London
SE1 8NW
Director Name | Mr Paul David Flatt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chairman/Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Harold Eugene Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 June 2019(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Richard Jason Whitaker |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(36 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Richard Arthur Papworth |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(36 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Civil And Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Neil Graff |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(39 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1917 S 67 Street Omaha Nebraska 68106 |
Director Name | Ms Marlene Bradbrook |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Trowlock Avenue Teddington Middlesex TW11 9QT |
Director Name | Mr Michael Bradbrook |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 October 2007) |
Role | Company Director - Structural Engineer |
Country of Residence | England |
Correspondence Address | 7 Trowlock Avenue Teddington Middlesex TW11 9QT |
Director Name | Mr Michael Henry Quinlan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 28 September 2016) |
Role | Company Director - Chrtrd Civil Strctrlengnr |
Country of Residence | United Kingdom |
Correspondence Address | Neville House 55 Eden Street 1st Floor Kingston Upon Thames Surrey KT1 1BW |
Director Name | Mr Simon Bernard Tolan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 01 January 2021) |
Role | Company Director - Chartered C |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hurley Palmer Flatt 240 Blackfriars Road London SE1 8NW |
Secretary Name | Ms Marlene Bradbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Trowlock Avenue Teddington Middlesex TW11 9QT |
Director Name | Stuart Owen Harmon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2002) |
Role | Civil Structural Engineer |
Correspondence Address | 55 Malden Hill Gardens New Malden Surrey KT3 4HX |
Secretary Name | Joanna Lindsey Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(21 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 71 Strathcona Avenue Bookham Surrey KT23 4HR |
Director Name | Grant John Verster |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2008(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 March 2021) |
Role | Civil Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Hurley Palmer Flatt 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Neil Robert Mitchell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2009) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 36 Park Lane Norwich Norfolk NR2 3EF |
Secretary Name | Simon Bernard Tolan |
---|---|
Status | Resigned |
Appointed | 01 June 2013(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Neville House 55 Eden Street 1st Floor Kingston Upon Thames Surrey KT1 1BW |
Director Name | Roque Menezes |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 October 2019) |
Role | Associate Director Structural Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Neville House 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
Secretary Name | Miss Victoria Keen |
---|---|
Status | Resigned |
Appointed | 10 November 2016(32 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 March 2017) |
Role | Company Director |
Correspondence Address | Neville House 55 Eden Street 1st Floor Kingston Upon Thames Surrey KT1 1BW |
Director Name | Mr Timothy Rolland Crockett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2019(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Hurley Palmer Flatt 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Charles Leo O'Reilly |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2021(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1917 South 67th Street Omaha Nebraska 68106 |
Director Name | Mr John Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1917 S 67th Street Omaha Nebraska 68106 |
Website | bradbrookconsulting.com |
---|---|
Telephone | 020 36961900 |
Telephone region | London |
Registered Address | 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mbcl Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £760,991 |
Cash | £284,569 |
Current Liabilities | £505,543 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
29 March 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
18 March 2004 | Delivered on: 25 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
9 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
---|---|
9 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages) |
9 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
5 January 2023 | Resolutions
|
4 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 January 2023 | Audit exemption subsidiary accounts made up to 25 December 2021 (21 pages) |
4 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
13 December 2022 | Appointment of Mr John Henderson as a director on 6 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Charles Leo O'reilly as a director on 6 December 2022 (1 page) |
4 February 2022 | Registered office address changed from 240 C/O Hdr Consulting Limited Blackfriars Road London SE1 8NW England to C/O Hdr Consulting Limited, 240 Blackfriars Road C/O Hdr Consulting Limited 240 Blackfriars Road London SE1 8NW on 4 February 2022 (1 page) |
4 February 2022 | Registered office address changed from C/O Hurley Palmer Flatt 240 Blackfriars Road London SE1 8NW England to 240 C/O Hdr Consulting Limited Blackfriars Road London SE1 8NW on 4 February 2022 (1 page) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2021 | Resolutions
|
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 September 2021 | Termination of appointment of Timothy Rolland Crockett as a director on 31 August 2021 (1 page) |
