Company NameBalfour Beatty Homes Limited
DirectorsAndrew Thomas Beaumont and Paul David England
Company StatusActive
Company Number01711589
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years ago)
Previous NameBellmound Limited

Business Activity

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

Directors

Director NameMr Andrew Thomas Beaumont
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 January 2000(16 years, 9 months after company formation)
Appointment Duration24 years, 3 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Donald Gibson Walker
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 1992)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressWillows 33 Meadowbrook
Oxted
Surrey
RH8 9LT
Director NameMr David Wilkinson Cawthra
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 1991)
RoleCivil Engineer
Correspondence AddressTyrells 17 Fairways
Kenley
Surrey
CR8 5HY
Director NameRonald Charles Cox
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address134 Lovedon Lane
Kings Worthy
Winchester
Hampshire
SO23 7NJ
Director NameMichael Diffin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 1993)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10 Hillside Drive
Southwell
Nottinghamshire
NG25 0JZ
Director NameStuart James Siddall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1995)
RoleChartered Accountant
Correspondence Address55 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ
Director NameMr Raymond Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 1996)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Captains Lane
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8EZ
Director NameMr Jan Vincent O'Connor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1991(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTopps Cottage
The Borough
Downton
Wiltshire
SP5 3ND
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Secretary NameMartyn Michael Sargent
NationalityBritish
StatusResigned
Appointed25 January 1993(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address123 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FG
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(12 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(12 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMichael John Colin Milton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameDouglas Watt Kilpatrick
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed01 February 2000(16 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(30 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 130 Wilton Road
London
SW1V 1LQ
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(31 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(31 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(32 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(34 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJonathan Lagan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(35 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleGroup General Counsel, Head Of Legal And Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG

