January 2020 (1 page) |
8 January 2020 | Statement of company's objects (2 pages) |
8 January 2020 | Resolutions
|
3 December 2019 | Termination of appointment of Robert John Lowe as a director on 22 November 2019 (1 page) |
3 December 2019 | Appointment of Mr John Beresford Tebbit as a director on 22 November 2019 (2 pages) |
3 December 2019 | Appointment of Mr Michael Kemsley as a director on 22 November 2019 (2 pages) |
3 December 2019 | Appointment of Claire Elizabeth Aizlewood as a secretary on 22 November 2019 (2 pages) |
4 November 2019 | Termination of appointment of Claire Curtis-Thomas as a director on 29 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Paul Eric Valentine as a director on 2 November 2019 (1 page) |
9 July 2019 | Notification of a person with significant control statement (2 pages) |
24 June 2019 | Cessation of Claire Curtis- Thomas as a person with significant control on 24 June 2019 (1 page) |
24 June 2019 | Cessation of Michael Gordon Ankers as a person with significant control on 24 June 2019 (1 page) |
24 June 2019 | Cessation of Brian Desmond Patrick Moore as a person with significant control on 24 June 2019 (1 page) |
24 June 2019 | Cessation of Robert John Lowe as a person with significant control on 24 June 2019 (1 page) |
7 June 2019 | Appointment of Mr Paul Eric Valentine as a director on 28 May 2019 (2 pages) |
12 April 2019 | Group of companies' accounts made up to 30 June 2018 (37 pages) |
27 March 2019 | Appointment of Mr Andrew James Kitchingman as a director on 8 February 2019 (2 pages) |
26 March 2019 | Cessation of Valarie Ellen Le Vaillant as a person with significant control on 8 February 2019 (1 page) |
26 March 2019 | Termination of appointment of Valerie Ellen Le Vaillant as a director on 8 February 2019 (1 page) |
15 January 2019 | Cessation of Michael Nicholas Quinton as a person with significant control on 9 May 2017 (1 page) |
15 January 2019 | Cessation of Lynne Sullivan as a person with significant control on 31 May 2017 (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 March 2018 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Neil Roberts Hannah as a director on 9 May 2017 (2 pages) |
30 June 2017 | Termination of appointment of David Christopher Norman Heather as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of David Christopher Norman Heather as a secretary on 30 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Lynne Sullivan as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Lynne Sullivan as a director on 31 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Richard Vincent Gunning as a director on 9 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Richard Vincent Gunning as a director on 9 May 2017 (2 pages) |
30 May 2017 | Appointment of Ms Helen Rachael Wylde as a director on 9 May 2017 (2 pages) |
30 May 2017 | Appointment of Ms Helen Rachael Wylde as a director on 9 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Michael Nicholas Quinton as a director on 9 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Michael Nicholas Quinton as a director on 9 May 2017 (1 page) |
8 May 2017 | Appointment of Mr David Christopher Norman Heather as a secretary on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr David Christopher Norman Heather as a secretary on 1 May 2017 (2 pages) |
16 February 2017 | Full accounts made up to 30 June 2016 (34 pages) |
16 February 2017 | Full accounts made up to 30 June 2016 (34 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
6 January 2017 | Termination of appointment of Phillip Niel Bloomfield as a director on 25 November 2016 (1 page) |
6 January 2017 | Termination of appointment of Phillip Niel Bloomfield as a director on 25 November 2016 (1 page) |
2 August 2016 | Termination of appointment of Raymond Edwin Casey as a secretary on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Raymond Edwin Casey as a secretary on 31 July 2016 (1 page) |
22 June 2016 | Appointment of Mr Phillip Niel Bloomfield as a director on 1 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Phillip Niel Bloomfield as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Jeremy John Fairfax Robson as a director on 27 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Jeremy John Fairfax Robson as a director on 27 May 2016 (1 page) |
5 May 2016 | Appointment of Mrs Valerie Ellen Le Vaillant as a director on 10 February 2016 (2 pages) |
5 May 2016 | Appointment of Mrs Valerie Ellen Le Vaillant as a director on 10 February 2016 (2 pages) |
4 May 2016 | Termination of appointment of Digby John Harper as a director on 31 March 2016 (1 page) |
4 May 2016 | Termination of appointment of Digby John Harper as a director on 31 March 2016 (1 page) |
8 March 2016 | Full accounts made up to 30 June 2015 (26 pages) |
8 March 2016 | Full accounts made up to 30 June 2015 (26 pages) |
12 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
23 April 2015 | Appointment of Mr Brian Desmond Patrick Moore as a director on 22 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Brian Desmond Patrick Moore as a director on 22 April 2015 (2 pages) |
21 January 2015 | Appointment of Professor Robert John Lowe as a director on 1 September 2014 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
21 January 2015 | Appointment of Professor Robert John Lowe as a director on 1 September 2014 (2 pages) |
21 January 2015 | Appointment of Professor Robert John Lowe as a director on 1 September 2014 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
20 January 2015 | Termination of appointment of Brian William Symington as a director on 13 November 2014 (1 page) |
20 January 2015 | Termination of appointment of Brian William Symington as a director on 13 November 2014 (1 page) |
