Company NameSegro Overseas Holdings Limited
Company StatusActive
Company Number01054564
CategoryPrivate Limited Company
Incorporation Date15 May 1972(51 years, 12 months ago)
Previous NameAnglo French Industrial Developments Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(37 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(38 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Henry Armstrong Allen Stokes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(51 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Lawrence Elliot Simpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(51 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameDerek Robert Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(20 years after company formation)
Appointment Duration10 years, 5 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressThe Spinney Misbourne Avenue
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PF
Director NameSir Gerald Nigel Mobbs
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(20 years after company formation)
Appointment Duration7 years, 3 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressWidmer Lodge
Parslows Hillock
Princes Risborough
Buckinghamshire
HP27 0RJ
Director NameMr David Edmund Frederick Simons
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(20 years after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Cedars
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Director NameHugh Linklater Thomson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(20 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 1998)
RoleChartered Surveyor
Correspondence Address38 Charlbury Road
Oxford
Oxfordshire
OX2 6UX
Secretary NameJohn Robert Probert
NationalityBritish
StatusResigned
Appointed01 June 1992(20 years after company formation)
Appointment Duration16 years, 2 months (resigned 28 July 2008)
RoleCompany Director
Correspondence Address2 Compton Way Taylors Farm
Sherfield On Loddon
Hook
RG27 0SQ
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(30 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Director NameRichard David Kingston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(30 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address60 Clifton Road
Amersham
Buckinghamshire
HP6 5PN
Director NameJohn Robert Probert
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(31 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2008)
RoleChartered Secretary
Correspondence Address2 Compton Way Taylors Farm
Sherfield On Loddon
Hook
RG27 0SQ
Director NameMr Siva Shankar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(34 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2011)
RoleFinance Director Uk Property
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMr David John Rivers Sleath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(34 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 December 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameWalter Emile Rosa Hens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed03 April 2007(34 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressOsytel 9
Mortsel
2640
Belgium
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed28 July 2008(36 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameMs Elizabeth Anne Horler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(36 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address9 Lionel Avenue
Wendover
Buckinghamshire
HP22 6LL
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed13 October 2008(36 years, 5 months after company formation)
Appointment Duration13 years (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2009(36 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Murray Road
London
W5 4DA
Director NameMr Trevor Charles Mant
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(37 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wayborne Grove
Ruislip
Middlesex
HA4 7DU
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(37 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(39 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Soumen Das
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(45 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(49 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitesegro.com
Telephone020 74519100
Telephone regionLondon

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

125m at £1Segro PLC
100.00%
Ordinary
1 at £1Slough Trading Estate LTD & Segro PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£316,892,395
Cash£116,152
Current Liabilities£1,444,956

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

21 December 2020Director's details changed for Mr Soumen Das on 15 December 2020 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (28 pages)
19 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
16 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • GBP 125,026,730
(4 pages)
12 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page)
9 October 2019Solvency Statement dated 08/10/19 (1 page)
9 October 2019Resolutions
  • RES13 ‐ 08/10/2019
(1 page)
9 October 2019Statement of capital on 9 October 2019
  • GBP 125,026,729
(5 pages)
9 October 2019Statement by Directors (1 page)
30 August 2019Full accounts made up to 31 December 2018 (30 pages)
8 July 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 125,026,729
(4 pages)
24 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
8 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 125,026,728
(5 pages)
3 July 2018Full accounts made up to 31 December 2017 (28 pages)
19 June 2018Statement of capital following an allotment of shares on 30 May 2017
  • GBP 125,026,727
(4 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
8 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 125,026,726
(8 pages)
8 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 125,026,726
(8 pages)
29 September 2017Change of details for Segro Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Change of details for Segro Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (29 pages)
21 July 2017Full accounts made up to 31 December 2016 (29 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 May 2017Appointment of Mr Soumen Das as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Soumen Das as a director on 5 May 2017 (2 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 November 2016Termination of appointment of Justin Richard Read as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Justin Richard Read as a director on 23 November 2016 (1 page)
30 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 125,025,725
(19 pages)
30 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 125,025,725
(19 pages)
29 July 2016Full accounts made up to 31 December 2015 (28 pages)
29 July 2016Full accounts made up to 31 December 2015 (28 pages)
11 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 125,026,725
(6 pages)