Contact

Websitebalfourbeatty.com

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Manring Homes LTD
99.00%
Ordinary
1 at £1Balfour Beatty Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
24 September 2019Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page)
24 September 2019Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages)
24 September 2019Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages)
13 September 2019Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page)
15 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
7 March 2019Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages)
5 March 2019Appointment of Jonathan Lagan as a director on 4 February 2019
  • ANNOTATION Part Rectified The service address on the AP01 was removed from the public register on 10/05/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
1 March 2019Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page)
25 October 2018Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
20 April 2015Auditor's resignation (1 page)
20 April 2015Auditor's resignation (1 page)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
1 October 2014Full accounts made up to 31 December 2013 (7 pages)
1 October 2014Full accounts made up to 31 December 2013 (7 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
1 July 2014Termination of appointment of Stuart Leadill as a director (1 page)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Termination of appointment of Stuart Leadill as a director (1 page)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (9 pages)
27 September 2012Full accounts made up to 31 December 2011 (9 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (7 pages)
30 September 2011Full accounts made up to 31 December 2010 (7 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Resolutions
  • RES13 ‐ Memorandum deleted 04/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2010Resolutions
  • RES13 ‐ Memorandum deleted 04/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 July 2010Annual return made up to 4 June 2010 (15 pages)
28 July 2010Annual return made up to 4 June 2010 (15 pages)
28 July 2010Annual return made up to 4 June 2010 (15 pages)
14 July 2010Full accounts made up to 31 December 2009 (7 pages)
14 July 2010Full accounts made up to 31 December 2009 (7 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
8 July 2009Return made up to 04/06/09; full list of members (6 pages)
8 July 2009Return made up to 04/06/09; full list of members (6 pages)
25 June 2009Full accounts made up to 31 December 2008 (7 pages)
25 June 2009Full accounts made up to 31 December 2008 (7 pages)
19 June 2009Appointment terminated director francis mccormack (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
18 June 2009Director appointed mark david peters (4 pages)
18 June 2009Director appointed mark david peters (4 pages)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
5 August 2008Return made up to 04/06/08; no change of members (5 pages)
5 August 2008Return made up to 04/06/08; no change of members (5 pages)
24 July 2008Full accounts made up to 31 December 2007 (7 pages)
24 July 2008Full accounts made up to 31 December 2007 (7 pages)
29 June 2007Return made up to 04/06/07; no change of members (5 pages)
29 June 2007Return made up to 04/06/07; no change of members (5 pages)
16 June 2007Full accounts made up to 31 December 2006 (7 pages)
16 June 2007Full accounts made up to 31 December 2006 (7 pages)
31 July 2006Full accounts made up to 31 December 2005 (7 pages)
31 July 2006Full accounts made up to 31 December 2005 (7 pages)
28 June 2006Return made up to 04/06/06; full list of members (6 pages)
28 June 2006Return made up to 04/06/06; full list of members (6 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
27 June 2005Return made up to 04/06/05; no change of members (5 pages)
27 June 2005Return made up to 04/06/05; no change of members (5 pages)
10 May 2005Full accounts made up to 31 December 2004 (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (7 pages)
15 June 2004Return made up to 04/06/04; no change of members (5 pages)
15 June 2004Return made up to 04/06/04; no change of members (5 pages)
15 May 2004Full accounts made up to 31 December 2003 (7 pages)
15 May 2004Full accounts made up to 31 December 2003 (7 pages)
1 July 2003Full accounts made up to 31 December 2002 (8 pages)
1 July 2003Full accounts made up to 31 December 2002 (8 pages)
30 May 2003Return made up to 04/06/03; full list of members (8 pages)
30 May 2003Return made up to 04/06/03; full list of members (8 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
19 June 2002Full accounts made up to 31 December 2001 (7 pages)
19 June 2002Full accounts made up to 31 December 2001 (7 pages)
13 June 2002Return made up to 04/06/02; full list of members (6 pages)
13 June 2002Return made up to 04/06/02; full list of members (6 pages)
4 September 2001Full accounts made up to 31 December 2000 (7 pages)
4 September 2001Full accounts made up to 31 December 2000 (7 pages)
29 June 2001Return made up to 04/06/01; no change of members (5 pages)
29 June 2001Return made up to 04/06/01; no change of members (5 pages)
21 June 2001Secretary's particulars changed (1 page)
21 June 2001Secretary's particulars changed (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
22 June 2000Return made up to 04/06/00; no change of members (6 pages)
22 June 2000Return made up to 04/06/00; no change of members (6 pages)
10 May 2000Full accounts made up to 31 December 1999 (7 pages)
10 May 2000Full accounts made up to 31 December 1999 (7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
4 July 1999Return made up to 04/06/99; full list of members (12 pages)
4 July 1999Return made up to 04/06/99; full list of members (12 pages)
20 April 1999Full accounts made up to 31 December 1998 (8 pages)
20 April 1999Full accounts made up to 31 December 1998 (8 pages)
30 June 1998Full accounts made up to 31 December 1997 (8 pages)
30 June 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1998Return made up to 04/06/98; no change of members (7 pages)
17 June 1998Return made up to 04/06/98; no change of members (7 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
9 June 1997Return made up to 04/06/97; no change of members (9 pages)
9 June 1997Return made up to 04/06/97; no change of members (9 pages)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
14 August 1996Director's particulars changed (1 page)
14 August 1996Director's particulars changed (1 page)
20 June 1996Return made up to 04/06/96; full list of members (15 pages)
20 June 1996Return made up to 04/06/96; full list of members (15 pages)
14 June 1996Full accounts made up to 31 December 1995 (9 pages)
14 June 1996Full accounts made up to 31 December 1995 (9 pages)
15 February 1996Director resigned (3 pages)
15 February 1996New director appointed (1 page)
15 February 1996Director resigned (3 pages)
15 February 1996Registered office changed on 15/02/96 from: 38-42 tower street winchester hampshire SO23 8TA (1 page)
15 February 1996Director resigned (3 pages)
15 February 1996New director appointed (1 page)
15 February 1996New director appointed (1 page)
15 February 1996Director resigned (3 pages)
15 February 1996Registered office changed on 15/02/96 from: 38-42 tower street winchester hampshire SO23 8TA (1 page)
15 February 1996New director appointed (1 page)
4 December 1995New director appointed (4 pages)
4 December 1995New director appointed (4 pages)
27 June 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 1995Full accounts made up to 31 December 1994 (9 pages)
24 May 1995Full accounts made up to 31 December 1994 (9 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
10 May 1993Full accounts made up to 31 December 1992 (7 pages)
10 May 1993Full accounts made up to 31 December 1992 (7 pages)
7 June 1989Accounts made up to 31 December 1988 (7 pages)
7 June 1989Accounts made up to 31 December 1988 (7 pages)