Company NameChapmanbdsp Limited
Company StatusActive
Company Number01981585
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)
Previous NameChapman Bathurst Partnership Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Raymond Charles Upjohn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(14 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Eugene Jeremiah Lehane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed05 November 2003(17 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr John Stephen Biscoe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameIan Hall Duncombe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMatthew Thurston
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Neil Howard Bradley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMrs Lucy Scott
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Raymond McManus
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr John William Bathurst
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnollstede 2 Pigeon Lane
Herne Bay
Kent
CT6 7EH
Director NameRoger William Hamon Lestrange Chapman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 05 August 2010)
RoleCompany Director
Correspondence Address4 Corn Mill Close
Millers Green
Wirksworth
Derbyshire
DE4 4BT
Director NamePhillip Langridge
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 November 1991)
RoleConsulting Engineer
Correspondence Address2 Wickham Avenue
Ramsgate
Kent
CT11 8AY
Director NameMr Edward George Mears
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1993)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hog Green
Elham
Canterbury
Kent
CT4 6TU
Secretary NameMr John William Bathurst
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnollstede 2 Pigeon Lane
Herne Bay
Kent
CT6 7EH
Secretary NameAlison Mary Young
NationalityBritish
StatusResigned
Appointed07 May 1999(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 July 2004)
RoleCompany Director
Correspondence Address9 Sydney Road
Whitstable
Kent
CT5 4JX
Secretary NameRaymond Charles Upjohn
NationalityBritish
StatusResigned
Appointed13 July 2004(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address1 Nursery Close
Croydon
Surrey
CR0 5EW
Director NameMr Kenneth Grant Hunt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Prescot Street
London
E1 8PA
Secretary NameMr Kenneth Grant Hunt
NationalityBritish
StatusResigned
Appointed01 October 2006(20 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2011)
RoleAccountant
Correspondence Address5 Prescot Street
London
E1 8PA
Director NameMr David Stephen Fox
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleCompany Director
Correspondence Address34 Knighton Park Road
London
SE26 5RJ
Director NameMr Adrian Charles Gray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Knoll Rise
Orpington
Kent
BR6 0DD
Director NameSinisa Stankovic
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2016)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Rectory Close
High Wycombe
Buckinghamshire
HP13 6HF
Director NameMr Klaus Bode
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2012(26 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 October 2017)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMr John Perry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(26 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2017)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS

Contact

Websitewww.chapmanbdsp.com/
Telephone020 76184800
Telephone regionLondon

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Chapman Bathurst Holdings LTD
90.91%
Ordinary A
1000 at £1Chapman Bathurst Holdings LTD
9.09%
Ordinary B

Financials

Year2014
Turnover£14,764,791
Gross Profit£5,954,595
Net Worth£1,102,635
Cash£444,473
Current Liabilities£5,024,242

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

18 November 2013Delivered on: 21 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2012Delivered on: 30 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 May 2009Delivered on: 5 June 2009
Persons entitled: Kings Hill Trustee No.1 Limited and Kings Hill Trustee No.2 Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding
11 November 2003Delivered on: 14 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 November 2003Delivered on: 26 November 2003
Satisfied on: 24 January 2011
Persons entitled: Hsbc 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: The freehold property known as 32 st georges place canterbury kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 June 1998Delivered on: 17 June 1998
Satisfied on: 8 November 2003
Persons entitled: Ian Mactaggart Trust and the Mactaggart Third Fund

Classification: Rent deposit deed (as defined)
Secured details: £11,435.69 due from the company to the chargee.
Particulars: Deposit of £11,435.69 over the premises at 1ST floor,6/8 long lane,london EC1.
Fully Satisfied
26 June 1996Delivered on: 28 June 1996
Satisfied on: 8 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 32 st georges place canterbury kent t/n K500979 and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1994Delivered on: 19 July 1994
Satisfied on: 8 November 2003
Persons entitled: Lloyds 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
4 September 1986Delivered on: 8 September 1986
Satisfied on: 8 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixturers). 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

