London
SE1 0RB
Director Name | Mr Hugh William Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Ms Sharon Jane Daly |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Ms Caroline Browning |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Luis Guillermo Willumsen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 02 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2005) |
Role | Transport Researcher |
Correspondence Address | 17 Lauderdale Mansions Lauderdale Road London W9 1LX |
Director Name | Russell Paul Kilvington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 1993) |
Role | Transport Planner |
Correspondence Address | 19 Hall Rise Bramhope Leeds West Yorkshire LS16 9JG |
Director Name | Mr Peter Donald Twelftree |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 April 2007) |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 1 Rosemary Street Islington London N1 3DU |
Director Name | James Kelly Steer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 May 2002) |
Role | Transport Planner |
Correspondence Address | 9 Station Road Hampton Wick Kingston Upon Thames Surrey KT1 4HG |
Director Name | Charles Harvie Russell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2005) |
Role | Economist |
Correspondence Address | 34 Sheen Park Richmond Surrey TW9 1UW |
Secretary Name | Donald Alan Nutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 43 St Johns Avenue Burgess Hill West Sussex RH15 8HJ |
Director Name | Brian Vivian Martin |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2005) |
Role | Consultant |
Correspondence Address | 5 Links View Avenue Poole Dorset BH14 9QT |
Director Name | Federico Beltrandi |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1998(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Hemmingford Road Islington London N1 1DD |
Director Name | Mr Timothy John Spencer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(17 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 April 2007) |
Role | Transport Planning |
Country of Residence | England |
Correspondence Address | 11 Sotheby Road Highbury London N5 2UP |
Director Name | Timothy John Ryder |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 273 Earlsfield Road London SW18 3DF |
Director Name | Mr Colin Gilbert Rowland |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Downsway Sutton Surrey SM2 5RN |
Director Name | Dr Anne Marie Costain |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(18 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2008) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 38 Bridge View London W6 9DD |
Director Name | Mr Philip David Bates |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2007) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Camden Road Maidenhead Berkshire SL6 6HA |
Director Name | Stephen James Crouch |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Court Hill Sanderstead Surrey CR2 9NA |
Secretary Name | Mr Kieran Patrick Seale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oliphant Street London W10 4EG |
Director Name | Mr James Kelly Steer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(20 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 November 2022) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lower Teddington Road Hampton Wick Surrey KT1 4HJ |
Director Name | Mr John Lewis Lawrence |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 April 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 94 Priory Road London NW6 3NT |
Director Name | Mr Stephen Hewitt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-32 Upper Ground London SE1 9PD |
Director Name | Mr William Pike |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 November 2022) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Ms Catherine Louise Clark |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28-32 Upper Ground London SE1 9PD |
Director Name | Mr Richard John Fenning |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Mr John Michael Cavanagh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 24 May 2022(37 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 November 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Mr Harjot Singh |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 24 May 2022(37 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 November 2022) |
Role | Advertising/Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Website | steerdaviesgleave.com |
---|
Registered Address | 14-21 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
3.2m at £0.01 | Steer Davies Gleave Voting Trust 64.06% Ordinary |
---|---|
210.8k at £0.01 | Ghc Nominees LTD 4.17% Ordinary |
956.9k at £0.01 | Castlewood Trust Corporation LTD 18.92% Ordinary |
650m at £0.00001 | Steer Davies Gleave Voting Trust 12.85% Ordinary B |
Year | 2014 |
---|---|
Turnover | £37,851,790 |
Gross Profit | £8,364,618 |
Net Worth | £13,723,145 |
Cash | £6,341,258 |
Current Liabilities | £6,959,860 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
9 December 1999 | Delivered on: 22 December 1999 Satisfied on: 5 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 14 25 broadwall london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
25 March 1997 | Delivered on: 28 March 1997 Satisfied on: 5 January 2012 Persons entitled: Mb Trustees Limited Classification: Debenture Secured details: £135,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture dated 7TH february 1994 and this deed. 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. Fully Satisfied |
