London
SE1 2QG
Director Name | Mrs Sally Linda Joyce Miles |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Alexander James Lane |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Anthony Charles Cadwallader |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | 8 Park Avenue Farnborough Park Locksbottom Kent BR6 8LL |
Director Name | Mr David Owen Lloyd |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 1999) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley The Mead Cirencester Gloucestershire GL7 2BB Wales |
Director Name | Mr Malcolm Stanley Fletcher |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1996) |
Role | Chartered Engineer |
Correspondence Address | Whitley Lodge 21 Castle Street Aldbourne Marlborough Wiltshire SN8 2DA |
Secretary Name | Anthony Charles Cadwallader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 8 Park Avenue Farnborough Park Locksbottom Kent BR6 8LL |
Director Name | Melvyn Richard Stewart |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1998) |
Role | Chartered Engineer |
Correspondence Address | PO Box 360 Dubai United Arab Emirates |
Director Name | Mr Michael John Heck |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 June 2007) |
Role | Chartered Engineer |
Correspondence Address | PO Box 360 Dubai United Arab Emirates Foreign |
Director Name | Ian McLennan |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(21 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 January 2012) |
Role | Chartered Engineer |
Correspondence Address | PO Box 46024 Abu Dhabi United Arab Emirates Foreign |
Director Name | Roger John Buckby |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(24 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 October 2012) |
Role | Chartered Engineer |
Correspondence Address | 20 Magdalen Road Wanborough Swindon Wiltshire SN4 0BP |
Secretary Name | Jeremy Dalton Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | Fieldhead 1 & 2 Grafton Road Burbage Marlborough Wiltshire SN8 3AP |
Director Name | Philip Alexander |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 2004) |
Role | Chartered Engineer |
Correspondence Address | 18 Bagehott Road Droitwich Spa Worcestershire WR9 8UH |
Director Name | Peter Geoffrey Gammie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(25 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alstone House 243 Farleigh Road Warlingham Surrey CR6 9EL |
Director Name | Mr Rodney Nicol Craig |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 2000) |
Role | Chartered Engineer |
Correspondence Address | Dell Cottage Ballinger Great Missenden Buckinghamshire HP16 0RR |
Director Name | Mr Christopher Alexander Fleming |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2007) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodham House West Bakers Road Wroughton Swindon Wiltshire SN4 0RP |
Director Name | Mr John Douglas Lawson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2007) |
Role | Chartered Engineer |
Correspondence Address | March House Ogbourne St George Marlborough Wiltshire SN8 1SU |
Director Name | Christoher Sinclair Green |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(26 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 2 Riverside House Hope Warf 107 Rotherhithe Street London SE16 4NF |
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(28 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Roger Stephen Hoad |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(31 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 October 2008) |
Role | Chartered Engineer |
Correspondence Address | 16 Cross Deep Gardens Twickenham Middlesex TW1 4QU |
Director Name | Mr Alasdair John Fraser Coates |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(39 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcrow Group Ltd Endeavour House Forder Way Hampton Peterborough PE7 8GX |
Secretary Name | Mr Rupert Neil Mapplebeck |
---|---|
Status | Resigned |
Appointed | 17 April 2012(40 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Ms Sarah Elizabeth Harrington |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Secretary Name | Geoffrey Roberts |
---|---|
Status | Resigned |
Appointed | 02 October 2012(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2014) |
Role | Company Director |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Mr Steven Carrol Mathews |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2012(40 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 July 2013) |
Role | Director, Treasury |
Country of Residence | United States |
Correspondence Address | 9191 South Jamaica Street Englewood Colorado 80112 |
Director Name | Mr Brian R Shelton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2013(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 43 Brook Green London W6 7EF |
Director Name | Mr James Christopher Rowntree |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2017) |
Role | Chartered Civil Engineer & Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Mr Samuel James Hannis |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 2019) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Mr Amer Anwar Battikhi |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2017(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2020) |
Role | Civil Engineer |
Country of Residence | United States |
Correspondence Address | 1745 Indiana Avenue Winter Park Florida 32789 |
Director Name | Mr Jonathan R. Shattock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Guy Douglas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Bryan George Harvey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Website | halcrow.com |
---|---|
Telephone | 07 567359056 |
Telephone region | Mobile |
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Halcrow International LTD 99.00% Ordinary |
