London
WC2B 6AN
Director Name | Mr James Haydn Abbott |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Robert Alec Wood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 8 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Bryan Scott Gregory |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(14 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 March 1993) |
Role | Building Manager |
Correspondence Address | Lakeside House Green End Street Aston Clinton Aylesbury Buckinghamshire HP22 5JE |
Director Name | Mr Denis Christopher Madden |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2001) |
Role | Personnel Director |
Correspondence Address | The Old Barn Cottage Luton Road, Kimpton Hitchin Hertfordshire SG4 8HA |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Elspeth Ann Glencorse Swain |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 84 Albert Street St Albans Hertfordshire AL1 1RU |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 September 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Richard Ian Sumner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2002) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 5 Deva Close St Albans Hertfordshire AL3 4JS |
Director Name | Graham Douglas Gibson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2004) |
Role | Solicitor |
Correspondence Address | 31 Sarre Road London NW2 3SN |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 26 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Mrs Ailsa Jane Emerson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2004) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Grove Great Bookham Leatherhead Surrey KT23 4JU |
Director Name | Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marsh Close Mill Hill London NW7 4NY |
Director Name | Mr Patrick Francis John O'Donnell Bourke |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(33 years after company formation) |
Appointment Duration | 8 years (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Timothy Garnet Foster |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Philip Naylor |
---|---|
Status | Resigned |
Appointed | 04 September 2015(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mrs Clare Underwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Stuart Martin Colvin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Emily Martin |
---|---|
Status | Resigned |
Appointed | 08 May 2019(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Warren Lee |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2022(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2023) |
Role | Chief Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Ms Victoria Burnett |
---|---|
Status | Resigned |
Appointed | 01 February 2022(43 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 December 2022) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Benjamin Jon Grew |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2023(45 years after company formation) |
Appointment Duration | 1 month (resigned 11 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Website | laing.com |
---|---|
Email address | [email protected] |
Telephone | 020 79013200 |
Telephone region | London |
Registered Address | 1 Kingsway London WC2B 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
81m at £1 | John Laing Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £480,000 |
Gross Profit | £263,000 |
Net Worth | -£181,906,000 |
Cash | £76,000 |
Current Liabilities | £3,516,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
22 October 2001 | Delivered 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 |
---|
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (19 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
13 May 2023 | Second filing for the appointment of Mr Benjamin Jon Grew as a director (3 pages) |
11 May 2023 | Termination of appointment of Benjamin Jon Grew as a director on 11 May 2023 (1 page) |
12 April 2023 | Termination of appointment of Stuart Martin Colvin as a director on 6 April 2023 (1 page) |
12 April 2023 | Appointment of Benjamin Jon Grew as a director on 6 April 2023
|
22 March 2023 | Appointment of Mr James Haydn Abbott as a director on 20 March 2023 (2 pages) |
22 March 2023 | Appointment of Mr Jamie Graham Christmas as a director on 20 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Warren Lee as a director on 20 March 2023 (1 page) |
28 December 2022 | Full accounts made up to 31 December 2021 (24 pages) |
16 December 2022 | Termination of appointment of Victoria Burnett as a secretary on 14 December 2022 (1 page) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
4 February 2022 | Termination of appointment of Emily Martin as a secretary on 31 January 2022 (1 page) |
4 February 2022 | Appointment of Ms Victoria Burnett as a secretary on 1 February 2022 (2 pages) |
25 January 2022 | Termination of appointment of Clare Underwood as a director on 14 January 2022 (1 page) |
25 January 2022 | Appointment of Mr Warren Lee as a director on 14 January 2022 (2 pages) |
23 September 2021 | Change of details for John Laing Group Plc as a person with significant control on 22 September 2021 (2 pages) |
26 June 2021 | Full accounts made up to 31 December 2020 (25 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Patrick Francis John O'donnell Bourke as a director on 8 May 2019 (1 page) |
13 May 2019 | Appointment of Mr. Stuart Martin Colvin as a director on 8 May 2019 (2 pages) |
13 May 2019 | Appointment of Mrs Clare Underwood as a director on 8 May 2019 (2 pages) |
13 May 2019 | Appointment of Emily Martin as a secretary on 8 May 2019 (2 pages) |
23 January 2019 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Timothy Garnet Foster as a director on 17 January 2019 (1 page) |
8 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
9 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
9 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
9 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
9 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
9 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
9 April 2014 | Appointment of Timothy Garnet Foster as a director (3 pages) |
9 April 2014 | Appointment of Timothy Garnet Foster as a director (3 pages) |
9 April 2014 | Termination of appointment of Adrian Ewer as a director (2 pages) |
9 April 2014 | Termination of appointment of Adrian Ewer as a director (2 pages) |
28 January 2014 | Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages) |
28 January 2014 | Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
22 October 2012 | Termination of appointment of Roger Miller as a director (2 pages) |
22 October 2012 | Termination of appointment of Roger Miller as a director (2 pages) |
22 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
22 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
22 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Appointment of Patrick Francis John O'donnell Bourke as a director (3 pages) |
17 May 2011 | Termination of appointment of Lynette Krige as a director (2 pages) |
17 May 2011 | Appointment of Patrick Francis John O'donnell Bourke as a director (3 pages) |
17 May 2011 | Termination of appointment of Lynette Krige as a director (2 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 September 2008 | Director's change of particulars / lynette krige / 12/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / lynette krige / 12/09/2008 (1 page) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
1 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
8 April 2004 | Ad 30/03/04--------- £ si 76000000@1=76000000 £ ic 5000000/81000000 (2 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
8 April 2004 | £ nc 5000000/81000000 30/03/04 (1 page) |
8 April 2004 | Ad 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 2003 | Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
22 September 2003 | Auditor's resignation (2 pages) |
22 September 2003 | Auditor's resignation (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page) |
20 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page) |
10 June 2002 | Return made up to 31/05/02; full list of members
|
10 June 2002 | Return made up to 31/05/02; full list of members
|
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | New director appointed (3 pages) |
8 November 2001 | Particulars of mortgage/charge (19 pages) |
8 November 2001 | Particulars of mortgage/charge (19 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (4 pages) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (4 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Ad 22/12/00--------- £ si 4999900@1=4999900 £ ic 100/5000000 (2 pages) |
24 January 2001 | Ad 22/12/00--------- £ si 4999900@1=4999900 £ ic 100/5000000 (2 pages) |
24 January 2001 | Nc inc already adjusted 22/12/00 (2 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Nc inc already adjusted 22/12/00 (2 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members
|
7 July 2000 | Return made up to 31/05/00; full list of members
|
5 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
19 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (7 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (7 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
4 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
4 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
18 May 1993 | Full accounts made up to 31 December 1992 (8 pages) |
18 May 1993 | Full accounts made up to 31 December 1992 (8 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (8 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (8 pages) |
28 June 1991 | Full accounts made up to 31 December 1990 (9 pages) |
28 June 1991 | Full accounts made up to 31 December 1990 (9 pages) |
2 August 1990 | Full accounts made up to 31 December 1989 (8 pages) |
2 August 1990 | Full accounts made up to 31 December 1989 (8 pages) |
31 July 1989 | Full accounts made up to 31 December 1988 (9 pages) |
31 July 1989 | Full accounts made up to 31 December 1988 (9 pages) |
1 June 1978 | Company name changed\certificate issued on 01/06/78 (2 pages) |
1 June 1978 | Company name changed\certificate issued on 01/06/78 (2 pages) |
14 April 1978 | Incorporation (26 pages) |
14 April 1978 | Incorporation (26 pages) |