Company NameHalcrow (Consulting Engineers & Architects) Limited
DirectorsSally Linda Joyce Miles and Alexander James Lane
Company StatusActive
Company Number01045458
CategoryPrivate Limited Company
Incorporation Date9 March 1972(52 years, 2 months ago)
Previous NamesHalcrow & Co.(Consulting Engineers) and Halcrow & Co. (Consulting Engineers & Architects)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Tejender Singh Chaudhary
StatusCurrent
Appointed17 February 2014(41 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Sally Linda Joyce Miles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(49 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Alexander James Lane
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(50 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameAnthony Charles Cadwallader
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleSolicitor
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameMr David Owen Lloyd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 1999)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley
The Mead
Cirencester
Gloucestershire
GL7 2BB
Wales
Director NameMr Malcolm Stanley Fletcher
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleChartered Engineer
Correspondence AddressWhitley Lodge 21 Castle Street
Aldbourne
Marlborough
Wiltshire
SN8 2DA
Secretary NameAnthony Charles Cadwallader
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameMelvyn Richard Stewart
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1998)
RoleChartered Engineer
Correspondence AddressPO Box 360
Dubai
United Arab Emirates
Director NameMr Michael John Heck
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(20 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 June 2007)
RoleChartered Engineer
Correspondence AddressPO Box 360
Dubai
United Arab Emirates
Foreign
Director NameIan McLennan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(21 years after company formation)
Appointment Duration18 years, 9 months (resigned 10 January 2012)
RoleChartered Engineer
Correspondence AddressPO Box 46024
Abu Dhabi
United Arab Emirates
Foreign
Director NameRoger John Buckby
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(24 years after company formation)
Appointment Duration16 years, 6 months (resigned 08 October 2012)
RoleChartered Engineer
Correspondence Address20 Magdalen Road
Wanborough
Swindon
Wiltshire
SN4 0BP
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed01 May 1996(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Director NamePhilip Alexander
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(25 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 May 2004)
RoleChartered Engineer
Correspondence Address18 Bagehott Road
Droitwich Spa
Worcestershire
WR9 8UH
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(25 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlstone House
243 Farleigh Road
Warlingham
Surrey
CR6 9EL
Director NameMr Rodney Nicol Craig
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 2000)
RoleChartered Engineer
Correspondence AddressDell Cottage
Ballinger
Great Missenden
Buckinghamshire
HP16 0RR
Director NameMr Christopher Alexander Fleming
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(25 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2007)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham House West
Bakers Road Wroughton
Swindon
Wiltshire
SN4 0RP
Director NameMr John Douglas Lawson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(26 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2007)
RoleChartered Engineer
Correspondence AddressMarch House
Ogbourne St George
Marlborough
Wiltshire
SN8 1SU
Director NameChristoher Sinclair Green
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(26 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 September 2003)
RoleCompany Director
Correspondence Address2 Riverside House Hope Warf
107 Rotherhithe Street
London
SE16 4NF
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed13 March 2000(28 years after company formation)
Appointment Duration11 years, 12 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameRoger Stephen Hoad
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(31 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 October 2008)
RoleChartered Engineer
Correspondence Address16 Cross Deep Gardens
Twickenham
Middlesex
TW1 4QU
Director NameMr Alasdair John Fraser Coates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(39 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcrow Group Ltd Endeavour House
Forder Way
Hampton
Peterborough
PE7 8GX
Secretary NameMr Rupert Neil Mapplebeck
StatusResigned
Appointed17 April 2012(40 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMs Sarah Elizabeth Harrington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(40 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Secretary NameGeoffrey Roberts
StatusResigned
Appointed02 October 2012(40 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2014)
RoleCompany Director
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Steven Carrol Mathews
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2012(40 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 July 2013)
RoleDirector, Treasury
Country of ResidenceUnited States
Correspondence Address9191 South Jamaica Street
Englewood
Colorado
80112
Director NameMr Brian R Shelton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2013(41 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address43 Brook Green
London
W6 7EF
Director NameMr James Christopher Rowntree
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(42 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2017)
RoleChartered Civil Engineer & Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Samuel James Hannis
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(42 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2019)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Amer Anwar Battikhi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2017(45 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2020)
RoleCivil Engineer
Country of ResidenceUnited States
Correspondence Address1745 Indiana Avenue
Winter Park
Florida
32789
Director NameMr Jonathan R. Shattock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(47 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Guy Douglas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(47 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Bryan George Harvey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(48 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG

Contact

Websitehalcrow.com
Telephone07 567359056
Telephone regionMobile

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Halcrow International LTD
99.00%
Ordinary
1 at £1Halcrow Consulting LTD & Halcrow International LTD
1.00%
Ordinary

Financials

Year2014
Turnover£27,614,191
Gross Profit£3,346,001
Net Worth-£21,894,120
Cash£2,468,611
Current Liabilities£31,640,952

