Company NameSir William Halcrow & Partners Limited
DirectorsAlexander James Lane and Sally Linda Joyce Miles
Company StatusActive
Company Number01722541
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 11 months ago)
Previous NameHalcrow Surveys

Business Activity

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

Directors

Secretary NameMr Tejender Singh Chaudhary
StatusCurrent
Appointed17 February 2014(30 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Alexander James Lane
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(37 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Sally Linda Joyce Miles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(38 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Paul Arnold
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 February 2000)
RoleChartered Engineer
Correspondence AddressFlat 5 The Croft
48 Lewis Lane
Cirencester
Gloucestershire
GL7 1EE
Wales
Director NameAnthony Charles Cadwallader
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleSolicitor
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameDerek Buckley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1995)
RoleChartered Engineer
Correspondence AddressFairhaven 39 The Old Yews
Longfield
Kent
DA3 7JS
Director NameMr Rodney Nicol Craig
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 February 1998)
RoleChartered Engineer
Correspondence AddressDell Cottage
Ballinger
Great Missenden
Buckinghamshire
HP16 0RR
Director NameMr Edward Parry Evans
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 July 2000)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBevis
Great Somerford
Chippenham
Wiltshire
SN15 5JB
Director NameMr John Lewis Beaver
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 May 1999)
RoleChartered Engineer
Correspondence AddressVale House The Breach
Devizes
Wiltshire
SN10 5BJ
Director NameDr David Huw Beasley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration13 years (resigned 06 December 2004)
RoleChartered Engineer
Correspondence Address1 Lettons Way
Dinas Powys
South Glamorgan
CF64 4BY
Wales
Director NameMr Christopher Patrick Barnard
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1994)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address20 Mynchen Road
Beaconsfield
Buckinghamshire
HP9 2BA
Director NameMr Peter Alexander Stuart Ferguson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 1999)
RoleChartered Engineer
Correspondence AddressNew House
The Green
Tamworth In Arden
Warwickshire
B94 5AL
Director NameMr Anthony Kenneth Allum
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 June 2007)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBulldog Cottage
High Street Urchfont
Devizes
Wiltshire
SN10 4RP
Director NameMr Christopher Alexander Fleming
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 July 2007)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham House West
Bakers Road Wroughton
Swindon
Wiltshire
SN4 0RP
Director NameJasim Ahmed
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2003)
RoleChartered Engineer
Correspondence AddressRavenstor 66 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PR
Director NameMr Malcolm Stanley Fletcher
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleChartered Engineer
Correspondence AddressWhitley Lodge 21 Castle Street
Aldbourne
Marlborough
Wiltshire
SN8 2DA
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration20 years (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlstone House
243 Farleigh Road
Warlingham
Surrey
CR6 9EL
Director NameMr Patrick Sutcliffe Godfrey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration13 years (resigned 06 December 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Bells Yew Green Road
Frant
East Sussex
TN3 9EB
Secretary NameAnthony Charles Cadwallader
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameRoger John Buckby
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 06 December 2004)
RoleChartered Engineer
Correspondence Address20 Magdalen Road
Wanborough
Swindon
Wiltshire
SN4 0BP
Director NameGlenn Price Gittoes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 May 2000)
RoleChartered Engineer
Correspondence Address5 Gladys Road
London
NW6 2PU
Secretary NameMr Michael John Heck
NationalityBritish
StatusResigned
Appointed01 May 1994(10 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 November 1994)
RoleChartered Engineer
Correspondence Address22 Lingfield Grange
9 The Avenue Branksome Park
Poole
Dorset
BH13 6AB
Director NameLeslie George Buck
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 December 2004)
RoleChartered Engineer
Correspondence Address23 George Morland House
Coopers Lane Abingdon
Oxfordshire
OX14 5GA
Director NamePhilip Alexander
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2000)
RoleChartered Engineer
Correspondence Address18 Bagehott Road
Droitwich Spa
Worcestershire
WR9 8UH
Director NameRobert Alistair Hurst Brown
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(12 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 December 2004)
RoleChartered Engineer
Correspondence AddressHarvesters
Broadsole Lane West Hougham
Dover
Kent
CT15 7BW
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed01 May 1996(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Director NameMr Anthony Charles Burdall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 March 2001)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address2 Fernham Road
Faringdon
Oxfordshire
SN7 7JY
Director NameGerald Daughton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 December 2004)
RoleChartered Engineer
Correspondence Address52 Haldon Road
Wandsworth
London
SW18 1QG
Director NameVanniasingham Ramalingham Baghirathan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 December 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Stranks Close
Highworth
Swindon
Wiltshire
SN6 7DQ
Director NameMr William Gow Dunbar
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(14 years after company formation)
Appointment Duration7 years, 6 months (resigned 06 December 2004)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address61 Beech Avenue
Newton Mearns
Glasgow
G77 5QR
Scotland
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed13 March 2000(16 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr Alasdair John Fraser Coates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(28 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcrow Group Ltd Endeavour House
Forder Way
Hampton
Peterborough
PE7 8GX
Secretary NameMr Rupert Neil Mapplebeck
StatusResigned
Appointed08 March 2012(28 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Secretary NameGeoffrey Roberts
StatusResigned
Appointed02 October 2012(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2014)
RoleCompany Director
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Guy Douglas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(36 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG

Contact

Websitehalcrow.com

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6m at £1Halcrow Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,467,445
Net Worth£6,000,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

28 August 2001Delivered on: 6 September 2001
Satisfied on: 23 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
6 October 1998Delivered on: 14 October 1998
Satisfied on: 16 March 1999
Persons entitled: Virgin Group Limited

Classification: Agreement for the sale of shares in london & continental railways limited and ancillary matters
Secured details: Certain obligations pursuant to an agreement for the sale of shares in london & continental railways limited and ancillary matters between the company the chargee and others.
Particulars: 75,993 shares in the capital of london & continental railways limited and all dividends and other rights accruing or attaching to any of the shares.
Fully Satisfied
27 April 1993Delivered on: 15 May 1993
Satisfied on: 23 December 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
19 August 1983Delivered on: 26 August 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M9). 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
17 February 1999Delivered on: 24 February 1999
Persons entitled: The Secretary of State for the Environment, Transport and the Regions

Classification: Charge over shares
Secured details: All obligations and liabilities due from the company to the chargee in accordance with the provisions of the deed of covenant and the articles (as defined in the charge over shares).
Particulars: 93,210 ordinary shares of 25P each in the share capital of london & continental railways limited all accretions allotments offers rights benefits moneys securities property or other advantages accruing. See the mortgage charge document for full details.
Outstanding

