Company NameAecom Limited
DirectorsAndrew Richard Barker and Colin David Wood
Company StatusActive
Company Number01846493
CategoryPrivate Limited Company
Incorporation Date6 September 1984(39 years, 8 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(34 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Andrew Richard Barker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(35 years after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Colin David Wood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(36 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameShakir Ismail Al-Kubaisi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1992)
RoleConsulting Engineer
Correspondence Address15 Stone Road
Bromley
Kent
BR2 9AX
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameKenneth John Boam
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 1996)
RoleConsulting Engineer
Correspondence Address38 South Street
Harborne
Birmingham
West Midlands
B17 0DB
Director NameRobert Hugh Bridge
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 1999)
RoleConsulting Engineer
Correspondence AddressAsh Cottage
Hartfield Road
Edenbridge
Kent
TN8 7HF
Director NameJames Douglas Blenkey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2000)
RoleConsulting Engineer
Correspondence AddressInchfield Farm Inchfield Road
Walsden
Todmorden
Lancashire
OL14 7QW
Director NameAnthony Philip Baker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2003)
RoleHealth And Safety Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ram Gorse
Harlow
Essex
CM20 1PY
Director NameMr Robert David Challans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2003)
RoleConsulting Engineer
Correspondence Address269 Luton Road
Harpenden
Hertfordshire
AL5 3LN
Director NameMr David John Brownfield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2003)
RoleConsuling Engineer
Country of ResidenceWales
Correspondence Address1 Elm Road
Chelmsford
Essex
CM2 0JL
Director NameMr Mark Guy Allan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2003)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11 Grampian Close
Quarringhton Park
Sleaford
Lincolnshire
NG34 7WA
Director NameNeil Burns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2003)
RoleConsulting Engineer
Correspondence Address5 Church Lane
Kimpton
Hitchin
Hertfordshire
SG4 8RR
Director NameRichard John Brown
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 January 2003)
RoleConsulting Engineer
Correspondence AddressThe Hermitage Church Street
Whitchurch
Hampshire
RG28 7AR
Director NameJohn William Brophy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2003)
RoleConsulting Engineer
Correspondence Address105 Beech Road
St Albans
Hertfordshire
AL3 5AW
Director NameMartin John Bright
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2003)
RoleConsulting Engineer
Correspondence Address4 Montsford Close
Knowle
West Midlands
B93 9QT
Director NameJohn Bowman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2003)
RoleCivil Servant
Correspondence Address168 Maldon Road
Tiptree
Colchester
Essex
CO5 0PH
Director NameNicholas James Bowers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2003)
RoleChartered Engineer
Correspondence Address70 Caistor Lane
Caistor St. Edmund
Norwich
Norfolk
NR14 8RB
Director NameMr Howard Karl Blessington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2003)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressFairfield Alveston Lane
Alveston
Stratford Upon Avon
Warwickshire
CV37 7QD
Director NameLaurence Richard Beard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2003)
RoleConsulting Engineer
Correspondence AddressFlat 19 Balmoral Court
Scotland Street
Birmingham
B1 2RU
Director NameJohn Gavin Barker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2003)
RoleCivil Servant
Correspondence Address5 Warren Lane
Hurst Green
Oxted
Surrey
RH8 9DA
Director NamePeter James Ayres
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2003)
RoleConsulting Engineer
Correspondence Address25 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusResigned
Appointed15 March 2002(17 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameMervyn Douglas Carter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2003)
RoleConsulting Engineer
Correspondence Address9 Digby Place
Radcliffe Road
Croydon
Surrey
CR0 5QR
Director NameMr Ian James Adamson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(18 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Larkens Close
Puckeridge
Ware
Hertfordshire
SG11 1ST
Director NameMr Ajaz Latif Chaudhri
