Company NameBalfour Beatty Construction International Limited
Company StatusActive
Company Number01878848
CategoryPrivate Limited Company
Incorporation Date18 January 1985(39 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Tarr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(29 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Nigel Craig Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(34 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(30 years, 8 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameThomas Christopher Parker
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleCivil Engineer
Correspondence AddressStoneleigh
College Lane
East Grinstead
West Sussex
RH19 3JR
Director NameBernard John Wiley
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 1996)
RoleQuantity Surveyor
Correspondence Address7 Queens Court 21 Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameMr Hendrik Van Es
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 1996)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch Hurstwood Lane
Haywards Heath
West Sussex
RH17 7SZ
Director NameDouglas William Prentice
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1994)
RoleCivil Engineer
Correspondence AddressElmtree
High Haldon
Kent
TN26 3BP
Director NameTerence Norman McDonald
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 1996)
RoleCivil Engineer
Correspondence AddressChestnuts Priory Lane
Eynsford
Dartford
Kent
DA4 0AY
Director NameHaro Moushegh Bedelian
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrynstoke 30 Downs Way
Tadworth
Surrey
KT20 5DZ
Director NameDavid Lynn Rhys Harris
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressGreenhaze Bowerland Lane
Crowhurst
Lingfield
Surrey
RH7 6DF
Director NameFrederick Michael Green
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1993)
RoleCivil Engineer
Correspondence AddressThe Old Vicarage
Church Road Shackerstone
Nuneaton
CV13 6NN
Secretary NameDavid Lynn Rhys Harris
NationalityBritish
StatusResigned
Appointed04 May 1992(7 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressGreenhaze Bowerland Lane
Crowhurst
Lingfield
Surrey
RH7 6DF
Secretary NamePaul Edward Cochiese Ferguson
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 1994)
RoleSolicitor
Correspondence AddressGreat Oaks
Haroldslea Drive
Horley
Surrey
RH6 9DU
Director NameJames Leonard Holland
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1996)
RoleEngineer
Correspondence AddressWalpole Cottage
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NameMr David Shields Cowland
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 1996)
RoleChartered Civil Engineer
Correspondence AddressThe Sycamores
Bullfinch Close Riverhead
Sevenoaks
Kent
TN13 2BB
Secretary NameNikolas William Weston
NationalityBritish
StatusResigned
Appointed24 January 1994(9 years after company formation)
Appointment Duration12 years, 8 months (resigned 10 October 2006)
RoleCompany Director
Correspondence Address42 Dalmore Road
London
SE21 8HB
Director NameGeorge Rodney Ashman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1996)
RoleCivil Engineer
Correspondence AddressAlderley
Upper Harbledown
Canterbury
Kent
CT2 9AN
Director NameKeith Haverland Millard
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBerrywood
Ivy Lane
Woking
Surrey
GU22 7BY
Director NameMr Lawrence Anthony Hoskins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wellmeade Drive
Sevenoaks
Kent
TN13 1QA
Director NameBarry Peter Perrin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2000)
RoleAccountant
Correspondence Address6 Pine Gardens
Church Road
Horley
Surrey
RH6 7RH
Director NameMr Brian Roland Walker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(15 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 March 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address13 Manor Road North
Hinchley Wood
Esher
Surrey
KT10 0AA
Director NameMr John Stewart Barron
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(15 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPaddock House
Salisbury Road
Horsham
West Sussex
RH13 0AL
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed10 October 2006(21 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2013)
RoleCompany Secretary Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Secretary NameGregory William Mutch
StatusResigned
Appointed01 February 2013(28 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(29 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

