Canary Wharf
London
E14 5HU
Director Name | Mr Nigel Craig Roberts |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Thomas Christopher Parker |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Civil Engineer |
Correspondence Address | Stoneleigh College Lane East Grinstead West Sussex RH19 3JR |
Director Name | Bernard John Wiley |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 November 1996) |
Role | Quantity Surveyor |
Correspondence Address | 7 Queens Court 21 Hatherley Road Sidcup Kent DA14 4BH |
Director Name | Mr Hendrik Van Es |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 November 1996) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birch Hurstwood Lane Haywards Heath West Sussex RH17 7SZ |
Director Name | Douglas William Prentice |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 1994) |
Role | Civil Engineer |
Correspondence Address | Elmtree High Haldon Kent TN26 3BP |
Director Name | Terence Norman McDonald |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 November 1996) |
Role | Civil Engineer |
Correspondence Address | Chestnuts Priory Lane Eynsford Dartford Kent DA4 0AY |
Director Name | Haro Moushegh Bedelian |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 1998) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Brynstoke 30 Downs Way Tadworth Surrey KT20 5DZ |
Director Name | David Lynn Rhys Harris |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | Greenhaze Bowerland Lane Crowhurst Lingfield Surrey RH7 6DF |
Director Name | Frederick Michael Green |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 1993) |
Role | Civil Engineer |
Correspondence Address | The Old Vicarage Church Road Shackerstone Nuneaton CV13 6NN |
Secretary Name | David Lynn Rhys Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Greenhaze Bowerland Lane Crowhurst Lingfield Surrey RH7 6DF |
Secretary Name | Paul Edward Cochiese Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 1994) |
Role | Solicitor |
Correspondence Address | Great Oaks Haroldslea Drive Horley Surrey RH6 9DU |
Director Name | James Leonard Holland |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1996) |
Role | Engineer |
Correspondence Address | Walpole Cottage Walpole Avenue Chipstead Surrey CR5 3PN |
Director Name | Mr David Shields Cowland |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 1996) |
Role | Chartered Civil Engineer |
Correspondence Address | The Sycamores Bullfinch Close Riverhead Sevenoaks Kent TN13 2BB |
Secretary Name | Nikolas William Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(9 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 42 Dalmore Road London SE21 8HB |
Director Name | George Rodney Ashman |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1996) |
Role | Civil Engineer |
Correspondence Address | Alderley Upper Harbledown Canterbury Kent CT2 9AN |
Director Name | Keith Haverland Millard |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Berrywood Ivy Lane Woking Surrey GU22 7BY |
Director Name | Mr Lawrence Anthony Hoskins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wellmeade Drive Sevenoaks Kent TN13 1QA |
Director Name | Barry Peter Perrin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2000) |
Role | Accountant |
Correspondence Address | 6 Pine Gardens Church Road Horley Surrey RH6 7RH |
Director Name | Mr Brian Roland Walker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 March 2008) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 13 Manor Road North Hinchley Wood Esher Surrey KT10 0AA |
Director Name | Mr John Stewart Barron |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Paddock House Salisbury Road Horsham West Sussex RH13 0AL |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2013) |
Role | Company Secretary Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 February 2013(28 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(29 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Balfour Beatty Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Balfour Beatty Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 July 2019 | Appointment of Gavin Russell as a director on 28 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Simon Charles Kirkpatrick as a director on 14 June 2019 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 May 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
26 June 2017 | Appointment of Mr Nigel Craig Roberts as a director on 16 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Nigel Craig Roberts as a director on 16 June 2017 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Statement of company's objects (2 pages) |
15 December 2016 | Statement of company's objects (2 pages) |
15 December 2016 | Resolutions
|
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 29 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 29 September 2015 (1 page) |
22 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (173 pages) |
22 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (173 pages) |
14 April 2015 | Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
7 April 2015 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
7 April 2015 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
28 August 2014 | Appointment of Mr Stephen John Tarr as a director on 28 August 2014 (2 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Appointment of Mr Stephen John Tarr as a director on 28 August 2014 (2 pages) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
8 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
8 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
2 July 2014 | Termination of appointment of John Barron as a director (1 page) |
2 July 2014 | Termination of appointment of John Barron as a director (1 page) |
30 May 2014 | Appointment of Ewan Thomas Anderson as a director (2 pages) |
30 May 2014 | Appointment of Ewan Thomas Anderson as a director (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
20 May 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Termination of appointment of Philip Morris as a secretary (1 page) |
4 April 2013 | Termination of appointment of Philip Morris as a secretary (1 page) |
6 February 2013 | Appointment of Gregory William Mutch as a secretary (2 pages) |
6 February 2013 | Termination of appointment of a secretary (1 page) |
6 February 2013 | Termination of appointment of a secretary (1 page) |
6 February 2013 | Appointment of Gregory William Mutch as a secretary (2 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Mr Philip Hugh Morris on 13 April 2010 (1 page) |
23 April 2010 | Secretary's details changed for Mr Philip Hugh Morris on 13 April 2010 (1 page) |
23 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (5 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
16 July 2008 | Director's change of particulars / john barron / 03/07/2008 (1 page) |
16 July 2008 | Director's change of particulars / john barron / 03/07/2008 (1 page) |
18 June 2008 | Return made up to 13/04/08; no change of members (6 pages) |
18 June 2008 | Return made up to 13/04/08; no change of members (6 pages) |
28 March 2008 | Appointment terminated director brian walker (1 page) |
28 March 2008 | Appointment terminated director brian walker (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
17 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
27 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
17 May 2004 | Return made up to 13/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 13/04/04; full list of members (8 pages) |
15 October 2003 | Secretary's particulars changed (1 page) |
15 October 2003 | Secretary's particulars changed (1 page) |
10 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (5 pages) |
10 August 2002 | Auditor's resignation (5 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 April 2002 | Return made up to 13/04/02; full list of members
|
25 April 2002 | Return made up to 13/04/02; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 July 2000 | Secretary's particulars changed (1 page) |
19 July 2000 | Secretary's particulars changed (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
12 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
23 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: marlowe house station road sidcup kent DA15 7AU (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: marlowe house station road sidcup kent DA15 7AU (1 page) |
13 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
16 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
29 May 1996 | Return made up to 30/04/96; no change of members
|
29 May 1996 | Return made up to 30/04/96; no change of members
|
8 September 1995 | Registered office changed on 08/09/95 from: marlowe house sidcup kent DA15 7AU (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: marlowe house sidcup kent DA15 7AU (1 page) |
11 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
11 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |