Company NameMorgenwonen Limited
DirectorsMatthew Gordon Woods and Volkerwessels UK Limited
Company StatusActive
Company Number01301330
CategoryPrivate Limited Company
Incorporation Date7 March 1977(47 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Matthew Gordon Woods
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(39 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameVolkerwessels UK Limited (Corporation)
StatusCurrent
Appointed26 March 2009(32 years after company formation)
Appointment Duration15 years
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameStephen Mark Spooner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2001)
RoleContracts Manager
Correspondence AddressBeech House The Street
Shalford
Guildford
Surrey
GU4 1BU
Director NameMr Keith Roy Ellis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(15 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreatham Moor House
Greatham Moor
Liss
Hampshire
GU33 6HE
Secretary NameStephen Mark Spooner
NationalityBritish
StatusResigned
Appointed29 September 1992(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2001)
RoleContracts Manager
Correspondence AddressBeech House The Street
Shalford
Guildford
Surrey
GU4 1BU
Director NameMr David Joseph Grier
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Dodford
Northampton
Northamptonshire
NN7 4SZ
Director NameRodney Keith Dyke
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(19 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressHookstead House
High Halden
Ashford
Kent
TN26 3NE
Secretary NameMr David Joseph Grier
NationalityBritish
StatusResigned
Appointed30 April 2001(24 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Dodford
Northampton
Northamptonshire
NN7 4SZ
Director NameMichael Leonard Baldwin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address5 Drydock
Wivenhoe
Essex
CO7 9TE
Director NameHermannus Johannes Hazewinkel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed10 January 2003(25 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressJura 23
Almelo
7607 Re
The Netherlands
Director NameLeon Antonius Maria Verweij
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed10 January 2003(25 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressMassenetlaan 19
Tilburg
5049 Ad
The Netherlands
Director NameAndries Johannes De Jong
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed10 January 2003(25 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressAbbekesdoel 26
Bleskensgraaf
2971 Vb
The Netherlands
Director NameMr Peter Michael Wain
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2005(28 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 St Georges Road
Enfield
EN1 4TY
Secretary NameMr Peter Michael Wain
NationalityEnglish
StatusResigned
Appointed24 November 2005(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 St Georges Road
Enfield
EN1 4TY
Director NameJames Elders
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(29 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressNew Barn House New Barn Road
Longfield
Kent
DA3 7JF
Director NameMr Peter Anthony Hyde
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(29 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Marnock Place
Pembury Road
Tunbridge Wells
Kent
TN2 3QN
Secretary NameAlison Taylor West
NationalityBritish
StatusResigned
Appointed10 February 2009(31 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Alan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(38 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Naomi Anne Connell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(39 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX

Contact

Websitevolkerhighways.co.uk
Telephone01992 453500
Telephone regionLea Valley

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

435k at £1Volker Wessels Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

4 April 2005Delivered on: 19 April 2005
Persons entitled: Volker Wessels UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 June 2002Delivered on: 6 July 2002
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All fixed assets listed in schedule with all proceeds thereon and any sums received under any policy of insurance; the products resulting from the property; see form 395 for details.
Outstanding
31 July 2000Delivered on: 2 August 2000
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £50,940 together with interest thereon due or to become due from the company to the chargee.
Particulars: A first fixed charge over... Ford transit 190 lwb tipper van R782 hrg, ford transit 190 lwb van RL80CGX, ford transit 190 lwb van R407EMV (for further d etails of the property charged please refer to the form 395).
Outstanding
4 April 2005Delivered on: 7 April 2005
Satisfied on: 3 December 2014
Persons entitled: National Westminster 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
15 April 1997Delivered on: 30 April 1997
Satisfied on: 26 February 2004
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 and buildings on the north east side of the blackwall tunnel BROMLEY0BY-bow l/b of tower hamlets t/n EGL279355.
