Canary Wharf
London
E14 5HU
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 1995(20 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Michael Jonathan O'Halloran Wigley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 6 West Meade Milland Liphook Hampshire GU30 7NB |
Director Name | Andrew Gordon Morison |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Secretary Name | John William Sapwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest West Lane East Grinstead Sussex RH19 4HH |
Director Name | John Patrick Stock |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Belton 3a Highlands Road Heath End Farnham Surrey GU9 0LX |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(19 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(19 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | David Charles Tibble |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(19 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage Fletching Common Newick East Sussex BN8 4QS |
Director Name | Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr Paul Andrew Bancroft |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Cleveland Road Southwoodford London E18 2AL |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Ronald Andrew Henderson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Frankleigh Cedar Road Woking Surrey GU22 0JH |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1997) |
Role | Solicitor |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Claire Lucie Mary Howard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Norsebury Cottage Winchester Road Micheldever Winchester Hampshire SO21 3DG |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 01 June 2000(25 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 October 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(25 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(35 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Stuart Kenneth Leadill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Christopher David Vaughan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Sandip Mahajan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(39 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(40 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Ross Mercer |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Jonathan Lagan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(44 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2019) |
Role | Group General Counsel, Head Of Legal And Company S |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 1999) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Website | balfourbeatty.com |
---|---|
Telephone | 020 76296622 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
749.8m at £1 | Balfour Beatty PLC 99.99% Ordinary B |
---|---|
100k at £1 | Bnoms LTD 0.01% Ordinary A |
2 at £1 | Balfour Beatty PLC 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £85,490,000 |
Net Worth | £1,090,124,000 |
Current Liabilities | £432,013,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
19 November 1987 | Delivered on: 24 November 1987 Satisfied on: 22 January 1990 Persons entitled: Barclays De Zoete Wedd Limitedas Trustee. Classification: Guarantee and composite trust debenture. Secured details: All monies due or to become due from the company and/or all or any of the other companies names therein to barclays de zoete wedd limited as trustee tnder the terms of this guarantee and debenture and/or the overdraft letters of evedate. Particulars: (See doc m 261/nove 25/cf for full details). 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 |
---|---|
3 February 1984 | Delivered on: 4 February 1984 Persons entitled: Lloyds 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 |
3 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Full accounts made up to 31 December 2019 (48 pages) |
23 September 2019 | Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page) |
12 September 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (46 pages) |
7 March 2019 | Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages) |
5 March 2019 | Appointment of Jonathan Lagan as a director on 4 February 2019
|
1 March 2019 | Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page) |
25 October 2018 | Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page) |
28 August 2018 | Confirmation statement made on 28 August 2018 with updates (5 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (49 pages) |
14 February 2018 | Notification of Balfour Beatty Plc as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 29 June 2015
|
30 August 2017 | Statement of capital following an allotment of shares on 29 June 2015
|
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (51 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (51 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
3 March 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
3 March 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
7 October 2016 | Appointment of Gavin Russell as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Gavin Russell as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page) |
29 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered 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 2015 | Registered 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) |
20 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
18 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
16 June 2014 | Director's details changed for Mr Sandip Mahajan on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Sandip Mahajan on 16 June 2014 (2 pages) |
13 June 2014 | Appointment of Mr Sandip Mahajan as a director (3 pages) |
13 June 2014 | Appointment of Mr Sandip Mahajan as a director (3 pages) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
7 October 2013 | Accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (23 pages) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
21 June 2013 | Termination of appointment of Christopher Vaughan as a director (1 page) |
21 June 2013 | Termination of appointment of Christopher Vaughan as a director (1 page) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
27 September 2012 | Accounts made up to 31 December 2011 (22 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (22 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
6 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
18 July 2011 | Statement of company's objects (2 pages) |
18 July 2011 | Statement of company's objects (2 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (20 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (20 pages) |
28 July 2010 | Annual return made up to 31 May 2010 (17 pages) |
28 July 2010 | Annual return made up to 31 May 2010 (17 pages) |
2 July 2010 | Appointment of Christopher David Vaughan as a director (3 pages) |
2 July 2010 | Termination of appointment of Haydn Mursell as a director (2 pages) |
2 July 2010 | Appointment of Christopher David Vaughan as a director (3 pages) |
2 July 2010 | Termination of appointment of Haydn Mursell as a director (2 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
17 March 2010 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
17 March 2010 | Appointment of Haydn Jonathan Mursell as a director (3 pages) |
17 March 2010 | Appointment of Haydn Jonathan Mursell as a director (3 pages) |
