Hemel Hempstead
Hertfordshire
HP2 7TR
Secretary Name | Mr Kevin John Pearson |
---|---|
Status | Current |
Appointed | 26 June 2013(34 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Director Name | Mr Mitesh Raj Patel |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(45 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Secretary Name | Dominic James Hearth |
---|---|
Status | Current |
Appointed | 19 March 2024(45 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Malcolm Hugh Dees McAlpine |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 17 May 2011) |
Role | Civil Engineering & D Building Contractord Building Contractord Building Contracto |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Director Name | Adrian Neil Raeburn McAlpine |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months (resigned 23 February 2024) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Director Name | Kenneth McAlpine |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 08 April 2023) |
Role | Civil Engineering & Building C |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Director Name | Sir Andrew William McAlpine |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months (resigned 23 February 2024) |
Role | Civil Engineering & |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Director Name | Mr Cullum McAlpine |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months (resigned 23 February 2024) |
Role | Civil Engineering & Building Contractor |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Director Name | Hon David Malcolm McAlpine |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months (resigned 23 February 2024) |
Role | Civil Engineering & Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Director Name | Sir William Hepburn McAlpine |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 October 2006) |
Role | Civil Engineering & Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Director Name | Sir Robin McAlpine |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 1993) |
Role | Civil Engineering & Building Contractor |
Correspondence Address | 40 Bernard Street London WC1N 1LD |
Director Name | Mr James Thomas Hemery McAlpine |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 March 2008) |
Role | Helicopter Pilot |
Country of Residence | England |
Correspondence Address | Hamilton House Charney Road,Longworth Abingdon Oxfordshire OX13 5HW |
Director Name | Hamish McAlpine |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 30 Banyard Road London SE16 2YA |
Director Name | Lord Alistair McAlpine |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 1995) |
Role | Civil Engineering & Building C |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Director Name | Richard Hugh McAlpine |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months (resigned 23 February 2024) |
Role | Company Director |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Director Name | Ian Malcolm McAlpine |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months (resigned 23 February 2024) |
Role | Building & Civil Engineering Contractor |
Country of Residence | England |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Secretary Name | Graham Lindsay Prain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Waverley Granville Road, St Georges Hill Weybridge Surrey KT13 0QJ |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Director Name | Derek Ernest Arthur Budden |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(15 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Elmfield 25 Batchworth Lane Northwood Middlesex HA6 3DU |
Secretary Name | Brendon Raymond Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 92 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Director Name | Patrick Hugh Walker Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2004) |
Role | Group Financial Director |
Correspondence Address | 15 Upper Hill Rise Rickmansworth Hertfordshire WD3 7NU |
Director Name | Mr Andrew Reginald Bolt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 16 January 2018) |
Role | Construction And Property |
Country of Residence | England |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Secretary Name | Mr Miles Colin Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Tuffnells Way Harpenden Hertfordshire AL5 3HQ |
Director Name | Mr Miles Colin Shelley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(25 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Secretary Name | Mr Robert Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Director Name | Gavin Malcolm McAlpine |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(28 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 February 2024) |
Role | Company Director |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Robert Edward Thomas William McAlpine |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(31 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Secretary Name | Elizabeth Carol Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(34 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 March 2024) |
Role | Company Director |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Director Name | Mr Douglas James McAlpine |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 February 2024) |
Role | Manager, Demand Side Management, Americas |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Director Name | Mr Robert John William Wotherspoon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR |
Website | sir-robert-mcalpine.com |
---|---|
Telephone | 01279 436285 |
Telephone region | Bishops Stortford |
Registered Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
54.5m at £1 | Newarthill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,268,000 |
Gross Profit | £1,001,000 |
Net Worth | £70,366,000 |
Cash | £10,324,000 |
Current Liabilities | £42,106,000 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
22 August 2002 | Delivered on: 4 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set off agreement dated 03/11/95 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums standing to the credit of the account. Outstanding |