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(18 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2003)
RoleConsulting Eng
Country of ResidenceUnited Kingdom
Correspondence Address18 Mayfield Road
Timperley
Cheshire
WA15 7TD
Secretary NameMr Ian James Adamson
StatusResigned
Appointed01 May 2010(25 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 January 2016)
RoleCompany Director
Correspondence AddressAecom House 63 - 77 Victoria Street
St Albans
Hertfordshire
AL1 3ER
Director NameMr Jonathan Alan Armstrong
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(27 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAecom House 63 - 77 Victoria Street
St Albans
Hertfordshire
AL1 3ER
Director NameMrs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2016)
RoleFinance Director, Europe
Country of ResidenceUnited Kingdom
Correspondence AddressAecom House 63 - 77 Victoria Street
St Albans
Hertfordshire
AL1 3ER
Secretary NameMr Andrew Philip Poole
StatusResigned
Appointed25 January 2016(31 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressAecom House 63 - 77 Victoria Street
St Albans
Hertfordshire
AL1 3ER
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed07 October 2016(32 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressSt George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr David Charles Webb Barwell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(33 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA

Contact

Websitewww.aecom.com

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

17.5m at £1Aecom Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£218,077,371
Gross Profit£88,231,764
Net Worth-£4,306,781
Cash£7,405,718
Current Liabilities£72,087,312

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

11 November 2015Delivered on: 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 18 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 October 2002Delivered on: 17 October 2002
Persons entitled: Investment Properties (Luton) Limited

Classification: Rent deposit deed
Secured details: £22,000 due or to become due from the company to the chargee.
Particulars: £22,000 lodged at a clearing bank or building society.
Outstanding
28 September 1984Delivered on: 1 October 1984
Satisfied on: 21 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares and other securities.. 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

Filing History

22 February 2021Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 22 February 2021 (2 pages)
22 February 2021Appointment of Mr. Colin David Wood as a director on 22 February 2021 (2 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
6 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
31 July 2020Termination of appointment of William Jan Charles Quarterman as a director on 30 July 2020 (1 page)
31 July 2020Termination of appointment of David Charles Webb Barwell as a director on 30 July 2020 (1 page)
27 July 2020Director's details changed for Mr Andrew Noel Jones on 24 August 2017 (2 pages)
10 February 2020Full accounts made up to 27 September 2019 (67 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
2 December 2019Change of details for Urs Global Limited as a person with significant control on 30 September 2019 (2 pages)
14 November 2019Notification of Urs Global Limited as a person with significant control on 27 September 2019 (2 pages)
14 November 2019Cessation of Aecom International Holdings Uk Limited as a person with significant control on 27 September 2019 (1 page)
26 September 2019Cessation of Urs Global Limited as a person with significant control on 26 September 2019 (1 page)
26 September 2019Cessation of Aecom International Holdings Uk Limited as a person with significant control on 26 September 2019 (1 page)
26 September 2019Notification of Aecom International Holdings Uk Limited as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Notification of Urs Global Limited as a person with significant control on 26 September 2019 (2 pages)
16 September 2019Appointment of Mr Andrew Richard Barker as a director on 16 September 2019 (2 pages)
16 September 2019Appointment of Mr Richard Stephen Whitehead as a director on 16 September 2019 (2 pages)
16 September 2019Appointment of Mr Mark Andrew Southwell as a director on 16 September 2019 (2 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
10 June 2019Change of details for Aecom International Holdings Uk Limited as a person with significant control on 10 June 2019 (2 pages)
3 June 2019Director's details changed for Mr David Charles Webb Barwell on 28 May 2019 (2 pages)
