London
W1T 4BJ
Director Name | Mr Andrew Peter Harrison |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(55 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Mechanical Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Michael Robin Lewis |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1992) |
Role | Consulting Engineer |
Correspondence Address | 24 Rutland Court Rutland Gardens London SW7 1BW |
Director Name | Sir Nigel Cooper Thompson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Civil Structural Engineer |
Country of Residence | England |
Correspondence Address | Grove Farm House Stitchcombe Marlborough Wiltshire SN8 2NG |
Director Name | Michael Shears |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2004) |
Role | Engineer |
Correspondence Address | Barton House 22 The Street Kennington Ashford Kent TN24 9HB |
Director Name | Mr Michael David Peter Sargent |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2002) |
Role | Civil Engineer |
Correspondence Address | 15 Shap Longkau Tsuen Lantau Island Hong Kong |
Director Name | Mr Peter Ronan Rice |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 25 October 1992) |
Role | Structural Engineer |
Correspondence Address | 120 St Stephens Avenue London W12 8JD |
Director Name | Mr Turlogh Patrick O'Brien |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2004) |
Role | Materials Scientist |
Correspondence Address | 13 Leinster Mews London W2 3EY |
Director Name | Jorgen Nissen |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Civil Engineer |
Correspondence Address | King's Mead Ewelme Wallingford Oxfordshire OX10 6HP |
Director Name | Dr Duncan Michael |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 May 2002) |
Role | Consulting Engineer |
Correspondence Address | 21 Marryat Road London SW19 5BB |
Director Name | Mr John Neville Martin |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Consulting Engineer |
Correspondence Address | Broadheath Nutcombe Lane Hindhead Surrey GU26 6BP |
Director Name | Anthony John Marriott |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Mechanical Services Engineer |
Correspondence Address | 5 Jameson Road Harpenden Hertfordshire AL5 4HG |
Director Name | Mr Frederick George Ernest Irwin |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Consulting Engineer |
Correspondence Address | 46 Selly Wick Road Selly Park Birmingham West Midlands B29 7JA |
Director Name | Mr Richard Baskcomb Haryott |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2003) |
Role | Civil/Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wellpond Cottage Brickendon Hertford Hertfordshire SG13 8NU |
Director Name | Mr Donald Mackay Ferguson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Architect |
Correspondence Address | 10 Onslow Gardens London N10 3JU |
Director Name | Robert Frank Emmerson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2004) |
Role | Engineer |
Correspondence Address | 42 Nassau Road London SW13 9QE |
Director Name | Charles Thomas Barker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Mechanical Engineer |
Correspondence Address | West Cottage Frieth Henley On Thames Oxfordshire RG9 6PG |
Director Name | Mr Povl Borge Ahm |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1992) |
Role | Consulting Engineer |
Correspondence Address | 44 West Common Way Harpenden Hertfordshire AL5 2LG |
Secretary Name | Stuart Leonard Irons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 185 Eastwood Road Rayleigh Essex SS6 7LE |
Director Name | Mr John Charles Miles |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(27 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 January 2012) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Anthony James Fitzpatrick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 July 2003) |
Role | Chartered Civil Structural Eng |
Correspondence Address | 2279 Mar East Tiburon California 94920 United States |
Director Name | Dr Martyn Arthur Stroud |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 September 2002) |
Role | Geotechnical Engineer |
Correspondence Address | 35 Queens Crescent Marshalswick St Albans Hertfordshire AL4 9QQ |
Secretary Name | Michael John Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(34 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Links Cottage Links Road, Bradwell Braintree Essex CM77 8DS |
Director Name | Mr David Arthur Whittleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(37 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 May 2017) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Terence Malcolm Hill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(37 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lancaster Road St Albans Hertfordshire AL1 4EP |
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(40 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(42 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Ms Jennifer Baster |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2013) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Secretary Name | Ms Vanessa Jane Shakespeare |
---|---|
Status | Resigned |
Appointed | 02 November 2015(48 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Dr Alan James Belfield |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2019) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Richard Abigail |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(52 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2020) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Anthony Frederick Lovell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(53 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2022) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Website | arup.com |
---|---|
Telephone | 07 552388900 |
