London
SE15 1LE
Director Name | Paul Desmond Williamson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2004(35 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-26 Sandgate Street London SE15 1LE |
Director Name | Mr Dominic Lovett Akers-Douglas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2010(41 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor River Cour Old Mill Office Complex Mill Lane Godalming Surrey GU7 1EZ |
Director Name | Mr Luke Andrews |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-26 Sandgate Street London SE15 1LE |
Director Name | Mr Graham Charles Peck |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(51 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-26 Sandgate Street London SE15 1LE |
Director Name | Mr John David Saunders |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Sandgate Street London SE15 1LE |
Director Name | Mr Nicholas Frank Twomey |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-26 Sandgate Street London SE15 1LE |
Director Name | Mr Joseph Constantine |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 3 Cottesmore Gardens London W8 5PR |
Director Name | Mr Roy Pateman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 56 Woodstock Road Broxbourne Hertfordshire EN10 7NS |
Director Name | Edward Magee |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Brown Rigg Sandy Bank Riding Mill Northumberland NE44 6HT |
Director Name | Alan Russell Todd |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Hathaway Grosvenor Road Godalming Surrey GU7 1PA |
Director Name | Robert Loudon Constantine |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Hayne Old Manor Moreton Hampstead Newton Abbot Devon TQ13 8SB |
Director Name | Mr Terence Carey |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 27 Marlfield Road Halebarns Altrincham Cheshire WA15 0SB |
Director Name | John Henry Francis Simson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 36 Thurloe Square London SW7 2SR |
Director Name | Mr Nigel Loudon Constantine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(25 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor River Cour Old Mill Office Complex Mill Lane Godalming Surrey GU7 1EZ |
Director Name | David Loudon Constantine |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Byams House Willesley Tetbury Gloucestershire GL8 8QU Wales |
Director Name | Mr John Stuart Dunley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(26 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooks Green House Brooks Green Horsham West Sussex RH13 0JN |
Director Name | Timothy James Sutton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(27 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-26 Sandgate Street London SE15 1LE |
Director Name | Dean Lascelles |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 2 The Bank Main Street Theddingworth Leicestershire LE17 6QN |
Director Name | Robert James Bass |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 4 Romney Road Hamstreet Ashford Kent TN26 2JB |
Director Name | Timothy Colin Baker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 11 Apostle Way Bishopdown Salisbury SP1 3GD |
Director Name | Simon John Keeble |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Four Winds Horsell Park Close Woking Surrey GU21 4LZ |
Director Name | Shane Patrick Beamish |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2001(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 17a Kemble Road Forest Hill London SE23 2DH |
Director Name | Mr Nigel Kenrick Grosvenor Prescot |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor River Cour Old Mill Office Complex Mill Lane Godalming Surrey GU7 1EZ |
Director Name | Simon Bowyer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 3 Durlston Road Kingston Upon Thames Surrey KT2 5RR |
Director Name | Mr Phillip George Keith Pollard |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-26 Sandgate Street London SE15 1LE |
Director Name | Mr Patrick Spencer Carney |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(44 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-26 Sandgate Street London SE15 1LE |
Website | constantinemoving.com |
---|---|
Telephone | 01236 750055 |
Telephone region | Coatbridge |
Registered Address | 20-26 Sandgate Street London SE15 1LE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200.1k at £1 | Constantine Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,977,430 |
Net Worth | £5,060,110 |
Cash | £983,572 |
Current Liabilities | £5,912,173 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
3 May 2022 | Delivered on: 4 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A first fixed charge over the chargor's present and future right, title and interest in or to any freehold (including commonhold) or leasehold land and all buildings, fixtures and fittings on it, and all intellectual property.. For further details please go to the debenture document. Outstanding |
---|---|
14 August 2015 | Delivered on: 21 August 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
22 August 2014 | Delivered on: 1 September 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
13 January 2014 | Delivered on: 16 January 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 November 2013 | Delivered on: 13 November 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 November 2002 | Delivered on: 9 January 2003 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 24 december 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Area of ground extending to 0.759 hectares or thereby at calder park coatbridge in the county of lanark t/no LAN15437. Outstanding |
20 May 2002 | Delivered on: 7 June 2002 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland 24 may 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The leasehold property known as (0.759 hectares) at calder park, coatbridge, t/no: LAN158020. Outstanding |
