Company NameO'Rourke Civil & Structural Engineering Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number01323856
CategoryPrivate Limited Company
Incorporation Date1 August 1977(46 years, 9 months ago)
Previous NameR. O'Rourke & Son Limited

Business Activity

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

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(38 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameJames Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(42 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(43 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMichael Grant Robins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address69 Copse Avenue
West Wickham
Kent
BR4 9NN
Director NameMr Hubert Desmond O'Rourke
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1991(13 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 December 2019)
RoleStructural Engineer
Country of ResidenceJersey
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMrs Bernadette Rose Orourke
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address5 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DL
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1995)
RoleStuctural Engineer
Correspondence Address5 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DL
Director NameBernadette O'Rourke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 June 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rosebury Square Repton Park
Manor Road
Woodford Green
Essex
IG8 8GJ
Director NameAllan Philip Jordan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RolePlanning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Chesterfield Avenue
Benfleet
Essex
SS7 4AJ
Director NameMr Timothy Varley Jackson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 1992)
RoleCivil Engineer
Correspondence Address34 Langham Road
Teddington
Middlesex
TW11 9HQ
Director NameMr Brian Gerrard Flannery
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address6 Queensbury Avenue
Copford
Cochester
Essex
CO6 1HN
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameBarry Dye
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Moray House
4 Morden Road
London
SE3 0AA
Secretary NameMr Dennis Arthur Johnson
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameStephen Hollingshead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1994)
RoleCivil Engineer
Correspondence Address1 Ben Sayers Park
North Berwick
East Lothian
EH39 5PT
Scotland
Director NameSimon Henry Short
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 1992(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1994)
RoleCivil Engineer
Correspondence AddressWoodlawn 12 Southborough Close
Surbiton
Surrey
KT6 6PU
Director NameMr Raymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2001(23 years, 12 months after company formation)
Appointment Duration18 years, 5 months (resigned 20 December 2019)
RoleStructural Engineer
Country of ResidenceJersey
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(29 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed23 July 2007(29 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2010(32 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(32 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent Da26sn
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(37 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(37 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(37 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(39 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websitelaingorourke.com
Telephone01322 296200
Telephone regionDartford