Fully Satisfied
23 September 1988Delivered on: 5 October 1988
Satisfied on: 25 November 1993
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/H land k/a land at marshgate lane, straford london E15 t/no egl 212353.
Fully Satisfied
8 July 1988Delivered on: 19 July 1988
Satisfied on: 25 November 1993
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: Invicta house sandpit road dartford kent t/no k 283785.
Fully Satisfied
22 January 1985Delivered on: 5 February 1985
Satisfied on: 25 November 1993
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: 2/40 blondin street, l/b of tower hamlets. Tn: ngl 500800.
Fully Satisfied
14 September 2006Delivered on: 23 September 2006
Satisfied on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
14 September 2006Delivered on: 23 September 2006
Satisfied on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
14 September 2006Delivered on: 21 September 2006
Satisfied on: 3 December 2014
Persons entitled: Volker Wessels Stevin Financial Services B.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 September 2006Delivered on: 20 September 2006
Satisfied on: 3 December 2014
Persons entitled: Volker Wessels Stevin Financial Services B.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 July 1978Delivered on: 20 July 1978
Satisfied on: 26 February 2004
Persons entitled: Barclays 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 & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-20
(3 pages)
21 August 2019Change of name notice (2 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 February 2017Appointment of Naomi Anne Connell as a director on 3 November 2016 (2 pages)
7 February 2017Appointment of Naomi Anne Connell as a director on 3 November 2016 (2 pages)
7 February 2017Appointment of Matthew Gordon Woods as a director on 3 November 2016 (2 pages)
7 February 2017Appointment of Matthew Gordon Woods as a director on 3 November 2016 (2 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 November 2015Termination of appointment of Peter Hyde as a director on 30 October 2015 (1 page)
12 November 2015Termination of appointment of Peter Hyde as a director on 30 October 2015 (1 page)
3 November 2015Appointment of Alan Robert Robertson as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Alan Robert Robertson as a director on 2 November 2015 (2 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 435,000
(3 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 435,000
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 December 2014Satisfaction of charge 10 in full (10 pages)
3 December 2014Satisfaction of charge 11 in full (10 pages)
3 December 2014Satisfaction of charge 12 in full (10 pages)
3 December 2014Satisfaction of charge 8 in full (10 pages)
3 December 2014Satisfaction of charge 11 in full (10 pages)
3 December 2014Satisfaction of charge 10 in full (10 pages)
3 December 2014Satisfaction of charge 13 in full (10 pages)
3 December 2014Satisfaction of charge 12 in full (10 pages)
3 December 2014Satisfaction of charge 8 in full (10 pages)
3 December 2014Satisfaction of charge 13 in full (10 pages)
27 October 2014Director's details changed for Peter Hyde on 1 August 2014 (2 pages)
27 October 2014Director's details changed for Volkerwessels Uk Limited on 1 July 2014 (1 page)
27 October 2014Director's details changed for Volkerwessels Uk Limited on 1 July 2014 (1 page)
27 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 435,000
(3 pages)
27 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 435,000
(3 pages)
27 October 2014Director's details changed for Volkerwessels Uk Limited on 1 July 2014 (1 page)
27 October 2014Director's details changed for Peter Hyde on 1 August 2014 (2 pages)
27 October 2014Director's details changed for Peter Hyde on 1 August 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 435,000
(4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 435,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
31 December 2012Director's details changed for Peter Hyde on 18 December 2012 (3 pages)
31 December 2012Director's details changed for Peter Hyde on 18 December 2012 (3 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
30 December 2011Director's details changed for Peter Hyde on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Peter Hyde on 19 December 2011 (3 pages)
19 December 2011Director's details changed for Peter Hyde on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Peter Hyde on 19 December 2011 (2 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
15 February 2011Full accounts made up to 31 December 2010 (18 pages)
