Company NameJohn Laing Services Limited
DirectorsJamie Graham Christmas and James Haydn Abbott
Company StatusActive
Company Number01363079
CategoryPrivate Limited Company
Incorporation Date14 April 1978(46 years, 1 month ago)
Previous NameJohn Laing And Son Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(44 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr James Haydn Abbott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(44 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Robert Alec Wood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameBryan Scott Gregory
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 March 1993)
RoleBuilding Manager
Correspondence AddressLakeside House Green End Street
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JE
Director NameMr Denis Christopher Madden
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2001)
RolePersonnel Director
Correspondence AddressThe Old Barn Cottage
Luton Road, Kimpton
Hitchin
Hertfordshire
SG4 8HA
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameElspeth Ann Glencorse Swain
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(16 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address84 Albert Street
St Albans
Hertfordshire
AL1 1RU
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(21 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(22 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 September 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Richard Ian Sumner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 April 2002)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address5 Deva Close
St Albans
Hertfordshire
AL3 4JS
Director NameGraham Douglas Gibson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(22 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2004)
RoleSolicitor
Correspondence Address31 Sarre Road
London
NW2 3SN
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(22 years, 11 months after company formation)
Appointment Duration12 years, 12 months (resigned 26 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameMrs Ailsa Jane Emerson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2004)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Grove
Great Bookham
Leatherhead
Surrey
KT23 4JU
Director NameLynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(26 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Marsh Close
Mill Hill
London
NW7 4NY
Director NameMr Patrick Francis John O'Donnell Bourke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(33 years after company formation)
Appointment Duration8 years (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(34 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameTimothy Garnet Foster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(35 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusResigned
Appointed04 September 2015(37 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMrs Clare Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(41 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Stuart Martin Colvin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(41 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameEmily Martin
StatusResigned
Appointed08 May 2019(41 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Warren Lee
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2023)
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMs Victoria Burnett
StatusResigned
Appointed01 February 2022(43 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2022)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameBenjamin Jon Grew
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2023(45 years after company formation)
Appointment Duration1 month (resigned 11 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN

Contact

Websitelaing.com
Email address[email protected]
Telephone020 79013200
Telephone regionLondon

Location

Registered Address1 Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

81m at £1John Laing Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£480,000
Gross Profit£263,000
Net Worth-£181,906,000
Cash£76,000
Current Liabilities£3,516,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

22 October 2001Delivered on: 8 November 2001
Satisfied on: 6 November 2002
Persons entitled: The Royal Bank of Scotland,as Security Trustee for the Beneficiaries

Classification: Guarantee and fixed and floating security document (the "security document")
Secured details: All moneys,debts and liabilities whatsoever due or to become due from the company to any beneficiary (as defined) under the guarantee and the group financing documents (as defined) and the security document.
Particulars: Including (I) millmarsh lane,enfield EN3 7AG; ngl 5924; (ii) sowton 30,sidmouth rd,exeter; dn 407452; (iii old railway works,newton rd,ashford (all freehold ) plus other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 August 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
13 May 2023Second filing for the appointment of Mr Benjamin Jon Grew as a director (3 pages)
11 May 2023Termination of appointment of Benjamin Jon Grew as a director on 11 May 2023 (1 page)
12 April 2023Termination of appointment of Stuart Martin Colvin as a director on 6 April 2023 (1 page)
12 April 2023Appointment of Benjamin Jon Grew as a director on 6 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2023
(3 pages)
22 March 2023Appointment of Mr James Haydn Abbott as a director on 20 March 2023 (2 pages)
22 March 2023Appointment of Mr Jamie Graham Christmas as a director on 20 March 2023 (2 pages)
22 March 2023Termination of appointment of Warren Lee as a director on 20 March 2023 (1 page)
28 December 2022Full accounts made up to 31 December 2021 (24 pages)
16 December 2022Termination of appointment of Victoria Burnett as a secretary on 14 December 2022 (1 page)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
4 February 2022Termination of appointment of Emily Martin as a secretary on 31 January 2022 (1 page)
4 February 2022Appointment of Ms Victoria Burnett as a secretary on 1 February 2022 (2 pages)
25 January 2022Termination of appointment of Clare Underwood as a director on 14 January 2022 (1 page)
25 January 2022Appointment of Mr Warren Lee as a director on 14 January 2022 (2 pages)
23 September 2021Change of details for John Laing Group Plc as a person with significant control on 22 September 2021 (2 pages)
26 June 2021Full accounts made up to 31 December 2020 (25 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (23 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (23 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Patrick Francis John O'donnell Bourke as a director on 8 May 2019 (1 page)
13 May 2019Appointment of Mr. Stuart Martin Colvin as a director on 8 May 2019 (2 pages)
13 May 2019Appointment of Mrs Clare Underwood as a director on 8 May 2019 (2 pages)
13 May 2019Appointment of Emily Martin as a secretary on 8 May 2019 (2 pages)
23 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page)
18 January 2019Termination of appointment of Timothy Garnet Foster as a director on 17 January 2019 (1 page)
8 June 2018Full accounts made up to 31 December 2017 (22 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 August 2017Full accounts made up to 31 December 2016 (21 pages)
15 August 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (21 pages)
21 August 2016Full accounts made up to 31 December 2015 (21 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 81,000,000
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 81,000,000
(4 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
14 August 2015Full accounts made up to 31 December 2014 (19 pages)
14 August 2015Full accounts made up to 31 December 2014 (19 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 81,000,000
(4 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 81,000,000
(4 pages)
18 July 2014Full accounts made up to 31 December 2013 (19 pages)
18 July 2014Full accounts made up to 31 December 2013 (19 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 81,000,000
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 81,000,000
(4 pages)
9 April 2014Appointment of Timothy Garnet Foster as a director (3 pages)
9 April 2014Appointment of Timothy Garnet Foster as a director (3 pages)
9 April 2014Termination of appointment of Adrian Ewer as a director (2 pages)
9 April 2014Termination of appointment of Adrian Ewer as a director (2 pages)
28 January 2014Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages)
28 January 2014Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
14 May 2013Full accounts made up to 31 December 2012 (19 pages)
14 May 2013Full accounts made up to 31 December 2012 (19 pages)
22 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
22 October 2012Termination of appointment of Roger Miller as a director (2 pages)
22 October 2012Termination of appointment of Roger Miller as a director (2 pages)
22 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
22 October 2012Appointment of Maria Lewis as a secretary (3 pages)
22 October 2012Appointment of Maria Lewis as a secretary (3 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages)
1 May 2012Full accounts made up to 31 December 2011 (19 pages)
1 May 2012Full accounts made up to 31 December 2011 (19 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
17 May 2011Appointment of Patrick Francis John O'donnell Bourke as a director (3 pages)
17 May 2011Termination of appointment of Lynette Krige as a director (2 pages)
17 May 2011Appointment of Patrick Francis John O'donnell Bourke as a director (3 pages)
17 May 2011Termination of appointment of Lynette Krige as a director (2 pages)
13 April 2011Full accounts made up to 31 December 2010 (18 pages)
13 April 2011Full accounts made up to 31 December 2010 (18 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 April 2010Full accounts made up to 31 December 2009 (18 pages)