---|---|
29 April 1997 | Delivered on: 3 May 1997 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt or debts owing to the company on the account or accounts numbered ld 61534546 and all interest (if any). Outstanding |
13 January 2016 | Delivered on: 18 January 2016 Persons entitled: N M Rothschild & Sons Limited (As the Secured Party) Classification: A registered charge Outstanding |
23 October 2008 | Delivered on: 28 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits with the banks treasury division in the name of the bank re the company (in whatever currency denominated). Outstanding |
19 December 2000 | Delivered on: 3 January 2001 Satisfied on: 2 February 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the guarantee or under this deed. Particulars: By way of fixed charge the company's interest in the agreements and all documents granting it security for the liabilities including in each case all capital monies or other sums including vat (if any) payable under them and including all rights of enforcement of the same, the income, the account. See the mortgage charge document for full details. Fully Satisfied |
2 August 1994 | Delivered on: 3 August 1994 Satisfied on: 31 October 2007 Persons entitled: National Australia Bank Limited Classification: Equitable mortgage of shares Secured details: All monies due or to become due from australian city properties limited A.C.N. 008 697 961 (the debtor) to the chargee in connection with the restructuring agreement, the facility agreement, the cable beach refinancing agreement (as defined) and the debentures (as defined) or any amount advanced by the bank to the debtor or hyde park management pty limited acn 008 698 708 as contemplated by paragraph (c) or (e) of the definition of cable beach base price in a payment and termination agreement. Particulars: The present security, the new rights existing at the date of the mortgage with respect to the present security, the future security and the new rights which arise after the date of the mortgage with respect to the present security or the future security. See the mortgage charge document for full details. Fully Satisfied |
29 April 1994 | Delivered on: 17 May 1994 Satisfied on: 16 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Supplemental deed Secured details: And amending a composite guarantee and debenture dated 30TH april 1993. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 April 1993 | Delivered on: 6 May 1993 Satisfied on: 16 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of "the facilities" (as defined) or this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 March 1991 | Delivered on: 26 March 1991 Satisfied on: 16 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at swallowfield way, hayes, greater london as shown on the plan attached to the form 395. (see form 395 and plan attached relevant to this charge). Fully Satisfied |
24 July 1989 | Delivered on: 27 July 1989 Satisfied on: 16 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 January 2006 | Delivered on: 24 January 2006 Satisfied on: 31 October 2007 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at rigby lane and swallowfield way, hayes, middlesex t/no's AGL5920 and AGL111041 and l/h land being all that piece of land adjoining the southern side of the grand union canal and lying to the west of rigby lane near dawley road, hayes, and all plant, machinery, implements, utensils, furniture and equipment and the goodwill. See the mortgage charge document for full details. Fully Satisfied |
26 June 1989 | Delivered on: 6 July 1989 Satisfied on: 16 November 1995 Persons entitled: Clydesdale Bank PLC Classification: Equitable charge. Secured details: All moneys due or to become due from vincent william christie and annette ross christie to the chargee on any account whatsoever. Particulars: 'Penbury' burtons lane chalfont st. Giles bucks. Fully Satisfied |
2 August 2023 | Full accounts made up to 31 October 2022 (30 pages) |
---|---|
18 April 2023 | Termination of appointment of Kenneth Mcalpine as a director on 8 April 2023 (1 page) |
5 April 2023 | Change of details for Newarthill Limited as a person with significant control on 5 April 2023 (2 pages) |
17 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
25 August 2022 | Satisfaction of charge 11 in full (1 page) |
16 June 2022 | Full accounts made up to 31 October 2021 (32 pages) |
22 March 2022 | Director's details changed for Hector George Mcalpine on 21 March 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
1 October 2021 | Director's details changed for Mr Douglas James Mcalpine on 1 October 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Douglas James Mcalpine on 20 September 2021 (2 pages) |
28 May 2021 | Full accounts made up to 31 October 2020 (31 pages) |
4 February 2021 | Director's details changed for Robert Edward Thomas William Mcalpine on 15 January 2021 (2 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
25 October 2020 | Full accounts made up to 31 October 2019 (30 pages) |
21 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 October 2018 (31 pages) |
15 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
14 November 2018 | Director's details changed for Andrew William Mcalpine on 4 March 2018 (2 pages) |
6 November 2018 | Termination of appointment of Miles Colin Shelley as a director on 31 October 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 October 2017 (29 pages) |
19 January 2018 | Appointment of Mr Robert John William Wotherspoon as a director on 16 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Andrew Reginald Bolt as a director on 16 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Andrew Reginald Bolt as a director on 16 January 2018 (1 page) |
19 January 2018 | Appointment of Mr Robert John William Wotherspoon as a director on 16 January 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
31 March 2017 | Full accounts made up to 31 October 2016 (31 pages) |
31 March 2017 | Full accounts made up to 31 October 2016 (31 pages) |