15 February 2011Full accounts made up to 31 December 2010 (18 pages)
26 October 2010Termination of appointment of Peter Wain as a director (2 pages)
26 October 2010Termination of appointment of Alan Robertson as a director (2 pages)
26 October 2010Termination of appointment of Alan Robertson as a director (2 pages)
26 October 2010Termination of appointment of Peter Wain as a director (2 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
5 January 2010Resolutions
  • RES13 ‐ Two bus purchase agreements/bus trf agrmt/approve acquisition/approve sale one share/share prch agmt 23/06/2009
(20 pages)
5 January 2010Resolutions
  • RES13 ‐ Two bus purchase agreements/bus trf agrmt/approve acquisition/approve sale one share/share prch agmt 23/06/2009
(20 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
21 May 2009Appointment terminated director hermannus hazewinkel (1 page)
21 May 2009Appointment terminated director leon verweij (1 page)
21 May 2009Appointment terminated director leon verweij (1 page)
21 May 2009Appointment terminated director hermannus hazewinkel (1 page)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 April 2009Director appointed volker wessels uk LIMITED (2 pages)
2 April 2009Director appointed volker wessels uk LIMITED (2 pages)
4 March 2009Memorandum and Articles of Association (23 pages)
4 March 2009Memorandum and Articles of Association (23 pages)
27 February 2009Company name changed john crowley (maidstone) LIMITED\certificate issued on 27/02/09 (3 pages)
27 February 2009Company name changed john crowley (maidstone) LIMITED\certificate issued on 27/02/09 (3 pages)
16 February 2009Secretary appointed alison taylor foster (2 pages)
16 February 2009Appointment terminated secretary peter wain (1 page)
16 February 2009Appointment terminated secretary peter wain (1 page)
16 February 2009Secretary appointed alison taylor foster (2 pages)
7 February 2009Registered office changed on 07/02/2009 from . Hertford road hoddesdon hertfordshire EN11 9BX england (1 page)
7 February 2009Registered office changed on 07/02/2009 from . Hertford road hoddesdon hertfordshire EN11 9BX england (1 page)
30 January 2009Registered office changed on 30/01/2009 from fitzpatrick house hertford road hoddesdon hertfordshire EN11 9BX england (1 page)
30 January 2009Registered office changed on 30/01/2009 from fitzpatrick house hertford road hoddesdon hertfordshire EN11 9BX england (1 page)
26 January 2009Registered office changed on 26/01/2009 from access house 2 imperial street london E3 3EA (1 page)
26 January 2009Registered office changed on 26/01/2009 from access house 2 imperial street london E3 3EA (1 page)
7 January 2009Appointment terminated director andries de jong (1 page)
7 January 2009Appointment terminated director andries de jong (1 page)
29 September 2008Return made up to 29/09/08; full list of members (5 pages)
29 September 2008Return made up to 29/09/08; full list of members (5 pages)
4 September 2008Director appointed alan robert robertson (2 pages)
4 September 2008Director appointed alan robert robertson (2 pages)
3 September 2008Appointment terminated director james elders (1 page)
3 September 2008Appointment terminated director james elders (1 page)
21 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
8 October 2007Return made up to 29/09/07; full list of members (3 pages)
8 October 2007Return made up to 29/09/07; full list of members (3 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
12 June 2007Registered office changed on 12/06/07 from: clock house 1 imperial street london E3 3EA (1 page)
12 June 2007Registered office changed on 12/06/07 from: clock house 1 imperial street london E3 3EA (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
4 October 2006Return made up to 29/09/06; full list of members (3 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Return made up to 29/09/06; full list of members (3 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
21 September 2006Particulars of mortgage/charge (5 pages)
21 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
17 May 2006Full accounts made up to 31 December 2005 (50 pages)
17 May 2006Full accounts made up to 31 December 2005 (50 pages)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Return made up to 29/09/05; full list of members (8 pages)
19 October 2005Return made up to 29/09/05; full list of members (8 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
16 March 2005Full accounts made up to 31 December 2004 (18 pages)