16 April 2010Full accounts made up to 31 December 2009 (18 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 April 2009Full accounts made up to 31 December 2008 (24 pages)
23 April 2009Full accounts made up to 31 December 2008 (24 pages)
17 September 2008Director's change of particulars / lynette krige / 12/09/2008 (1 page)
17 September 2008Director's change of particulars / lynette krige / 12/09/2008 (1 page)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
14 March 2008Full accounts made up to 31 December 2007 (18 pages)
14 March 2008Full accounts made up to 31 December 2007 (18 pages)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
20 March 2007Full accounts made up to 31 December 2006 (18 pages)
20 March 2007Full accounts made up to 31 December 2006 (18 pages)
9 June 2006Return made up to 31/05/06; full list of members (3 pages)
9 June 2006Return made up to 31/05/06; full list of members (3 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Full accounts made up to 31 December 2005 (21 pages)
11 April 2006Full accounts made up to 31 December 2005 (21 pages)
25 October 2005Full accounts made up to 31 December 2004 (22 pages)
25 October 2005Full accounts made up to 31 December 2004 (22 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
1 July 2004Full accounts made up to 31 December 2003 (23 pages)
1 July 2004Full accounts made up to 31 December 2003 (23 pages)
14 June 2004Return made up to 31/05/04; full list of members (8 pages)
14 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 April 2004Ad 30/03/04--------- £ si 76000000@1=76000000 £ ic 5000000/81000000 (2 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2004£ nc 5000000/81000000 30/03/04 (1 page)
8 April 2004Ad 30/03/04--------- £ si 76000000@1=76000000 £ ic 5000000/81000000 (2 pages)
8 April 2004£ nc 5000000/81000000 30/03/04 (1 page)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
22 September 2003Auditor's resignation (2 pages)
22 September 2003Auditor's resignation (2 pages)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
20 August 2003Full accounts made up to 31 December 2002 (21 pages)
20 August 2003Full accounts made up to 31 December 2002 (21 pages)
26 June 2003Return made up to 31/05/03; full list of members (8 pages)
26 June 2003Return made up to 31/05/03; full list of members (8 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
10 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
8 March 2002New director appointed (3 pages)
8 November 2001Particulars of mortgage/charge (19 pages)
8 November 2001Particulars of mortgage/charge (19 pages)
22 June 2001Return made up to 31/05/01; full list of members (7 pages)
22 June 2001Return made up to 31/05/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (12 pages)
11 May 2001Full accounts made up to 31 December 2000 (12 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (3 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (4 pages)
20 April 2001New director appointed (3 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (4 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
24 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 2001Ad 22/12/00--------- £ si 4999900@1=4999900 £ ic 100/5000000 (2 pages)
24 January 2001Ad 22/12/00--------- £ si 4999900@1=4999900 £ ic 100/5000000 (2 pages)
24 January 2001Nc inc already adjusted 22/12/00 (2 pages)
24 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 2001Nc inc already adjusted 22/12/00 (2 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
5 May 2000Full accounts made up to 31 December 1999 (11 pages)
5 May 2000Full accounts made up to 31 December 1999 (11 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
19 July 1999Return made up to 31/05/99; full list of members (8 pages)
19 July 1999Return made up to 31/05/99; full list of members (8 pages)
2 June 1999Full accounts made up to 31 December 1998 (11 pages)
2 June 1999Full accounts made up to 31 December 1998 (11 pages)
19 June 1998Return made up to 31/05/98; full list of members (8 pages)
19 June 1998Return made up to 31/05/98; full list of members (8 pages)
22 April 1998Full accounts made up to 31 December 1997 (11 pages)
22 April 1998Full accounts made up to 31 December 1997 (11 pages)
30 June 1997Return made up to 31/05/97; full list of members (8 pages)
30 June 1997Return made up to 31/05/97; full list of members (8 pages)
12 June 1997Full accounts made up to 31 December 1996 (11 pages)
12 June 1997Full accounts made up to 31 December 1996 (11 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
28 June 1995Return made up to 31/05/95; change of members (7 pages)
28 June 1995Return made up to 31/05/95; change of members (7 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
4 August 1994Full accounts made up to 31 December 1993 (11 pages)
4 August 1994Full accounts made up to 31 December 1993 (11 pages)
18 May 1993Full accounts made up to 31 December 1992 (8 pages)
18 May 1993Full accounts made up to 31 December 1992 (8 pages)
21 July 1992Full accounts made up to 31 December 1991 (8 pages)
21 July 1992Full accounts made up to 31 December 1991 (8 pages)
28 June 1991Full accounts made up to 31 December 1990 (9 pages)
28 June 1991Full accounts made up to 31 December 1990 (9 pages)
2 August 1990Full accounts made up to 31 December 1989 (8 pages)
2 August 1990Full accounts made up to 31 December 1989 (8 pages)
31 July 1989Full accounts made up to 31 December 1988 (9 pages)
31 July 1989Full accounts made up to 31 December 1988 (9 pages)
1 June 1978Company name changed\certificate issued on 01/06/78 (2 pages)
1 June 1978Company name changed\certificate issued on 01/06/78 (2 pages)
14 April 1978Incorporation (26 pages)
14 April 1978Incorporation (26 pages)