3 June 2019Director's details changed for Mr Andrew Noel Jones on 28 May 2019 (2 pages)
30 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mr William Jan Charles Quarterman on 30 May 2019 (2 pages)
28 May 2019Registered office address changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page)
20 February 2019Full accounts made up to 28 September 2018 (56 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
8 October 2018Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page)
8 October 2018Cessation of Aecom Ukrc Limited as a person with significant control on 28 September 2018 (1 page)
8 October 2018Notification of Aecom International Holdings Uk Limited as a person with significant control on 28 September 2018 (2 pages)
8 October 2018Notification of Aecom Ukrc Limited as a person with significant control on 25 September 2018 (2 pages)
8 October 2018Cessation of Aecom Holdings Limited as a person with significant control on 25 September 2018 (1 page)
18 June 2018Full accounts made up to 29 September 2017 (55 pages)
13 June 2018Appointment of Mr William Jan Charles Quarterman as a director on 1 June 2018 (2 pages)
11 April 2018Appointment of Mrs Cheryl Rosalind Mccall as a director on 22 March 2018 (2 pages)
12 January 2018Termination of appointment of Iain Leslie Macfadyen as a director on 11 January 2018 (1 page)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
7 November 2017Appointment of Mr David Charles Webb Barwell as a director on 2 November 2017 (2 pages)
7 November 2017Appointment of Mr David Charles Webb Barwell as a director on 2 November 2017 (2 pages)
24 August 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
24 August 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
27 June 2017Full accounts made up to 30 September 2016 (55 pages)
27 June 2017Full accounts made up to 30 September 2016 (55 pages)
18 May 2017Appointment of Ms Rebecca Elizabeth Hemshall as a director on 11 May 2017 (2 pages)
18 May 2017Appointment of Ms Rebecca Elizabeth Hemshall as a director on 11 May 2017 (2 pages)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
8 November 2016Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St George's House 5 st. George's Road Wimbledon London SW19 4DR on 8 November 2016 (1 page)
8 November 2016Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St George's House 5 st. George's Road Wimbledon London SW19 4DR on 8 November 2016 (1 page)
27 October 2016Registered office address changed from Aecom House 63 - 77 Victoria Street St Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Aecom House 63 - 77 Victoria Street St Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page)
12 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
12 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
12 October 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
27 September 2016Satisfaction of charge 018464930003 in full (1 page)
27 September 2016Satisfaction of charge 018464930003 in full (1 page)
13 July 2016Satisfaction of charge 018464930004 in full (1 page)
13 July 2016Satisfaction of charge 018464930004 in full (1 page)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
8 May 2016Full accounts made up to 2 October 2015 (36 pages)
8 May 2016Full accounts made up to 2 October 2015 (36 pages)
28 January 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
28 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
28 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 17,525,173
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 17,525,173
(5 pages)
10 December 2015Appointment of Mr Iain Leslie Macfadyen as a director on 4 December 2015 (2 pages)
10 December 2015Termination of appointment of Graham Howells as a director on 4 December 2015 (1 page)
10 December 2015Termination of appointment of Graham Howells as a director on 4 December 2015 (1 page)
10 December 2015Appointment of Mr Iain Leslie Macfadyen as a director on 4 December 2015 (2 pages)
1 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 17,525,173
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 17,525,173
(4 pages)
26 November 2015All of the property or undertaking no longer forms part of charge 018464930003 (1 page)
26 November 2015All of the property or undertaking no longer forms part of charge 018464930003 (1 page)
20 November 2015Registration of charge 018464930004, created on 11 November 2015 (5 pages)
20 November 2015Registration of charge 018464930004, created on 11 November 2015 (5 pages)
18 November 2015Registration of charge 018464930003, created on 13 November 2015 (5 pages)
