Company NameConstantine Limited
Company StatusActive
Company Number00948446
CategoryPrivate Limited Company
Incorporation Date21 February 1969(55 years, 2 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Richard Norman Barber
NationalityBritish
StatusCurrent
Appointed20 September 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address20-26 Sandgate Street
London
SE15 1LE
Director NamePaul Desmond Williamson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(35 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-26 Sandgate Street
London
SE15 1LE
Director NameMr Dominic Lovett Akers-Douglas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(41 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor River Cour Old Mill Office Complex
Mill Lane
Godalming
Surrey
GU7 1EZ
Director NameMr Luke Andrews
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(46 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-26 Sandgate Street
London
SE15 1LE
Director NameMr Graham Charles Peck
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(51 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-26 Sandgate Street
London
SE15 1LE
Director NameMr John David Saunders
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(51 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sandgate Street
London
SE15 1LE
Director NameMr Nicholas Frank Twomey
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(52 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-26 Sandgate Street
London
SE15 1LE
Director NameMr Joseph Constantine
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address3 Cottesmore Gardens
London
W8 5PR
Director NameMr Roy Pateman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address56 Woodstock Road
Broxbourne
Hertfordshire
EN10 7NS
Director NameEdward Magee
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressBrown Rigg Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Director NameAlan Russell Todd
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressHathaway Grosvenor Road
Godalming
Surrey
GU7 1PA
Director NameRobert Loudon Constantine
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(22 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressHayne Old Manor
Moreton Hampstead
Newton Abbot
Devon
TQ13 8SB
Director NameMr Terence Carey
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(22 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address27 Marlfield Road
Halebarns
Altrincham
Cheshire
WA15 0SB
Director NameJohn Henry Francis Simson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address36 Thurloe Square
London
SW7 2SR
Director NameMr Nigel Loudon Constantine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(25 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor River Cour Old Mill Office Complex
Mill Lane
Godalming
Surrey
GU7 1EZ
Director NameDavid Loudon Constantine
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressByams House
Willesley
Tetbury
Gloucestershire
GL8 8QU
Wales
Director NameMr John Stuart Dunley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(26 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooks Green House
Brooks Green
Horsham
West Sussex
RH13 0JN
Director NameTimothy James Sutton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(27 years, 2 months after company formation)
Appointment Duration27 years, 10 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-26 Sandgate Street
London
SE15 1LE
Director NameDean Lascelles
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 1998)
RoleCompany Director
Correspondence Address2 The Bank
Main Street
Theddingworth
Leicestershire
LE17 6QN
Director NameRobert James Bass
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(29 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address4 Romney Road
Hamstreet
Ashford
Kent
TN26 2JB
Director NameTimothy Colin Baker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(29 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address11 Apostle Way
Bishopdown
Salisbury
SP1 3GD
Director NameSimon John Keeble
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(30 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2000)
RoleChartered Accountant
Correspondence AddressFour Winds
Horsell Park Close
Woking
Surrey
GU21 4LZ
Director NameShane Patrick Beamish
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2001(32 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address17a Kemble Road
Forest Hill
London
SE23 2DH
Director NameMr Nigel Kenrick Grosvenor Prescot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(36 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor River Cour Old Mill Office Complex
Mill Lane
Godalming
Surrey
GU7 1EZ
Director NameSimon Bowyer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address3 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RR
Director NameMr Phillip George Keith Pollard
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(43 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-26 Sandgate Street
London
SE15 1LE
Director NameMr Patrick Spencer Carney
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(44 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-26 Sandgate Street
London
SE15 1LE

Contact

Websiteconstantinemoving.com
Telephone01236 750055
Telephone regionCoatbridge

Location

Registered Address20-26 Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200.1k at £1Constantine Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£17,977,430
Net Worth£5,060,110
Cash£983,572
Current Liabilities£5,912,173

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

3 May 2022Delivered 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 2015Delivered on: 21 August 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 1 September 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
13 January 2014Delivered 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 2013Delivered 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 2002Delivered 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 2002Delivered 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 1997Delivered 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