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

17 December 2009Delivered 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 2001Delivered 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 1998Delivered 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

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
23 August 2023Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page)
1 August 2023Full accounts made up to 30 September 2022 (25 pages)
15 February 2023Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page)
15 February 2023Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
13 October 2022Appointment of Mr Alexander James Lane as a director on 26 September 2022 (2 pages)
13 October 2022Termination of appointment of Bryan George Harvey as a director on 26 September 2022 (1 page)
19 July 2022Full accounts made up to 1 October 2021 (28 pages)
7 February 2022Full accounts made up to 2 October 2020 (28 pages)
2 January 2022Full accounts made up to 27 December 2019 (28 pages)
17 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
13 August 2021Appointment of Mrs Sally Miles as a director on 11 August 2021 (2 pages)
13 August 2021Termination of appointment of Guy Douglas as a director on 11 August 2021 (1 page)
18 December 2020Appointment of Mr Bryan George Harvey as a director on 30 November 2020 (2 pages)
18 December 2020Termination of appointment of Jonathan R. Shattock as a director on 30 November 2020 (1 page)
17 December 2020Termination of appointment of Amer Anwar Battikhi as a director on 9 December 2020 (1 page)
17 December 2020Director's details changed for Mr Guy Douglas on 17 December 2020 (2 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
23 April 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
20 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
29 October 2019Full accounts made up to 31 December 2018 (27 pages)
20 June 2019Secretary's details changed for Mr Tejender Singh Chaudhary on 25 March 2019 (1 page)
17 June 2019Appointment of Mr Guy Douglas as a director on 3 June 2019 (2 pages)
17 June 2019Termination of appointment of a director (1 page)
17 June 2019Appointment of Mr Jonathan R. Shattock as a director on 3 June 2019 (2 pages)
17 June 2019Termination of appointment of Samuel James Hannis as a director on 3 June 2019 (1 page)
14 June 2019Termination of appointment of Brian R Shelton as a director on 3 June 2019 (1 page)
26 March 2019Registered 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 2019Change of details for Halcrow International Limited as a person with significant control on 25 March 2019 (2 pages)
4 January 2019Full accounts made up to 31 December 2017 (26 pages)
13 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
25 September 2017Appointment of Mr Amer Anwar Battikhi as a director on 21 June 2017 (2 pages)
25 September 2017Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page)
25 September 2017Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page)
25 September 2017Appointment of Mr Amer Anwar Battikhi as a director on 21 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
25 October 2016Full accounts made up to 31 December 2015 (27 pages)
25 October 2016Full accounts made up to 31 December 2015 (27 pages)
5 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
9 February 2016Director's details changed for Mr Brian R. Shelton on 1 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Brian R. Shelton on 1 February 2016 (2 pages)
15 January 2016Full accounts made up to 31 December 2014 (25 pages)
15 January 2016Full accounts made up to 31 December 2014 (25 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
11 December 2014Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
11 December 2014Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
29 July 2014Full accounts made up to 31 December 2013 (25 pages)
29 July 2014Full accounts made up to 31 December 2013 (25 pages)
3 March 2014Appointment of Mr Tejender Singh Chaudhary as a secretary (2 pages)
3 March 2014Appointment of Mr Tejender Singh Chaudhary as a secretary (2 pages)
3 March 2014Termination of appointment of Geoffrey Roberts as a secretary (1 page)
3 March 2014Termination of appointment of Geoffrey Roberts as a secretary (1 page)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
21 August 2013Full accounts made up to 31 December 2012 (22 pages)
21 August 2013Full accounts made up to 31 December 2012 (22 pages)
16 July 2013Appointment of Mr Brian R. Shelton as a director (2 pages)
16 July 2013Appointment of Mr Brian R. Shelton as a director (2 pages)
15 July 2013Termination of appointment of Steven Mathews as a director (1 page)
15 July 2013Termination of appointment of Steven Mathews as a director (1 page)
4 January 2013Full accounts made up to 31 December 2011 (21 pages)
4 January 2013Full accounts made up to 31 December 2011 (21 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
7 November 2012Appointment of Mr Steven Carrol Mathews as a director (2 pages)
7 November 2012Appointment of Mr Steven Carrol Mathews as a director (2 pages)
15 October 2012Termination of appointment of Roger Buckby as a director (1 page)
15 October 2012Termination of appointment of Roger Buckby as a director (1 page)
3 October 2012Appointment of Geoffrey Roberts as a secretary (2 pages)
3 October 2012Appointment of Geoffrey Roberts as a secretary (2 pages)
2 October 2012Termination of appointment of Rupert Mapplebeck as a secretary (1 page)
2 October 2012Termination of appointment of Rupert Mapplebeck as a secretary (1 page)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
23 April 2012Appointment of Mr Rupert Neil Mapplebeck as a secretary (2 pages)
23 April 2012Appointment of Mr Rupert Neil Mapplebeck as a secretary (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
10 January 2012Termination of appointment of Ian Mclennan as a director (1 page)
