London
Greater London
E1W 1DD
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(33 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 November 2018) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David George Goose |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(9 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Brigg Road Wrawby Brigg Ne Lincolnshire DN20 8RD |
Director Name | John Michael Holt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(9 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushgreen Farm Bucklow Gardens Rushgreen Road Lymm Cheshire WA13 9RN |
Director Name | David John Downing |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(9 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 235 The Ridgeway St Albans Hertfordshire AL4 9XG |
Director Name | Peter Malcolm Birse |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(9 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Langscott Lower Street Dittisham Dartmouth Devon TQ6 0HY |
Secretary Name | David John Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 7 The Dales Cottingham North Humberside HU16 5JN |
Secretary Name | Andrew Stuart Cunningham Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateways Stoney Wood Endon Stoke On Trent Staffordshire ST9 9BX |
Director Name | M Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Director Name | Andrew Peter Bradley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 140 Hale Road Hale Altrincham Cheshire WA15 8SQ |
Director Name | Peter Gareth Watson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | 21 Eights Marina Cambridge CB4 1ZA |
Secretary Name | Ms Wendy Caroline Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Appleyard Drive Barton Upon Humber North Lincolnshire DN18 5TD |
Director Name | Mr Philip Hugh Morris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill RH1 1PQ |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Humber Road Barton Upon Humber North Lincolnshire DN18 5BW |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill RH1 1PQ |
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Resigned |
Appointed | 14 October 2010(28 years after company formation) |
Appointment Duration | 2 years (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | Humber Road Barton Upon Humber North Lincolnshire DN18 5BW |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 November 2012(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Hector Macaulay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humber Road Barton Upon Humber North Lincolnshire DN18 5BW |
Director Name | Mr Murray John Easton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(31 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humber Road Barton Upon Humber North Lincolnshire DN18 5BW |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(31 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(31 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Emma Campbell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(33 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2016) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Website | birse.co.uk |
---|
Registered Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Birse Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,910,000 |
Current Liabilities | £16,910,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 30 March 1993 Persons entitled: Den Norske Creditbank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company and/or landstar properties limited prusuant to the terms of a loan agreement dated 16 december 1987 and this charge to the chargee. Particulars: F/H land at arpley warrington, cheshire described in a conveyance, dated 19.10.87 and/or proceeds of sale thereof. See doc M57 for full details.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
30 June 2004 | Delivered on: 5 July 2004 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details. Fully Satisfied |
5 October 2001 | Delivered on: 12 October 2001 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land east of slutchers lane "hillmans land" warrington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 November 1994 | Delivered on: 13 December 1994 Satisfied on: 27 October 2007 Persons entitled: Midland Bank Plcas Agent and Trustee for the Secured Parties Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a composite guarantee and mortgage dated 4TH february 1994. Particulars: All that f/h land and buildings lying to the east and west of slutchers lane arpley warrington cheshire t/no.CH287059 and all that l/h land and buildings lying to the north of broad arpley lane warrington cheshire t/no.CH287060 and the proceeds of sale thereof and all buildings and fixtures. Fully Satisfied |
4 February 1993 | Delivered on: 22 February 1993 Satisfied on: 27 October 2007 Persons entitled: Midland Bank Plcas Agent and Trustee for Itself and Each of Thesecured Parties as Defined Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under ther terms of the 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. Fully Satisfied |
3 February 1993 | Delivered on: 8 February 1993 Satisfied on: 5 November 1996 Persons entitled: Den Norske Bank PLC (As Agent and Trustee for and on Behalf of Itself and the Banks) Classification: Rental account security Secured details: All monies due or to become due from the company to the chargee under the loan agreement or the financing documents (as defined). Particulars: All amounts paid to the credit of the rental account no.59240001. Fully Satisfied |