Telephone region | Mobile |
Registered Address | 8 Fitzroy Street London W1T 4BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
101 at £1 | Ove Arup Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,698,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
23 July 1979 | Delivered on: 7 August 1979 Satisfied on: 8 September 1998 Persons entitled: Hambros Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property of the company present & future all fixtures fixed pl ant & machinery the full benefit of all stocks shares or other interest present & future of the company. Goodwill & uncalled capital floating charge over the undertaking & heritable property all other property & assets. (See doc M31). Fully Satisfied |
---|---|
9 July 1968 | Delivered on: 12 July 1968 Satisfied on: 25 November 2011 Persons entitled: Hambros Bank LTD Classification: Exfacie absolute desposition which was presented for registration at the register of sasines on 09/07/1968 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subject scotstown house, with additional ground in parish of dalmen of, west lothian. Fully Satisfied |
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Full accounts made up to 31 March 2023 (18 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 March 2022 (17 pages) |
1 July 2022 | Termination of appointment of Vanessa Jane Shakespeare as a secretary on 1 July 2022 (1 page) |
8 April 2022 | Director's details changed for Mr Paul Anthony Coughlan on 1 April 2022 (2 pages) |
5 April 2022 | Appointment of Mr Andrew Peter Harrison as a director on 1 April 2022 (2 pages) |
5 April 2022 | Termination of appointment of Anthony Frederick Lovell as a director on 31 March 2022 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
31 December 2021 | Change of details for Ove Arup Limited as a person with significant control on 30 April 2021 (2 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
17 June 2021 | Director's details changed for Mr Anthony Frederick Lovell on 17 June 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Paul Anthony Coughlan on 30 April 2021 (2 pages) |
30 April 2021 | Registered office address changed from 13 Fitzroy Street London W1T 4BQ to 8 Fitzroy Street London W1T 4BJ on 30 April 2021 (1 page) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
1 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Richard Abigail as a director on 31 March 2020 (1 page) |
18 March 2020 | Appointment of Mr Anthony Frederick Lovell as a director on 18 March 2020 (2 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
29 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
29 November 2019 | Cessation of Arup Group Limited as a person with significant control on 21 August 2019 (1 page) |
29 November 2019 | Change of details for Ove Arup Limited as a person with significant control on 21 August 2019 (2 pages) |
16 September 2019 | Resolutions
|
2 September 2019 | Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page) |
6 August 2019 | Appointment of Mr Richard Abigail as a director on 6 August 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages) |
8 April 2019 | Appointment of Mr Paul Anthony Coughlan as a director on 1 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
6 December 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
13 December 2017 | Solvency Statement dated 27/11/17 (1 page) |
13 December 2017 | Statement by Directors (1 page) |
13 December 2017 | Solvency Statement dated 27/11/17 (1 page) |
13 December 2017 | Statement by Directors (1 page) |
13 December 2017 | Resolutions
|
13 December 2017 | Statement of capital on 13 December 2017
|
13 December 2017 | Resolutions
|
13 December 2017 | Statement of capital on 13 December 2017
|
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Dr Alan James Belfield as a director on 25 May 2017 (2 pages) |
1 June 2017 | Appointment of Dr Alan James Belfield as a director on 25 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of David Arthur Whittleton as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of David Arthur Whittleton as a director on 23 May 2017 (1 page) |
18 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
11 November 2015 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages) |
11 November 2015 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page) |
30 January 2015 | Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page) |
30 January 2015 | Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
22 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
1 April 2014 | Change of share class name or designation (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
1 April 2014 | Change of share class name or designation (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
24 February 2014 | Certificate of change of name and re-registration to Limited (1 page) |
24 February 2014 | Re-registration from a private unlimited company to a private limited company (2 pages) |
24 February 2014 | Company name changed ove arup incorporated\certificate issued on 24/02/14
|
24 February 2014 | Certificate of change of name and re-registration to Limited (1 page) |
24 February 2014 | Company name changed ove arup incorporated\certificate issued on 24/02/14
|
24 February 2014 | Change of name notice (2 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
24 February 2014 | Change of name notice (2 pages) |
24 February 2014 | Re-registration of Memorandum and Articles (15 pages) |
24 February 2014 | Re-registration from a private unlimited company to a private limited company (2 pages) |
24 February 2014 | Re-registration of Memorandum and Articles (15 pages) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (6 pages) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (6 pages) |
