Company NameBilton Homes Limited
Company StatusActive
Company Number00917367
CategoryPrivate Limited Company
Incorporation Date6 October 1967(56 years, 7 months ago)
Previous NamePercy Bilton(Homes)Limited

Business Activity

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

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(52 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Lawrence Elliot Simpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(56 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Stuart Edward Joseph McCallion
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(56 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(56 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameGeorge Ralph Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressMaisonette 25
41 Broadley Terrace
London
NW1 6LQ
Director NameRonald William Alfred Groom
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(23 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 November 1998)
RoleCompany Director
Correspondence AddressDukes Edge Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary NameRonald Reuben Rosenblatt
NationalityBritish
StatusResigned
Appointed05 September 1991(23 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address4 Brinsdale Road
Hendon
London
NW4 1TB
Secretary NamePriya Ponnaiyah
NationalityBritish
StatusResigned
Appointed01 September 1992(24 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 1998)
RoleSolicitor
Correspondence Address107 Cleveland Road
London
W13 0EN
Director NameMr Andrew John Turnbull
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(27 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address10 Garrick Close
Staines
Middlesex
TW18 2PQ
Director NameRichard David Kingston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(31 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2006)
RoleAccountant
Correspondence Address60 Clifton Road
Amersham
Buckinghamshire
HP6 5PN
Director NameStephen Mark Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(31 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2007)
RoleChartered Surveyor
Correspondence AddressFroyle Lane Cottage
Froyle Lane, South Warnborough
Hook
Hampshire
RG29 1SE
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(31 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Director NameDerek Robert Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(31 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressThe Spinney Misbourne Avenue
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PF
Secretary NameJohn Robert Probert
NationalityBritish
StatusResigned
Appointed19 November 1998(31 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 08 July 2008)
RoleCompany Director
Correspondence Address2 Compton Way Taylors Farm
Sherfield On Loddon
Hook
RG27 0SQ
Director NameMs Elizabeth Anne Horler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(39 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address9 Lionel Avenue
Wendover
Buckinghamshire
HP22 6LL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed08 July 2008(40 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed13 October 2008(41 years after company formation)
Appointment Duration13 years (resigned 03 November 2021)
RoleSecretary
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameVanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(41 years after company formation)
Appointment Duration8 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Turbary Road
Fleet
Hampshire
GU51 1GH
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(41 years after company formation)
Appointment Duration8 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Director NameKevin John O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(41 years after company formation)
Appointment Duration8 months (resigned 22 June 2009)
RoleCompany Director
Correspondence Address6b Wellesley Road
Strawberry Hill
London
TW2 5RS
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(41 years after company formation)
Appointment Duration8 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoric House
24a Amersham Road
High Wycombe
Buckinghamshire
HP13 6QU
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2009(41 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Murray Road
London
W5 4DA
Director NameMr Siva Shankar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(41 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Trevor Charles Mant
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(41 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wayborne Grove
Ruislip
Middlesex
HA4 7DU
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(44 years, 2 months after company formation)
Appointment Duration12 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(45 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(45 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(45 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(45 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(47 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(47 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(54 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitesegro.com
Telephone01753 213584
Telephone regionSlough

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

109 at £1Bilton PLC
99.09%
Ordinary
1 at £1Segro Administration LTD
0.91%
Ordinary

Accounts

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

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

23 February 1989Delivered on: 14 March 1989
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All moneys due or to become due from the company to the chargee and/or a receiver in respect of the second payment and any sum due to the chargee pursuant to clause 15 of sale agreement made 20.1.89.
Particulars: Land at st. Lawrence's hospital, west heath avenue bodmin cornwall.
Part Satisfied
21 September 1973Delivered on: 1 October 1973
Persons entitled: The Royal London Mutual Insurance Society

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-18 holly mount, hagley rd, edgbaston, birmingham.
Outstanding
1 July 1973Delivered on: 17 July 1973
Persons entitled: The Royal London Mutual Insurance Society

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sites of 218-240 (even numbers) bohemia rd and 29, 30 and 31 church rd and 38 de cham rd, st leonards on sea, hastings.
Outstanding
1 September 1970Delivered on: 18 September 1970
Persons entitled: The Royal London Mutual Insurance Society

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The green willows fronting menestones rd the park,cheltenham,gloucester with the land adjoining on south side.
Outstanding
27 November 1969Delivered on: 27 November 1969
Persons entitled: The Royal London Mutual Insurance Society

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx.12.36 Acres land at parkside staffs as comprised in a conveyance dated 25/11/69.
Outstanding
4 July 1969Delivered on: 4 July 1969
Persons entitled: The Royal London Mutual Insurance Society

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monsal, roselea avenue and land and buildings on west side of canterbury road, herne bay, kent. Title no.k 499017 20, corfton road, ealing title no. Mx 264112.
Outstanding
21 February 1969Delivered on: 29 May 1969
Persons entitled: The Royal London Mutual Insurance Society