14 September 2021 | Appointment of Mr Charles Leo O'reilly as a director on 31 August 2021 (2 pages) |
10 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 April 2021 | Appointment of Mr Richad Jason Whitaker as a director on 21 April 2021 (2 pages) |
21 April 2021 | Appointment of Mr Richard Arthur Papworth as a director on 21 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Grant John Verster as a director on 26 March 2021 (1 page) |
9 March 2021 | Accounts for a small company made up to 31 March 2020 (24 pages) |
5 January 2021 | Termination of appointment of Simon Bernard Tolan as a director on 1 January 2021 (1 page) |
26 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
4 May 2020 | Register inspection address has been changed from 100a High Street Hampton Middlesex TW12 2st England to Knollys House, 4th Floor 17 Addiscombe Road Croydon CR0 6SR (1 page) |
1 May 2020 | Register(s) moved to registered inspection location 100a High Street Hampton Middlesex TW12 2st (1 page) |
1 May 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
1 May 2020 | Notification of Hdr Consulting Limited as a person with significant control on 24 June 2019 (2 pages) |
28 January 2020 | Registered office address changed from 4th Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW United Kingdom to C/O Hurley Palmer Flatt 240 Blackfriars Road London SE1 8NW on 28 January 2020 (1 page) |
13 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
8 October 2019 | Termination of appointment of Roque Menezes as a director on 8 October 2019 (1 page) |
1 July 2019 | Satisfaction of charge 018518580002 in full (1 page) |
27 June 2019 | Appointment of Timothy Rolland Crockett as a director on 24 June 2019 (2 pages) |
27 June 2019 | Appointment of Harold Eugene Lewis as a director on 24 June 2019 (2 pages) |
25 April 2019 | Resolutions
|
4 April 2019 | Registration of charge 018518580002, created on 29 March 2019 (23 pages) |
29 March 2019 | Appointment of Mr Paul David Flatt as a director on 28 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
26 March 2018 | Registered office address changed from Neville House 55 Eden Street 1st Floor Kingston upon Thames Surrey KT1 1BW to 4th Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW on 26 March 2018 (1 page) |
22 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 March 2017 | Termination of appointment of Victoria Keen as a secretary on 9 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Victoria Keen as a secretary on 9 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
15 February 2017 | Appointment of Mrs Jaynisha Amin as a secretary on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Jaynisha Amin as a secretary on 15 February 2017 (2 pages) |
9 February 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
9 February 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
14 November 2016 | Appointment of Miss Victoria Keen as a secretary on 10 November 2016 (2 pages) |
14 November 2016 | Appointment of Miss Victoria Keen as a secretary on 10 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Simon Bernard Tolan as a secretary on 10 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Simon Bernard Tolan as a secretary on 10 November 2016 (1 page) |
10 October 2016 | Satisfaction of charge 1 in full (1 page) |
10 October 2016 | Satisfaction of charge 1 in full (1 page) |
28 September 2016 | Termination of appointment of Michael Henry Quinlan as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Michael Henry Quinlan as a director on 28 September 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Register(s) moved to registered inspection location 100a High Street Hampton Middlesex TW12 2st (1 page) |
23 February 2016 | Register(s) moved to registered inspection location 100a High Street Hampton Middlesex TW12 2st (1 page) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 February 2016 | Register inspection address has been changed to 100a High Street Hampton Middlesex TW12 2st (1 page) |
22 February 2016 | Register inspection address has been changed to 100a High Street Hampton Middlesex TW12 2st (1 page) |
17 June 2015 | Appointment of Mr Roque Menezes as a director on 1 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Roque Menezes as a director on 1 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Roque Menezes as a director on 1 April 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 March 2015 | Director's details changed for Grant John Verster on 17 February 2014 (2 pages) |
3 March 2015 | Director's details changed for Mr Simon Bernard Tolan on 14 February 2014 (2 pages) |
3 March 2015 | Director's details changed for Mr Michael Henry Quinlan on 14 February 2014 (2 pages) |
3 March 2015 | Director's details changed for Grant John Verster on 17 February 2014 (2 pages) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Michael Henry Quinlan on 14 February 2014 (2 pages) |
3 March 2015 | Director's details changed for Mr Simon Bernard Tolan on 14 February 2014 (2 pages) |
3 March 2015 | Secretary's details changed for Simon Bernard Tolan on 17 February 2014 (1 page) |
3 March 2015 | Secretary's details changed for Simon Bernard Tolan on 17 February 2014 (1 page) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 April 2014 | Registered office address changed from , 9 st. Marys Road, Surbiton, Surrey, KT6 4JG on 16 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from 9 St. Marys Road Surbiton Surrey KT6 4JG on 16 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from , 9 st. Marys Road, Surbiton, Surrey, KT6 4JG on 16 April 2014 (2 pages) |
25 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Michael Henry Quinlan on 1 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Michael Henry Quinlan on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Michael Henry Quinlan on 1 March 2014 (2 pages) |
4 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