Filing History

23 August 2023Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page)
15 February 2023Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages)
15 February 2023Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page)
27 January 2023Full accounts made up to 30 September 2022 (13 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
16 May 2022Full accounts made up to 1 October 2021 (13 pages)
14 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
12 November 2021Full accounts made up to 2 October 2020 (15 pages)
13 August 2021Appointment of Mrs Sally Miles as a director on 11 August 2021 (2 pages)
13 August 2021Termination of appointment of Guy Douglas as a director on 11 August 2021 (1 page)
18 December 2020Termination of appointment of Jonathan R. Shattock as a director on 30 November 2020 (1 page)
18 December 2020Appointment of Mr Alexander James Lane as a director on 30 November 2020 (2 pages)
17 December 2020Director's details changed for Mr Guy Douglas on 17 December 2020 (2 pages)
15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
28 September 2020Statement by Directors (1 page)
28 September 2020Solvency Statement dated 15/09/20 (1 page)
28 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2020Statement of capital on 28 September 2020
  • GBP 1
(3 pages)
25 August 2020Full accounts made up to 31 December 2019 (13 pages)
23 April 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (13 pages)
20 June 2019Secretary's details changed for Mr Tejender Singh Chaudhary on 25 March 2019 (1 page)
18 June 2019Termination of appointment of Brian R Shelton as a director on 3 June 2019 (1 page)
17 June 2019Appointment of Mr Guy Douglas as a director on 3 June 2019 (2 pages)
17 June 2019Termination of appointment of Samuel James Hannis as a director on 3 June 2019 (1 page)
17 June 2019Appointment of Mr Jonathan R. Shattock as a director on 3 June 2019 (2 pages)
26 March 2019Change of details for Halcrow Group Limited as a person with significant control on 25 March 2019 (2 pages)
26 March 2019Registered office address changed from Elms House 43 Brook Green London W6 7EF to Cottons Centre Cottons Lane London SE1 2QG on 26 March 2019 (1 page)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (13 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
5 July 2017Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page)
5 July 2017Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page)
5 July 2017Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages)
28 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
25 October 2016Full accounts made up to 31 December 2015 (12 pages)
25 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
9 February 2016Director's details changed for Mr Brian R. Shelton on 1 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Brian R. Shelton on 1 February 2016 (2 pages)
15 January 2016Full accounts made up to 31 December 2014 (11 pages)
15 January 2016Full accounts made up to 31 December 2014 (11 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000,000
(6 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000,000
(6 pages)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6,000,000
(5 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6,000,000
(5 pages)
11 December 2014Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page)
11 December 2014Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page)
29 July 2014Full accounts made up to 31 December 2013 (11 pages)
29 July 2014Full accounts made up to 31 December 2013 (11 pages)
3 March 2014Termination of appointment of Geoffrey Roberts as a secretary (1 page)
3 March 2014Appointment of Mr Tejender Singh Chaudhary as a secretary (2 pages)
3 March 2014Appointment of Mr Tejender Singh Chaudhary as a secretary (2 pages)
3 March 2014Termination of appointment of Geoffrey Roberts as a secretary (1 page)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,000,000
(6 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,000,000
(6 pages)
21 August 2013Full accounts made up to 31 December 2012 (12 pages)
21 August 2013Full accounts made up to 31 December 2012 (12 pages)
16 July 2013Appointment of Mr Brian R. Shelton as a director (2 pages)
16 July 2013Appointment of Mr Brian R. Shelton as a director (2 pages)
15 July 2013Termination of appointment of Steven Mathews as a director (1 page)
15 July 2013Termination of appointment of Steven Mathews as a director (1 page)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
4 January 2013Accounts for a small company made up to 31 December 2011 (12 pages)
4 January 2013Accounts for a small company made up to 31 December 2011 (12 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 November 2012Appointment of Mr Steven Carrol Mathews as a director (2 pages)
6 November 2012Appointment of Mr Steven Carrol Mathews as a director (2 pages)
3 October 2012Appointment of Geoffrey Roberts as a secretary (2 pages)
3 October 2012Appointment of Geoffrey Roberts as a secretary (2 pages)
2 October 2012Termination of appointment of Rupert Mapplebeck as a secretary (1 page)
2 October 2012Termination of appointment of Rupert Mapplebeck as a secretary (1 page)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
22 August 2012Termination of appointment of David Kerr as a director (1 page)
22 August 2012Termination of appointment of David Kerr as a director (1 page)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a secretary (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a secretary (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
1 December 2011Termination of appointment of Peter Gammie as a director (1 page)
1 December 2011Termination of appointment of Peter Gammie as a director (1 page)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
17 August 2011Full accounts made up to 31 December 2010 (11 pages)
17 August 2011Full accounts made up to 31 December 2010 (11 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
17 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 17 September 2010 (1 page)
1 September 2010Full accounts made up to 31 December 2009 (11 pages)
1 September 2010Full accounts made up to 31 December 2009 (11 pages)
6 January 2010Full accounts made up to 31 December 2008 (11 pages)
6 January 2010Full accounts made up to 31 December 2008 (11 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(1 page)
5 April 2009Resolutions
  • RES13 ‐ Directors authority 25/03/2009
(1 page)