17 March 2010 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
27 October 2009 | Accounts made up to 31 December 2008 (16 pages) |
27 October 2009 | Accounts made up to 31 December 2008 (16 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (8 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (8 pages) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
22 December 2008 | Ad 16/12/08\gbp si 300000000@1=300000000\gbp ic 199932337/499932337\ (2 pages) |
22 December 2008 | Nc inc already adjusted 16/12/08 (2 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Nc inc already adjusted 16/12/08 (2 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Ad 16/12/08\gbp si 300000000@1=300000000\gbp ic 199932337/499932337\ (2 pages) |
4 December 2008 | Director appointed mark david peters (4 pages) |
4 December 2008 | Director appointed mark david peters (4 pages) |
12 September 2008 | Accounts made up to 31 December 2007 (16 pages) |
12 September 2008 | Accounts made up to 31 December 2007 (16 pages) |
5 August 2008 | Return made up to 31/05/08; no change of members (5 pages) |
5 August 2008 | Return made up to 31/05/08; no change of members (5 pages) |
20 July 2007 | Accounts made up to 31 December 2006 (17 pages) |
20 July 2007 | Accounts made up to 31 December 2006 (17 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (5 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (5 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
27 June 2005 | Return made up to 31/05/05; no change of members (5 pages) |
27 June 2005 | Return made up to 31/05/05; no change of members (5 pages) |
3 June 2005 | Accounts made up to 31 December 2004 (16 pages) |
3 June 2005 | Accounts made up to 31 December 2004 (16 pages) |
11 August 2004 | Accounts made up to 31 December 2003 (16 pages) |
11 August 2004 | Accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (16 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (16 pages) |
2 October 2003 | Accounts made up to 31 December 2002 (16 pages) |
2 October 2003 | Accounts made up to 31 December 2002 (16 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
6 July 2002 | Accounts made up to 31 December 2001 (13 pages) |
6 July 2002 | Accounts made up to 31 December 2001 (13 pages) |
13 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
13 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
15 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
15 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
25 June 2001 | Return made up to 31/05/01; no change of members (16 pages) |
25 June 2001 | Return made up to 31/05/01; no change of members (16 pages) |
14 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
17 October 2000 | Accounts made up to 31 December 1999 (14 pages) |
17 October 2000 | Accounts made up to 31 December 1999 (14 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 31/05/00; full list of members (16 pages) |
3 July 2000 | Return made up to 31/05/00; full list of members (16 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
2 June 2000 | Company name changed bicc investment holdings LIMITED\certificate issued on 05/06/00 (2 pages) |
2 June 2000 | Company name changed bicc investment holdings LIMITED\certificate issued on 05/06/00 (2 pages) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
20 December 1999 | Certificate of reduction of issued capital (1 page) |
20 December 1999 | Reduction of iss capital and minute (oc) £ ic 799932337/ 199932337 (4 pages) |
20 December 1999 | Certificate of reduction of issued capital (1 page) |
20 December 1999 | Reduction of iss capital and minute (oc) £ ic 799932337/ 199932337 (4 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
20 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
20 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
28 July 1999 | Return made up to 31/05/99; no change of members; amend (6 pages) |
28 July 1999 | Return made up to 31/05/99; no change of members; amend (6 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page) |
24 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page) |
24 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
31 December 1998 | Company name changed london bridge developments LTD\certificate issued on 04/01/99 (2 pages) |
31 December 1998 | Company name changed london bridge developments LTD\certificate issued on 04/01/99 (2 pages) |
30 December 1998 | Ad 17/12/98--------- £ si 149832337@1=149832337 £ ic 650100000/799932337 (2 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Ad 17/12/98--------- £ si 149832337@1=149832337 £ ic 650100000/799932337 (2 pages) |
29 December 1998 | £ nc 700000000/720000000 17/12/98 (1 page) |
29 December 1998 | £ nc 700000000/720000000 17/12/98 (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
31 July 1998 | Accounts made up to 31 December 1997 (18 pages) |
31 July 1998 | Accounts made up to 31 December 1997 (18 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
24 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
8 June 1997 | Accounts made up to 31 December 1996 (18 pages) |
8 June 1997 | Accounts made up to 31 December 1996 (18 pages) |
22 November 1996 | Return made up to 31/05/96; no change of members (7 pages) |
22 November 1996 | Return made up to 31/05/96; no change of members (7 pages) |
21 July 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
21 July 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
10 July 1996 | Director resigned (2 pages) |
10 July 1996 | Director resigned (2 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
2 March 1996 | Accounts made up to 30 June 1995 (16 pages) |
2 March 1996 | Accounts made up to 30 June 1995 (16 pages) |
19 October 1995 | Return made up to 27/09/95; full list of members (16 pages) |
19 October 1995 | Return made up to 27/09/95; full list of members (16 pages) |
20 July 1995 | New director appointed (6 pages) |
20 July 1995 | New director appointed (6 pages) |
2 May 1995 | Secretary resigned (4 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Secretary resigned (4 pages) |
6 April 1995 | Accounts made up to 30 June 1994 (8 pages) |
6 April 1995 | Accounts made up to 30 June 1994 (8 pages) |
21 November 1994 | Memorandum and Articles of Association (4 pages) |
21 November 1994 | Memorandum and Articles of Association (4 pages) |
12 December 1993 | Memorandum and Articles of Association (25 pages) |
12 December 1993 | Memorandum and Articles of Association (25 pages) |
14 November 1988 | Company name changed london bridge developments limit ed\certificate issued on 15/11/88 (2 pages) |
14 November 1988 | Company name changed london bridge developments limit ed\certificate issued on 15/11/88 (2 pages) |
3 March 1987 | Company name changed T.A.V. staff agency LIMITED\certificate issued on 03/03/87 (2 pages) |
3 March 1987 | Company name changed T.A.V. staff agency LIMITED\certificate issued on 03/03/87 (2 pages) |
31 October 1978 | Accounts made up to 30 April 1976 (5 pages) |
31 October 1978 | Accounts made up to 30 April 1976 (5 pages) |
26 June 1975 | Company name changed\certificate issued on 26/06/75 (2 pages) |
26 June 1975 | Company name changed\certificate issued on 26/06/75 (2 pages) |
29 January 1975 | Certificate of incorporation (1 page) |
29 January 1975 | Certificate of incorporation (1 page) |
29 January 1975 | Incorporation (11 pages) |
29 January 1975 | Incorporation (11 pages) |