11 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 125,026,724
(5 pages)
11 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 125,026,724
(5 pages)
11 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 125,026,725
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (30 pages)
8 September 2015Full accounts made up to 31 December 2014 (30 pages)
30 June 2015Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 125,026,723
(8 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 125,026,723
(8 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 125,026,723
(8 pages)
4 March 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 125,026,723
(6 pages)
4 March 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 125,026,723
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (26 pages)
3 October 2014Full accounts made up to 31 December 2013 (26 pages)
8 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 30/06/2014
  • ANNOTATION Clarification allotment date 30/06/2014
(8 pages)
8 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 30/06/2014
  • ANNOTATION Clarification allotment date 30/06/2014
(8 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 125,026,718.00
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2014
(7 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 125,026,718.00
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2014
(7 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-19
(7 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-19
(7 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-19
(7 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
18 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 125,026,710.00
(6 pages)
18 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 125,026,710.00
(6 pages)
14 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 125,026,706
(5 pages)
14 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 125,026,706
(5 pages)
14 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 125,026,706
(5 pages)
7 August 2013Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 16/07/2010 as it was not properly delivered
(21 pages)
7 August 2013Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 16/07/2010 as it was not properly delivered
(21 pages)
7 August 2013Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 16/07/2010 as it was not properly delivered
(21 pages)
30 July 2013Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/07/2011 as it was not properly delivered
(21 pages)
30 July 2013Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/07/2011 as it was not properly delivered
(21 pages)
30 July 2013Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/07/2011 as it was not properly delivered
(21 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
29 May 2012Full accounts made up to 31 December 2011 (19 pages)
29 May 2012Full accounts made up to 31 December 2011 (19 pages)
19 December 2011Director's details changed for Mr Andrew John Pilsworth on 16 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Andrew John Pilsworth on 16 December 2011 (2 pages)
1 December 2011Termination of appointment of Siva Shankar as a director (1 page)
1 December 2011Termination of appointment of Siva Shankar as a director (1 page)
5 October 2011Director's details changed for Mr Siva Shankar on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Siva Shankar on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Siva Shankar on 5 October 2011 (2 pages)
4 October 2011Appointment of Mr Justin Richard Read as a director (2 pages)
4 October 2011Appointment of Mr Justin Richard Read as a director (2 pages)
8 September 2011Director's details changed for Ms Ann Octavia Peters on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ms Ann Octavia Peters on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ms Ann Octavia Peters on 8 September 2011 (2 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/07/2013
(10 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/07/2013
(10 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/07/2013
(10 pages)
29 June 2011Full accounts made up to 31 December 2010 (19 pages)
29 June 2011Full accounts made up to 31 December 2010 (19 pages)
5 April 2011Termination of appointment of Ian Coull as a director (1 page)
5 April 2011Termination of appointment of Ian Coull as a director (1 page)
7 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 125,026,704
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 125,026,704
(4 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 125,026,704
(4 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 6,895
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 6,895
(4 pages)
29 October 2010Appointment of Andrew Pilsworth as a director (2 pages)
29 October 2010Appointment of Andrew Pilsworth as a director (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/08/2013
(8 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/08/2013
(8 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/08/2013
(8 pages)
14 July 2010Director's details changed for David John Rivers Sleath on 12 July 2010 (2 pages)
14 July 2010Director's details changed for David John Rivers Sleath on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Ian David Coull on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Ian David Coull on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Ian David Coull on 8 July 2010 (2 pages)
2 July 2010Registered office address changed from , 234 Bath Rd, Slough, SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from , Cunard House 15 Regent Street, London, SW1Y 4LR on 2 July 2010 (1 page)
2 July 2010Registered office address changed from , 234 Bath Rd, Slough, SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from , 234 Bath Rd, Slough, SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from , Cunard House 15 Regent Street, London, SW1Y 4LR on 2 July 2010 (1 page)
2 July 2010Registered office address changed from , Cunard House 15 Regent Street, London, SW1Y 4LR on 2 July 2010 (1 page)
1 July 2010Full accounts made up to 31 December 2009 (19 pages)
1 July 2010Full accounts made up to 31 December 2009 (19 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
25 January 2010Termination of appointment of Trevor Mant as a director (1 page)
25 January 2010Termination of appointment of Trevor Mant as a director (1 page)
22 December 2009Termination of appointment of a director (1 page)
22 December 2009Termination of appointment of a director (1 page)
18 November 2009Director's details changed for David John Rivers Sleath on 17 November 2009 (2 pages)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Director's details changed for David John Rivers Sleath on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Ian David Coull on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Ian David Coull on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Ian David Coull on 9 November 2009 (2 pages)