19 October 1987 | Delivered on: 29 October 1987 Satisfied on: 21 December 1994 Persons entitled: Barclays Bank PLC Classification: Single 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. Fully Satisfied |
7 February 1994 | Delivered on: 21 February 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 March 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
---|---|
15 November 2022 | Termination of appointment of Harjot Singh as a director on 10 November 2022 (1 page) |
15 November 2022 | Termination of appointment of James Kelly Steer as a director on 10 November 2022 (1 page) |
15 November 2022 | Termination of appointment of John Michael Cavanagh as a director on 10 November 2022 (1 page) |
15 November 2022 | Termination of appointment of William Pike as a director on 10 November 2022 (1 page) |
15 November 2022 | Termination of appointment of Richard John Fenning as a director on 10 November 2022 (1 page) |
7 November 2022 | Group of companies' accounts made up to 31 March 2022 (59 pages) |
19 October 2022 | Resolutions
|
19 October 2022 | Memorandum and Articles of Association (12 pages) |
17 October 2022 | Cessation of Richard Guy Thomas Stenhouse as a person with significant control on 13 October 2022 (1 page) |
17 October 2022 | Cessation of Scott Christian Clayton as a person with significant control on 13 October 2022 (1 page) |
17 October 2022 | Cessation of Janet Elizabeth Goodland as a person with significant control on 13 October 2022 (1 page) |
17 October 2022 | Notification of Steer Group Limited as a person with significant control on 13 October 2022 (2 pages) |
10 October 2022 | Memorandum and Articles of Association (43 pages) |
10 October 2022 | Resolutions
|
15 September 2022 | Confirmation statement made on 4 September 2022 with updates (5 pages) |
31 May 2022 | Appointment of Mr John Michael Cavanagh as a director on 24 May 2022 (2 pages) |
31 May 2022 | Appointment of Mr Harjot Singh as a director on 24 May 2022 (2 pages) |
5 April 2022 | Registered office address changed from 28-32 Upper Ground London SE1 9PD to 14-21 Rushworth Street London SE1 0RB on 5 April 2022 (1 page) |
7 December 2021 | Group of companies' accounts made up to 31 March 2021 (57 pages) |
6 December 2021 | Memorandum and Articles of Association (41 pages) |
6 December 2021 | Resolutions
|
4 November 2021 | Change of share class name or designation (2 pages) |
21 September 2021 | Confirmation statement made on 4 September 2021 with updates (4 pages) |
20 July 2021 | Change of details for Mr Scott Christian Clayton as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Change of details for Mrs Janet Elizabeth Goodland as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Change of details for Mr Richard Guy Thomas Stenhouse as a person with significant control on 20 July 2021 (2 pages) |
25 October 2020 | Group of companies' accounts made up to 31 March 2020 (50 pages) |
18 September 2020 | Confirmation statement made on 4 September 2020 with updates (5 pages) |
15 September 2020 | Termination of appointment of John Lewis Lawrence as a director on 28 April 2020 (1 page) |
12 February 2020 | Appointment of Mr Richard John Fenning as a director on 21 January 2020 (2 pages) |
2 January 2020 | Memorandum and Articles of Association (41 pages) |
1 November 2019 | Change of share class name or designation (2 pages) |
31 October 2019 | Resolutions
|
31 October 2019 | Resolutions
|
10 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
23 August 2019 | Group of companies' accounts made up to 31 March 2019 (47 pages) |
28 May 2019 | Appointment of Mrs Caroline Browning as a director on 21 May 2019 (2 pages) |
2 April 2019 | Termination of appointment of Stephen Hewitt as a director on 1 April 2019 (1 page) |
22 October 2018 | Group of companies' accounts made up to 31 March 2018 (45 pages) |
1 October 2018 | Appointment of Ms Sharon Jane Daly as a director on 18 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Catherine Louise Clark as a director on 17 September 2018 (1 page) |
13 September 2018 | Confirmation statement made on 4 September 2018 with updates (5 pages) |
25 April 2018 | Change of share class name or designation (2 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
19 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
16 November 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
16 November 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
18 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
18 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
25 August 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
25 August 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
9 December 2014 | Termination of appointment of Federico Beltrandi as a director on 30 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Federico Beltrandi as a director on 30 November 2014 (1 page) |
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
14 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (14 pages) |
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (14 pages) |
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (14 pages) |
16 April 2013 | Appointment of Ms Catherine Louise Clark as a director on 19 March 2013 (2 pages) |
16 April 2013 | Appointment of Ms Catherine Louise Clark as a director on 19 March 2013 (2 pages) |
25 January 2013 | Cancellation of shares. Statement of capital on 25 January 2013
|