18 November 2015Registration of charge 018464930003, created on 13 November 2015 (5 pages)
7 April 2015Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Jonathan Alan Armstrong as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Jonathan Alan Armstrong as a director on 31 March 2015 (1 page)
26 January 2015Director's details changed for Mr Jonathan Alan Armstrong on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Jonathan Alan Armstrong on 26 January 2015 (2 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 17,525,172
(6 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 17,525,172
(6 pages)
30 December 2014Full accounts made up to 3 October 2014 (33 pages)
30 December 2014Full accounts made up to 3 October 2014 (33 pages)
30 December 2014Full accounts made up to 3 October 2014 (33 pages)
14 November 2014Termination of appointment of David William Glover as a director on 31 October 2014 (1 page)
14 November 2014Termination of appointment of David William Glover as a director on 31 October 2014 (1 page)
13 November 2014Appointment of Mr Patrick Paul Flaherty as a director on 31 October 2014 (2 pages)
13 November 2014Appointment of Mrs Karen Booth as a director on 31 October 2014 (2 pages)
13 November 2014Appointment of Mr Patrick Paul Flaherty as a director on 31 October 2014 (2 pages)
13 November 2014Appointment of Mrs Karen Booth as a director on 31 October 2014 (2 pages)
8 July 2014Full accounts made up to 27 September 2013 (33 pages)
8 July 2014Full accounts made up to 27 September 2013 (33 pages)
14 January 2014Termination of appointment of William Hanway as a director (1 page)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 17,525,172
(6 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 17,525,172
(6 pages)
14 January 2014Termination of appointment of William Hanway as a director (1 page)
21 May 2013Full accounts made up to 30 September 2012 (36 pages)
21 May 2013Full accounts made up to 30 September 2012 (36 pages)
5 February 2013Termination of appointment of Rebecca Seeley as a director (1 page)
5 February 2013Termination of appointment of Rebecca Seeley as a director (1 page)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 30 September 2011 (35 pages)
4 July 2012Full accounts made up to 30 September 2011 (35 pages)
9 May 2012Termination of appointment of Christopher Hartfield as a director (1 page)
9 May 2012Termination of appointment of Christopher Hartfield as a director (1 page)
9 March 2012Annual return made up to 19 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 16/01/2012 as it was not properly delivered
(22 pages)
9 March 2012Annual return made up to 19 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 16/01/2012 as it was not properly delivered
(22 pages)
6 March 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 17,525.172
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 17,525.172
(4 pages)
6 February 2012Appointment of Mr David William Glover as a director (2 pages)
6 February 2012Appointment of Mr David William Glover as a director (2 pages)
3 February 2012Appointment of Mr Jonathan Alan Armstrong as a director (2 pages)
3 February 2012Appointment of Mr Jonathan Alan Armstrong as a director (2 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/03/2012
(8 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/03/2012
(8 pages)
16 January 2012Termination of appointment of Stephen Hodkinson as a director (1 page)
16 January 2012Termination of appointment of Stephen Hodkinson as a director (1 page)
5 January 2012Termination of appointment of Stephen Hodkinson as a director (1 page)
5 January 2012Termination of appointment of Stephen Hodkinson as a director (1 page)
4 November 2011Director's details changed for Ms Rebecca Jayne Bek on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Ms Rebecca Jayne Bek on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Ms Rebecca Jayne Bek on 4 November 2011 (2 pages)
3 November 2011Termination of appointment of Kevin Corbett as a director (1 page)
3 November 2011Appointment of Ms Rebecca Jayne Bek as a director (2 pages)
3 November 2011Termination of appointment of John Vincent as a director (1 page)
3 November 2011Appointment of Ms Rebecca Jayne Bek as a director (2 pages)
3 November 2011Termination of appointment of Kevin Corbett as a director (1 page)
3 November 2011Termination of appointment of John Vincent as a director (1 page)
18 October 2011Full accounts made up to 1 October 2010 (27 pages)
18 October 2011Full accounts made up to 1 October 2010 (27 pages)
18 October 2011Full accounts made up to 1 October 2010 (27 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