16 March 2005Full accounts made up to 31 December 2004 (18 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
14 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 May 2004Full accounts made up to 31 December 2003 (18 pages)
4 May 2004Full accounts made up to 31 December 2003 (18 pages)
8 April 2004Registered office changed on 08/04/04 from: 124 130 seymour place london W1H 1BG (1 page)
8 April 2004New director appointed (1 page)
8 April 2004Registered office changed on 08/04/04 from: 124 130 seymour place london W1H 1BG (1 page)
8 April 2004New director appointed (1 page)
19 March 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 March 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Return made up to 29/09/03; full list of members (8 pages)
7 November 2003Return made up to 29/09/03; full list of members (8 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Resolutions
  • RES13 ‐ Apt dirs 10/01/02
(1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Resolutions
  • RES13 ‐ Apt dirs 10/01/02
(1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
10 January 2003Resolutions
  • RES13 ‐ Re:land registry/sale 04/12/02
(15 pages)
10 January 2003Resolutions
  • RES13 ‐ Re:land registry/sale 04/12/02
(15 pages)
11 December 2002Resolutions
  • RES13 ‐ Accountants adopted 29/12/01
(1 page)
11 December 2002Resolutions
  • RES13 ‐ Accountants adopted 29/12/01
(1 page)
8 December 2002Return made up to 29/09/02; full list of members (5 pages)
8 December 2002Return made up to 29/09/02; full list of members (5 pages)
27 November 2002Full accounts made up to 31 August 2002 (20 pages)
27 November 2002Full accounts made up to 31 August 2002 (20 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
6 July 2002Particulars of mortgage/charge (4 pages)
6 July 2002Particulars of mortgage/charge (4 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 February 2002Full accounts made up to 31 August 2001 (20 pages)
14 February 2002Full accounts made up to 31 August 2001 (20 pages)
24 October 2001Return made up to 29/09/01; full list of members (7 pages)
24 October 2001Return made up to 29/09/01; full list of members (7 pages)
18 September 2001£ ic 140000/75000 30/04/01 £ sr 65000@1=65000 (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 September 2001£ ic 140000/75000 30/04/01 £ sr 65000@1=65000 (1 page)
18 September 2001Ad 27/04/01--------- £ si 360000@1=360000 £ ic 75000/435000 (2 pages)
18 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 September 2001Ad 27/04/01--------- £ si 360000@1=360000 £ ic 75000/435000 (2 pages)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2001Full accounts made up to 31 August 2000 (18 pages)
10 January 2001Full accounts made up to 31 August 2000 (18 pages)
19 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/10/00
(8 pages)
19 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/10/00
(8 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
21 December 1999Full accounts made up to 31 August 1999 (18 pages)
21 December 1999Full accounts made up to 31 August 1999 (18 pages)
15 October 1999Return made up to 29/09/99; full list of members (7 pages)
15 October 1999Return made up to 29/09/99; full list of members (7 pages)
17 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 1999 (2 pages)
17 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 1999 (2 pages)
17 September 1999Notice of completion of voluntary arrangement (4 pages)
17 September 1999Notice of completion of voluntary arrangement (4 pages)
26 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1999 (2 pages)
26 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1999 (2 pages)
26 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1998 (2 pages)
26 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1999 (2 pages)
26 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1998 (2 pages)
26 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1998 (2 pages)
15 December 1998Full accounts made up to 31 August 1998 (16 pages)
15 December 1998Full accounts made up to 31 August 1998 (16 pages)
15 October 1998Return made up to 29/09/98; full list of members (7 pages)
15 October 1998Return made up to 29/09/98; full list of members (7 pages)
14 May 1998Amended full accounts made up to 31 August 1997 (15 pages)
14 May 1998Amended full accounts made up to 31 August 1997 (15 pages)
26 January 1998Full accounts made up to 31 August 1997 (15 pages)
26 January 1998Full accounts made up to 31 August 1997 (15 pages)
17 October 1997Return made up to 29/09/97; full list of members (7 pages)
17 October 1997Return made up to 29/09/97; full list of members (7 pages)