26 August 1992 | Delivered on: 2 September 1992 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 & 9 corn market and 19/23 pauls row high wycombe bucks.t/n bm 18441 with goodwill fixtures fittings. Fully Satisfied |
26 August 1992 | Delivered on: 2 September 1992 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 &13 victoria st. St.albans herts.t/n hd 282086.with fixtures fittings andgoodwill. Fully Satisfied |
26 August 1992 | Delivered on: 2 September 1992 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H mercury court gatwick rd.crawley W. sussex t/n wsx 151447.with goodwill fixtures fittings. Fully Satisfied |
26 August 1992 | Delivered on: 2 September 1992 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 14 marylebone st. London t/n ngl 587482 with goodwill fixtures fittings. Fully Satisfied |
13 December 1990 | Delivered on: 17 December 1990 Satisfied on: 27 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate and k/a the development site at baker's lane, epping essex. T/no:- ex 361951. Fully Satisfied |
17 October 1990 | Delivered on: 29 October 1990 Satisfied on: 16 July 1991 Persons entitled: Den Norske Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or den norske propeeties limited to the chargee pursuant to a loan agreement dated 8/1/88 as amended or varied as defined in this charge. Particulars: Assignment of the building contract and contracts of engagements as defined on form M395, together with all benefits and rights herein. (See form M395, reg M201 for full details). Fully Satisfied |
30 April 1990 | Delivered on: 11 May 1990 Satisfied on: 5 November 1996 Persons entitled: Den Norske Bank PLC.as Agent and Trustee for Itself and the Banks Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or landstar properties limited to the chargee. Particulars: Freehold and leasehold property known as centre park, warrington (but formerly known as arpley meadows). Warrington, cheshire title nos ch 187566, ch 153463, ch 287059, ch 92136 and ch 146257, ch 287060 and ch 154840 plant, machinery, fixtures, fittings, furniture, equipment. Implements and utensils (see doc M312 for full details). Fully Satisfied |
19 September 1989 | Delivered on: 25 September 1989 Satisfied on: 30 March 1993 Persons entitled: Den Norske Credit Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or landstor properties limited to the chargee. Under the terms of the loan agreement dated 5/7/89 and this deed. Particulars: Assignment of a building contract relating to works to be carried out on warrington centre park. Warrington cheshire. Fully Satisfied |
5 July 1989 | Delivered on: 11 July 1989 Satisfied on: 30 March 1993 Persons entitled: Den Norske Credit Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company and/or landstor properties limited to the chargee. Under the terms of a loan agreement dated 16/12/89 and this deed. Particulars: F/H property being land & buildings on the south side of broad arpley lane, arpley, warrington, cheshire. Title no: CH92136 & ch 146257 together with all buildings erected or to be erected or from time to time in the course of being erected thereon or on part thereof. Please see mort. Doc-M374 for full details. Fully Satisfied |
31 May 1989 | Delivered on: 5 June 1989 Satisfied on: 27 October 2007 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, 12 & 14 victoria street basingstoke, hampshire. Fully Satisfied |
25 April 1989 | Delivered on: 28 April 1989 Satisfied on: 30 March 1993 Persons entitled: Den Norske Credit Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company and/or landstor properties to the chargee, under the terms of a loan agreement dated 16 december 1987 and supplemental agreement dated 16 february 1989. Particulars: F/H (1) land to north of broad arpley lane (2) riverside works broad arpley lane (3) land at arpley, all at warrington cheshire. Title nos ch 187566, ch 153463, and CH287059 respectively. Fully Satisfied |
8 December 1988 | Delivered on: 12 December 1988 Satisfied on: 27 October 2007 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge over building agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Building agreement dated 18/8/88 relating to f/h land situate at greenacres asheldon road torquay t/no dn 66443. Fully Satisfied |
15 July 1988 | Delivered on: 22 July 1988 Satisfied on: 20 May 1995 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge over building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building agreement dated 24.6.88 relating to all the f/hold land situate at albert road horley surrey t/no SY534790. Fully Satisfied |
8 January 1988 | Delivered on: 14 January 1988 Satisfied on: 27 October 2007 Persons entitled: Den Norske Credit Bank PLC Classification: Legal charge Secured details: All monies due or to become due from its company &/or dnc properties limited to the chargee undert the terms of a loan agreement dated 8-1-88 on any a/c whatsoever. Particulars: F/Hold land k/a the salisbury hotel, 126 high street, barnet t/no-ngl 63747 including the proceeds of sale thereof. Together with all buildings, fittings (including trade fixtures) fixed plant & machinery. Fully Satisfied |
24 December 1987 | Delivered on: 30 December 1987 Satisfied on: 30 March 1993 Persons entitled: Den Norske Credit Bank PLC. Classification: Fixed charge Secured details: All monies due or to become due from the company and birse homes limited. To the chargee under the terms of two loan agreements dated 24.2.87. Particulars: All the benefits rights and title of the company in a building contract dated 4.11.87. Fully Satisfied |