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on south side of porlacent road, langley,bucks.
Outstanding
8 January 1969Delivered on: 14 January 1969
Persons entitled: The Royal London Mutual Insurance Society

Classification: Charge without instm.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 17.2 acres (approx.) land having frontage to mayflower rd,ravenscroft drive,and the holloway,droitwich,worcs.
Outstanding
6 November 1968Delivered on: 13 November 1968
Satisfied on: 23 October 1993
Persons entitled: The Royal London Mutual Insurance Society

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 38.47 acres land east of new parks boulevard and north of the railway & hinckley rd,leicester.
Fully Satisfied

Filing History

21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
14 November 2019Change of details for Bilton Plc as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page)
9 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 September 2016Statement of capital on 27 September 2016
  • GBP 1
(3 pages)
27 September 2016Solvency Statement dated 08/09/16 (1 page)
27 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 September 2016Statement by Directors (1 page)
27 September 2016Statement by Directors (1 page)
27 September 2016Solvency Statement dated 08/09/16 (1 page)
27 September 2016Statement of capital on 27 September 2016
  • GBP 1
(3 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 110
(6 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 110
(6 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 110
(6 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 110
(7 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 110
(7 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 110
(7 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages)
29 November 2013Director's details changed for Gareth John Osborn on 15 November 2013 (2 pages)
29 November 2013Director's details changed for Gareth John Osborn on 15 November 2013 (2 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 110
(7 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 110
(7 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 110
(7 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 October 2012Termination of appointment of Ann Peters as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Ann Peters as a director (1 page)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
4 October 2012Appointment of Gareth John Osborn as a director (2 pages)
4 October 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
4 October 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
4 October 2012Appointment of Gareth John Osborn as a director (2 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 December 2011Director's details changed for Mr Andrew John Pilsworth on 16 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Andrew John Pilsworth on 16 December 2011 (2 pages)
8 December 2011Appointment of Andrew John Pilsworth as a director (2 pages)
8 December 2011Appointment of Andrew John Pilsworth as a director (2 pages)
1 December 2011Termination of appointment of Siva Shankar as a director (1 page)
1 December 2011Termination of appointment of Siva Shankar as a director (1 page)
8 September 2011Director's details changed for Ms Ann Octavia Peters on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ms Ann Octavia Peters on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ms Ann Octavia Peters on 8 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Siva Shankar on 7 September 2011 (2 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
7 September 2011Director's details changed for Mr Siva Shankar on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Ms Ann Octavia Peters on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Ms Ann Octavia Peters on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Ms Ann Octavia Peters on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Siva Shankar on 7 September 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
10 August 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 10 August 2010 (1 page)
4 August 2010Secretary's details changed for Elizabeth Ann Blease on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Elizabeth Ann Blease on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Elizabeth Ann Blease on 4 August 2010 (2 pages)
21 December 2009Termination of appointment of Trevor Mant as a director (1 page)
21 December 2009Termination of appointment of Trevor Mant as a director (1 page)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 June 2009Appointment terminated director kevin o'connor (1 page)
25 June 2009Appointment terminated director david bridges (1 page)
25 June 2009Appointment terminated director vanessa simms (1 page)
25 June 2009Director appointed simon andrew carlyon (1 page)
25 June 2009Appointment terminated director philip redding (1 page)
25 June 2009Appointment terminated director kevin o'connor (1 page)
25 June 2009Director appointed siva shankar (1 page)
25 June 2009Appointment terminated director philip redding (1 page)
25 June 2009Director appointed ann octavia peters (1 page)
25 June 2009Appointment terminated director david bridges (1 page)
25 June 2009Appointment terminated director vanessa simms (1 page)
25 June 2009Director appointed ann octavia peters (1 page)
25 June 2009Director appointed trevor charles mant (1 page)
25 June 2009Director appointed siva shankar (1 page)
25 June 2009Director appointed simon andrew carlyon (1 page)
25 June 2009Director appointed trevor charles mant (1 page)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
7 April 2009Appointment terminated director elizabeth horler (1 page)
7 April 2009Appointment terminated director elizabeth horler (1 page)
29 October 2008Director appointed vanessa kate critchley (1 page)
29 October 2008Appointment terminated secretary valerie lynch (1 page)
29 October 2008Director appointed david crawford bridges (1 page)
29 October 2008Director appointed vanessa kate critchley (1 page)
29 October 2008Director appointed david crawford bridges (1 page)
29 October 2008Secretary appointed elizabeth ann blease (1 page)
