Company NamePinnacle Fm Limited
Company StatusActive
Company Number01040529
CategoryPrivate Limited Company
Incorporation Date31 January 1972(52 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(35 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Nicholas Paul Wright
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(35 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Secretary NameAndrew Malcolm Lee
NationalityEnglish
StatusCurrent
Appointed17 December 2007(35 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Neil Fergus
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(44 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Christopher Mark Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(46 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose
Logmore Lane, Westcott
Dorking
Surrey
RH4 3JY
Director NameDerek Graham Packer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressOak Tree Cottage 42 Frog Grove Lane
Wood St Village
Guildford
Surrey
GU3 3HA
Director NamePhilip Smith Lord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuncton Court Buncton Lane
Bolney
Haywards Heath
West Sussex
RH17 5RE
Director NameMr Rodney John Bennion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 4 months after company formation)
Appointment Duration11 years (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Headmasters House
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameBrian Learoyd
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 June 1993)
RoleCompany Director
Correspondence AddressHedgerley Maddox Lane
Little Bookham
Surrey
KT23 3BS
Secretary NameNarinder Singh Sareen
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressBeechcorner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Director NameMr Robert Michael Leitch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Chislehurst Road
Pettswood
Orpington
Kent
BR5 1NS
Secretary NameMr William Graham Mackie
NationalityBritish
StatusResigned
Appointed29 April 1994(22 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Foxley Lane
Purley
Surrey
CR8 3HP
Director NameMartin John Peat
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(23 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 June 1996)
RoleCompany Director
Correspondence Address35 Augusta Avenue
Collingtree Park
Northampton
Northamptonshire
NN4 0XP
Director NameJohn Edwards
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressChaceley Smugglers Lane
Monkswood
Ropley
Hampshire
SO24 0HD
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(28 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameAshley Game
NationalityBritish
StatusResigned
Appointed02 October 2000(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Secretary NameMr Jonathan Charles Bennett Houlton
NationalityBritish
StatusResigned
Appointed30 April 2002(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Director NameDave Duncan Struan Robertson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge, 20a Westside Common
Wimbledon Common
London
SW19 4UF
Director NameMartyn Alan Shepherd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2004)
RoleCompany Director
Correspondence Address1 Carteret Close
Willen
Milton Keynes
Buckinghamshire
MK15 9LD
Director NameMr Martin John Edward Tidd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMistel
The Avenue
Ampthill
Bedfordshire
MK45 2NR
Director NameMr Andrew Trace Allan Wates
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenfold House
Henfold Lane
Beare Green
Surrey
RH5 4RW
Director NameKenneth George Baker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(32 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2006)
RoleCompany Director
Correspondence Address3 Marlhurst
Edenbridge
Kent
TN8 6LN
Director NameMr David Gordon Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(32 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
9 Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(33 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Croft
Blackmoor
Lower Langford
North Somerset
BS40 5HJ
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed01 February 2005(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Croft
Blackmoor
Lower Langford
North Somerset
BS40 5HJ
Secretary NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(34 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2007)
RoleGroup General Counsel
Correspondence AddressRossett Ghyll Heath View
East Horsley
Surrey
KT24 5EA
Director NameMr Andrew Laird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(34 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 December 2007)
RoleGroup Commercial Director
Correspondence Address1 Torphin Bank
Colinton
Midlothian
EH13 0PH
Scotland
Director NameMr Neil Hamilton Euesden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(35 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Michael William Harrison Penny
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(35 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
9 Downsway
Guildford
Surrey
GU1 2YA
Director NameJohn Andrew Swinney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(35 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleProperty Manager
Correspondence Address8 Windley Tye
Chelmsford
Essex
CM1 2GR
Director NameAndy Cook
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(37 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Alexander Frith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(37 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Isis Street
Earlsfield
London
SW18 3QL
Director NameMr Hugh Andrew Saunders
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(43 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Telephone020 74275150
Telephone regionLondon

Location

Registered Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£9,467,000
Gross Profit£4,897,000
Net Worth-£199,000
Current Liabilities£8,183,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

25 April 2012Delivered on: 3 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 March 1995Delivered on: 5 April 1995
Satisfied on: 5 October 2000
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts due owing or incurred to the company.
