Company NameBalfour Beatty Building Limited
DirectorMatthew Andrew Ashwell
Company StatusActive
Company Number01881683
CategoryPrivate Limited Company
Incorporation Date31 January 1985(39 years, 3 months ago)
Previous NameIntermews Limited

Business Activity

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

Directors

Director NameMatthew Andrew Ashwell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(34 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumina Building 40 Ainslie Road Hillington Park
Glasgow
G52 4RU
Scotland
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 NameHaro Moushegh Bedelian
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 1996)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrynstoke 30 Downs Way
Tadworth
Surrey
KT20 5DZ
Director NameAndrew Richard John Calvert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1993)
RoleChartered Accountant
Correspondence Address5 The Heronry
Walton On Thames
Surrey
KT12 5AT
Director NameFranklin Hill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1993)
RoleCommercial Director
Correspondence Address101 Dartnell Park Road
West Byfleet
Surrey
KT14 6QE
Director NameWilliam Alexander Latto
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCivil Engineer
Correspondence AddressHollies
11 Pewley Hill
Guildford
Surrey
GU1 3SN
Director NameChristopher John Marsden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleDivisional Director
Correspondence AddressDubthorn House Dubthorn Lane
Betchton
Sandbach
Cheshire
CW11 4TA
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameMr John Samuel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(8 years after company formation)
Appointment Duration10 years, 9 months (resigned 11 November 2003)
RoleUnit Manager And General Manag
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway
8 Dearney Road
Godalming
Surrey
GU7 2PQ
Secretary NameGeorge Lawrence Bruce
NationalityBritish
StatusResigned
Appointed15 April 1993(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 October 1993)
RoleSolicitor
Correspondence Address84 Reddown Road
Couldson
Surrey
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(8 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Bedford Road
Northwood
Middlesex
HA6 2AZ
Secretary NameMichael John Clark
NationalityBritish
StatusResigned
Appointed04 October 1993(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2002)
RoleSolicitor
Correspondence Address4 Highlands Park
Seal
Sevenoaks
Kent
TN15 0AQ
Director NameMr Kenneth James Winter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(9 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2006)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Pines
Porterfield Road
Kilmacolm
PA13 4PD
Scotland
Director NameHenry Robinson Tarn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1996)
RoleOperations Manager
Correspondence Address13 Preston Wood
Tynemouth
Tyne & Wear
NE30 3LT
Director NameAlexander Ritchie McNaught Fryer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(9 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 March 2003)
RoleCommercial Manager
Correspondence Address42 Frog Grove Lane
Wood St Village
Guildford
Surrey
GU3 3HA
Director NameMr Graeme Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Secretary NameMr Graeme Taylor
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameJames Lindsay Nicolson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2007)
RoleSurveyor
Correspondence Address32 Craignethan Road
Whitecraigs
Glasgow
G46 6SH
Scotland
Director NameMr Robert Clark
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Derek Knox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(21 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMr Gregory William Mutch
StatusResigned
Appointed28 September 2012(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher John Shankland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(29 years, 4 months after company formation)
Appointment Duration6 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Gordon Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(34 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG

Contact

Websitebbusl.com
Telephone0800 1214444
Telephone regionFreephone

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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 December 2019Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page)
18 December 2019Appointment of Matthew Andrew Ashwell as a director on 18 December 2019 (2 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
17 September 2019Appointment of Mr David Gordon Smith as a director on 4 July 2019 (2 pages)
17 September 2019Termination of appointment of Derek Knox as a director on 31 December 2018 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 April 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 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
(4 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
(4 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 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 30 September 2015 (1 page)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
15 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
15 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages)
15 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
15 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages)
15 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 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
(4 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
(4 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
(4 pages)
5 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
5 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
10 June 2014Termination of appointment of Christopher Shankland as a director (1 page)
10 June 2014Termination of appointment of Christopher Shankland as a director (1 page)
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
(5 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (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
(5 pages)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (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
(5 pages)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
5 July 2013Full accounts made up to 31 December 2012 (8 pages)
5 July 2013Full accounts made up to 31 December 2012 (8 pages)
20 May 2013Registered office address changed from Ludgate House, 4Th Floor 245 Blackfriars Road London SE1 9UF on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Ludgate House, 4Th Floor 245 Blackfriars Road London SE1 9UF on 20 May 2013 (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
16 October 2012Appointment of Mr Christopher John Shankland as a director (2 pages)
16 October 2012Appointment of Mr Christopher John Shankland as a director (2 pages)
28 September 2012Termination of appointment of Graeme Taylor as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a director (1 page)
28 September 2012Appointment of Mr Gregory William Mutch as a secretary (1 page)
28 September 2012Appointment of Mr Gregory William Mutch as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a director (1 page)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 September 2012Statement of company's objects (2 pages)
27 September 2012Statement of company's objects (2 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 July 2012Full accounts made up to 31 December 2011 (8 pages)
4 July 2012Full accounts made up to 31 December 2011 (8 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (8 pages)
6 July 2011Full accounts made up to 31 December 2010 (8 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
13 September 2010Full accounts made up to 31 December 2009 (8 pages)
13 September 2010Full accounts made up to 31 December 2009 (8 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
13 July 2009Full accounts made up to 31 December 2008 (8 pages)
13 July 2009Full accounts made up to 31 December 2008 (8 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
28 July 2008Full accounts made up to 31 December 2007 (9 pages)
28 July 2008Full accounts made up to 31 December 2007 (9 pages)
4 June 2008Return made up to 11/05/08; full list of members (4 pages)
4 June 2008Return made up to 11/05/08; full list of members (4 pages)
6 November 2007Registered office changed on 06/11/07 from: ludgate house, 3RD floor 245 blackfriars road london SE1 9UF (1 page)
6 November 2007Registered office changed on 06/11/07 from: ludgate house, 3RD floor 245 blackfriars road london SE1 9UF (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
27 June 2007Full accounts made up to 31 December 2006 (10 pages)
27 June 2007Full accounts made up to 31 December 2006 (10 pages)
1 June 2007Return made up to 11/05/07; full list of members (3 pages)
1 June 2007Return made up to 11/05/07; full list of members (3 pages)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
4 December 2006Registered office changed on 04/12/06 from: ludgate house, 3RD floor 245 blackfriars road london SE1 9UY (1 page)
4 December 2006Registered office changed on 04/12/06 from: ludgate house, 3RD floor 245 blackfriars road london SE1 9UY (1 page)
4 December 2006Registered office changed on 04/12/06 from: balfour house churchfield road walton-on-thames surrey KT12 2TD (1 page)
4 December 2006Registered office changed on 04/12/06 from: balfour house churchfield road walton-on-thames surrey KT12 2TD (1 page)
12 October 2006Full accounts made up to 31 December 2005 (9 pages)
12 October 2006Full accounts made up to 31 December 2005 (9 pages)
5 June 2006Return made up to 11/05/06; full list of members (3 pages)
5 June 2006Return made up to 11/05/06; full list of members (3 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
15 June 2005Return made up to 11/05/05; full list of members (7 pages)
15 June 2005Return made up to 11/05/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
15 June 2004Return made up to 11/05/04; full list of members (7 pages)
15 June 2004Return made up to 11/05/04; full list of members (7 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
5 November 2003Full accounts made up to 31 December 2002 (8 pages)
5 November 2003Full accounts made up to 31 December 2002 (8 pages)
8 June 2003Return made up to 11/05/03; full list of members (7 pages)
8 June 2003Return made up to 11/05/03; full list of members (7 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
16 November 2002Director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 August 2002Resolutions
  • RES13 ‐ Aud resignation 26/07/02
(1 page)
3 August 2002Aud resignation sect 394 (1 page)
3 August 2002Aud resignation sect 394 (1 page)
3 August 2002Resolutions
  • RES13 ‐ Aud resignation 26/07/02
(1 page)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
19 June 2002Full accounts made up to 31 December 2001 (7 pages)
19 June 2002Full accounts made up to 31 December 2001 (7 pages)
27 May 2002Return made up to 11/05/02; full list of members (7 pages)
27 May 2002Return made up to 11/05/02; full list of members (7 pages)
25 May 2001Return made up to 11/05/01; full list of members (7 pages)
25 May 2001Return made up to 11/05/01; full list of members (7 pages)
6 April 2001Full accounts made up to 31 December 2000 (7 pages)
6 April 2001Full accounts made up to 31 December 2000 (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 May 2000Return made up to 11/05/00; full list of members (7 pages)
30 May 2000Return made up to 11/05/00; full list of members (7 pages)
12 July 1999Full accounts made up to 31 December 1998 (6 pages)
12 July 1999Full accounts made up to 31 December 1998 (6 pages)
27 May 1999Return made up to 11/05/99; full list of members (6 pages)
27 May 1999Return made up to 11/05/99; full list of members (6 pages)
18 June 1998Full accounts made up to 31 December 1997 (6 pages)
18 June 1998Full accounts made up to 31 December 1997 (6 pages)
22 May 1998Return made up to 11/05/98; no change of members (4 pages)
22 May 1998Return made up to 11/05/98; no change of members (4 pages)
24 June 1997Full accounts made up to 31 December 1996 (7 pages)
24 June 1997Full accounts made up to 31 December 1996 (7 pages)
21 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
18 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
13 June 1995Return made up to 11/05/95; no change of members (6 pages)
13 June 1995Return made up to 11/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
25 May 1994Full accounts made up to 31 December 1993 (9 pages)
25 May 1994Full accounts made up to 31 December 1993 (9 pages)