4 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
7 June 2013 | Appointment of Simon Bernard Tolan as a secretary (2 pages) |
7 June 2013 | Appointment of Simon Bernard Tolan as a secretary (2 pages) |
7 June 2013 | Termination of appointment of Joanna Weaver as a secretary (1 page) |
7 June 2013 | Termination of appointment of Joanna Weaver as a secretary (1 page) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
21 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Director's details changed for Grant John Verster on 1 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Grant John Verster on 1 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Grant John Verster on 1 February 2011 (2 pages) |
27 July 2010 | Registered office address changed from , Greencoat House, 165-183 Clarence Street, Kingston upon Thames, Surrey, KT1 1QT on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from , Greencoat House, 165-183 Clarence Street, Kingston upon Thames, Surrey, KT1 1QT on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from Greencoat House 165-183 Clarence Street Kingston upon Thames Surrey KT1 1QT on 27 July 2010 (1 page) |
19 April 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
19 April 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Appointment terminated director neil mitchell (1 page) |
10 July 2009 | Appointment terminated director neil mitchell (1 page) |
2 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
2 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
11 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / simon tolan / 18/12/2008 (1 page) |
5 March 2009 | Director's change of particulars / simon tolan / 18/12/2008 (1 page) |
5 April 2008 | Full accounts made up to 31 October 2007 (13 pages) |
5 April 2008 | Full accounts made up to 31 October 2007 (13 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
13 August 2007 | Full accounts made up to 31 October 2006 (13 pages) |
13 August 2007 | Full accounts made up to 31 October 2006 (13 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
7 April 2006 | Return made up to 16/02/06; full list of members (7 pages) |
7 April 2006 | Return made up to 16/02/06; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 31 October 2005 (13 pages) |
4 January 2006 | Full accounts made up to 31 October 2005 (13 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
29 March 2005 | Return made up to 16/02/05; full list of members
|
29 March 2005 | Return made up to 16/02/05; full list of members
|
24 December 2004 | Full accounts made up to 31 October 2004 (13 pages) |
24 December 2004 | Full accounts made up to 31 October 2004 (13 pages) |
5 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
5 May 2004 | Full accounts made up to 31 October 2003 (12 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
7 April 2004 | Declaration of assistance for shares acquisition (36 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (36 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
18 March 2004 | Return made up to 16/02/04; no change of members (8 pages) |
18 March 2004 | Return made up to 16/02/04; no change of members (8 pages) |
12 February 2003 | Return made up to 16/02/03; full list of members (9 pages) |
12 February 2003 | Return made up to 16/02/03; full list of members (9 pages) |
2 January 2003 | Full accounts made up to 31 October 2002 (11 pages) |
2 January 2003 | Full accounts made up to 31 October 2002 (11 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
17 April 2002 | Return made up to 16/02/02; full list of members (8 pages) |
17 April 2002 | Return made up to 16/02/02; full list of members (8 pages) |
7 January 2002 | Full accounts made up to 31 October 2001 (11 pages) |
7 January 2002 | Full accounts made up to 31 October 2001 (11 pages) |
28 February 2001 | Return made up to 16/02/01; full list of members (8 pages) |
28 February 2001 | Return made up to 16/02/01; full list of members (8 pages) |
19 December 2000 | Full accounts made up to 31 October 2000 (11 pages) |
19 December 2000 | Full accounts made up to 31 October 2000 (11 pages) |
17 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
17 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
30 December 1999 | Full accounts made up to 31 October 1999 (12 pages) |
30 December 1999 | Full accounts made up to 31 October 1999 (12 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
26 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
26 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 31 October 1998 (12 pages) |
22 December 1998 | Full accounts made up to 31 October 1998 (12 pages) |
11 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 31 October 1997 (12 pages) |
18 December 1997 | Full accounts made up to 31 October 1997 (12 pages) |
23 December 1996 | Full accounts made up to 31 October 1996 (12 pages) |
23 December 1996 | Full accounts made up to 31 October 1996 (12 pages) |
12 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 31 October 1995 (11 pages) |
2 January 1996 | Full accounts made up to 31 October 1995 (11 pages) |
30 March 1995 | Return made up to 16/02/95; no change of members (4 pages) |
30 March 1995 | Return made up to 16/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
11 May 1990 | New director appointed (4 pages) |
11 May 1990 | New director appointed (4 pages) |
25 May 1988 | Return made up to 26/04/88; full list of members (4 pages) |
25 May 1988 | Return made up to 26/04/88; full list of members (4 pages) |
23 April 1987 | Return made up to 05/03/87; full list of members (4 pages) |
23 April 1987 | Return made up to 05/03/87; full list of members (4 pages) |
14 November 1984 | Company name changed\certificate issued on 14/11/84 (2 pages) |
14 November 1984 | Company name changed\certificate issued on 14/11/84 (2 pages) |
1 October 1984 | Incorporation (21 pages) |
1 October 1984 | Incorporation (21 pages) |