4 October 2011Statement of company's objects (2 pages)
4 October 2011Statement of company's objects (2 pages)
12 April 2011Termination of appointment of Eric Turner as a director (1 page)
12 April 2011Termination of appointment of Eric Turner as a director (1 page)
16 March 2011Appointment of Mr Stephen James Morriss as a director (2 pages)
16 March 2011Appointment of Mr Stephen James Morriss as a director (2 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
8 December 2010Termination of appointment of Kennedy Dalton as a director (1 page)
8 December 2010Termination of appointment of Kennedy Dalton as a director (1 page)
27 May 2010Full accounts made up to 2 October 2009 (27 pages)
27 May 2010Full accounts made up to 2 October 2009 (27 pages)
27 May 2010Full accounts made up to 2 October 2009 (27 pages)
5 May 2010Appointment of Mr Ian James Adamson as a secretary (1 page)
5 May 2010Appointment of Mr Ian James Adamson as a secretary (1 page)
30 April 2010Termination of appointment of Donald Fahrenheim as a secretary (1 page)
30 April 2010Termination of appointment of Donald Fahrenheim as a director (1 page)
30 April 2010Termination of appointment of Donald Fahrenheim as a secretary (1 page)
30 April 2010Termination of appointment of Donald Fahrenheim as a director (1 page)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Graham Howells on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Graham Howells on 19 December 2009 (2 pages)
29 October 2009Appointment of Mr Andrew Noel Jones as a director (2 pages)
29 October 2009Appointment of Mr Andrew Noel Jones as a director (2 pages)
28 October 2009Appointment of Mr Eric Leslie Turner as a director (2 pages)
28 October 2009Appointment of Mr Christopher Hartfield as a director (2 pages)
28 October 2009Appointment of Mr Eric Leslie Turner as a director (2 pages)
28 October 2009Appointment of Mr Christopher Hartfield as a director (2 pages)
22 October 2009Appointment of Mr William Shriver Hanway as a director (2 pages)
22 October 2009Appointment of Mr William Shriver Hanway as a director (2 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2009Memorandum and Articles of Association (10 pages)
13 October 2009Memorandum and Articles of Association (10 pages)
29 July 2009Full accounts made up to 3 October 2008 (28 pages)
29 July 2009Full accounts made up to 3 October 2008 (28 pages)
29 July 2009Full accounts made up to 3 October 2008 (28 pages)
28 April 2009Memorandum and Articles of Association (18 pages)
28 April 2009Memorandum and Articles of Association (18 pages)
25 April 2009Company name changed faber maunsell LIMITED\certificate issued on 28/04/09 (2 pages)
25 April 2009Company name changed faber maunsell LIMITED\certificate issued on 28/04/09 (2 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Registered office changed on 21/04/2009 from marlborough house upper marlborough road st albans hertfordshire AL1 3UT (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Registered office changed on 21/04/2009 from marlborough house upper marlborough road st albans hertfordshire AL1 3UT (1 page)
14 January 2009Return made up to 19/12/08; full list of members (5 pages)
14 January 2009Return made up to 19/12/08; full list of members (5 pages)
27 February 2008Full accounts made up to 28 September 2007 (28 pages)
27 February 2008Full accounts made up to 28 September 2007 (28 pages)
14 January 2008Return made up to 19/12/07; no change of members (9 pages)
14 January 2008Return made up to 19/12/07; no change of members (9 pages)
19 September 2007Full accounts made up to 29 September 2006 (28 pages)
19 September 2007Full accounts made up to 29 September 2006 (28 pages)
26 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2006Full accounts made up to 30 September 2005 (27 pages)
19 July 2006Full accounts made up to 30 September 2005 (27 pages)
11 January 2006Return made up to 19/12/05; full list of members (9 pages)
11 January 2006Return made up to 19/12/05; full list of members (9 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
7 March 2005Company name changed fabermaunsell LIMITED\certificate issued on 07/03/05 (2 pages)
7 March 2005Company name changed fabermaunsell LIMITED\certificate issued on 07/03/05 (2 pages)
29 December 2004Full accounts made up to 1 October 2004 (24 pages)
29 December 2004Full accounts made up to 1 October 2004 (24 pages)
29 December 2004Full accounts made up to 1 October 2004 (24 pages)
24 December 2004Return made up to 19/12/04; full list of members (8 pages)
24 December 2004Return made up to 19/12/04; full list of members (8 pages)