Fully Satisfied
3 May 1994Delivered on: 10 May 1994
Satisfied on: 12 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 November 2020Full accounts made up to 31 March 2020 (31 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
16 December 2019Full accounts made up to 31 March 2019 (25 pages)
10 December 2019Change of details for Pinnacle Psg Limited as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from First Floor 6 st. Andrew Street London EC4A 3AE to 21st Floor Euston Tower 286 Euston Road London NW1 3DP on 9 December 2019 (1 page)
10 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
1 April 2019Termination of appointment of Neil Hamilton Euesden as a director on 31 March 2019 (1 page)
8 January 2019Full accounts made up to 31 March 2018 (22 pages)
1 October 2018Termination of appointment of Hugh Andrew Saunders as a director on 30 September 2018 (1 page)
1 October 2018Appointment of Mr Christopher Mark Hodson as a director on 30 September 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
29 November 2017Full accounts made up to 31 March 2017 (20 pages)
29 November 2017Full accounts made up to 31 March 2017 (20 pages)
1 September 2017Termination of appointment of Andy Cook as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Andy Cook as a director on 31 August 2017 (1 page)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Director's details changed for Mr Neil Hamilton Euesden on 5 June 2017 (2 pages)
9 June 2017Director's details changed for Andy Cook on 5 June 2017 (2 pages)
9 June 2017Secretary's details changed for Andrew Malcolm Lee on 5 June 2017 (1 page)
9 June 2017Director's details changed for Andy Cook on 5 June 2017 (2 pages)
9 June 2017Director's details changed for Nicholas Paul Wright on 5 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Peregrine Murray Addison Lloyd on 5 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Neil Hamilton Euesden on 5 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Peregrine Murray Addison Lloyd on 5 June 2017 (2 pages)
9 June 2017Secretary's details changed for Andrew Malcolm Lee on 5 June 2017 (1 page)
9 June 2017Director's details changed for Nicholas Paul Wright on 5 June 2017 (2 pages)
22 May 2017Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages)
17 November 2016Full accounts made up to 31 March 2016 (20 pages)
17 November 2016Full accounts made up to 31 March 2016 (20 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000,000
(6 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000,000
(6 pages)
19 February 2016Appointment of Neil Fergus as a director on 11 February 2016 (2 pages)
19 February 2016Appointment of Neil Fergus as a director on 11 February 2016 (2 pages)
13 January 2016Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 (2 pages)
13 January 2016Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 (1 page)
1 October 2015Full accounts made up to 31 March 2015 (16 pages)
1 October 2015Full accounts made up to 31 March 2015 (16 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000,000
(5 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000,000
(5 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000,000
(5 pages)
15 December 2014Full accounts made up to 31 March 2014 (17 pages)
15 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000,000
(5 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000,000
(5 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000,000
(5 pages)
17 September 2013Full accounts made up to 31 March 2013 (18 pages)
17 September 2013Full accounts made up to 31 March 2013 (18 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 March 2012 (17 pages)
27 September 2012Full accounts made up to 31 March 2012 (17 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 January 2012Auditor's resignation (1 page)
26 January 2012Auditor's resignation (1 page)
12 January 2012Auditor's resignation (1 page)
12 January 2012Auditor's resignation (1 page)
5 January 2012Termination of appointment of Alexander Frith as a director (1 page)
5 January 2012Termination of appointment of Alexander Frith as a director (1 page)
18 July 2011Full accounts made up to 31 March 2011 (18 pages)
18 July 2011Full accounts made up to 31 March 2011 (18 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