29 October 2008Secretary appointed elizabeth ann blease (1 page)
29 October 2008Director appointed kevin john o'connor (1 page)
29 October 2008Director appointed philip anthony redding (1 page)
29 October 2008Director appointed kevin john o'connor (1 page)
29 October 2008Director appointed philip anthony redding (1 page)
29 October 2008Appointment terminated director siva shankar (1 page)
29 October 2008Appointment terminated secretary valerie lynch (1 page)
29 October 2008Appointment terminated director siva shankar (1 page)
19 September 2008Full accounts made up to 31 December 2007 (6 pages)
19 September 2008Full accounts made up to 31 December 2007 (6 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
28 July 2008Appointment terminated director john heawood (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
28 July 2008Appointment terminated director john heawood (1 page)
22 July 2008Secretary appointed valerie ann lynch (2 pages)
22 July 2008Director appointed siva shankar (3 pages)
22 July 2008Secretary appointed valerie ann lynch (2 pages)
22 July 2008Director appointed siva shankar (3 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
4 October 2007Auditor's resignation (4 pages)
4 October 2007Auditor's resignation (4 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
17 September 2007Return made up to 05/09/07; full list of members (3 pages)
17 September 2007Return made up to 05/09/07; full list of members (3 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
31 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
8 September 2006Return made up to 05/09/06; full list of members (3 pages)
8 September 2006Return made up to 05/09/06; full list of members (3 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2005Return made up to 05/09/05; full list of members (6 pages)
3 October 2005Return made up to 05/09/05; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
21 December 2004Secretary's particulars changed (1 page)
21 December 2004Secretary's particulars changed (1 page)
17 September 2004Return made up to 05/09/04; full list of members (6 pages)
17 September 2004Return made up to 05/09/04; full list of members (6 pages)
24 May 2004Full accounts made up to 31 December 2003 (7 pages)
24 May 2004Full accounts made up to 31 December 2003 (7 pages)
16 September 2003Return made up to 05/09/03; full list of members (6 pages)
16 September 2003Return made up to 05/09/03; full list of members (6 pages)
19 May 2003Full accounts made up to 31 December 2002 (7 pages)
19 May 2003Full accounts made up to 31 December 2002 (7 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
11 September 2002Return made up to 05/09/02; full list of members (8 pages)
11 September 2002Return made up to 05/09/02; full list of members (8 pages)
1 June 2002Full accounts made up to 31 December 2001 (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (7 pages)
12 September 2001Return made up to 05/09/01; full list of members (7 pages)
12 September 2001Return made up to 05/09/01; full list of members (7 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
22 May 2001Full accounts made up to 31 December 2000 (7 pages)
22 May 2001Full accounts made up to 31 December 2000 (7 pages)
12 September 2000Return made up to 05/09/00; full list of members (7 pages)
12 September 2000Return made up to 05/09/00; full list of members (7 pages)
19 June 2000Full accounts made up to 31 December 1999 (7 pages)
19 June 2000Full accounts made up to 31 December 1999 (7 pages)
22 December 1999Auditor's resignation (1 page)
22 December 1999Auditor's resignation (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
9 September 1999Return made up to 05/09/99; full list of members (9 pages)
9 September 1999Return made up to 05/09/99; full list of members (9 pages)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (3 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (3 pages)
2 December 1998New director appointed (3 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New director appointed (3 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New director appointed (3 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (3 pages)
2 December 1998Registered office changed on 02/12/98 from: bilton house uxbridge road ealing london W5 2TL (1 page)
2 December 1998Registered office changed on 02/12/98 from: bilton house uxbridge road ealing london W5 2TL (1 page)
7 October 1998Return made up to 05/09/98; no change of members (4 pages)
7 October 1998Return made up to 05/09/98; no change of members (4 pages)
13 July 1998Full accounts made up to 31 December 1997 (11 pages)
13 July 1998Full accounts made up to 31 December 1997 (11 pages)
1 October 1997Return made up to 05/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Return made up to 05/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
19 October 1996Full accounts made up to 31 December 1995 (11 pages)
19 October 1996Full accounts made up to 31 December 1995 (11 pages)
17 September 1996Return made up to 05/09/96; full list of members (6 pages)
17 September 1996Return made up to 05/09/96; full list of members (6 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1995Full accounts made up to 31 December 1994 (11 pages)
2 October 1995Full accounts made up to 31 December 1994 (11 pages)
19 September 1995Return made up to 05/09/95; change of members (6 pages)
19 September 1995Return made up to 05/09/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)
25 March 1994Declaration of satisfaction of mortgage/charge (1 page)
25 March 1994Declaration of satisfaction of mortgage/charge (1 page)
23 October 1993Declaration of satisfaction of mortgage/charge (1 page)
23 October 1993Declaration of satisfaction of mortgage/charge (1 page)
14 February 1984Company name changed\certificate issued on 14/02/84 (2 pages)
14 February 1984Company name changed\certificate issued on 14/02/84 (2 pages)
23 September 1974Memorandum and Articles of Association (43 pages)
23 September 1974Memorandum and Articles of Association (43 pages)
6 October 1967Certificate of incorporation (1 page)
6 October 1967Certificate of incorporation (1 page)