---|---|
1 at £1 | Halcrow Consulting LTD & Halcrow International LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,614,191 |
Gross Profit | £3,346,001 |
Net Worth | -£21,894,120 |
Cash | £2,468,611 |
Current Liabilities | £31,640,952 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
17 December 2009 | Delivered on: 19 December 2009 Satisfied on: 12 April 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Debenture Secured details: All monies due or to become due from any obligor or member of the group to the finance parties and from the company or any member of the group to any of the external ancillary lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
28 August 2001 | Delivered on: 6 September 2001 Satisfied on: 23 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 March 1998 | Delivered on: 24 March 1998 Satisfied on: 23 December 2009 Persons entitled: Midland Bank PLC Classification: Debenture 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages) |
22 August 2023 | Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page) |
1 August 2023 | Full accounts made up to 30 September 2022 (25 pages) |
15 February 2023 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page) |
15 February 2023 | Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
13 October 2022 | Appointment of Mr Alexander James Lane as a director on 26 September 2022 (2 pages) |
13 October 2022 | Termination of appointment of Bryan George Harvey as a director on 26 September 2022 (1 page) |
19 July 2022 | Full accounts made up to 1 October 2021 (28 pages) |
7 February 2022 | Full accounts made up to 2 October 2020 (28 pages) |
2 January 2022 | Full accounts made up to 27 December 2019 (28 pages) |
17 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
13 August 2021 | Appointment of Mrs Sally Miles as a director on 11 August 2021 (2 pages) |
13 August 2021 | Termination of appointment of Guy Douglas as a director on 11 August 2021 (1 page) |
18 December 2020 | Appointment of Mr Bryan George Harvey as a director on 30 November 2020 (2 pages) |
18 December 2020 | Termination of appointment of Jonathan R. Shattock as a director on 30 November 2020 (1 page) |
17 December 2020 | Termination of appointment of Amer Anwar Battikhi as a director on 9 December 2020 (1 page) |
17 December 2020 | Director's details changed for Mr Guy Douglas on 17 December 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
23 April 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
20 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
20 June 2019 | Secretary's details changed for Mr Tejender Singh Chaudhary on 25 March 2019 (1 page) |
17 June 2019 | Appointment of Mr Guy Douglas as a director on 3 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of a director (1 page) |
17 June 2019 | Appointment of Mr Jonathan R. Shattock as a director on 3 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Samuel James Hannis as a director on 3 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Brian R Shelton as a director on 3 June 2019 (1 page) |
26 March 2019 | Registered office address changed from Elms House 43 Brook Green London W6 7EF to Cottons Centre Cottons Lane London SE1 2QG on 26 March 2019 (1 page) |
26 March 2019 | Change of details for Halcrow International Limited as a person with significant control on 25 March 2019 (2 pages) |
4 January 2019 | Full accounts made up to 31 December 2017 (26 pages) |
13 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
25 September 2017 | Appointment of Mr Amer Anwar Battikhi as a director on 21 June 2017 (2 pages) |
25 September 2017 | Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page) |
25 September 2017 | Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page) |
25 September 2017 | Appointment of Mr Amer Anwar Battikhi as a director on 21 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
5 September 2016 | Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Brian R. Shelton on 1 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Brian R. Shelton on 1 February 2016 (2 pages) |
15 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
15 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
19 March 2015 | Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page) |
22 January 2015 | Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages) |
11 December 2014 | Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page) |
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page) |
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 March 2014 | Appointment of Mr Tejender Singh Chaudhary as a secretary (2 pages) |
3 March 2014 | Appointment of Mr Tejender Singh Chaudhary as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Geoffrey Roberts as a secretary (1 page) |
3 March 2014 | Termination of appointment of Geoffrey Roberts as a secretary (1 page) |
26 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
21 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 July 2013 | Appointment of Mr Brian R. Shelton as a director (2 pages) |
16 July 2013 | Appointment of Mr Brian R. Shelton as a director (2 pages) |
15 July 2013 | Termination of appointment of Steven Mathews as a director (1 page) |
15 July 2013 | Termination of appointment of Steven Mathews as a director (1 page) |
4 January 2013 | Full accounts made up to 31 December 2011 (21 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (21 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Appointment of Mr Steven Carrol Mathews as a director (2 pages) |
7 November 2012 | Appointment of Mr Steven Carrol Mathews as a director (2 pages) |
15 October 2012 | Termination of appointment of Roger Buckby as a director (1 page) |
15 October 2012 | Termination of appointment of Roger Buckby as a director (1 page) |