19 November 2008Return made up to 15/11/08; full list of members (3 pages)
19 November 2008Return made up to 15/11/08; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
15 November 2005Return made up to 15/11/05; full list of members (4 pages)
15 November 2005Return made up to 15/11/05; full list of members (4 pages)
7 October 2005Full accounts made up to 31 December 2004 (10 pages)
7 October 2005Full accounts made up to 31 December 2004 (10 pages)
24 January 2005Memorandum and Articles of Association (6 pages)
24 January 2005Memorandum and Articles of Association (6 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (3 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (3 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
16 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
16 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
21 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
21 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
29 September 2003Director's particulars changed (1 page)
29 September 2003Director's particulars changed (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
4 August 2003Full accounts made up to 31 December 2002 (13 pages)
4 August 2003Full accounts made up to 31 December 2002 (13 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Return made up to 15/11/01; no change of members (17 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Return made up to 15/11/01; no change of members (17 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Full accounts made up to 31 December 2000 (13 pages)
21 August 2001Full accounts made up to 31 December 2000 (13 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
12 January 2001Auditor's resignation (1 page)
12 January 2001Auditor's resignation (1 page)
18 December 2000Return made up to 15/11/00; no change of members (19 pages)
18 December 2000Return made up to 15/11/00; no change of members (19 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
29 December 1999Full accounts made up to 31 December 1998 (19 pages)
29 December 1999Full accounts made up to 31 December 1998 (19 pages)
23 November 1999Return made up to 15/11/99; full list of members (24 pages)
23 November 1999Return made up to 15/11/99; full list of members (24 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1999Particulars of mortgage/charge (6 pages)
24 February 1999Particulars of mortgage/charge (6 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
10 December 1998Full accounts made up to 30 April 1998 (26 pages)
10 December 1998Full accounts made up to 30 April 1998 (26 pages)
10 December 1998Return made up to 15/11/98; full list of members (29 pages)
10 December 1998Return made up to 15/11/98; full list of members (29 pages)
9 December 1998Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
14 October 1998Particulars of mortgage/charge (4 pages)
14 October 1998Particulars of mortgage/charge (4 pages)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
25 November 1997Return made up to 15/11/97; no change of members (39 pages)
25 November 1997Return made up to 15/11/97; no change of members (39 pages)
21 November 1997Director's particulars changed (1 page)
21 November 1997Director's particulars changed (1 page)
6 November 1997Full accounts made up to 30 April 1997 (22 pages)
6 November 1997Full accounts made up to 30 April 1997 (22 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director's particulars changed (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director's particulars changed (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
5 December 1996Return made up to 15/11/96; full list of members (32 pages)
5 December 1996Return made up to 15/11/96; full list of members (32 pages)
27 November 1996Director's particulars changed (1 page)
27 November 1996Director's particulars changed (1 page)
27 November 1996Director's particulars changed (1 page)
27 November 1996Director's particulars changed (1 page)
30 October 1996Full accounts made up to 30 April 1996 (21 pages)
30 October 1996Full accounts made up to 30 April 1996 (21 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Secretary resigned;director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned;director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
28 November 1995Return made up to 15/11/95; no change of members (54 pages)
28 November 1995Return made up to 15/11/95; no change of members (54 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
26 October 1995Full accounts made up to 30 April 1995 (20 pages)
26 October 1995Full accounts made up to 30 April 1995 (20 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
18 April 1995Director's particulars changed (2 pages)
18 April 1995Director's particulars changed (2 pages)
4 April 1995Secretary's particulars changed (2 pages)
4 April 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
22 November 1994Return made up to 15/11/94; no change of members (25 pages)
22 November 1994Return made up to 15/11/94; no change of members (25 pages)
9 December 1993Return made up to 15/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
9 December 1993Return made up to 15/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
4 November 1991Full accounts made up to 30 April 1991 (20 pages)
4 November 1991Full accounts made up to 30 April 1991 (20 pages)
22 November 1990Full accounts made up to 30 April 1990 (19 pages)
22 November 1990Full accounts made up to 30 April 1990 (19 pages)
5 December 1989Full accounts made up to 30 April 1989 (18 pages)
5 December 1989Full accounts made up to 30 April 1989 (18 pages)
11 January 1989Full accounts made up to 30 April 1988 (19 pages)
11 January 1989Full accounts made up to 30 April 1988 (19 pages)
14 December 1987Full accounts made up to 30 April 1987 (17 pages)
14 December 1987Full accounts made up to 30 April 1987 (17 pages)
12 November 1986Full accounts made up to 30 April 1986 (16 pages)
12 November 1986Annual return made up to 06/11/86 (16 pages)
12 November 1986Annual return made up to 06/11/86 (16 pages)
12 November 1986Full accounts made up to 30 April 1986 (16 pages)
22 August 1986Company type changed from UNLTD to pri (1 page)
22 August 1986Company type changed from UNLTD to pri (1 page)
17 April 1985Company name changed\certificate issued on 17/04/85 (2 pages)
17 April 1985Company name changed\certificate issued on 17/04/85 (2 pages)
11 May 1983Incorporation (22 pages)
11 May 1983Incorporation (22 pages)