16 December 1987 | Delivered on: 23 December 1987 Satisfied on: 4 January 1989 Persons entitled: Chartered Trust PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge annenacnes, asheldon road, torquay devon. T.no:- dn 66443.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
16 December 1987 | Delivered on: 23 December 1987 Satisfied on: 20 May 1995 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31, l/h car parking spaces in car park at consort way, albert rd, horley, surrey.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
16 December 1987 | Delivered on: 23 December 1987 Satisfied on: 20 May 1995 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge, office development site, blou consort way, albert rd, horley, surrey. Part no:- SY534790. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 May 1987 | Delivered on: 5 May 1987 Satisfied on: 30 March 1993 Persons entitled: Den Norske Creditbank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company and/or dnc properties limited under the terms of a loan agreement dated 29/11/85 to the chargee. Particulars: All sums standing to the credit of an account "dnc re: new oxford street developments" no: 55120301 held at den norske creditbank PLC. Fully Satisfied |
20 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (9 pages) |
---|---|
24 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
1 October 2016 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages) |
1 October 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London Greater London E1W 1DD on 1 October 2016 (2 pages) |
29 September 2016 | Declaration of solvency (4 pages) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
2 February 2016 | Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages) |
28 January 2016 | Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
2 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
25 November 2014 | Appointment of Emma Campbell as a director on 11 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Humber Road Barton upon Humber North Lincolnshire DN18 5BW to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 May 2014 | Termination of appointment of Hector Macaulay as a director (1 page) |
4 April 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
18 October 2013 | Appointment of Murray John Easton as a director (2 pages) |
18 October 2013 | Termination of appointment of Philip Morris as a director (1 page) |
18 October 2013 | Register inspection address has been changed (1 page) |
18 October 2013 | Register(s) moved to registered inspection location (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 November 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
20 November 2012 | Appointment of Mr Hector Macaulay as a director (2 pages) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
10 August 2010 | Auditor's resignation (1 page) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 November 2009 | Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr Philip Hugh Morris on 13 November 2009 (2 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 February 2009 | Return made up to 18/10/08; no change of members (4 pages) |
23 February 2009 | Director appointed mark richard johnson (2 pages) |
8 February 2009 | Appointment terminated secretary wendy ellis (1 page) |
8 February 2009 | Secretary appointed philip hugh morris (2 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 March 2008 | Full accounts made up to 28 April 2007 (12 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
21 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: hill house 1 little new street london EC4A 3TR (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
17 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
10 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
30 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
25 October 2005 | Return made up to 18/10/05; full list of members (8 pages) |
25 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Secretary resigned (1 page) |
18 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
20 October 2004 | Full accounts made up to 30 April 2004 (13 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (13 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
20 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members
|
12 October 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Full accounts made up to 30 April 2001 (12 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
15 November 1999 | Return made up to 18/10/99; full list of members
|
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
8 September 1999 | Full accounts made up to 30 April 1999 (14 pages) |
10 November 1998 | Return made up to 18/10/98; no change of members (12 pages) |
24 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
27 October 1997 | Return made up to 18/10/97; full list of members
|
19 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
26 November 1996 | Return made up to 18/10/96; no change of members
|
5 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1996 | New director appointed (2 pages) |
13 November 1995 | Return made up to 18/10/95; no change of members (14 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
28 September 1995 | New director appointed (4 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Resolutions
|
10 July 1987 | Resolutions
|
17 December 1982 | Company name changed\certificate issued on 17/12/82 (2 pages) |
29 September 1982 | Incorporation (15 pages) |