25 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 15
(2 pages)
25 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 15
(2 pages)
25 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 100
(2 pages)
25 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 100
(2 pages)
28 July 2009Return made up to 01/06/09; full list of members (4 pages)
28 July 2009Return made up to 01/06/09; full list of members (4 pages)
21 July 2009Director appointed ann octavia peters (1 page)
21 July 2009Director appointed ann octavia peters (1 page)
21 July 2009Director appointed trevor charles mant (1 page)
21 July 2009Director appointed trevor charles mant (1 page)
3 July 2009Director appointed ian david coull (1 page)
3 July 2009Director appointed ian david coull (1 page)
19 June 2009Full accounts made up to 31 December 2008 (18 pages)
19 June 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Ad 30/04/09\gbp si 47@1=47\gbp ic 479/526\ (2 pages)
14 May 2009Ad 30/04/09\gbp si 47@1=47\gbp ic 479/526\ (2 pages)
22 April 2009Director appointed simon andrew carlyon (1 page)
22 April 2009Director appointed simon andrew carlyon (1 page)
7 April 2009Appointment terminated director elizabeth horler (1 page)
7 April 2009Appointment terminated director elizabeth horler (1 page)
23 February 2009Appointment terminated director walter hens (1 page)
23 February 2009Appointment terminated director walter hens (1 page)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 October 2008Secretary appointed elizabeth ann blease (1 page)
24 October 2008Appointment terminated secretary valerie lynch (1 page)
24 October 2008Secretary appointed elizabeth ann blease (1 page)
24 October 2008Appointment terminated secretary valerie lynch (1 page)
5 August 2008Director appointed elizabeth anne horler (4 pages)
5 August 2008Director appointed elizabeth anne horler (4 pages)
29 July 2008Secretary appointed mrs valerie ann lynch (1 page)
29 July 2008Appointment terminated director john heawood (1 page)
29 July 2008Secretary appointed mrs valerie ann lynch (1 page)
29 July 2008Appointment terminated director john heawood (1 page)
29 July 2008Appointment terminated secretary john probert (1 page)
29 July 2008Appointment terminated director john probert (1 page)
29 July 2008Appointment terminated secretary john probert (1 page)
29 July 2008Appointment terminated director john probert (1 page)
28 July 2008Full accounts made up to 31 December 2007 (17 pages)
28 July 2008Full accounts made up to 31 December 2007 (17 pages)
5 June 2008Return made up to 01/06/08; full list of members (5 pages)
5 June 2008Return made up to 01/06/08; full list of members (5 pages)
4 October 2007Auditor's resignation (3 pages)
4 October 2007Auditor's resignation (3 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
7 August 2007Full accounts made up to 31 December 2006 (15 pages)
7 August 2007Full accounts made up to 31 December 2006 (15 pages)
17 July 2007Company name changed anglo french industrial developm ents LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed anglo french industrial developm ents LIMITED\certificate issued on 17/07/07 (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
13 November 2006Full accounts made up to 31 December 2005 (19 pages)
13 November 2006Full accounts made up to 31 December 2005 (19 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
20 July 2005Full accounts made up to 31 December 2004 (8 pages)
20 July 2005Full accounts made up to 31 December 2004 (8 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
4 June 2004Full accounts made up to 31 December 2003 (8 pages)
4 June 2004Full accounts made up to 31 December 2003 (8 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
19 May 2003Full accounts made up to 31 December 2002 (8 pages)
19 May 2003Full accounts made up to 31 December 2002 (8 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
19 September 2002New director appointed (3 pages)
19 September 2002New director appointed (3 pages)
19 September 2002New director appointed (3 pages)
19 September 2002New director appointed (3 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (8 pages)
1 June 2002Full accounts made up to 31 December 2001 (8 pages)
21 June 2001Return made up to 01/06/01; full list of members (6 pages)
21 June 2001Return made up to 01/06/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 December 2000 (8 pages)
22 May 2001Full accounts made up to 31 December 2000 (8 pages)
20 June 2000Return made up to 01/06/00; full list of members (6 pages)
20 June 2000Return made up to 01/06/00; full list of members (6 pages)
19 June 2000Full accounts made up to 31 December 1999 (8 pages)
19 June 2000Full accounts made up to 31 December 1999 (8 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
21 June 1999Full accounts made up to 31 December 1998 (8 pages)
21 June 1999Return made up to 01/06/99; full list of members (9 pages)
21 June 1999Full accounts made up to 31 December 1998 (8 pages)
21 June 1999Return made up to 01/06/99; full list of members (9 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
24 June 1998Return made up to 01/06/98; full list of members (10 pages)
24 June 1998Return made up to 01/06/98; full list of members (10 pages)
10 June 1998Full accounts made up to 31 December 1997 (8 pages)
10 June 1998Full accounts made up to 31 December 1997 (8 pages)
24 June 1997Return made up to 01/06/97; full list of members (10 pages)
24 June 1997Return made up to 01/06/97; full list of members (10 pages)
31 May 1997Full accounts made up to 31 December 1996 (8 pages)
31 May 1997Full accounts made up to 31 December 1996 (8 pages)
11 July 1996Full accounts made up to 31 December 1995 (8 pages)
11 July 1996Full accounts made up to 31 December 1995 (8 pages)
21 June 1996Return made up to 01/06/96; no change of members (8 pages)
21 June 1996Return made up to 01/06/96; no change of members (8 pages)
28 June 1995Full accounts made up to 31 December 1994 (7 pages)
28 June 1995Full accounts made up to 31 December 1994 (7 pages)
13 June 1995Return made up to 01/06/95; full list of members (32 pages)
13 June 1995Return made up to 01/06/95; full list of members (32 pages)
4 April 1995Secretary's particulars changed (4 pages)
4 April 1995Secretary's particulars changed (4 pages)
16 January 1995Memorandum and Articles of Association (54 pages)
16 January 1995Memorandum and Articles of Association (54 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 January 1995Ad 29/12/94--------- £ si 279@1=279 £ ic 200/479 (2 pages)
11 January 1995Ad 29/12/94--------- £ si 279@1=279 £ ic 200/479 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
14 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 August 1972Company name changed\certificate issued on 16/08/72 (3 pages)
16 August 1972Company name changed\certificate issued on 16/08/72 (3 pages)
15 May 1972Certificate of incorporation (1 page)
15 May 1972Certificate of incorporation (1 page)