Company NameWalker Management Limited
Company StatusActive
Company Number01266089
CategoryPrivate Limited Company
Incorporation Date29 June 1976(47 years, 9 months ago)
Previous NameProject Advisory Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter John Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(22 years, 9 months after company formation)
Appointment Duration25 years
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Aldenham Road
Radlett
Hertfordshire
WD7 8AU
Director NameMark Peter Andrews
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(28 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hollybush Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3AD
Director NameMr Ben Andrew Burlikowski
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(34 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Director NameMr Philip Arthur Hills
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1995)
RoleSurveyor
Correspondence Address39 Manton Road
Hitchin
Hertfordshire
SG4 9NP
Director NameMrs Jayne Hurworth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1995)
RoleConsultant
Correspondence Address12 The Finches
Hitchin
Hertfordshire
SG4 9PB
Director NamePenelope Astrid Walker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2001)
RoleFinance & Administration Manag
Correspondence AddressFifteen St Hildas Wharf
160 Wapping High Street
London
E1W 3PG
Secretary NamePenelope Astrid Walker
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressFifteen St Hildas Wharf
160 Wapping High Street
London
E1W 3PG
Director NameMr Philip John Hurworth
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(18 years, 9 months after company formation)
Appointment Duration21 years (resigned 12 April 2016)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address12 The Finches
Hitchin
Hertfordshire
SG4 9PB
Director NameAnthony Philip Ewen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(18 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 March 2011)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address101 Woodstock Road
Broxbourne
Hertfordshire
EN10 7PE
Director NameAntony George Tatham Walker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(18 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2001)
RoleChartered Quantity Surveyor
Correspondence AddressFifteen St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Director NameKim Sangster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1998)
RoleProject Development Qa & It
Correspondence Address97 Miswell Lane
Tring
Hertfordshire
HP23 4EX
Director NameMark Neil Cowell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2001)
RoleChartered Quantity Surveyor
Correspondence Address42 Lyon Oaks
Warfield
Bracknell
Berkshire
RG42 2PY
Director NameMs Michele Haniotis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1999(22 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 May 2015)
RoleArchitect Planning Supervisor
Country of ResidenceEngland
Correspondence Address1 Woodberry Gardens
North Finchley
London
N12 Ohd
Director NameKeith Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(23 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2014)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Freemantle Avenue
Enfield
Middlesex
EN3 4UB
Secretary NameMr Philip John Hurworth
NationalityBritish
StatusResigned
Appointed01 September 2001(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2005)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address12 The Finches
Hitchin
Hertfordshire
SG4 9PB
Director NameColin Thomas Russell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2005)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
9 Montacute Road
Tunbridge Wells
Kent
TN2 5QR
Secretary NameKimberley Alison Margaret Brosan
NationalityBritish
StatusResigned
Appointed11 January 2005(28 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address8 Pear Tree Dell
Letchworth Garden City
Hertfordshire
SG6 2SW
Director NameMr David Paul Cooper
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(31 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 June 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Parys Road
Luton
Bedfordshire
LU3 2EN
Director NameMr Ben Andrew Burlikowski
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(34 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2010)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Director NameMr Russell Anthony Bennett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(38 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 May 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address242 Ballards Lane
London
N12 0EP
Director NameMr Joseph Charles Travis Adams
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(38 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2017)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address242 Ballards Lane
London
N12 0EP
Director NameMs Susanna Morales
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressN20

Contact

Websitewalkermanagement.co.uk

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1Philip John Hurworth
38.65%
Ordinary B
300 at £1Ben Andrew Burlikowski
28.99%
Ordinary B
300 at £1Mark Peter Andrews
28.99%
Ordinary B
290 at £0.1P.j. Hurworth
2.80%
Ordinary
25 at £0.1Ben Andrew Burlikowski
0.24%
Ordinary
25 at £0.1Mark Peter Andrews
0.24%
Ordinary
10 at £0.1P.a. Hills
0.10%
Ordinary

Financials

Year2014
Net Worth£569,213
Cash£219,296
Current Liabilities£196,778

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

13 July 2012Delivered on: 18 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over all the rights title share and interest of the company in the hsbc stockmarket linked savings account(reference number 626280*2) including the company's present and future rights to, and interests in, all the amounts from time to time deposited into the account less that which the agreement debited to the said account together with all entitlements to interest income capital growth and other rights and benefits arising or accruing in connection therewith.
Outstanding
26 September 1995Delivered on: 29 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