27 March 2017 | Director's details changed for Kenneth Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Mr Cullum Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Andrew William Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Ian Malcolm Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Robert Edward Thomas William Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Ian Malcolm Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for The Hon David Malcolm Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Andrew William Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Richard Hugh Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Adrian Neil Raeburn Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Hector George Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Mr Cullum Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Robert Edward Thomas William Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Hector George Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Adrian Neil Raeburn Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Kenneth Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for Richard Hugh Mcalpine on 1 March 2017 (3 pages) |
27 March 2017 | Director's details changed for The Hon David Malcolm Mcalpine on 1 March 2017 (3 pages) |
15 November 2016 | Appointment of Mr Douglas James Mcalpine as a director on 1 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Douglas James Mcalpine as a director on 1 November 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
26 May 2016 | Full accounts made up to 31 October 2015 (22 pages) |
26 May 2016 | Full accounts made up to 31 October 2015 (22 pages) |
18 January 2016 | Registration of charge 013891550012, created on 13 January 2016 (34 pages) |
18 January 2016 | Registration of charge 013891550012, created on 13 January 2016 (34 pages) |
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
14 May 2015 | Full accounts made up to 31 October 2014 (23 pages) |
14 May 2015 | Full accounts made up to 31 October 2014 (23 pages) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 April 2014 | Full accounts made up to 31 October 2013 (23 pages) |
30 April 2014 | Full accounts made up to 31 October 2013 (23 pages) |
18 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
1 July 2013 | Termination of appointment of Robert Walker as a secretary (1 page) |
1 July 2013 | Appointment of Mr Kevin John Pearson as a secretary (2 pages) |
1 July 2013 | Termination of appointment of Robert Walker as a secretary (1 page) |
1 July 2013 | Appointment of Mr Kevin John Pearson as a secretary (2 pages) |
12 April 2013 | Full accounts made up to 31 October 2012 (22 pages) |
12 April 2013 | Full accounts made up to 31 October 2012 (22 pages) |
17 January 2013 | Appointment of Elizabeth Carol Beard as a secretary (3 pages) |
17 January 2013 | Appointment of Elizabeth Carol Beard as a secretary (3 pages) |
30 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (15 pages) |
30 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (15 pages) |
11 April 2012 | Full accounts made up to 31 October 2011 (24 pages) |
11 April 2012 | Full accounts made up to 31 October 2011 (24 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (25 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (25 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
8 September 2011 | Statement of company's objects (2 pages) |
8 September 2011 | Statement of company's objects (2 pages) |
27 May 2011 | Termination of appointment of Malcolm Mcalpine as a director (2 pages) |
27 May 2011 | Termination of appointment of Malcolm Mcalpine as a director (2 pages) |
27 April 2011 | Full accounts made up to 31 October 2010 (19 pages) |
27 April 2011 | Full accounts made up to 31 October 2010 (19 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (25 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (25 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (10 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (10 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (10 pages) |
27 April 2010 | Group of companies' accounts made up to 31 October 2009 (19 pages) |
27 April 2010 | Group of companies' accounts made up to 31 October 2009 (19 pages) |
1 February 2010 | Appointment of Robert Edward Thomas William Mcalpine as a director (3 pages) |
1 February 2010 | Appointment of Robert Edward Thomas William Mcalpine as a director (3 pages) |
31 January 2010 | Appointment of Hector George Mcalpine as a director (3 pages) |
31 January 2010 | Appointment of Hector George Mcalpine as a director (3 pages) |
24 November 2009 | Secretary's details changed for Mr Robert Peter Walker on 30 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Miles Colin Shelley on 30 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Mr Andrew Reginald Bolt on 30 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Miles Colin Shelley on 30 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Mr Andrew Reginald Bolt on 30 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Mr Robert Peter Walker on 30 October 2009 (3 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (7 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (7 pages) |
8 April 2009 | Group of companies' accounts made up to 31 October 2008 (35 pages) |
8 April 2009 | Group of companies' accounts made up to 31 October 2008 (35 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (7 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (7 pages) |
31 March 2008 | Group of companies' accounts made up to 31 October 2007 (35 pages) |
31 March 2008 | Group of companies' accounts made up to 31 October 2007 (35 pages) |
18 March 2008 | Appointment terminated director james mcalpine (1 page) |
18 March 2008 | Appointment terminated director james mcalpine (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Return made up to 06/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 06/06/07; full list of members (4 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
9 May 2007 | Group of companies' accounts made up to 31 October 2006 (34 pages) |
9 May 2007 | Group of companies' accounts made up to 31 October 2006 (34 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 06/06/06; full list of members (4 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (4 pages) |
10 April 2006 | Group of companies' accounts made up to 31 October 2005 (30 pages) |
10 April 2006 | Group of companies' accounts made up to 31 October 2005 (30 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | Secretary resigned (1 page) |
16 August 2005 | Group of companies' accounts made up to 31 October 2004 (30 pages) |
16 August 2005 | Group of companies' accounts made up to 31 October 2004 (30 pages) |
7 June 2005 | Return made up to 06/06/05; full list of members (4 pages) |
7 June 2005 | Return made up to 06/06/05; full list of members (4 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (4 pages) |
20 July 2004 | New director appointed (4 pages) |
15 July 2004 | New director appointed (4 pages) |
15 July 2004 | New director appointed (4 pages) |
12 July 2004 | Group of companies' accounts made up to 31 October 2003 (31 pages) |
12 July 2004 | Group of companies' accounts made up to 31 October 2003 (31 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
14 June 2004 | Return made up to 06/06/04; full list of members (11 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (11 pages) |
5 November 2003 | Company name changed sir robert mcalpine (trade inves tments) LIMITED\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | Company name changed sir robert mcalpine (trade inves tments) LIMITED\certificate issued on 05/11/03 (2 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (12 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (12 pages) |
3 April 2003 | Group of companies' accounts made up to 31 October 2002 (29 pages) |
3 April 2003 | Group of companies' accounts made up to 31 October 2002 (29 pages) |
4 September 2002 | Particulars of mortgage/charge (6 pages) |
4 September 2002 | Particulars of mortgage/charge (6 pages) |
22 July 2002 | Full accounts made up to 31 October 2001 (16 pages) |
22 July 2002 | Full accounts made up to 31 October 2001 (16 pages) |
14 June 2002 | Return made up to 06/06/02; no change of members (10 pages) |
14 June 2002 | Return made up to 06/06/02; no change of members (10 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members (11 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members (11 pages) |
17 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
17 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
3 January 2001 | Particulars of mortgage/charge (11 pages) |
3 January 2001 | Particulars of mortgage/charge (11 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
12 June 2000 | Full accounts made up to 31 October 1999 (16 pages) |
12 June 2000 | Full accounts made up to 31 October 1999 (16 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (16 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (16 pages) |
20 July 1999 | Full accounts made up to 31 October 1998 (16 pages) |
20 July 1999 | Full accounts made up to 31 October 1998 (16 pages) |
2 July 1999 | Return made up to 06/06/99; no change of members (15 pages) |
2 July 1999 | Return made up to 06/06/99; no change of members (15 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
14 August 1998 | Full accounts made up to 31 October 1997 (15 pages) |
14 August 1998 | Full accounts made up to 31 October 1997 (15 pages) |
25 June 1998 | Return made up to 06/06/98; no change of members (17 pages) |
25 June 1998 | Return made up to 06/06/98; no change of members (17 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: 40 bernard street london WC1N 1LE (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 40 bernard street london WC1N 1LE (1 page) |
25 July 1997 | Full accounts made up to 31 October 1996 (14 pages) |
25 July 1997 | Full accounts made up to 31 October 1996 (14 pages) |
23 June 1997 | Return made up to 06/06/97; full list of members (17 pages) |
23 June 1997 | Return made up to 06/06/97; full list of members (17 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Return made up to 06/06/96; change of members (14 pages) |
22 June 1996 | Return made up to 06/06/96; change of members (14 pages) |
31 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
31 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 June 1995 | Return made up to 06/06/95; no change of members (26 pages) |
20 June 1995 | Return made up to 06/06/95; no change of members (26 pages) |
12 June 1995 | Full accounts made up to 31 October 1994 (14 pages) |
12 June 1995 | Full accounts made up to 31 October 1994 (14 pages) |
11 April 1995 | Director resigned (4 pages) |
11 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
3 August 1994 | Particulars of mortgage/charge (6 pages) |
3 August 1994 | Particulars of mortgage/charge (6 pages) |
15 September 1992 | Company name changed sir robert mcalpine & sons (trad e investments) LIMITED\certificate issued on 16/09/92 (2 pages) |
15 September 1992 | Company name changed sir robert mcalpine & sons (trad e investments) LIMITED\certificate issued on 16/09/92 (2 pages) |
18 March 1991 | £ nc 40000000/60000000 21/02/91 (1 page) |
18 March 1991 | £ nc 40000000/60000000 21/02/91 (1 page) |
20 August 1986 | Full accounts made up to 31 October 1985 (13 pages) |
20 August 1986 | Full accounts made up to 31 October 1985 (13 pages) |
27 September 1984 | Annual return made up to 07/06/84 (10 pages) |
27 September 1984 | Annual return made up to 07/06/84 (10 pages) |
9 August 1983 | Accounts made up to 31 October 1982 (12 pages) |
9 August 1983 | Accounts made up to 31 October 1982 (12 pages) |
29 November 1978 | Memorandum and Articles of Association (18 pages) |
29 November 1978 | Memorandum and Articles of Association (18 pages) |
29 November 1978 | Memorandum and Articles of Association (18 pages) |
29 November 1978 | Memorandum and Articles of Association (18 pages) |
14 September 1978 | Certificate of incorporation (1 page) |
14 September 1978 | Certificate of incorporation (1 page) |
14 September 1978 | Incorporation (23 pages) |
14 September 1978 | Incorporation (23 pages) |