Canary Wharf
London
E14 5HU
Director Name | Mr Andrew Thomas Beaumont |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Wilkinson Cawthra |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1991) |
Role | Civil Engineer |
Correspondence Address | Tyrells 17 Fairways Kenley Surrey CR8 5HY |
Director Name | Ronald Charles Cox |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 134 Lovedon Lane Kings Worthy Winchester Hampshire SO23 7NJ |
Director Name | Mr Raymond Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Captains Lane Barton Under Needwood Burton On Trent Staffordshire DE13 8EZ |
Director Name | Mr Stephen Roger Turner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Walsall Road Sutton Coldfield West Midlands B74 4ND |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Mr Jan Vincent O'Connor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1993(21 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Topps Cottage The Borough Downton Wiltshire SP5 3ND |
Director Name | Stuart James Siddall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(21 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 55 The Uplands Gerrards Cross Buckinghamshire SL9 7JQ |
Secretary Name | Martyn Michael Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 123 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6FG |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(23 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Michael John Colin Milton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Douglas Watt Kilpatrick |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(24 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 43 Paddock Way Oxted Surrey RH8 0LG |
Director Name | Michael John Colin Milton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 01 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 October 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Stuart Kenneth Leadill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(41 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(42 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(43 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Ross Mercer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Jonathan Lagan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(47 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2019) |
Role | Group General Counsel, Head Of Legal And Company S |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
15m at £1 | Clarke Securities LTD 100.00% Ordinary |
---|---|
1 at £1 | Bnoms LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,944,000 |
Cash | £125,000 |
Current Liabilities | £16,309,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
27 July 1982 | Delivered on: 3 August 1982 Satisfied on: 25 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at high street, swindon, staffordshire. Fully Satisfied |
---|---|
1 December 1981 | Delivered on: 18 December 1981 Satisfied on: 25 April 1987 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at etwall road, mickleover, derby title no dy 30257. Fully Satisfied |
18 July 1980 | Delivered on: 28 July 1980 Satisfied on: 25 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north side of stafford road, gnosall and on the south east side of glebe lane snosall stafford staffordshire title no. Sf 154387. Fully Satisfied |
10 June 1980 | Delivered on: 18 July 1980 Satisfied on: 25 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the west of station road, mickleover, derbyshire. As comprised in a transfer 30 apr 80. Fully Satisfied |
10 June 1980 | Delivered on: 18 June 1980 Satisfied on: 25 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the west of station road, mickleover, derbyshire as comprised in a transfer dated 18 mar 80. Fully Satisfied |
10 June 1980 | Delivered on: 18 June 1980 Satisfied on: 25 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the west of station road, mickleover, derbyshire as comprised in a transfer dated 30 apr 80. Fully Satisfied |
12 May 1980 | Delivered on: 20 May 1980 Satisfied on: 25 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at glebe lane & stafford road, gnosall staffs. Fully Satisfied |
3 April 1995 | Delivered on: 4 April 1995 Satisfied on: 15 November 1995 Persons entitled: Gallagher Estates Limited Classification: Legal charge Secured details: £1,500,000 due from the company to the chargee. Particulars: Land to the north east of london road bicester oxfordshire. Fully Satisfied |
18 July 1994 | Delivered on: 21 July 1994 Satisfied on: 14 November 1995 Persons entitled: Ronald Alfred Hussey, Mary Joy Pitcher. Classification: Legal charge. Secured details: £330,000 and all other monies due or to become due from the company to ronald alfred hussey, mary joy pitcher under the terms of the charge. Particulars: Land at shorts green lane,motcombe, dorset. Fully Satisfied |
21 October 1988 | Delivered on: 2 November 1988 Satisfied on: 7 August 2003 Persons entitled: The Secretary of State for Social Services. Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the sale agreement dated 16-9-88. Particulars: Land situate at deepway lane, exminster devon forming part of exe vale hospital. Fully Satisfied |
1 September 1986 | Delivered on: 9 September 1986 Satisfied on: 22 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of land at wearills farm, fair oak, eastleigh, hampshire t/n- hp 273289. Fully Satisfied |
4 August 1981 | Delivered on: 12 August 1987 Satisfied on: 25 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - land on the north side of denver road, mickleover, derby derbyshire title no- dy 80112. Fully Satisfied |
12 March 1987 | Delivered on: 25 March 1987 Satisfied on: 7 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at shelly lane solihull W. midlands t/n wm 395893. Fully Satisfied |
2 September 1985 | Delivered on: 11 September 1985 Satisfied on: 22 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at golf lane whitnash leamington spa warwickshire. Fully Satisfied |
18 December 1987 | Delivered on: 7 January 1985 Satisfied on: 25 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at mickleton road, olton, solihull, west midland. Fully Satisfied |
24 August 1984 | Delivered on: 13 September 1984 Satisfied on: 22 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at selly park rd, birmingham, west midlands. Fully Satisfied |
24 August 1984 | Delivered on: 13 September 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at tanyard lane, alvechurch, nr. Redditch, hereford & worcester. Fully Satisfied |
7 March 1984 | Delivered on: 16 March 1984 Satisfied on: 25 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining 124 crabtree lane bromsgrove, hereford & worcester. Fully Satisfied |
17 August 1983 | Delivered on: 18 August 1983 Satisfied on: 25 April 1987 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit. Secured details: All monies due or to become due from the clarke homes (east midlands) limited to the chargee on any account whatsoever. Particulars: Land at shaws green derby. Title no dy 106203. Fully Satisfied |