26 November 2013 | Accounts made up to 31 March 2013 (10 pages) |
26 November 2013 | Accounts made up to 31 March 2013 (10 pages) |
2 April 2013 | Termination of appointment of Jennifer Baster as a director (1 page) |
2 April 2013 | Termination of appointment of Jennifer Baster as a director (1 page) |
3 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Accounts made up to 31 March 2012 (10 pages) |
13 November 2012 | Accounts made up to 31 March 2012 (10 pages) |
24 February 2012 | Appointment of Miss Jennifer Baster as a director (2 pages) |
24 February 2012 | Appointment of Miss Jennifer Baster as a director (2 pages) |
3 January 2012 | Termination of appointment of John Miles as a director (1 page) |
3 January 2012 | Termination of appointment of John Miles as a director (1 page) |
19 December 2011 | Accounts made up to 31 March 2011 (10 pages) |
19 December 2011 | Accounts made up to 31 March 2011 (10 pages) |
8 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Resignation of an auditor (1 page) |
3 November 2010 | Resignation of an auditor (1 page) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Statement of company's objects (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
3 June 2010 | Statement of company's objects (2 pages) |
10 December 2009 | Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr John Charles Miles on 25 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr John Charles Miles on 25 November 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 May 2009 | Director appointed mr matthew stuart tweedie (1 page) |
8 May 2009 | Director appointed mr matthew stuart tweedie (1 page) |
3 April 2009 | Appointment terminated director terence hill (1 page) |
3 April 2009 | Appointment terminated director terence hill (1 page) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
17 June 2008 | Director's change of particulars / john miles / 09/03/2008 (2 pages) |
17 June 2008 | Director's change of particulars / john miles / 09/03/2008 (2 pages) |
14 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
2 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
10 January 2006 | Accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
19 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
13 December 2004 | Accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Return made up to 25/11/04; full list of members
|
13 December 2004 | Return made up to 25/11/04; full list of members
|
13 December 2004 | Accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Location of debenture register (non legible) (1 page) |
26 November 2004 | Location of register of members (non legible) (1 page) |
26 November 2004 | Location of debenture register (non legible) (1 page) |
26 November 2004 | Location of register of members (non legible) (1 page) |
29 October 2004 | Auditor's resignation (1 page) |
29 October 2004 | Auditor's resignation (1 page) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
2 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
19 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
19 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
3 January 2003 | Return made up to 25/11/02; full list of members (7 pages) |
3 January 2003 | Return made up to 25/11/02; full list of members (7 pages) |
31 December 2002 | Accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Accounts made up to 31 March 2002 (6 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 25/11/01; full list of members (9 pages) |
23 January 2002 | Return made up to 25/11/01; full list of members (9 pages) |
3 January 2002 | Accounts made up to 31 March 2001 (6 pages) |
3 January 2002 | Accounts made up to 31 March 2001 (6 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
11 January 2001 | Return made up to 25/11/00; full list of members (9 pages) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Return made up to 25/11/00; full list of members (9 pages) |
2 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
2 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
22 December 1999 | Return made up to 25/11/99; full list of members (18 pages) |
22 December 1999 | Return made up to 25/11/99; full list of members (18 pages) |
22 December 1999 | Accounts made up to 31 March 1999 (7 pages) |
22 December 1999 | Accounts made up to 31 March 1999 (7 pages) |
23 February 1999 | Accounts made up to 31 March 1998 (7 pages) |
23 February 1999 | Accounts made up to 31 March 1998 (7 pages) |
29 December 1998 | Return made up to 25/11/98; full list of members (17 pages) |
29 December 1998 | Return made up to 25/11/98; full list of members (17 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 1998 | Accounts made up to 31 March 1997 (7 pages) |
5 January 1998 | Accounts made up to 31 March 1997 (7 pages) |
24 December 1996 | Accounts made up to 31 March 1996 (9 pages) |
24 December 1996 | Accounts made up to 31 March 1996 (9 pages) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Return made up to 25/11/96; full list of members (13 pages) |
24 December 1996 | Return made up to 25/11/96; full list of members (13 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
2 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
2 January 1996 | Return made up to 25/11/95; full list of members (15 pages) |
2 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
2 January 1996 | Return made up to 25/11/95; full list of members (15 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
26 January 1990 | Accounts made up to 31 March 1989 (30 pages) |
26 January 1990 | Accounts made up to 31 March 1989 (30 pages) |
5 September 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1975 | Accounts made up to 31 March 2074 (10 pages) |
12 July 1968 | Particulars of mortgage/charge (6 pages) |
12 July 1968 | Particulars of mortgage/charge (6 pages) |