Company NameBalfour Beatty Homes (South Western) Limited
Company StatusDissolved
Company Number01117129
CategoryPrivate Limited Company
Incorporation Date7 June 1973(50 years, 11 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)
Previous NameClarke Homes (South-Western) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(41 years after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 January 2000(26 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 02 March 2020)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameRonald Charles Cox
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address134 Lovedon Lane
Kings Worthy
Winchester
Hampshire
SO23 7NJ
Director NameMr Raymond Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 January 1996)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Captains Lane
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8EZ
Director NamePeter Kemp
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(18 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 April 1992)
RoleArea Land Director
Correspondence AddressBrantwood
Dolbeare Road
Ashburton
Devon
TQ13 7AS
Director NameDerek Maughan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(18 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence Address18 Skylark Rise
Plymouth
Devon
PL6 7SN
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed13 August 1991(18 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameDerek Anthony Field
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressAutumn Chase Beach Road
Upton
Poole
Dorset
BH16 5NA
Director NameMr Jan Vincent O'Connor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1993(19 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTopps Cottage
The Borough
Downton
Wiltshire
SP5 3ND
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(22 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 August 2013)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(22 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMichael John Colin Milton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(22 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameDouglas Watt Kilpatrick
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed01 January 2000(26 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(36 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(40 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(41 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(41 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(42 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(43 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameJonathan Lagan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(45 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleGroup General Counsel, Head Of Legal And Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG

Contact

Websitebalfourbeatty.com

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50k at £1Clarke Securities LTD
100.00%
Ordinary
1 at £1Bnoms LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 June 1981Delivered on: 15 June 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clark homes (south eastern) limited to the chargee on any account whatsoever.
Particulars: F/H land at rear of 35 & 37 cranmore lane aldushot.
Fully Satisfied
8 June 1981Delivered on: 15 June 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clark homes (south eastern) limited to the chargee on any account whatsoever.
Particulars: Land at butterfield rd, basset, southampton, hampshire title nos hp 182596 hp 123281 hp 188600.
Fully Satisfied
14 July 1987Delivered on: 24 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at standerhay nursery, plymouth, devonshire dn 129400, dn 23499, 190781, 194009.
Fully Satisfied
16 July 1987Delivered on: 24 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at great fancy house frensham avenue plymouth devonshire.
Fully Satisfied
22 April 1987Delivered on: 5 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at greenhill farm, kingsteignton, newton abbot, devon.
Fully Satisfied
24 November 1986Delivered on: 1 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chaddlewood, plymouth, devon.
Fully Satisfied
5 November 1986Delivered on: 12 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at colebrook, plympton, plymouth.
Fully Satisfied
28 April 1986Delivered on: 6 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at greenhill farm, kingsteighton, newton abbot, devon (dn 127989 & dn 129909 title no's).
Fully Satisfied
18 April 1986Delivered on: 29 April 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at longbridge road marsh mills, plymouth, devon. Title nos dn 98114 (part) dn 18055 dn 27092.
Fully Satisfied
15 January 1986Delivered on: 28 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at shute park road, plymstock, devon. Title nos. Dn 36742, dn 159441, dn 1325 (part), dn 183492 (part).
Fully Satisfied
2 May 1985Delivered on: 10 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of greenhill farm, kingsteingnton, devon.
Fully Satisfied
1 May 1985Delivered on: 10 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at eastern end of pollard close, hove, plymstock, plymouth, devon.
Fully Satisfied
24 August 1984Delivered on: 14 September 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at crownhill fort road, crownhill, plymouth.
Fully Satisfied
9 May 1984Delivered on: 29 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at woodland road, ermington, ivybridge, devon.
Fully Satisfied
16 April 1984Delivered on: 3 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold part of stubb farm, ivybridge, devon.
Fully Satisfied
31 October 1983Delivered on: 4 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings on the south side of egg buckland road, plymouth, devon. Title no. Dn 106013.
Fully Satisfied
10 February 1983Delivered on: 21 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at cornwood road, plympton, plymouth, devon.
Fully Satisfied
5 January 1983Delivered on: 18 January 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the south side of whitleigh cottages, brownhill, plymouth, devon. Title no. Dn 130245.
Fully Satisfied
8 October 1982Delivered on: 18 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold saltram gardens, plympton, plymouth, devon.
Fully Satisfied
30 April 1982Delivered on: 10 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monied due or to become due from the company and/or clarke homes (south eastern) limited to the chargee on any account whatsoever.
Particulars: F/Hold 29A cranmore lane, aldershot and land at inn & fail laundry cranmore lane, aldershot, hampshire.
Fully Satisfied
21 April 1982Delivered on: 29 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings known as green park bungalow, exeter road, ivybridge, devon.
Fully Satisfied
6 April 1982Delivered on: 13 April 1982
Persons entitled:
B. D. M. Mitchell
F. Mitchell