5 August 1983 | Delivered on: 16 August 1983 Satisfied on: 25 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at daisy bank house, coseley, dudley, west midlands. Fully Satisfied |
17 February 1983 | Delivered on: 24 February 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at colvile st & shaw street, derby derbyshire. Fully Satisfied |
16 January 1986 | Delivered on: 29 January 1986 Satisfied on: 22 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at littleover derby derbys t/N. Dy 113511. Fully Satisfied |
25 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
27 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
29 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
30 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
23 September 2019 | Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages) |
23 September 2019 | Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page) |
15 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
9 April 2019 | Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page) |
7 March 2019 | Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages) |
5 March 2019 | Appointment of Jonathan Lagan as a director on 4 February 2019
|
25 October 2018 | Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
18 July 2018 | Notification of Balfour Beatty Plc as a person with significant control on 18 January 2018 (2 pages) |
18 July 2018 | Cessation of Clarke Securities Limited (In Members' Voluntary Liquidation) as a person with significant control on 18 January 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
14 February 2018 | Notification of Clarke Securities Limited (In Members' Voluntary Liquidation) as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
27 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
13 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
13 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
11 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
12 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | Statement of company's objects (2 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 June 2010 | Annual return made up to 29 May 2010 (15 pages) |
10 June 2010 | Annual return made up to 29 May 2010 (15 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
8 July 2009 | Return made up to 29/05/09; full list of members (6 pages) |
8 July 2009 | Return made up to 29/05/09; full list of members (6 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
18 June 2009 | Director appointed mark david peters (4 pages) |
18 June 2009 | Director appointed mark david peters (4 pages) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
12 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 August 2008 | Return made up to 29/05/08; no change of members (5 pages) |
5 August 2008 | Return made up to 29/05/08; no change of members (5 pages) |
29 June 2007 | Return made up to 29/05/07; no change of members (5 pages) |
29 June 2007 | Return made up to 29/05/07; no change of members (5 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
28 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
1 July 2005 | Return made up to 29/05/05; no change of members (5 pages) |
1 July 2005 | Return made up to 29/05/05; no change of members (5 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 June 2004 | Return made up to 29/05/04; no change of members (5 pages) |
7 June 2004 | Return made up to 29/05/04; no change of members (5 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Return made up to 29/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 29/05/03; full list of members (8 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
6 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
29 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
21 June 2001 | Secretary's particulars changed (1 page) |
21 June 2001 | Secretary's particulars changed (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (2 pages) |
29 June 2000 | Return made up to 29/05/00; no change of members (6 pages) |
29 June 2000 | Return made up to 29/05/00; no change of members (6 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
13 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 June 1999 | Return made up to 29/05/99; full list of members (9 pages) |
7 June 1999 | Return made up to 29/05/99; full list of members (9 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 June 1998 | Return made up to 29/05/98; no change of members (7 pages) |
17 June 1998 | Return made up to 29/05/98; no change of members (7 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 29/05/97; no change of members (9 pages) |
9 June 1997 | Return made up to 29/05/97; no change of members (9 pages) |
26 January 1997 | Director's particulars changed (1 page) |
26 January 1997 | Director's particulars changed (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
30 May 1996 | Return made up to 29/05/96; full list of members
|
30 May 1996 | Return made up to 29/05/96; full list of members
|
17 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
20 February 1996 | Company name changed clarke homes LIMITED\certificate issued on 21/02/96 (2 pages) |
20 February 1996 | Company name changed clarke homes LIMITED\certificate issued on 21/02/96 (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 38-42 tower street winchester hampshire SO23 8TA (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 38-42 tower street winchester hampshire SO23 8TA (1 page) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | Director resigned (1 page) |
4 December 1995 | New director appointed (4 pages) |
4 December 1995 | New director appointed (4 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
22 June 1995 | Return made up to 29/05/95; no change of members (10 pages) |
22 June 1995 | Return made up to 29/05/95; no change of members (10 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
15 November 1994 | Resolutions
|
13 January 1994 | Memorandum and Articles of Association (25 pages) |
13 January 1994 | Memorandum and Articles of Association (25 pages) |
15 May 1990 | Memorandum and Articles of Association (24 pages) |
15 May 1990 | Memorandum and Articles of Association (24 pages) |
20 November 1989 | Full accounts made up to 31 December 1988 (20 pages) |
20 November 1989 | Full accounts made up to 31 December 1988 (20 pages) |
3 May 1988 | Return made up to 12/03/88; full list of members (6 pages) |
3 May 1988 | Return made up to 12/03/88; full list of members (6 pages) |
3 May 1988 | Full accounts made up to 30 November 1987 (12 pages) |
3 May 1988 | Accounts made up to 30 November 1987 (12 pages) |
16 December 1987 | Company name changed clarke homes (midlands) LIMITED\certificate issued on 17/12/87 (2 pages) |
16 December 1987 | Company name changed clarke homes (midlands) LIMITED\certificate issued on 17/12/87 (2 pages) |
27 December 1979 | Company name changed\certificate issued on 27/12/79 (2 pages) |
27 December 1979 | Company name changed\certificate issued on 27/12/79 (2 pages) |
28 January 1972 | Certificate of incorporation (1 page) |
28 January 1972 | Certificate of incorporation (1 page) |