25 January 2013 | Cancellation of shares. Statement of capital on 25 January 2013
|
10 December 2012 | Purchase of own shares. (3 pages) |
10 December 2012 | Purchase of own shares. (3 pages) |
10 September 2012 | Group of companies' accounts made up to 31 March 2012 (42 pages) |
10 September 2012 | Group of companies' accounts made up to 31 March 2012 (42 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (13 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (13 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (13 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
10 November 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (14 pages) |
10 November 2010 | Group of companies' accounts made up to 31 March 2010 (40 pages) |
10 November 2010 | Group of companies' accounts made up to 31 March 2010 (40 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (12 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (12 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (12 pages) |
9 November 2010 | Appointment of Mr William Pike as a director (2 pages) |
9 November 2010 | Termination of appointment of Colin Rowland as a director (1 page) |
9 November 2010 | Appointment of Mr William Pike as a director (2 pages) |
9 November 2010 | Termination of appointment of Colin Rowland as a director (1 page) |
20 July 2010 | Appointment of Mr Hugh Jones as a director (2 pages) |
20 July 2010 | Termination of appointment of Stephen Crouch as a director (1 page) |
20 July 2010 | Termination of appointment of Stephen Crouch as a director (1 page) |
20 July 2010 | Appointment of Mr Stephen Hewitt as a director (2 pages) |
20 July 2010 | Appointment of Mr Stephen Hewitt as a director (2 pages) |
20 July 2010 | Appointment of Mr Hugh Jones as a director (2 pages) |
9 February 2010 | Termination of appointment of Timothy Ryder as a director (1 page) |
9 February 2010 | Termination of appointment of Timothy Ryder as a director (1 page) |
16 November 2009 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
16 November 2009 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (32 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Secretary's details changed for Mrs Victoria Dorrington on 1 October 2009 (1 page) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (32 pages) |
27 October 2009 | Director's details changed for Federico Beltrandi on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Kelly Steer on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Federico Beltrandi on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Lewis Lawrence on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Colin Gilbert Rowland on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Kelly Steer on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mrs Victoria Dorrington on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Federico Beltrandi on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Lewis Lawrence on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Kelly Steer on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mrs Victoria Dorrington on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Timothy John Ryder on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Colin Gilbert Rowland on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stephen James Crouch on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Lewis Lawrence on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Colin Gilbert Rowland on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Timothy John Ryder on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stephen James Crouch on 1 October 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Stephen James Crouch on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Timothy John Ryder on 1 October 2009 (2 pages) |
3 April 2009 | Secretary appointed mrs victoria dorrington (1 page) |
3 April 2009 | Secretary appointed mrs victoria dorrington (1 page) |
2 April 2009 | Appointment terminated secretary kieran seale (1 page) |
2 April 2009 | Appointment terminated secretary kieran seale (1 page) |
13 November 2008 | Return made up to 02/11/08; full list of members (30 pages) |
13 November 2008 | Return made up to 02/11/08; full list of members (30 pages) |
22 October 2008 | Director appointed mr john lawrence (1 page) |
22 October 2008 | Director appointed mr john lawrence (1 page) |
1 October 2008 | Appointment terminated director anne costain (1 page) |
1 October 2008 | Appointment terminated director anne costain (1 page) |
27 August 2008 | Group of companies' accounts made up to 31 March 2008 (40 pages) |
27 August 2008 | Group of companies' accounts made up to 31 March 2008 (40 pages) |
11 February 2008 | Memorandum and Articles of Association (20 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Memorandum and Articles of Association (20 pages) |
11 February 2008 | Resolutions
|
27 November 2007 | Return made up to 02/11/07; full list of members
|
27 November 2007 | Return made up to 02/11/07; full list of members
|
3 October 2007 | Full accounts made up to 31 March 2007 (32 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (32 pages) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
21 November 2006 | Return made up to 02/11/06; full list of members
|
21 November 2006 | Return made up to 02/11/06; full list of members
|
25 October 2006 | Full accounts made up to 31 March 2006 (49 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (49 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