Classification: Legal charge
Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold property known as green park bungalow, exeter road, ivybridge, devon, together with adjoining land.
Fully Satisfied
22 March 1982Delivered on: 29 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land forming part of merafield farm, plympton st. Mary, plymouth, devon.
Fully Satisfied
10 November 1981Delivered on: 27 November 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clarke homes (south eastern) limited to the chargee on any account whatsoever.
Particulars: F/Hold land on the south side of lake road, chichester, west sussex. Title no:- wsx 48058.
Fully Satisfied
1 September 1981Delivered on: 9 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at brookwood rd, elburton, plymouth, devon.
Fully Satisfied

Filing History

2 March 2020Final Gazette dissolved following liquidation (1 page)
2 December 2019Return of final meeting in a members' voluntary winding up (13 pages)
17 September 2019Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page)
7 March 2019Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages)
5 March 2019Appointment of Jonathan Lagan as a director on 4 February 2019
  • ANNOTATION Clarification The director's address on the AP01 was removed from the public register on 08/05/2019 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
5 March 2019Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page)
26 October 2018Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page)
19 October 2018Register inspection address has been changed to 5 Churchill Place Canary Wharf London E14 5HU (2 pages)
19 October 2018Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 19 October 2018 (2 pages)
10 October 2018Declaration of solvency (5 pages)
10 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
(1 page)
10 October 2018Appointment of a voluntary liquidator (3 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 July 2018Cessation of Clarke Securities Limited (In Members' Voluntary Liquidation) as a person with significant control on 18 January 2018 (1 page)
18 July 2018Notification of Balfour Beatty Plc as a person with significant control on 18 January 2018 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
(4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
(4 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(4 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 50,000
(4 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 50,000
(4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Resolutions
  • RES13 ‐ Memorandum deleted 04/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2010Resolutions
  • RES13 ‐ Memorandum deleted 04/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
15 September 2009Return made up to 13/08/09; no change of members (5 pages)
15 September 2009Return made up to 13/08/09; no change of members (5 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
18 June 2009Director appointed mark david peters (4 pages)
18 June 2009Director appointed mark david peters (4 pages)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
4 September 2008Return made up to 13/08/08; full list of members (6 pages)
4 September 2008Return made up to 13/08/08; full list of members (6 pages)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 September 2007Return made up to 13/08/07; no change of members (5 pages)
4 September 2007Return made up to 13/08/07; no change of members (5 pages)
29 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 September 2006Return made up to 13/08/06; no change of members (5 pages)
13 September 2006Return made up to 13/08/06; no change of members (5 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 August 2005Return made up to 13/08/05; full list of members (5 pages)
31 August 2005Return made up to 13/08/05; full list of members (5 pages)
10 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 September 2004Return made up to 13/08/04; no change of members (5 pages)
3 September 2004Return made up to 13/08/04; no change of members (5 pages)
22 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 September 2003Return made up to 13/08/03; full list of members (8 pages)
5 September 2003Return made up to 13/08/03; full list of members (8 pages)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 September 2002Return made up to 13/08/02; full list of members (6 pages)
9 September 2002Return made up to 13/08/02; full list of members (6 pages)
8 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 August 2001Return made up to 13/08/01; no change of members (5 pages)
24 August 2001Secretary's particulars changed (1 page)
24 August 2001Secretary's particulars changed (1 page)
24 August 2001Return made up to 13/08/01; no change of members (5 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
24 August 2000Return made up to 13/08/00; full list of members (6 pages)
24 August 2000Return made up to 13/08/00; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
10 September 1999Return made up to 13/08/99; full list of members (13 pages)
10 September 1999Return made up to 13/08/99; full list of members (13 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 August 1998Return made up to 13/08/98; no change of members (10 pages)
24 August 1998Return made up to 13/08/98; no change of members (10 pages)
12 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
1 September 1997Return made up to 13/08/97; no change of members (10 pages)
1 September 1997Return made up to 13/08/97; no change of members (10 pages)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
10 September 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 September 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 August 1996Director's particulars changed (1 page)
14 August 1996Director's particulars changed (1 page)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 February 1996Company name changed clarke homes (south-western) lim ited\certificate issued on 21/02/96 (2 pages)
20 February 1996Company name changed clarke homes (south-western) lim ited\certificate issued on 21/02/96 (2 pages)
15 February 1996New director appointed (3 pages)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (3 pages)
15 February 1996Registered office changed on 15/02/96 from: 38/42 tower street winchester hampshire SO23 8TA (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (3 pages)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (3 pages)
15 February 1996Director resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: 38/42 tower street winchester hampshire SO23 8TA (1 page)
4 December 1995New director appointed (4 pages)
4 December 1995New director appointed (4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 August 1995Return made up to 13/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 August 1995Return made up to 13/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 July 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
16 July 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
20 November 1989Full accounts made up to 31 December 1988 (12 pages)
20 November 1989Accounts made up to 31 December 1988 (12 pages)
5 May 1988Accounts made up to 30 November 1987 (11 pages)
5 May 1988Return made up to 12/03/88; full list of members (6 pages)
5 May 1988Full accounts made up to 30 November 1987 (11 pages)
5 May 1988Return made up to 12/03/88; full list of members (6 pages)