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

15 February 2019Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

2 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages)
14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages)
14 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
28 July 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
12 April 2023Statement of capital on 12 April 2023
  • GBP 0.10
(3 pages)
12 April 2023Solvency Statement dated 24/03/23 (1 page)
12 April 2023Statement by Directors (1 page)
12 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages)
10 August 2022Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
21 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages)
9 November 2021Satisfaction of charge 013238560007 in full (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
2 June 2021Accounts for a small company made up to 31 March 2020 (18 pages)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
20 December 2019Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Hubert Desmond O'rourke as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Raymond Gabriel O'rourke as a director on 20 December 2019 (1 page)
25 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 February 2019Full accounts made up to 31 March 2018 (18 pages)
18 February 2019Registration of charge 013238560007, created on 15 February 2019 (42 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (18 pages)
21 July 2017Notification of R O'rourke & Son Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of R O'rourke & Son Limited as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
16 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
8 January 2017Full accounts made up to 31 March 2016 (22 pages)
8 January 2017Full accounts made up to 31 March 2016 (22 pages)
20 December 2016Appointment of Alexander Stewart Mcintyre as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Alexander Stewart Mcintyre as a director on 20 December 2016 (2 pages)
28 September 2016Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages)
28 September 2016Director's details changed for Raymond Gabriel O'rourke on 31 March 2016 (2 pages)
28 September 2016Director's details changed for Raymond Gabriel O'rourke on 31 March 2016 (2 pages)
28 September 2016Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 117,108
(7 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 117,108
(7 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (16 pages)
22 April 2016Full accounts made up to 31 March 2015 (16 pages)
18 April 2016Statement of company's objects (2 pages)
18 April 2016Statement of company's objects (2 pages)
29 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 117,108
(7 pages)
29 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 117,108
(7 pages)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
28 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 117,108
(6 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 117,108
(6 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 March 2011 (14 pages)
15 December 2011Full accounts made up to 31 March 2011 (14 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
2 September 2011Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages)
2 September 2011Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages)
1 September 2011Director's details changed (2 pages)
1 September 2011Director's details changed for Hugh Desmond O'rourke on 27 June 1991 (2 pages)
1 September 2011Director's details changed (2 pages)
1 September 2011Director's details changed for Hugh Desmond O'rourke on 27 June 1991 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
18 March 2011Amended full accounts made up to 31 March 2010 (14 pages)
18 March 2011Amended full accounts made up to 31 March 2010 (14 pages)
8 December 2010Full accounts made up to 31 March 2010 (14 pages)
8 December 2010Full accounts made up to 31 March 2010 (14 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
9 January 2010Full accounts made up to 31 March 2009 (14 pages)
9 January 2010Full accounts made up to 31 March 2009 (14 pages)
15 July 2009Return made up to 27/06/09; full list of members (4 pages)
15 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (14 pages)
14 January 2009Full accounts made up to 31 March 2008 (14 pages)
17 July 2008Return made up to 27/06/08; full list of members (4 pages)
17 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
13 August 2007New director appointed (7 pages)
13 August 2007New director appointed (7 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Secretary resigned (1 page)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
21 November 2006Full accounts made up to 31 March 2006 (15 pages)
21 November 2006Full accounts made up to 31 March 2006 (15 pages)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Return made up to 27/06/06; full list of members (3 pages)
28 July 2006Return made up to 27/06/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Return made up to 27/06/05; full list of members (8 pages)
15 July 2005Return made up to 27/06/05; full list of members (8 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
5 August 2004Return made up to 27/06/04; full list of members (8 pages)
5 August 2004Return made up to 27/06/04; full list of members (8 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
21 July 2003Return made up to 27/06/03; full list of members (8 pages)
21 July 2003Return made up to 27/06/03; full list of members (8 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
16 October 2002Full accounts made up to 31 March 2002 (16 pages)
16 October 2002Full accounts made up to 31 March 2002 (16 pages)
16 September 2002Return made up to 27/06/02; full list of members (8 pages)
16 September 2002Return made up to 27/06/02; full list of members (8 pages)
21 May 2002Registered office changed on 21/05/02 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
21 May 2002Registered office changed on 21/05/02 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
27 December 2001Full accounts made up to 31 March 2001 (15 pages)
27 December 2001Full accounts made up to 31 March 2001 (15 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
26 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(7 pages)
26 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(7 pages)
26 February 2001Full accounts made up to 31 March 2000 (15 pages)
26 February 2001Full accounts made up to 31 March 2000 (15 pages)
10 July 2000Return made up to 27/06/00; full list of members (7 pages)
10 July 2000Return made up to 27/06/00; full list of members (7 pages)
28 September 1999Full accounts made up to 31 March 1999 (15 pages)
28 September 1999Full accounts made up to 31 March 1999 (15 pages)
30 June 1999Return made up to 27/06/99; full list of members (6 pages)
30 June 1999Return made up to 27/06/99; full list of members (6 pages)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Full accounts made up to 31 March 1998 (14 pages)
9 November 1998Full accounts made up to 31 March 1998 (14 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
3 August 1997Return made up to 27/06/97; full list of members (4 pages)
3 August 1997Return made up to 27/06/97; full list of members (4 pages)
31 October 1996Full accounts made up to 31 March 1996 (15 pages)
31 October 1996Full accounts made up to 31 March 1996 (15 pages)
18 October 1996Return made up to 27/06/96; no change of members (4 pages)
18 October 1996Return made up to 27/06/96; no change of members (4 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
17 August 1995Full accounts made up to 31 March 1994 (15 pages)
17 August 1995Full accounts made up to 31 March 1994 (15 pages)
17 August 1995Full accounts made up to 31 March 1995 (18 pages)
17 August 1995Full accounts made up to 31 March 1995 (18 pages)
4 August 1995Return made up to 27/06/95; no change of members (4 pages)
4 August 1995Return made up to 27/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
29 July 1994Return made up to 27/06/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1994Return made up to 27/06/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1994Full accounts made up to 31 August 1993 (15 pages)
17 May 1994Full accounts made up to 31 August 1993 (15 pages)
11 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1994Particulars of mortgage/charge (4 pages)
11 March 1994Particulars of mortgage/charge (4 pages)
17 September 1993Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
17 September 1993Memorandum and Articles of Association (7 pages)
17 September 1993Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
17 September 1993Memorandum and Articles of Association (7 pages)
13 September 1993Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
13 September 1993Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
20 July 1993Return made up to 27/06/93; full list of members (12 pages)
20 July 1993Return made up to 27/06/93; full list of members (12 pages)
10 June 1993Full accounts made up to 31 August 1992 (32 pages)
10 June 1993Full accounts made up to 31 August 1992 (32 pages)
2 September 1992Return made up to 27/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 1992Return made up to 27/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 1992Full group accounts made up to 31 August 1991 (30 pages)
11 June 1992Full group accounts made up to 31 August 1991 (30 pages)
5 September 1991Full group accounts made up to 31 August 1990 (31 pages)
5 September 1991Full group accounts made up to 31 August 1990 (31 pages)
10 July 1991Return made up to 27/06/91; no change of members (9 pages)
10 July 1991Return made up to 27/06/91; no change of members (9 pages)
1 May 1991Particulars of mortgage/charge (3 pages)
1 May 1991Particulars of mortgage/charge (3 pages)
5 July 1990Full accounts made up to 31 August 1989 (28 pages)
5 July 1990Full accounts made up to 31 August 1989 (28 pages)
7 September 1989Full group accounts made up to 31 August 1988 (12 pages)
7 September 1989Full group accounts made up to 31 August 1988 (12 pages)
23 March 1988Full accounts made up to 31 August 1987 (12 pages)
23 March 1988Full accounts made up to 31 August 1987 (12 pages)
28 September 1987Full group accounts made up to 31 August 1986 (12 pages)
28 September 1987Full group accounts made up to 31 August 1986 (12 pages)