30 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
28 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
30 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
27 May 2021Termination of appointment of Russell Anthony Bennett as a director on 25 May 2021 (1 page)
4 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
5 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
15 October 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
30 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
8 November 2018Termination of appointment of Susanna Morales as a director on 31 October 2018 (1 page)
31 October 2018Cancellation of shares. Statement of capital on 1 September 2018
  • GBP 5
(6 pages)
18 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
15 February 2018Termination of appointment of Joseph Charles Travis Adams as a director on 22 December 2017 (1 page)
6 November 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 7
(4 pages)
6 November 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 7
(4 pages)
13 September 2017Appointment of Ms Susanna Morales as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Ms Susanna Morales as a director on 1 September 2017 (2 pages)
13 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
13 September 2017Appointment of Ms Susanna Morales as a director on 1 September 2017
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2022 under section 1088 of the Companies Act 2006
(2 pages)
13 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
6 June 2017Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 11
(6 pages)
6 June 2017Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 11
(6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 October 2016Purchase of own shares. (3 pages)
3 October 2016Purchase of own shares. (3 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
8 September 2016Termination of appointment of Kimberley Alison Margaret Brosan as a secretary on 1 June 2016 (1 page)
8 September 2016Termination of appointment of Kimberley Alison Margaret Brosan as a secretary on 1 June 2016 (1 page)
8 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
16 May 2016Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 15
(4 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 15
(4 pages)
9 May 2016Resolutions
  • RES13 ‐ Re-sh purchase agreement 12/04/2016
(1 page)
9 May 2016Resolutions
  • RES13 ‐ Re-sh purchase agreement 12/04/2016
(1 page)
9 May 2016Resolutions
  • RES13 ‐ Re-agreement contract 12/04/2016
(1 page)
9 May 2016Resolutions
  • RES13 ‐ Re-agreement contract 12/04/2016
(1 page)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 April 2016Termination of appointment of Philip John Hurworth as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Philip John Hurworth as a director on 12 April 2016 (1 page)
8 March 2016Cancellation of shares. Statement of capital on 21 January 2016
  • GBP 34
(4 pages)
8 March 2016Purchase of own shares. (3 pages)
8 March 2016Purchase of own shares. (3 pages)
8 March 2016Cancellation of shares. Statement of capital on 21 January 2016
  • GBP 34
(4 pages)
26 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
26 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,035
(10 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,035
(10 pages)
4 September 2015Termination of appointment of Keith Miller as a director on 31 July 2014 (1 page)
4 September 2015Appointment of Mr Russell Anthony Bennett as a director on 1 August 2014 (2 pages)
4 September 2015Termination of appointment of Michele Haniotis as a director on 29 May 2015 (1 page)
4 September 2015Termination of appointment of Keith Miller as a director on 31 July 2014 (1 page)
4 September 2015Termination of appointment of Michele Haniotis as a director on 29 May 2015 (1 page)
4 September 2015Appointment of Mr Russell Anthony Bennett as a director on 1 August 2014 (2 pages)
4 September 2015Appointment of Mr Russell Anthony Bennett as a director on 1 August 2014 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 February 2015Appointment of Mr Joseph Charles Travis Adams as a director on 1 January 2015 (2 pages)
27 February 2015Appointment of Mr Joseph Charles Travis Adams as a director on 1 January 2015 (2 pages)
27 February 2015Appointment of Mr Joseph Charles Travis Adams as a director on 1 January 2015 (2 pages)
19 January 2015Auditor's resignation (1 page)
19 January 2015Auditor's resignation (1 page)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,035
(10 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,035
(10 pages)
9 January 2014Accounts for a small company made up to 31 August 2013 (7 pages)
9 January 2014Accounts for a small company made up to 31 August 2013 (7 pages)
10 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,035
(10 pages)
10 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,035
(10 pages)
13 March 2013Accounts for a small company made up to 31 August 2012 (7 pages)
13 March 2013Accounts for a small company made up to 31 August 2012 (7 pages)
19 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (10 pages)
19 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (10 pages)
27 September 2012Purchase of own shares. (3 pages)
27 September 2012Purchase of own shares. (3 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 1,035
(4 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 1,035
(4 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 January 2012Purchase of own shares. (3 pages)
5 January 2012Purchase of own shares. (3 pages)
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 1,038
(4 pages)
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 1,038
(4 pages)
5 January 2012Cancellation of shares. Statement of capital on 5 January 2012
  • GBP 1,038
(4 pages)
5 October 2011Termination of appointment of David Cooper as a director (1 page)
5 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (10 pages)
5 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (10 pages)
5 October 2011Termination of appointment of David Cooper as a director (1 page)
16 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share certificates issued 08/04/2011
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share certificates issued 08/04/2011
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 140
(4 pages)
14 April 2011Cancellation of shares. Statement of capital on 14 April 2011