13 November 1997 | Delivered on: 18 November 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
23 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
4 August 2022 | Amended group of companies' accounts made up to 31 December 2021 (40 pages) |
24 June 2022 | Full accounts made up to 31 December 2021 (31 pages) |
6 May 2022 | Statement of company's objects (2 pages) |
6 May 2022 | Memorandum and Articles of Association (17 pages) |
6 May 2022 | Resolutions
|
4 May 2022 | Satisfaction of charge 3 in full (1 page) |
4 May 2022 | Registration of charge 009484460008, created on 3 May 2022 (21 pages) |
4 May 2022 | Satisfaction of charge 1 in full (1 page) |
29 April 2022 | Change of details for Constantine Group Plc as a person with significant control on 29 April 2022 (2 pages) |
1 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
3 September 2021 | Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 31 August 2021 (1 page) |
16 June 2021 | Appointment of Mr Nicholas Frank Twomey as a director on 14 June 2021 (2 pages) |
21 January 2021 | Appointment of Mr John David Saunders as a director on 1 January 2021 (2 pages) |
29 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
13 February 2020 | Appointment of Mr Graham Charles Peck as a director on 11 February 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
9 August 2019 | Satisfaction of charge 2 in full (1 page) |
1 August 2019 | Satisfaction of charge 009484460005 in full (1 page) |
1 August 2019 | Satisfaction of charge 009484460007 in full (1 page) |
1 August 2019 | Satisfaction of charge 009484460006 in full (1 page) |
1 August 2019 | Satisfaction of charge 009484460004 in full (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Mr Luke Andrews on 29 June 2018 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 September 2015 | Termination of appointment of Patrick Spencer Carney as a director on 31 August 2015 (1 page) |
30 September 2015 | Termination of appointment of Patrick Spencer Carney as a director on 31 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Luke Andrews as a director on 1 July 2015 (2 pages) |
24 August 2015 | Appointment of Mr Luke Andrews as a director on 1 July 2015 (2 pages) |
24 August 2015 | Appointment of Mr Luke Andrews as a director on 1 July 2015 (2 pages) |
21 August 2015 | Registration of charge 009484460007, created on 14 August 2015 (9 pages) |
21 August 2015 | Registration of charge 009484460007, created on 14 August 2015 (9 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
16 April 2015 | Termination of appointment of Phillip George Keith Pollard as a director on 31 December 2014 (1 page) |
16 April 2015 | Termination of appointment of Phillip George Keith Pollard as a director on 31 December 2014 (1 page) |
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
1 September 2014 | Registration of charge 009484460006, created on 22 August 2014 (8 pages) |
1 September 2014 | Registration of charge 009484460006, created on 22 August 2014 (8 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 January 2014 | Registration of charge 009484460005 (11 pages) |
16 January 2014 | Registration of charge 009484460005 (11 pages) |
10 January 2014 | Termination of appointment of Nigel Constantine as a director (1 page) |
10 January 2014 | Termination of appointment of Nigel Constantine as a director (1 page) |
13 November 2013 | Registration of charge 009484460004 (8 pages) |
13 November 2013 | Registration of charge 009484460004 (8 pages) |
16 October 2013 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 1 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 1 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Nigel Loudon Constantine on 1 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 1 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 1 September 2013 (2 pages) |
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Nigel Loudon Constantine on 1 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Nigel Loudon Constantine on 1 September 2013 (2 pages) |
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 1 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 1 September 2013 (2 pages) |
15 October 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
15 October 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
2 September 2013 | Appointment of Mr Patrick Spencer Carney as a director (2 pages) |
2 September 2013 | Appointment of Mr Patrick Spencer Carney as a director (2 pages) |
21 May 2013 | Full accounts made up to 31 August 2012 (20 pages) |
21 May 2013 | Full accounts made up to 31 August 2012 (20 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Appointment of Mr Phillip George Keith Pollard as a director (2 pages) |
3 July 2012 | Appointment of Mr Phillip George Keith Pollard as a director (2 pages) |
17 April 2012 | Full accounts made up to 31 August 2011 (20 pages) |
17 April 2012 | Full accounts made up to 31 August 2011 (20 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Full accounts made up to 31 August 2010 (21 pages) |
16 May 2011 | Full accounts made up to 31 August 2010 (21 pages) |
27 October 2010 | Director's details changed for Paul Desmond Williamson on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Nigel Loudon Constantine on 27 October 2010 (2 pages) |
27 October 2010 | Appointment of Mr Dominic Lovett Akers-Douglas as a director (2 pages) |
27 October 2010 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 27 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr Richard Norman Barber on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for Timothy James Sutton on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Nigel Loudon Constantine on 27 October 2010 (2 pages) |
27 October 2010 | Appointment of Mr Dominic Lovett Akers-Douglas as a director (2 pages) |
27 October 2010 | Director's details changed for Timothy James Sutton on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 27 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr Richard Norman Barber on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for Paul Desmond Williamson on 27 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Paul Desmond Williamson on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Paul Desmond Williamson on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Paul Desmond Williamson on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (20 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (20 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
13 May 2009 | Full accounts made up to 31 August 2008 (20 pages) |
13 May 2009 | Full accounts made up to 31 August 2008 (20 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (21 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (21 pages) |
12 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
11 June 2007 | Full accounts made up to 31 August 2006 (20 pages) |
11 June 2007 | Full accounts made up to 31 August 2006 (20 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
12 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
12 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
22 June 2006 | Full accounts made up to 31 August 2005 (17 pages) |
22 June 2006 | Full accounts made up to 31 August 2005 (17 pages) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
18 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
18 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 April 2005 | Full accounts made up to 31 August 2004 (17 pages) |
18 April 2005 | Full accounts made up to 31 August 2004 (17 pages) |
15 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
15 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 134 queens road peckham london SE15 2HR (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 134 queens road peckham london SE15 2HR (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
21 June 2004 | Full accounts made up to 31 August 2003 (17 pages) |
21 June 2004 | Full accounts made up to 31 August 2003 (17 pages) |
16 October 2003 | Return made up to 20/09/03; full list of members
|
16 October 2003 | Return made up to 20/09/03; full list of members
|
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
16 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
16 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
18 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
18 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 August 2001 (17 pages) |
2 November 2001 | Full accounts made up to 31 August 2001 (17 pages) |
15 October 2001 | Return made up to 20/09/01; full list of members
|
15 October 2001 | Return made up to 20/09/01; full list of members
|
1 October 2001 | Full accounts made up to 31 August 2000 (16 pages) |
1 October 2001 | Full accounts made up to 31 August 2000 (16 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | Nc inc already adjusted 26/09/00 (1 page) |
13 November 2000 | Nc inc already adjusted 26/09/00 (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | Ad 01/10/00--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
13 November 2000 | Ad 01/10/00--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
17 October 2000 | Return made up to 20/09/00; full list of members
|
17 October 2000 | Return made up to 20/09/00; full list of members
|
7 July 2000 | Full accounts made up to 31 August 1999 (17 pages) |
7 July 2000 | Full accounts made up to 31 August 1999 (17 pages) |
20 October 1999 | Return made up to 20/09/99; full list of members
|
20 October 1999 | Return made up to 20/09/99; full list of members
|
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
1 September 1999 | Company name changed wingate & johnston LTD\certificate issued on 01/09/99 (2 pages) |
1 September 1999 | Company name changed wingate & johnston LTD\certificate issued on 01/09/99 (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
6 February 1999 | Full accounts made up to 31 August 1998 (16 pages) |
6 February 1999 | Full accounts made up to 31 August 1998 (16 pages) |
21 October 1998 | Return made up to 20/09/98; no change of members
|
21 October 1998 | Return made up to 20/09/98; no change of members
|
13 May 1998 | Full accounts made up to 31 August 1997 (18 pages) |
13 May 1998 | Full accounts made up to 31 August 1997 (18 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Return made up to 20/09/97; no change of members
|
20 October 1997 | Return made up to 20/09/97; no change of members
|
26 June 1997 | Full accounts made up to 31 August 1996 (17 pages) |
26 June 1997 | Full accounts made up to 31 August 1996 (17 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
23 October 1996 | Return made up to 20/09/96; full list of members (11 pages) |
23 October 1996 | Return made up to 20/09/96; full list of members (11 pages) |
3 June 1996 | New director appointed (3 pages) |
3 June 1996 | New director appointed (3 pages) |
22 March 1996 | Full accounts made up to 31 August 1995 (18 pages) |
22 March 1996 | Full accounts made up to 31 August 1995 (18 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
17 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
21 March 1995 | Full accounts made up to 31 August 1994 (18 pages) |
21 March 1995 | Full accounts made up to 31 August 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 February 1986 | Secretary resigned (2 pages) |
1 February 1986 | Secretary resigned (2 pages) |
19 January 1984 | Company name changed\certificate issued on 19/01/84 (2 pages) |
19 January 1984 | Company name changed\certificate issued on 19/01/84 (2 pages) |
15 November 1983 | New secretary appointed (1 page) |
15 November 1983 | New secretary appointed (1 page) |
30 May 1975 | Dir / sec appoint / resign (2 pages) |
30 May 1975 | Dir / sec appoint / resign (2 pages) |
21 February 1969 | Incorporation (12 pages) |
21 February 1969 | Incorporation (12 pages) |