27 January 2010Registered office address changed from 4Th Floor, Caxton House 2 Farringdon Road London EC1M 3HN United Kingdom on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 4Th Floor, Caxton House 2 Farringdon Road London EC1M 3HN United Kingdom on 27 January 2010 (1 page)
22 December 2009Full accounts made up to 31 March 2009 (18 pages)
22 December 2009Full accounts made up to 31 March 2009 (18 pages)
6 July 2009Return made up to 09/06/09; full list of members (5 pages)
6 July 2009Return made up to 09/06/09; full list of members (5 pages)
2 July 2009Director's change of particulars / neil euesden / 08/06/2009 (1 page)
2 July 2009Director's change of particulars / neil euesden / 08/06/2009 (1 page)
25 June 2009Sectiion 519 (1 page)
25 June 2009Sectiion 519 (1 page)
17 June 2009Director's change of particulars / michael penny / 09/06/2009 (1 page)
17 June 2009Director's change of particulars / michael penny / 09/06/2009 (1 page)
9 April 2009Director appointed alexander frith (3 pages)
9 April 2009Director appointed andy cook (2 pages)
9 April 2009Director appointed alexander frith (3 pages)
9 April 2009Director appointed andy cook (2 pages)
28 January 2009Appointment terminated director john swinney (1 page)
28 January 2009Appointment terminated director john swinney (1 page)
30 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
6 August 2008Full accounts made up to 31 December 2007 (13 pages)
6 August 2008Full accounts made up to 31 December 2007 (13 pages)
20 June 2008Return made up to 09/06/08; full list of members (5 pages)
20 June 2008Return made up to 09/06/08; full list of members (5 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from 4TH floor caxton house 2 farringdon road london EC1M 3HN (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from 4TH floor caxton house 2 farringdon road london EC1M 3HN (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New director appointed (7 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (7 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New director appointed (3 pages)
9 January 2008New director appointed (1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 January 2008Director resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: wates house station approach leatherhead surrey KT22 7SW (1 page)
9 January 2008Registered office changed on 09/01/08 from: wates house station approach leatherhead surrey KT22 7SW (1 page)
9 January 2008New director appointed (3 pages)
9 January 2008New director appointed (3 pages)
7 January 2008Section 394 (1 page)
7 January 2008Section 394 (1 page)
4 January 2008Company name changed wates facilities management limi ted\certificate issued on 04/01/08 (3 pages)
4 January 2008Company name changed wates facilities management limi ted\certificate issued on 04/01/08 (3 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
26 June 2007Return made up to 09/06/07; full list of members (3 pages)
26 June 2007Return made up to 09/06/07; full list of members (3 pages)
18 May 2007Full accounts made up to 31 December 2006 (12 pages)
18 May 2007Full accounts made up to 31 December 2006 (12 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
17 July 2006Full accounts made up to 31 December 2005 (12 pages)
17 July 2006Full accounts made up to 31 December 2005 (12 pages)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 July 2005Return made up to 09/06/05; full list of members (8 pages)
9 July 2005Return made up to 09/06/05; full list of members (8 pages)
18 February 2005New secretary appointed;new director appointed (3 pages)
18 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
24 August 2004Full accounts made up to 31 December 2003 (7 pages)
24 August 2004Full accounts made up to 31 December 2003 (7 pages)
25 June 2004Return made up to 09/06/04; full list of members (8 pages)
25 June 2004Return made up to 09/06/04; full list of members (8 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
5 July 2003Return made up to 09/06/03; full list of members (8 pages)
5 July 2003Return made up to 09/06/03; full list of members (8 pages)
26 June 2003Full accounts made up to 31 December 2002 (6 pages)
26 June 2003Full accounts made up to 31 December 2002 (6 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 July 2002Company name changed wates integra LIMITED\certificate issued on 12/07/02 (2 pages)