8 January 2015 | Full accounts made up to 30 June 2014 (28 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (28 pages) |
9 April 2014 | Secretary's details changed for Mr Raymond Edwin Casey on 1 April 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Jeremy John Fairfax Robson on 1 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Mr Raymond Edwin Casey on 1 April 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Michael Gordon Ankers on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Michael Nicholas Quinton on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Ms Lynne Sullivan on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Michael Nicholas Quinton on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Digby John Harper on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Michael Nicholas Quinton on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Brian William Symington on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Ms Lynne Sullivan on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Digby John Harper on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Jeremy John Fairfax Robson on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Michael Gordon Ankers on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Ms Lynne Sullivan on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Brian William Symington on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Digby John Harper on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Brian William Symington on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Michael Gordon Ankers on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Jeremy John Fairfax Robson on 1 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Mr Raymond Edwin Casey on 1 April 2014 (1 page) |
8 January 2014 | Termination of appointment of Alan Thomas as a director (1 page) |
8 January 2014 | Termination of appointment of Alan Thomas as a director (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 no member list (9 pages) |
8 January 2014 | Annual return made up to 31 December 2013 no member list (9 pages) |
11 December 2013 | Appointment of Mr Michael Nicholas Quinton as a director (2 pages) |
11 December 2013 | Appointment of Mr Michael Nicholas Quinton as a director (2 pages) |
9 December 2013 | Termination of appointment of Ronald Gainsford as a director (1 page) |
9 December 2013 | Termination of appointment of Imtiaz Farookhi as a director (1 page) |
9 December 2013 | Termination of appointment of Imtiaz Farookhi as a director (1 page) |
9 December 2013 | Termination of appointment of Ronald Gainsford as a director (1 page) |
2 December 2013 | Full accounts made up to 30 June 2013 (26 pages) |
2 December 2013 | Full accounts made up to 30 June 2013 (26 pages) |
24 July 2013 | Termination of appointment of Martyn Reed as a director (1 page) |
24 July 2013 | Termination of appointment of Martyn Reed as a director (1 page) |
4 June 2013 | Termination of appointment of Gregory Cooper as a director (1 page) |
4 June 2013 | Termination of appointment of Gregory Cooper as a director (1 page) |
4 June 2013 | Appointment of Mrs Claire Curtis-Thomas as a director (2 pages) |
4 June 2013 | Appointment of Mrs Claire Curtis-Thomas as a director (2 pages) |
15 January 2013 | Annual return made up to 31 December 2012 no member list (12 pages) |
15 January 2013 | Annual return made up to 31 December 2012 no member list (12 pages) |
14 January 2013 | Director's details changed for Mr Jeremy John Fairfax Robson on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Jeremy John Fairfax Robson on 14 January 2013 (2 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (27 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (27 pages) |
23 November 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
23 November 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
25 June 2012 | Appointment of Mr Jeremy John Fairfax Robson as a director (2 pages) |
25 June 2012 | Appointment of Mr Jeremy John Fairfax Robson as a director (2 pages) |
18 January 2012 | Annual return made up to 31 December 2011 no member list (11 pages) |
18 January 2012 | Annual return made up to 31 December 2011 no member list (11 pages) |
17 January 2012 | Director's details changed for Mr Ronald Francis Gainsford on 4 November 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Ronald Francis Gainsford on 4 November 2011 (2 pages) |
17 January 2012 | Termination of appointment of Graham Quinion as a director (1 page) |
17 January 2012 | Director's details changed for Brian William Symington on 25 March 2010 (2 pages) |
17 January 2012 | Director's details changed for Brian William Symington on 25 March 2010 (2 pages) |
17 January 2012 | Termination of appointment of Graham Quinion as a director (1 page) |
17 January 2012 | Director's details changed for Mr Ronald Francis Gainsford on 4 November 2011 (2 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Resolutions
|
10 January 2011 | Annual return made up to 31 December 2010 no member list (12 pages) |
10 January 2011 | Annual return made up to 31 December 2010 no member list (12 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
25 November 2010 | Termination of appointment of David Smith as a director (1 page) |
25 November 2010 | Termination of appointment of David Smith as a director (1 page) |
14 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
11 January 2010 | Annual return made up to 31 December 2009 no member list (8 pages) |
11 January 2010 | Annual return made up to 31 December 2009 no member list (8 pages) |
