Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Michael Grant Robins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 69 Copse Avenue West Wickham Kent BR4 9NN |
Director Name | Mr Hubert Desmond O'Rourke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 20 December 2019) |
Role | Structural Engineer |
Country of Residence | Jersey |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mrs Bernadette Rose Orourke |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 5 Middleton Road Shenfield Brentwood Essex CM15 8DL |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 1995) |
Role | Stuctural Engineer |
Correspondence Address | 5 Middleton Road Shenfield Brentwood Essex CM15 8DL |
Director Name | Bernadette O'Rourke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rosebury Square Repton Park Manor Road Woodford Green Essex IG8 8GJ |
Director Name | Allan Philip Jordan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Planning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chesterfield Avenue Benfleet Essex SS7 4AJ |
Director Name | Mr Timothy Varley Jackson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 1992) |
Role | Civil Engineer |
Correspondence Address | 34 Langham Road Teddington Middlesex TW11 9HQ |
Director Name | Mr Brian Gerrard Flannery |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 6 Queensbury Avenue Copford Cochester Essex CO6 1HN |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 September 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Barry Dye |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moray House 4 Morden Road London SE3 0AA |
Secretary Name | Mr Dennis Arthur Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Stephen Hollingshead |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 1994) |
Role | Civil Engineer |
Correspondence Address | 1 Ben Sayers Park North Berwick East Lothian EH39 5PT Scotland |
Director Name | Simon Henry Short |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 1992(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1994) |
Role | Civil Engineer |
Correspondence Address | Woodlawn 12 Southborough Close Surbiton Surrey KT6 6PU |
Director Name | Mr Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2001(23 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 December 2019) |
Role | Structural Engineer |
Country of Residence | Jersey |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2010(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent Da26sn |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(37 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Website | laingorourke.com |
---|---|
Telephone | 01322 296200 |
Telephone region | Dartford |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
15 February 2019 | Delivered on: 18 February 2019 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: Land at nevilles farm, baker street, orsett registered with title number EX300045 as more fully described in the legal mortgage registered by this form MR01 (the "mortgage"). For more details please refer to the mortgage. Outstanding |
---|---|
2 March 1994 | Delivered on: 11 March 1994 Satisfied on: 24 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
19 April 1991 | Delivered on: 1 May 1991 Satisfied on: 8 July 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 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 |
19 April 1991 | Delivered on: 1 May 1991 Satisfied on: 24 September 2005 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: Nevilles farm, baker street, orsett, essex, title no. Ex 300045. Fully Satisfied |
13 June 1990 | Delivered on: 15 June 1990 Satisfied on: 26 January 1993 Persons entitled: Banco Bilbao Vizcaya. 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 property k/a nevilles farm, baker street, orsett, essex. Title no. Ex 300045. Fully Satisfied |
7 September 1984 | Delivered on: 11 September 1984 Satisfied on: 26 January 1993 Persons entitled: Banco De Bilboa Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M32). 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 |
7 September 1984 | Delivered on: 11 September 1984 Satisfied on: 26 January 1993 Persons entitled: Banco De Bilbao Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 727/729 high road leyton, 4B of waltham forest. Fully Satisfied |
2 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages) |
---|---|
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
14 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages) |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
12 April 2023 | Statement of capital on 12 April 2023
|
12 April 2023 | Solvency Statement dated 24/03/23 (1 page) |
12 April 2023 | Statement by Directors (1 page) |
12 April 2023 | Resolutions
|
21 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages) |
10 August 2022 | Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
21 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages) |
9 November 2021 | Satisfaction of charge 013238560007 in full (1 page) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
2 June 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
18 December 2020 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
20 December 2019 | Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Hubert Desmond O'rourke as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Raymond Gabriel O'rourke as a director on 20 December 2019 (1 page) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (18 pages) |
18 February 2019 | Registration of charge 013238560007, created on 15 February 2019 (42 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (18 pages) |