12 July 2002Company name changed wates integra LIMITED\certificate issued on 12/07/02 (2 pages)
1 July 2002Return made up to 09/06/02; full list of members (7 pages)
1 July 2002Return made up to 09/06/02; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (5 pages)
1 June 2002Full accounts made up to 31 December 2001 (5 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
29 May 2001Full accounts made up to 31 December 2000 (5 pages)
29 May 2001Full accounts made up to 31 December 2000 (5 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
14 August 2000Full accounts made up to 31 December 1999 (5 pages)
14 August 2000Full accounts made up to 31 December 1999 (5 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
28 October 1999New director appointed (4 pages)
28 October 1999New director appointed (4 pages)
9 July 1999Return made up to 09/06/99; full list of members (7 pages)
9 July 1999Return made up to 09/06/99; full list of members (7 pages)
2 July 1999Full accounts made up to 31 December 1998 (8 pages)
2 July 1999Full accounts made up to 31 December 1998 (8 pages)
4 July 1998Return made up to 09/06/98; full list of members (8 pages)
4 July 1998Return made up to 09/06/98; full list of members (8 pages)
8 June 1998Full accounts made up to 31 December 1997 (8 pages)
8 June 1998Full accounts made up to 31 December 1997 (8 pages)
5 July 1997Return made up to 09/06/97; full list of members (6 pages)
5 July 1997Return made up to 09/06/97; full list of members (6 pages)
16 June 1997Full accounts made up to 31 December 1996 (8 pages)
16 June 1997Full accounts made up to 31 December 1996 (8 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
2 July 1996New director appointed (3 pages)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (3 pages)
2 July 1996Director resigned (1 page)
21 June 1996Return made up to 09/06/96; full list of members (7 pages)
21 June 1996Return made up to 09/06/96; full list of members (7 pages)
30 April 1996Full accounts made up to 31 December 1995 (8 pages)
30 April 1996Full accounts made up to 31 December 1995 (8 pages)
10 July 1995Director's particulars changed (4 pages)
10 July 1995Director's particulars changed (4 pages)
22 May 1995Full accounts made up to 31 December 1994 (8 pages)
22 May 1995Full accounts made up to 31 December 1994 (8 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
2 June 1994Full accounts made up to 31 December 1993 (11 pages)
2 June 1994Full accounts made up to 31 December 1993 (11 pages)
9 May 1994Particulars of mortgage/charge (6 pages)
9 May 1994Particulars of mortgage/charge (6 pages)
25 June 1992Return made up to 09/06/92; full list of members (9 pages)
25 June 1992Return made up to 09/06/92; full list of members (9 pages)
29 July 1991Return made up to 09/06/91; full list of members (9 pages)
29 July 1991Return made up to 09/06/91; full list of members (9 pages)
2 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1990Return made up to 07/09/90; full list of members (7 pages)
26 October 1990Return made up to 07/09/90; full list of members (7 pages)
2 October 1990Full accounts made up to 31 December 1989 (11 pages)
2 October 1990Full accounts made up to 31 December 1989 (11 pages)
21 June 1989Return made up to 09/06/89; full list of members (7 pages)
21 June 1989Return made up to 09/06/89; full list of members (7 pages)
15 March 1989Wd 02/03/89 ad 16/02/89--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
15 March 1989Wd 02/03/89 ad 16/02/89--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
15 January 1988Company name changed london computer construction com pany LIMITED\certificate issued on 18/01/88 (2 pages)
15 January 1988Company name changed london computer construction com pany LIMITED\certificate issued on 18/01/88 (2 pages)
18 August 1987Return made up to 07/07/87; full list of members (6 pages)
18 August 1987Return made up to 07/07/87; full list of members (6 pages)
27 September 1986Return made up to 07/08/86; full list of members (7 pages)
27 September 1986Full accounts made up to 31 December 1985 (10 pages)
27 September 1986Full accounts made up to 31 December 1985 (10 pages)
27 September 1986Return made up to 07/08/86; full list of members (7 pages)
31 January 1972Certificate of incorporation (1 page)
31 January 1972Certificate of incorporation (1 page)