21 August 1997Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1997 (2 pages)
21 August 1997Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1997 (2 pages)
21 August 1997Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1997 (2 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Full accounts made up to 31 August 1996 (15 pages)
19 March 1997Full accounts made up to 31 August 1996 (15 pages)
15 October 1996Return made up to 29/09/96; full list of members (7 pages)
15 October 1996Return made up to 29/09/96; full list of members (7 pages)
23 August 1996Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1996 (2 pages)
23 August 1996Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1996 (2 pages)
23 August 1996Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1996 (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
30 April 1996Director's particulars changed (1 page)
30 April 1996Director's particulars changed (1 page)
30 April 1996Secretary's particulars changed;director's particulars changed (1 page)
30 April 1996Secretary's particulars changed;director's particulars changed (1 page)
18 January 1996Full accounts made up to 31 August 1995 (16 pages)
18 January 1996Full accounts made up to 31 August 1995 (16 pages)
5 October 1995Return made up to 29/09/95; full list of members (16 pages)
5 October 1995Return made up to 29/09/95; full list of members (16 pages)
5 September 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1995 (6 pages)
5 September 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1995 (6 pages)
5 September 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1995 (6 pages)
15 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1994 (6 pages)
15 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1992 (10 pages)
15 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1993 (8 pages)
15 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1994 (6 pages)
15 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1993 (8 pages)
15 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1994 (6 pages)
15 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1991 (10 pages)
15 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1992 (10 pages)
15 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1993 (8 pages)
15 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1991 (10 pages)
15 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1991 (10 pages)
21 June 1992Full accounts made up to 31 March 1991 (13 pages)
21 June 1992Full accounts made up to 31 March 1991 (13 pages)
11 December 1991Full accounts made up to 31 March 1990 (12 pages)
11 December 1991Full accounts made up to 31 March 1990 (12 pages)
14 February 1991Certificate of specific penalty (1 page)
14 February 1991Certificate of specific penalty (1 page)
14 February 1991Certificate of specific penalty (1 page)
14 February 1991Certificate of specific penalty (1 page)
27 November 1990Full accounts made up to 31 March 1989 (13 pages)
27 November 1990Full accounts made up to 31 March 1989 (13 pages)
15 August 1990Notice to Registrar of companies voluntary arrangement taking effect (23 pages)
15 August 1990Notice to Registrar of companies voluntary arrangement taking effect (23 pages)
31 October 1988Full accounts made up to 31 March 1988 (13 pages)
31 October 1988Full accounts made up to 31 March 1988 (13 pages)
1 September 1987Full group accounts made up to 31 March 1987 (14 pages)
1 September 1987Full group accounts made up to 31 March 1987 (14 pages)
27 November 1986Return made up to 30/07/86; full list of members (6 pages)
27 November 1986Return made up to 30/07/86; full list of members (6 pages)
5 August 1986Group of companies' accounts made up to 31 March 1986 (14 pages)
5 August 1986Group of companies' accounts made up to 31 March 1986 (14 pages)
7 August 1985Accounts made up to 31 March 1985 (15 pages)
7 August 1985Accounts made up to 31 March 1985 (15 pages)
13 December 1984Accounts made up to 31 March 1984 (15 pages)
13 December 1984Accounts made up to 31 March 1984 (15 pages)
15 September 1983Accounts made up to 31 March 1983 (7 pages)
15 September 1983Accounts made up to 31 March 1983 (7 pages)
20 May 1983Accounts made up to 31 March 1982 (7 pages)
20 May 1983Accounts made up to 31 March 1982 (7 pages)
8 October 1982Accounts made up to 31 March 1981 (7 pages)
8 October 1982Accounts made up to 31 March 1981 (7 pages)
20 July 1981Accounts made up to 31 March 1980 (7 pages)
20 July 1981Accounts made up to 31 March 1980 (7 pages)
7 March 1977Incorporation (11 pages)
7 March 1977Incorporation (11 pages)