3 October 2012 | Appointment of Geoffrey Roberts as a secretary (2 pages) |
3 October 2012 | Appointment of Geoffrey Roberts as a secretary (2 pages) |
2 October 2012 | Termination of appointment of Rupert Mapplebeck as a secretary (1 page) |
2 October 2012 | Termination of appointment of Rupert Mapplebeck as a secretary (1 page) |
24 September 2012 | Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages) |
24 September 2012 | Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages) |
23 April 2012 | Appointment of Mr Rupert Neil Mapplebeck as a secretary (2 pages) |
23 April 2012 | Appointment of Mr Rupert Neil Mapplebeck as a secretary (2 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2012 | Termination of appointment of Kenneth Mair as a secretary (1 page) |
22 March 2012 | Termination of appointment of Kenneth Mair as a secretary (1 page) |
10 January 2012 | Termination of appointment of Ian Mclennan as a director (1 page) |
10 January 2012 | Termination of appointment of Ian Mclennan as a director (1 page) |
30 November 2011 | Termination of appointment of Peter Gammie as a director (1 page) |
30 November 2011 | Termination of appointment of Peter Gammie as a director (1 page) |
29 November 2011 | Appointment of Mr Alasdair John Fraser Coates as a director (2 pages) |
29 November 2011 | Appointment of Mr Alasdair John Fraser Coates as a director (2 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page) |
1 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
6 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
5 April 2009 | Resolutions
|
5 April 2009 | Resolutions
|
19 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 October 2008 | Appointment terminated director roger hoad (1 page) |
7 October 2008 | Appointment terminated director roger hoad (1 page) |
19 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
20 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 January 2005 | Memorandum and Articles of Association (5 pages) |
24 January 2005 | Memorandum and Articles of Association (5 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
16 December 2004 | Return made up to 15/11/04; full list of members
|
16 December 2004 | Return made up to 15/11/04; full list of members
|
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
7 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
21 November 2003 | Return made up to 15/11/03; full list of members (10 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (10 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
22 November 2002 | Return made up to 15/11/02; full list of members (10 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 January 2002 | Return made up to 15/11/01; no change of members (7 pages) |
24 January 2002 | Return made up to 15/11/01; no change of members (7 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 January 2001 | Auditor's resignation (1 page) |
12 January 2001 | Auditor's resignation (1 page) |
18 December 2000 | Return made up to 15/11/00; no change of members (7 pages) |
18 December 2000 | Return made up to 15/11/00; no change of members (7 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
29 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 November 1999 | Return made up to 15/11/99; full list of members (9 pages) |
23 November 1999 | Return made up to 15/11/99; full list of members (9 pages) |
20 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
1 December 1998 | Return made up to 15/11/98; no change of members (9 pages) |
1 December 1998 | Return made up to 15/11/98; no change of members (9 pages) |
6 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
6 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
25 November 1997 | Return made up to 15/11/97; no change of members (10 pages) |
25 November 1997 | Return made up to 15/11/97; no change of members (10 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
5 December 1996 | Return made up to 15/11/96; full list of members (10 pages) |
5 December 1996 | Return made up to 15/11/96; full list of members (10 pages) |
30 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
30 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | Secretary resigned;director resigned (1 page) |
17 May 1996 | Director resigned (2 pages) |
17 May 1996 | Secretary resigned;director resigned (1 page) |
17 May 1996 | Director resigned (2 pages) |
17 May 1996 | New secretary appointed (1 page) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
28 November 1995 | Return made up to 15/11/95; no change of members (6 pages) |
28 November 1995 | Return made up to 15/11/95; no change of members (6 pages) |
26 October 1995 | Full accounts made up to 30 April 1995 (10 pages) |
26 October 1995 | Full accounts made up to 30 April 1995 (10 pages) |
18 April 1995 | Director's particulars changed (2 pages) |
18 April 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Secretary's particulars changed (2 pages) |
4 April 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
9 March 1989 | Re-registration of Memorandum and Articles (10 pages) |
9 March 1989 | Certificate of re-registration from Unlimited to Limited (1 page) |
9 March 1989 | Re-registration of Memorandum and Articles (10 pages) |
9 March 1989 | Certificate of re-registration from Unlimited to Limited (1 page) |
9 February 1989 | Company name changed\certificate issued on 09/02/89 (2 pages) |
9 February 1989 | Company name changed\certificate issued on 09/02/89 (2 pages) |
28 January 1982 | Company name changed\certificate issued on 28/01/82 (2 pages) |
28 January 1982 | Company name changed\certificate issued on 28/01/82 (2 pages) |
9 March 1972 | Certificate of incorporation (1 page) |
9 March 1972 | Incorporation (14 pages) |
9 March 1972 | Incorporation (14 pages) |
9 March 1972 | Certificate of incorporation (1 page) |