10 January 2012Termination of appointment of Ian Mclennan as a director (1 page)
30 November 2011Termination of appointment of Peter Gammie as a director (1 page)
30 November 2011Termination of appointment of Peter Gammie as a director (1 page)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
17 August 2011Full accounts made up to 31 December 2010 (15 pages)
17 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
1 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 September 2010Full accounts made up to 31 December 2009 (14 pages)
6 January 2010Full accounts made up to 31 December 2008 (15 pages)
6 January 2010Full accounts made up to 31 December 2008 (15 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2009Resolutions
  • RES13 ‐ Facility agreement 14/12/2009
(1 page)
24 December 2009Resolutions
  • RES13 ‐ Facility agreement 14/12/2009
(1 page)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(1 page)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(1 page)
19 November 2008Return made up to 15/11/08; full list of members (4 pages)
19 November 2008Return made up to 15/11/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
7 October 2008Appointment terminated director roger hoad (1 page)
7 October 2008Appointment terminated director roger hoad (1 page)
19 November 2007Return made up to 15/11/07; full list of members (3 pages)
19 November 2007Return made up to 15/11/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
7 October 2005Full accounts made up to 31 December 2004 (14 pages)
7 October 2005Full accounts made up to 31 December 2004 (14 pages)
24 January 2005Memorandum and Articles of Association (5 pages)
24 January 2005Memorandum and Articles of Association (5 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
21 November 2003Return made up to 15/11/03; full list of members (10 pages)
21 November 2003Return made up to 15/11/03; full list of members (10 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 December 2002 (15 pages)
4 August 2003Full accounts made up to 31 December 2002 (15 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
22 November 2002Return made up to 15/11/02; full list of members (10 pages)
22 November 2002Return made up to 15/11/02; full list of members (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
24 January 2002Return made up to 15/11/01; no change of members (7 pages)
24 January 2002Return made up to 15/11/01; no change of members (7 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Full accounts made up to 31 December 2000 (13 pages)
21 August 2001Full accounts made up to 31 December 2000 (13 pages)
12 January 2001Auditor's resignation (1 page)
12 January 2001Auditor's resignation (1 page)
18 December 2000Return made up to 15/11/00; no change of members (7 pages)
18 December 2000Return made up to 15/11/00; no change of members (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (13 pages)
25 September 2000Full accounts made up to 31 December 1999 (13 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
29 December 1999Full accounts made up to 31 December 1998 (13 pages)
29 December 1999Full accounts made up to 31 December 1998 (13 pages)
23 November 1999Return made up to 15/11/99; full list of members (9 pages)
23 November 1999Return made up to 15/11/99; full list of members (9 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 December 1998Full accounts made up to 30 April 1998 (13 pages)
10 December 1998Full accounts made up to 30 April 1998 (13 pages)
1 December 1998Return made up to 15/11/98; no change of members (9 pages)
1 December 1998Return made up to 15/11/98; no change of members (9 pages)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
25 November 1997Return made up to 15/11/97; no change of members (10 pages)
25 November 1997Return made up to 15/11/97; no change of members (10 pages)
6 November 1997Full accounts made up to 30 April 1997 (12 pages)
6 November 1997Full accounts made up to 30 April 1997 (12 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
5 December 1996Return made up to 15/11/96; full list of members (10 pages)
5 December 1996Return made up to 15/11/96; full list of members (10 pages)
30 October 1996Full accounts made up to 30 April 1996 (10 pages)
30 October 1996Full accounts made up to 30 April 1996 (10 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996Secretary resigned;director resigned (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996Secretary resigned;director resigned (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996New secretary appointed (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
28 November 1995Return made up to 15/11/95; no change of members (6 pages)
28 November 1995Return made up to 15/11/95; no change of members (6 pages)
26 October 1995Full accounts made up to 30 April 1995 (10 pages)
26 October 1995Full accounts made up to 30 April 1995 (10 pages)
18 April 1995Director's particulars changed (2 pages)
18 April 1995Director's particulars changed (2 pages)
4 April 1995Secretary's particulars changed (2 pages)
4 April 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
9 March 1989Re-registration of Memorandum and Articles (10 pages)
9 March 1989Certificate of re-registration from Unlimited to Limited (1 page)
9 March 1989Re-registration of Memorandum and Articles (10 pages)
9 March 1989Certificate of re-registration from Unlimited to Limited (1 page)
9 February 1989Company name changed\certificate issued on 09/02/89 (2 pages)
9 February 1989Company name changed\certificate issued on 09/02/89 (2 pages)
28 January 1982Company name changed\certificate issued on 28/01/82 (2 pages)
28 January 1982Company name changed\certificate issued on 28/01/82 (2 pages)
9 March 1972Certificate of incorporation (1 page)
9 March 1972Incorporation (14 pages)
9 March 1972Incorporation (14 pages)
9 March 1972Certificate of incorporation (1 page)