5 December 2005 | Return made up to 02/11/05; full list of members (59 pages) |
5 December 2005 | Return made up to 02/11/05; full list of members (59 pages) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
28 September 2005 | Full accounts made up to 31 March 2005 (26 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (26 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (23 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (23 pages) |
7 December 2004 | Return made up to 02/11/04; full list of members (19 pages) |
7 December 2004 | Return made up to 02/11/04; full list of members (19 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (2 pages) |
22 April 2004 | Director's particulars changed (2 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Memorandum and Articles of Association (18 pages) |
19 February 2004 | Memorandum and Articles of Association (18 pages) |
19 February 2004 | Resolutions
|
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
25 November 2003 | Return made up to 02/11/03; full list of members (16 pages) |
25 November 2003 | Return made up to 02/11/03; full list of members (16 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
18 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
23 December 2002 | Return made up to 02/11/02; full list of members (15 pages) |
23 December 2002 | Return made up to 02/11/02; full list of members (15 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (2 pages) |
27 May 2002 | New director appointed (2 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: c/o blackstone franks & co barbican house 26-34 old street london EC1V 9HL (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: c/o blackstone franks & co barbican house 26-34 old street london EC1V 9HL (1 page) |
23 November 2001 | Return made up to 02/11/01; full list of members (14 pages) |
23 November 2001 | Return made up to 02/11/01; full list of members (14 pages) |
12 March 2001 | Full accounts made up to 31 March 2000 (18 pages) |
12 March 2001 | Full accounts made up to 31 March 2000 (18 pages) |
27 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
27 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
4 December 2000 | Return made up to 02/11/00; full list of members (14 pages) |
4 December 2000 | Return made up to 02/11/00; full list of members (14 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Return made up to 02/11/99; full list of members (11 pages) |
14 December 1999 | Return made up to 02/11/99; full list of members (11 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
23 November 1998 | Return made up to 02/11/98; full list of members (10 pages) |
23 November 1998 | Return made up to 02/11/98; full list of members (10 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
18 November 1997 | Return made up to 02/11/97; full list of members (9 pages) |
18 November 1997 | Return made up to 02/11/97; full list of members (9 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
12 November 1996 | Return made up to 02/11/96; full list of members (9 pages) |
12 November 1996 | Return made up to 02/11/96; full list of members (9 pages) |
9 September 1996 | Ad 01/09/96--------- £ si [email protected]=1187 £ ic 59395/60582 (2 pages) |
9 September 1996 | Ad 01/09/96--------- £ si [email protected]=1187 £ ic 59395/60582 (2 pages) |
15 November 1995 | Return made up to 02/11/95; full list of members (22 pages) |
15 November 1995 | Return made up to 02/11/95; full list of members (22 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
10 October 1995 | Director's particulars changed (4 pages) |
10 October 1995 | Director's particulars changed (4 pages) |
8 January 1995 | Full accounts made up to 31 March 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
8 January 1994 | Full accounts made up to 31 March 1993 (21 pages) |
27 January 1993 | Full accounts made up to 31 March 1992 (17 pages) |
23 March 1992 | Full accounts made up to 31 March 1991 (18 pages) |
10 January 1992 | Resolutions
|
10 January 1992 | Resolutions
|
27 November 1990 | Full group accounts made up to 31 March 1990 (21 pages) |
7 August 1990 | Memorandum and Articles of Association (35 pages) |
7 August 1990 | S-div 26/02/90 (1 page) |
7 August 1990 | Resolutions
|
7 August 1990 | Memorandum and Articles of Association (35 pages) |
7 August 1990 | Resolutions
|
7 August 1990 | S-div 26/02/90 (1 page) |
5 December 1989 | Full group accounts made up to 31 March 1989 (20 pages) |
21 April 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
27 February 1989 | Wd 14/02/89 ad 10/11/88--------- £ si 75@1=75 £ ic 31725/31800 (2 pages) |
27 February 1989 | Wd 14/02/89 ad 10/11/88--------- £ si 75@1=75 £ ic 31725/31800 (2 pages) |
24 February 1989 | Resolutions
|
24 February 1989 | Resolutions
|
10 January 1989 | Nc inc already adjusted (1 page) |
10 January 1989 | Resolutions
|
10 January 1989 | Resolutions
|
10 January 1989 | Nc inc already adjusted (1 page) |
16 February 1988 | Full accounts made up to 31 March 1987 (13 pages) |
14 April 1987 | Full accounts made up to 31 March 1986 (14 pages) |
12 July 1985 | Company name changed\certificate issued on 12/07/85 (2 pages) |
12 July 1985 | Company name changed\certificate issued on 12/07/85 (2 pages) |
7 February 1985 | Certificate of incorporation (1 page) |
7 February 1985 | Certificate of incorporation (1 page) |
7 February 1985 | Incorporation (17 pages) |
7 February 1985 | Incorporation (17 pages) |