2 November 2004Full accounts made up to 3 October 2003 (24 pages)
2 November 2004Full accounts made up to 3 October 2003 (24 pages)
2 November 2004Full accounts made up to 3 October 2003 (24 pages)
8 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
8 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
13 January 2004Return made up to 19/12/03; full list of members (42 pages)
13 January 2004Return made up to 19/12/03; full list of members (42 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
12 August 2003New director appointed (1 page)
12 August 2003New director appointed (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
16 May 2003Ad 22/04/03--------- £ si 8275171@1=8275171 £ ic 9250000/17525171 (2 pages)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Ad 22/04/03--------- £ si 8275171@1=8275171 £ ic 9250000/17525171 (2 pages)
16 May 2003Memorandum and Articles of Association (18 pages)
16 May 2003Memorandum and Articles of Association (18 pages)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Nc inc already adjusted 22/04/03 (1 page)
16 May 2003Nc inc already adjusted 22/04/03 (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
25 March 2003Full accounts made up to 27 September 2002 (27 pages)
25 March 2003Full accounts made up to 27 September 2002 (27 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
20 January 2003Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(44 pages)
20 January 2003Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(44 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
7 June 2002Full accounts made up to 28 September 2001 (21 pages)
7 June 2002Full accounts made up to 28 September 2001 (21 pages)
28 May 2002Nc inc already adjusted 02/05/02 (1 page)
28 May 2002Nc inc already adjusted 02/05/02 (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2002Memorandum and Articles of Association (17 pages)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002Memorandum and Articles of Association (17 pages)
20 May 2002Ad 02/05/02--------- £ si 4000000@1=4000000 £ ic 5250000/9250000 (2 pages)
20 May 2002Ad 02/05/02--------- £ si 4000000@1=4000000 £ ic 5250000/9250000 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002Secretary resigned;director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
14 March 2002Memorandum and Articles of Association (18 pages)
14 March 2002Memorandum and Articles of Association (18 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
4 March 2002Company name changed maunsell LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed maunsell LIMITED\certificate issued on 04/03/02 (2 pages)
22 January 2002Company name changed fabermaunsell LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed fabermaunsell LIMITED\certificate issued on 22/01/02 (2 pages)
18 January 2002Return made up to 19/12/01; full list of members (7 pages)
18 January 2002Return made up to 19/12/01; full list of members (7 pages)
17 January 2002Registered office changed on 17/01/02 from: maunsell house 160 croydon road beckenham kent.BR3 4DE (1 page)
17 January 2002Registered office changed on 17/01/02 from: maunsell house 160 croydon road beckenham kent.BR3 4DE (1 page)
16 January 2002Company name changed maunsell LIMITED\certificate issued on 16/01/02 (2 pages)
16 January 2002Company name changed maunsell LIMITED\certificate issued on 16/01/02 (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
10 September 2001Auditor's resignation (1 page)
10 September 2001Auditor's resignation (1 page)
4 May 2001Full accounts made up to 29 September 2000 (20 pages)
4 May 2001Full accounts made up to 29 September 2000 (20 pages)
9 March 2001Ad 16/02/01--------- £ si 4000000@1=4000000 £ ic 1250000/5250000 (2 pages)
9 March 2001Ad 16/02/01--------- £ si 4000000@1=4000000 £ ic 1250000/5250000 (2 pages)
1 March 2001Memorandum and Articles of Association (19 pages)
1 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 2001Nc inc already adjusted 16/02/01 (1 page)
1 March 2001Memorandum and Articles of Association (19 pages)
1 March 2001Nc inc already adjusted 16/02/01 (1 page)
15 January 2001Return made up to 19/12/00; full list of members (6 pages)
15 January 2001Return made up to 19/12/00; full list of members (6 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
25 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
25 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
19 July 2000New director appointed (3 pages)
19 July 2000New director appointed (3 pages)