21 July 2017 | Notification of R O'rourke & Son Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of R O'rourke & Son Limited as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
16 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
20 December 2016 | Appointment of Alexander Stewart Mcintyre as a director on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Alexander Stewart Mcintyre as a director on 20 December 2016 (2 pages) |
28 September 2016 | Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages) |
28 September 2016 | Director's details changed for Raymond Gabriel O'rourke on 31 March 2016 (2 pages) |
28 September 2016 | Director's details changed for Raymond Gabriel O'rourke on 31 March 2016 (2 pages) |
28 September 2016 | Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
22 April 2016 | Full accounts made up to 31 March 2015 (16 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (16 pages) |
18 April 2016 | Statement of company's objects (2 pages) |
18 April 2016 | Statement of company's objects (2 pages) |
29 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
2 September 2011 | Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed (2 pages) |
1 September 2011 | Director's details changed for Hugh Desmond O'rourke on 27 June 1991 (2 pages) |
1 September 2011 | Director's details changed (2 pages) |
1 September 2011 | Director's details changed for Hugh Desmond O'rourke on 27 June 1991 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Amended full accounts made up to 31 March 2010 (14 pages) |
18 March 2011 | Amended full accounts made up to 31 March 2010 (14 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
24 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
17 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 August 2007 | New director appointed (7 pages) |
13 August 2007 | New director appointed (7 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
28 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
5 August 2004 | Return made up to 27/06/04; full list of members (8 pages) |
5 August 2004 | Return made up to 27/06/04; full list of members (8 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
16 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
16 September 2002 | Return made up to 27/06/02; full list of members (8 pages) |
16 September 2002 | Return made up to 27/06/02; full list of members (8 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
27 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
26 July 2001 | Return made up to 27/06/01; full list of members
|
26 July 2001 | Return made up to 27/06/01; full list of members
|
26 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
30 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 August 1997 | Return made up to 27/06/97; full list of members (4 pages) |
3 August 1997 | Return made up to 27/06/97; full list of members (4 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 October 1996 | Return made up to 27/06/96; no change of members (4 pages) |
18 October 1996 | Return made up to 27/06/96; no change of members (4 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
17 August 1995 | Full accounts made up to 31 March 1994 (15 pages) |
17 August 1995 | Full accounts made up to 31 March 1994 (15 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
4 August 1995 | Return made up to 27/06/95; no change of members (4 pages) |
4 August 1995 | Return made up to 27/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
29 July 1994 | Return made up to 27/06/94; full list of members
|
29 July 1994 | Return made up to 27/06/94; full list of members
|
17 May 1994 | Full accounts made up to 31 August 1993 (15 pages) |
17 May 1994 | Full accounts made up to 31 August 1993 (15 pages) |
11 March 1994 | Resolutions
|
11 March 1994 | Resolutions
|
11 March 1994 | Particulars of mortgage/charge (4 pages) |
11 March 1994 | Particulars of mortgage/charge (4 pages) |
17 September 1993 | Resolutions
|
17 September 1993 | Memorandum and Articles of Association (7 pages) |
17 September 1993 | Resolutions
|
17 September 1993 | Memorandum and Articles of Association (7 pages) |
13 September 1993 | Resolutions
|
13 September 1993 | Resolutions
|
20 July 1993 | Return made up to 27/06/93; full list of members (12 pages) |
20 July 1993 | Return made up to 27/06/93; full list of members (12 pages) |
10 June 1993 | Full accounts made up to 31 August 1992 (32 pages) |
10 June 1993 | Full accounts made up to 31 August 1992 (32 pages) |
2 September 1992 | Return made up to 27/06/92; no change of members
|
2 September 1992 | Return made up to 27/06/92; no change of members
|
11 June 1992 | Full group accounts made up to 31 August 1991 (30 pages) |
11 June 1992 | Full group accounts made up to 31 August 1991 (30 pages) |
5 September 1991 | Full group accounts made up to 31 August 1990 (31 pages) |
5 September 1991 | Full group accounts made up to 31 August 1990 (31 pages) |
10 July 1991 | Return made up to 27/06/91; no change of members (9 pages) |
10 July 1991 | Return made up to 27/06/91; no change of members (9 pages) |
1 May 1991 | Particulars of mortgage/charge (3 pages) |
1 May 1991 | Particulars of mortgage/charge (3 pages) |
5 July 1990 | Full accounts made up to 31 August 1989 (28 pages) |
5 July 1990 | Full accounts made up to 31 August 1989 (28 pages) |
7 September 1989 | Full group accounts made up to 31 August 1988 (12 pages) |
7 September 1989 | Full group accounts made up to 31 August 1988 (12 pages) |
23 March 1988 | Full accounts made up to 31 August 1987 (12 pages) |
23 March 1988 | Full accounts made up to 31 August 1987 (12 pages) |
28 September 1987 | Full group accounts made up to 31 August 1986 (12 pages) |
28 September 1987 | Full group accounts made up to 31 August 1986 (12 pages) |