5 January 2010 | Director's details changed for Martyn Hedley Reed on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Digby John Harper on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Gordon Thomas on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Lynne Sullivan on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brian William Symington on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Graham Quinion on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Gordon Thomas on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Digby John Harper on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Gordon Thomas on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Martyn Hedley Reed on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Gregory Richard Cooper on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brian William Symington on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Lynne Sullivan on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Martyn Hedley Reed on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Graham Quinion on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brian William Symington on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Digby John Harper on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Lynne Sullivan on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Gregory Richard Cooper on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Graham Quinion on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Gregory Richard Cooper on 5 January 2010 (2 pages) |
10 December 2009 | Director's details changed for Michael Gordon Ankers on 16 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Michael Gordon Ankers on 16 November 2009 (2 pages) |
18 March 2009 | Auditor's resignation (2 pages) |
18 March 2009 | Auditor's resignation (2 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
7 January 2009 | Annual return made up to 31/12/08 (5 pages) |
7 January 2009 | Director's change of particulars / graham quinion / 06/01/2009 (1 page) |
7 January 2009 | Annual return made up to 31/12/08 (5 pages) |
7 January 2009 | Director's change of particulars / graham quinion / 06/01/2009 (1 page) |
4 January 2008 | Annual return made up to 31/12/07 (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Annual return made up to 31/12/07 (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
17 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
20 July 2007 | Memorandum and Articles of Association (21 pages) |
20 July 2007 | Memorandum and Articles of Association (21 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: p o box 195, bucknalls lane, garston, watford, herts WD25 9BA (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: p o box 195, bucknalls lane, garston, watford, herts WD25 9BA (1 page) |
26 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
26 January 2007 | Annual return made up to 31/12/06
|
26 January 2007 | Annual return made up to 31/12/06
|
26 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
16 January 2006 | Annual return made up to 31/12/05
|
16 January 2006 | Annual return made up to 31/12/05
|
16 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
14 April 2005 | Memorandum and Articles of Association (24 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Memorandum and Articles of Association (24 pages) |
14 January 2005 | Annual return made up to 31/12/04
|
14 January 2005 | Annual return made up to 31/12/04
|
14 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
16 January 2004 | Annual return made up to 31/12/03 (8 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
16 January 2004 | Annual return made up to 31/12/03 (8 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
17 January 2003 | Annual return made up to 31/12/02
|
17 January 2003 | Annual return made up to 31/12/02
|
13 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
11 January 2002 | Annual return made up to 31/12/01
|
11 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
11 January 2002 | Annual return made up to 31/12/01
|
22 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 January 2001 | Annual return made up to 31/12/00
|
22 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 January 2001 | Annual return made up to 31/12/00
|
19 January 2000 | Annual return made up to 31/12/99
|
19 January 2000 | Annual return made up to 31/12/99
|
2 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
6 April 1999 | Memorandum and Articles of Association (32 pages) |
6 April 1999 | Memorandum and Articles of Association (32 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
13 January 1999 | Annual return made up to 31/12/98
|
13 January 1999 | Annual return made up to 31/12/98
|
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
9 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
8 January 1998 | Annual return made up to 31/12/97 (6 pages) |
8 January 1998 | Annual return made up to 31/12/97 (6 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
22 October 1997 | Annual return made up to 01/10/97
|
22 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
22 October 1997 | Annual return made up to 01/10/97
|
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
3 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 November 1996 | Annual return made up to 01/10/96
|
3 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 November 1996 | Annual return made up to 01/10/96
|
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
30 October 1995 | Annual return made up to 01/10/95 (12 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 October 1995 | Annual return made up to 01/10/95 (12 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
11 May 1990 | Memorandum and Articles of Association (27 pages) |
11 May 1990 | Memorandum and Articles of Association (27 pages) |
1 December 1982 | Company name changed\certificate issued on 01/12/82 (2 pages) |
1 December 1982 | Company name changed\certificate issued on 01/12/82 (2 pages) |
2 May 1966 | Incorporation (29 pages) |
2 May 1966 | Incorporation (29 pages) |