Filing History

21 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
7 July 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
23 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
4 August 2022Amended group of companies' accounts made up to 31 December 2021 (40 pages)
24 June 2022Full accounts made up to 31 December 2021 (31 pages)
6 May 2022Statement of company's objects (2 pages)
6 May 2022Memorandum and Articles of Association (17 pages)
6 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2022Satisfaction of charge 3 in full (1 page)
4 May 2022Registration of charge 009484460008, created on 3 May 2022 (21 pages)
4 May 2022Satisfaction of charge 1 in full (1 page)
29 April 2022Change of details for Constantine Group Plc as a person with significant control on 29 April 2022 (2 pages)
1 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (32 pages)
3 September 2021Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 31 August 2021 (1 page)
16 June 2021Appointment of Mr Nicholas Frank Twomey as a director on 14 June 2021 (2 pages)
21 January 2021Appointment of Mr John David Saunders as a director on 1 January 2021 (2 pages)
29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (31 pages)
13 February 2020Appointment of Mr Graham Charles Peck as a director on 11 February 2020 (2 pages)
30 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
11 September 2019Full accounts made up to 31 December 2018 (29 pages)
9 August 2019Satisfaction of charge 2 in full (1 page)
1 August 2019Satisfaction of charge 009484460005 in full (1 page)
1 August 2019Satisfaction of charge 009484460007 in full (1 page)
1 August 2019Satisfaction of charge 009484460006 in full (1 page)
1 August 2019Satisfaction of charge 009484460004 in full (1 page)
27 September 2018Full accounts made up to 31 December 2017 (26 pages)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
5 July 2018Director's details changed for Mr Luke Andrews on 29 June 2018 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (26 pages)
11 July 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
25 August 2016Full accounts made up to 31 December 2015 (28 pages)
25 August 2016Full accounts made up to 31 December 2015 (28 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200,100
(6 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200,100
(6 pages)
30 September 2015Termination of appointment of Patrick Spencer Carney as a director on 31 August 2015 (1 page)
30 September 2015Termination of appointment of Patrick Spencer Carney as a director on 31 August 2015 (1 page)
24 August 2015Appointment of Mr Luke Andrews as a director on 1 July 2015 (2 pages)
24 August 2015Appointment of Mr Luke Andrews as a director on 1 July 2015 (2 pages)
24 August 2015Appointment of Mr Luke Andrews as a director on 1 July 2015 (2 pages)
21 August 2015Registration of charge 009484460007, created on 14 August 2015 (9 pages)
21 August 2015Registration of charge 009484460007, created on 14 August 2015 (9 pages)
30 June 2015Full accounts made up to 31 December 2014 (23 pages)
30 June 2015Full accounts made up to 31 December 2014 (23 pages)
16 April 2015Termination of appointment of Phillip George Keith Pollard as a director on 31 December 2014 (1 page)
16 April 2015Termination of appointment of Phillip George Keith Pollard as a director on 31 December 2014 (1 page)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200,100
(7 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200,100
(7 pages)
1 September 2014Registration of charge 009484460006, created on 22 August 2014 (8 pages)
1 September 2014Registration of charge 009484460006, created on 22 August 2014 (8 pages)
27 June 2014Full accounts made up to 31 December 2013 (23 pages)
27 June 2014Full accounts made up to 31 December 2013 (23 pages)
16 January 2014Registration of charge 009484460005 (11 pages)
16 January 2014Registration of charge 009484460005 (11 pages)
10 January 2014Termination of appointment of Nigel Constantine as a director (1 page)
10 January 2014Termination of appointment of Nigel Constantine as a director (1 page)
13 November 2013Registration of charge 009484460004 (8 pages)
13 November 2013Registration of charge 009484460004 (8 pages)
16 October 2013Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 1 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 1 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Nigel Loudon Constantine on 1 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Dominic Lovett Akers-Douglas on 1 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Dominic Lovett Akers-Douglas on 1 September 2013 (2 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200,100
(8 pages)
16 October 2013Director's details changed for Mr Nigel Loudon Constantine on 1 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Nigel Loudon Constantine on 1 September 2013 (2 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200,100
(8 pages)
16 October 2013Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 1 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Dominic Lovett Akers-Douglas on 1 September 2013 (2 pages)
15 October 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
15 October 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
2 September 2013Appointment of Mr Patrick Spencer Carney as a director (2 pages)
2 September 2013Appointment of Mr Patrick Spencer Carney as a director (2 pages)
21 May 2013Full accounts made up to 31 August 2012 (20 pages)
21 May 2013Full accounts made up to 31 August 2012 (20 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
3 July 2012Appointment of Mr Phillip George Keith Pollard as a director (2 pages)
3 July 2012Appointment of Mr Phillip George Keith Pollard as a director (2 pages)
17 April 2012Full accounts made up to 31 August 2011 (20 pages)
17 April 2012Full accounts made up to 31 August 2011 (20 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
16 May 2011Full accounts made up to 31 August 2010 (21 pages)
16 May 2011Full accounts made up to 31 August 2010 (21 pages)
27 October 2010Director's details changed for Paul Desmond Williamson on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Nigel Loudon Constantine on 27 October 2010 (2 pages)
27 October 2010Appointment of Mr Dominic Lovett Akers-Douglas as a director (2 pages)
27 October 2010Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 27 October 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Richard Norman Barber on 27 October 2010 (1 page)