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

Shareholders

1 at £1Balfour Beatty Group LTD
50.00%
Ordinary
1 at £1Balfour Beatty Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 July 2019Appointment of Gavin Russell as a director on 28 June 2019 (2 pages)
21 June 2019Termination of appointment of Simon Charles Kirkpatrick as a director on 14 June 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 May 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
26 June 2017Appointment of Mr Nigel Craig Roberts as a director on 16 June 2017 (2 pages)
26 June 2017Appointment of Mr Nigel Craig Roberts as a director on 16 June 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 December 2016Statement of company's objects (2 pages)
15 December 2016Statement of company's objects (2 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 29 September 2015 (1 page)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 29 September 2015 (1 page)
22 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
22 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
22 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (173 pages)
22 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (173 pages)
14 April 2015Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
7 April 2015Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
7 April 2015Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
28 August 2014Appointment of Mr Stephen John Tarr as a director on 28 August 2014 (2 pages)
28 August 2014Full accounts made up to 31 December 2013 (7 pages)
28 August 2014Full accounts made up to 31 December 2013 (7 pages)
28 August 2014Appointment of Mr Stephen John Tarr as a director on 28 August 2014 (2 pages)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
8 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
8 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
2 July 2014Termination of appointment of John Barron as a director (1 page)
2 July 2014Termination of appointment of John Barron as a director (1 page)
30 May 2014Appointment of Ewan Thomas Anderson as a director (2 pages)
30 May 2014Appointment of Ewan Thomas Anderson as a director (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
20 May 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Termination of appointment of Philip Morris as a secretary (1 page)
4 April 2013Termination of appointment of Philip Morris as a secretary (1 page)
6 February 2013Appointment of Gregory William Mutch as a secretary (2 pages)
6 February 2013Termination of appointment of a secretary (1 page)
6 February 2013Termination of appointment of a secretary (1 page)
6 February 2013Appointment of Gregory William Mutch as a secretary (2 pages)
26 June 2012Full accounts made up to 31 December 2011 (8 pages)
26 June 2012Full accounts made up to 31 December 2011 (8 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
24 June 2011Full accounts made up to 31 December 2010 (8 pages)
24 June 2011Full accounts made up to 31 December 2010 (8 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
9 September 2010Full accounts made up to 31 December 2009 (8 pages)
9 September 2010Full accounts made up to 31 December 2009 (8 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Mr Philip Hugh Morris on 13 April 2010 (1 page)
23 April 2010Secretary's details changed for Mr Philip Hugh Morris on 13 April 2010 (1 page)
23 July 2009Full accounts made up to 31 December 2008 (8 pages)
23 July 2009Full accounts made up to 31 December 2008 (8 pages)
11 June 2009Return made up to 11/05/09; full list of members (5 pages)
11 June 2009Return made up to 11/05/09; full list of members (5 pages)
26 September 2008Full accounts made up to 31 December 2007 (8 pages)
26 September 2008Full accounts made up to 31 December 2007 (8 pages)
16 July 2008Director's change of particulars / john barron / 03/07/2008 (1 page)
16 July 2008Director's change of particulars / john barron / 03/07/2008 (1 page)
18 June 2008Return made up to 13/04/08; no change of members (6 pages)
18 June 2008Return made up to 13/04/08; no change of members (6 pages)
28 March 2008Appointment terminated director brian walker (1 page)
28 March 2008Appointment terminated director brian walker (1 page)
27 July 2007Full accounts made up to 31 December 2006 (8 pages)
27 July 2007Full accounts made up to 31 December 2006 (8 pages)
17 June 2007Return made up to 13/04/07; no change of members (7 pages)
17 June 2007Return made up to 13/04/07; no change of members (7 pages)
21 March 2007Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
21 March 2007Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (7 pages)
24 October 2006Full accounts made up to 31 December 2005 (7 pages)
27 April 2006Return made up to 13/04/06; full list of members (7 pages)
27 April 2006Return made up to 13/04/06; full list of members (7 pages)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
9 May 2005Return made up to 13/04/05; full list of members (7 pages)
9 May 2005Return made up to 13/04/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
17 May 2004Return made up to 13/04/04; full list of members (8 pages)
17 May 2004Return made up to 13/04/04; full list of members (8 pages)
15 October 2003Secretary's particulars changed (1 page)
15 October 2003Secretary's particulars changed (1 page)
10 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 October 2003Full accounts made up to 31 December 2002 (9 pages)
25 April 2003Return made up to 13/04/03; full list of members (7 pages)
25 April 2003Return made up to 13/04/03; full list of members (7 pages)
10 August 2002Auditor's resignation (5 pages)
10 August 2002Auditor's resignation (5 pages)
5 August 2002Full accounts made up to 31 December 2001 (9 pages)
5 August 2002Full accounts made up to 31 December 2001 (9 pages)
25 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
1 May 2001Return made up to 13/04/01; full list of members (7 pages)
1 May 2001Return made up to 13/04/01; full list of members (7 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
19 July 2000Secretary's particulars changed (1 page)
19 July 2000Secretary's particulars changed (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
12 May 2000Return made up to 13/04/00; full list of members (7 pages)
12 May 2000Return made up to 13/04/00; full list of members (7 pages)
13 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 April 1999Return made up to 13/04/99; no change of members (4 pages)
26 April 1999Return made up to 13/04/99; no change of members (4 pages)
23 November 1998Full accounts made up to 31 December 1997 (8 pages)
23 November 1998Full accounts made up to 31 December 1997 (8 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: marlowe house station road sidcup kent DA15 7AU (1 page)
16 July 1998Registered office changed on 16/07/98 from: marlowe house station road sidcup kent DA15 7AU (1 page)
13 May 1998Return made up to 13/04/98; no change of members (4 pages)
13 May 1998Return made up to 13/04/98; no change of members (4 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
16 June 1997Return made up to 30/04/97; full list of members (6 pages)
16 June 1997Return made up to 30/04/97; full list of members (6 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
29 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Registered office changed on 08/09/95 from: marlowe house sidcup kent DA15 7AU (1 page)
8 September 1995Registered office changed on 08/09/95 from: marlowe house sidcup kent DA15 7AU (1 page)
11 May 1995Return made up to 30/04/95; no change of members (6 pages)
11 May 1995Return made up to 30/04/95; no change of members (6 pages)