18 July 2000Memorandum and Articles of Association (19 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 2000Memorandum and Articles of Association (19 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 April 2000Full accounts made up to 30 June 1999 (19 pages)
28 April 2000Full accounts made up to 30 June 1999 (19 pages)
21 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 2000Ad 02/03/00--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages)
21 March 2000Ad 02/03/00--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages)
21 March 2000Nc inc already adjusted 15/02/00 (1 page)
21 March 2000Nc inc already adjusted 15/02/00 (1 page)
21 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 2000Nc inc already adjusted 15/02/00 (1 page)
8 March 2000Memorandum and Articles of Association (18 pages)
8 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 2000Memorandum and Articles of Association (18 pages)
8 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 2000Nc inc already adjusted 15/02/00 (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
25 January 2000Return made up to 19/12/99; full list of members (8 pages)
25 January 2000Return made up to 19/12/99; full list of members (8 pages)
21 April 1999Full accounts made up to 30 June 1998 (16 pages)
21 April 1999Full accounts made up to 30 June 1998 (16 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
20 January 1999Return made up to 19/12/98; no change of members (19 pages)
20 January 1999Return made up to 19/12/98; no change of members (19 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
19 March 1998Memorandum and Articles of Association (19 pages)
19 March 1998Memorandum and Articles of Association (19 pages)
2 March 1998Full accounts made up to 30 June 1997 (13 pages)
2 March 1998Full accounts made up to 30 June 1997 (13 pages)
26 January 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
26 January 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
22 October 1997New director appointed (3 pages)
22 October 1997New director appointed (3 pages)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
30 June 1997Company name changed G. maunsell & partners LIMITED\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed G. maunsell & partners LIMITED\certificate issued on 01/07/97 (2 pages)
29 April 1997Full accounts made up to 30 June 1996 (12 pages)
29 April 1997Full accounts made up to 30 June 1996 (12 pages)
19 February 1997Return made up to 19/12/96; full list of members (10 pages)
19 February 1997Return made up to 19/12/96; full list of members (10 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
7 August 1996Director's particulars changed (1 page)
7 August 1996Director's particulars changed (1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 June 1996Certificate of re-registration from Unlimited to Limited (1 page)
17 June 1996Application for reregistration from UNLTD to LTD (2 pages)
17 June 1996Company name changed\certificate issued on 17/06/96 (1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 June 1996Re-registration of Memorandum and Articles (19 pages)
17 June 1996Company name changed\certificate issued on 17/06/96 (1 page)
17 June 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
17 June 1996Certificate of re-registration from Unlimited to Limited (1 page)
17 June 1996Re-registration of Memorandum and Articles (19 pages)
17 June 1996Application for reregistration from UNLTD to LTD (2 pages)
17 June 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
24 April 1996Full accounts made up to 30 June 1995 (12 pages)
24 April 1996Full accounts made up to 30 June 1995 (12 pages)
6 March 1996New director appointed (2 pages)
6 March 1996New director appointed (2 pages)
29 January 1996Return made up to 19/12/95; full list of members (10 pages)
29 January 1996Return made up to 19/12/95; full list of members (10 pages)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
24 January 1996New director appointed (3 pages)
24 January 1996New director appointed (3 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
16 March 1995Full accounts made up to 30 June 1994 (13 pages)
16 March 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 March 1994Full accounts made up to 30 June 1993 (15 pages)
3 March 1994Full accounts made up to 30 June 1993 (15 pages)
18 April 1993Full accounts made up to 30 June 1992 (13 pages)
18 April 1993Full accounts made up to 30 June 1992 (13 pages)
6 September 1984Incorporation (38 pages)
6 September 1984Incorporation (38 pages)
6 September 1984Certificate of incorporation (1 page)
6 September 1984Incorporation (38 pages)
6 September 1984Incorporation (38 pages)
6 September 1984Certificate of incorporation (1 page)