27 October 2010Director's details changed for Timothy James Sutton on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Nigel Loudon Constantine on 27 October 2010 (2 pages)
27 October 2010Appointment of Mr Dominic Lovett Akers-Douglas as a director (2 pages)
27 October 2010Director's details changed for Timothy James Sutton on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 27 October 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Richard Norman Barber on 27 October 2010 (1 page)
27 October 2010Director's details changed for Paul Desmond Williamson on 27 October 2010 (2 pages)
12 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Paul Desmond Williamson on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Paul Desmond Williamson on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Paul Desmond Williamson on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
25 May 2010Full accounts made up to 31 August 2009 (20 pages)
25 May 2010Full accounts made up to 31 August 2009 (20 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
13 May 2009Full accounts made up to 31 August 2008 (20 pages)
13 May 2009Full accounts made up to 31 August 2008 (20 pages)
13 October 2008Return made up to 20/09/08; full list of members (4 pages)
13 October 2008Return made up to 20/09/08; full list of members (4 pages)
12 May 2008Full accounts made up to 31 August 2007 (21 pages)
12 May 2008Full accounts made up to 31 August 2007 (21 pages)
12 October 2007Return made up to 20/09/07; full list of members (3 pages)
12 October 2007Return made up to 20/09/07; full list of members (3 pages)
11 June 2007Full accounts made up to 31 August 2006 (20 pages)
11 June 2007Full accounts made up to 31 August 2006 (20 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
12 October 2006Return made up to 20/09/06; full list of members (3 pages)
12 October 2006Return made up to 20/09/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
22 June 2006Full accounts made up to 31 August 2005 (17 pages)
22 June 2006Full accounts made up to 31 August 2005 (17 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
18 October 2005Return made up to 20/09/05; full list of members (8 pages)
18 October 2005Return made up to 20/09/05; full list of members (8 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 April 2005Full accounts made up to 31 August 2004 (17 pages)
18 April 2005Full accounts made up to 31 August 2004 (17 pages)
15 October 2004Return made up to 20/09/04; full list of members (8 pages)
15 October 2004Return made up to 20/09/04; full list of members (8 pages)
12 August 2004Registered office changed on 12/08/04 from: 134 queens road peckham london SE15 2HR (1 page)
12 August 2004Registered office changed on 12/08/04 from: 134 queens road peckham london SE15 2HR (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
21 June 2004Full accounts made up to 31 August 2003 (17 pages)
21 June 2004Full accounts made up to 31 August 2003 (17 pages)
16 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
29 August 2003Director's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
16 June 2003Full accounts made up to 31 August 2002 (17 pages)
16 June 2003Full accounts made up to 31 August 2002 (17 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
18 October 2002Return made up to 20/09/02; full list of members (8 pages)
18 October 2002Return made up to 20/09/02; full list of members (8 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
7 June 2002Particulars of mortgage/charge (5 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 August 2001 (17 pages)
2 November 2001Full accounts made up to 31 August 2001 (17 pages)
15 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Full accounts made up to 31 August 2000 (16 pages)
1 October 2001Full accounts made up to 31 August 2000 (16 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Nc inc already adjusted 26/09/00 (1 page)
13 November 2000Nc inc already adjusted 26/09/00 (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Ad 01/10/00--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
13 November 2000Ad 01/10/00--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
17 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2000Full accounts made up to 31 August 1999 (17 pages)
7 July 2000Full accounts made up to 31 August 1999 (17 pages)
20 October 1999Return made up to 20/09/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(8 pages)
20 October 1999Return made up to 20/09/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(8 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
1 September 1999Company name changed wingate & johnston LTD\certificate issued on 01/09/99 (2 pages)
1 September 1999Company name changed wingate & johnston LTD\certificate issued on 01/09/99 (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
6 February 1999Full accounts made up to 31 August 1998 (16 pages)
6 February 1999Full accounts made up to 31 August 1998 (16 pages)
21 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1998Full accounts made up to 31 August 1997 (18 pages)
13 May 1998Full accounts made up to 31 August 1997 (18 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
20 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Full accounts made up to 31 August 1996 (17 pages)
26 June 1997Full accounts made up to 31 August 1996 (17 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
23 October 1996Return made up to 20/09/96; full list of members (11 pages)
23 October 1996Return made up to 20/09/96; full list of members (11 pages)
3 June 1996New director appointed (3 pages)
3 June 1996New director appointed (3 pages)
22 March 1996Full accounts made up to 31 August 1995 (18 pages)
22 March 1996Full accounts made up to 31 August 1995 (18 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
17 October 1995Return made up to 20/09/95; no change of members (4 pages)
17 October 1995Return made up to 20/09/95; no change of members (4 pages)
21 March 1995Full accounts made up to 31 August 1994 (18 pages)
21 March 1995Full accounts made up to 31 August 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 February 1986Secretary resigned (2 pages)
1 February 1986Secretary resigned (2 pages)
19 January 1984Company name changed\certificate issued on 19/01/84 (2 pages)
19 January 1984Company name changed\certificate issued on 19/01/84 (2 pages)
15 November 1983New secretary appointed (1 page)
15 November 1983New secretary appointed (1 page)
30 May 1975Dir / sec appoint / resign (2 pages)
30 May 1975Dir / sec appoint / resign (2 pages)
21 February 1969Incorporation (12 pages)
21 February 1969Incorporation (12 pages)