  • GBP 140.0
(4 pages)
14 April 2011Cancellation of shares. Statement of capital on 14 April 2011
  • GBP 140.0
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 150.0
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 150.0
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 150.0
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 140
(4 pages)
11 April 2011Termination of appointment of Anthony Ewen as a director (1 page)
11 April 2011Termination of appointment of Anthony Ewen as a director (1 page)
24 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
24 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
8 February 2011Sub-division of shares on 21 January 2011 (6 pages)
8 February 2011Sub-division of shares on 21 January 2011 (6 pages)
10 September 2010Termination of appointment of Ben Burlikowski as a director (1 page)
10 September 2010Termination of appointment of Ben Burlikowski as a director (1 page)
10 September 2010Appointment of Mr Ben Andrew Burlikowski as a director (2 pages)
10 September 2010Appointment of Mr Ben Andrew Burlikowski as a director (2 pages)
10 September 2010Appointment of Mr Ben Andrew Burlikowski as a director (2 pages)
10 September 2010Appointment of Mr Ben Andrew Burlikowski as a director (2 pages)
2 September 2010Director's details changed for Anthony Philip Ewen on 28 August 2010 (2 pages)
2 September 2010Director's details changed for David Paul Cooper on 28 August 2010 (2 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (10 pages)
2 September 2010Director's details changed for Peter John Smith on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Mark Peter Andrews on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Peter John Smith on 28 August 2010 (2 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (10 pages)
2 September 2010Director's details changed for Keith Miller on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Mark Peter Andrews on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Anthony Philip Ewen on 28 August 2010 (2 pages)
2 September 2010Director's details changed for David Paul Cooper on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Michele Haniotis on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Keith Miller on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Michele Haniotis on 28 August 2010 (2 pages)
5 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
5 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
8 September 2009Return made up to 28/08/09; full list of members (5 pages)
8 September 2009Return made up to 28/08/09; full list of members (5 pages)
16 February 2009Accounts for a small company made up to 31 August 2008 (7 pages)
16 February 2009Accounts for a small company made up to 31 August 2008 (7 pages)
19 September 2008Return made up to 28/08/08; full list of members (5 pages)
19 September 2008Return made up to 28/08/08; full list of members (5 pages)
15 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
15 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007New director appointed (2 pages)
10 September 2007Return made up to 28/08/07; full list of members (3 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Return made up to 28/08/07; full list of members (3 pages)
8 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
8 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
16 October 2006Return made up to 28/08/06; full list of members (3 pages)
16 October 2006Return made up to 28/08/06; full list of members (3 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Return made up to 28/08/05; full list of members (4 pages)
2 September 2005Return made up to 28/08/05; full list of members (4 pages)
2 September 2005Director's particulars changed (1 page)
11 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
11 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
31 August 2004Return made up to 28/08/04; full list of members (10 pages)
31 August 2004Return made up to 28/08/04; full list of members (10 pages)
15 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
15 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
8 September 2003Return made up to 28/08/03; full list of members (9 pages)
8 September 2003Return made up to 28/08/03; full list of members (9 pages)
10 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
10 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
12 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
5 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
5 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
6 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 August 1999Registered office changed on 23/08/99 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
23 August 1999Registered office changed on 23/08/99 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
19 August 1999Registered office changed on 19/08/99 from: 17 church street enfield middx EN2 6AF (1 page)
19 August 1999Registered office changed on 19/08/99 from: 17 church street enfield middx EN2 6AF (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
6 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
24 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
24 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
7 October 1997Return made up to 20/09/97; no change of members (6 pages)
7 October 1997Return made up to 20/09/97; no change of members (6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
6 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
6 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
6 October 1996Return made up to 20/09/96; full list of members (6 pages)
6 October 1996Return made up to 20/09/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
14 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Return made up to 20/09/95; full list of members (6 pages)
21 September 1995Return made up to 20/09/95; full list of members (6 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
5 April 1995New director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
5 April 1995Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
23 November 1994Company name changed project advisory services limite d\certificate issued on 24/11/94 (2 pages)
23 November 1994Company name changed project advisory services limite d\certificate issued on 24/11/94 (2 pages)
29 June 1976Incorporation (15 pages)
29 June 1976Incorporation (15 pages)