Filing History

29 June 2023Full accounts made up to 30 September 2022 (29 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
9 December 2022Termination of appointment of Neil Howard Bradley as a director on 30 June 2022 (1 page)
30 June 2022Full accounts made up to 30 September 2021 (31 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
21 April 2022Director's details changed for Mr Raymond Mcmanus on 28 November 2021 (2 pages)
5 November 2021Full accounts made up to 30 September 2020 (31 pages)
28 June 2021Director's details changed for Mrs Lucy Scott on 28 June 2021 (2 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 May 2021Director's details changed for Ian Hall Duncombe on 4 May 2021 (2 pages)
10 March 2021Full accounts made up to 30 September 2019 (31 pages)
3 February 2021Director's details changed for Mr Neil Howard Bradley on 2 February 2021 (2 pages)
2 November 2020Appointment of Mr Raymond Mcmanus as a director on 31 October 2020 (2 pages)
11 May 2020Director's details changed for Ian Hall Duncombe on 29 April 2020 (2 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 30 September 2018 (30 pages)
2 September 2019Appointment of Mrs Lucy Scott as a director on 1 May 2019 (2 pages)
21 August 2019Director's details changed for Mr John Stephen Biscoe on 21 August 2019 (2 pages)
21 August 2019Director's details changed for Mr Raymond Charles Upjohn on 21 August 2019 (2 pages)
21 August 2019Director's details changed for Mr Neil Howard Bradley on 21 August 2019 (2 pages)
21 August 2019Director's details changed for Mr. Eugene Jeremiah Lehane on 21 August 2019 (2 pages)
21 August 2019Director's details changed for Matthew Thurston on 21 August 2019 (2 pages)
4 June 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
19 November 2018Change of details for Chapmanbdsp Holdings Limited as a person with significant control on 30 October 2018 (2 pages)
19 November 2018Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 40 Gracechurch Street London EC3V 0BT on 19 November 2018 (1 page)
23 July 2018Full accounts made up to 30 September 2017 (26 pages)
13 July 2018Appointment of Mr Neil Howard Bradley as a director on 30 June 2017 (2 pages)
5 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
16 April 2018Termination of appointment of John Perry as a director on 27 October 2017 (1 page)
24 January 2018Termination of appointment of Klaus Bode as a director on 26 October 2017 (1 page)
24 January 2018Termination of appointment of John Perry as a director on 27 October 2017 (1 page)
4 October 2017Full accounts made up to 30 September 2016 (27 pages)
4 October 2017Full accounts made up to 30 September 2016 (27 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
17 October 2016Director's details changed for Mr. Raymond Charles Upjohn on 1 July 2016 (2 pages)
17 October 2016Director's details changed for Matthew Thurston on 1 July 2016 (2 pages)
17 October 2016Director's details changed for John Perry on 1 July 2016 (2 pages)
17 October 2016Director's details changed for Mr. Eugene Jeremiah Lehane on 1 July 2016 (2 pages)
17 October 2016Director's details changed for Matthew Thurston on 1 July 2016 (2 pages)
17 October 2016Director's details changed for Mr John Stephen Biscoe on 1 July 2016 (2 pages)
17 October 2016Director's details changed for Mr. Eugene Jeremiah Lehane on 1 July 2016 (2 pages)
17 October 2016Director's details changed for Mr. Raymond Charles Upjohn on 1 July 2016 (2 pages)
17 October 2016Director's details changed for Mr John Stephen Biscoe on 1 July 2016 (2 pages)
17 October 2016Director's details changed for Klaus Bode on 1 July 2016 (2 pages)
17 October 2016Director's details changed for John Perry on 1 July 2016 (2 pages)
17 October 2016Director's details changed for Klaus Bode on 1 July 2016 (2 pages)
27 June 2016Director's details changed for Mr. Eugene Jeremiah Lehane on 6 April 2016 (2 pages)
27 June 2016Director's details changed for Mr. Eugene Jeremiah Lehane on 6 April 2016 (2 pages)
27 June 2016Termination of appointment of Sinisa Stankovic as a director on 29 February 2016 (1 page)
27 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11,000
(10 pages)
27 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 11,000
(10 pages)
27 June 2016Termination of appointment of Sinisa Stankovic as a director on 29 February 2016 (1 page)
23 June 2016Appointment of Matthew Thurston as a director on 1 January 2015 (2 pages)
23 June 2016Appointment of Matthew Thurston as a director on 1 January 2015 (2 pages)
22 June 2016Full accounts made up to 30 September 2015 (20 pages)
22 June 2016Full accounts made up to 30 September 2015 (20 pages)
21 July 2015Full accounts made up to 30 September 2014 (17 pages)
21 July 2015Full accounts made up to 30 September 2014 (17 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 11,000
(10 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 11,000
(10 pages)
12 September 2014Full accounts made up to 30 September 2013 (17 pages)
12 September 2014Full accounts made up to 30 September 2013 (17 pages)
28 August 2014Termination of appointment of Adrian Charles Gray as a director on 31 May 2014 (1 page)
28 August 2014Termination of appointment of Adrian Charles Gray as a director on 31 May 2014 (1 page)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 11,000
(11 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 11,000
(11 pages)
21 November 2013Registration of charge 019815850009 (5 pages)
21 November 2013Registration of charge 019815850009 (5 pages)
18 September 2013Registered office address changed from 5 Prescot Street London E1 8PA United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 5 Prescot Street London E1 8PA United Kingdom on 18 September 2013 (1 page)
28 June 2013Full accounts made up to 30 September 2012 (21 pages)
28 June 2013Full accounts made up to 30 September 2012 (21 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (11 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (11 pages)
8 March 2013Company name changed chapman bathurst partnership LIMITED(the)\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Company name changed chapman bathurst partnership LIMITED(the)\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Appointment of Klaus Bode as a director (3 pages)
13 December 2012Appointment of John Perry as a director (3 pages)
13 December 2012Appointment of Sinisa Stankovic as a director (3 pages)
13 December 2012Appointment of Sinisa Stankovic as a director (3 pages)
13 December 2012Appointment of John Perry as a director (3 pages)
13 December 2012Appointment of Ian Hall Duncombe as a director (3 pages)
13 December 2012Appointment of Klaus Bode as a director (3 pages)
13 December 2012Appointment of Ian Hall Duncombe as a director (3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 June 2012Full accounts made up to 30 September 2011 (21 pages)
29 June 2012Full accounts made up to 30 September 2011 (21 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
9 January 2012Termination of appointment of Kenneth Hunt as a secretary (2 pages)
9 January 2012Termination of appointment of Kenneth Hunt as a secretary (2 pages)
28 December 2011Termination of appointment of Kenneth Hunt as a director (2 pages)
28 December 2011Termination of appointment of Kenneth Hunt as a director (2 pages)
9 August 2011Full accounts made up to 30 September 2010 (24 pages)
9 August 2011Full accounts made up to 30 September 2010 (24 pages)
26 May 2011Director's details changed for Mr. Eugene Jeremiah Lehane on 26 May 2011 (2 pages)
26 May 2011Register inspection address has been changed (1 page)
26 May 2011Director's details changed for Mr. Raymond Charles Upjohn on 26 May 2011 (2 pages)
26 May 2011Termination of appointment of Roger Chapman as a director (1 page)
26 May 2011Director's details changed for Mr. Eugene Jeremiah Lehane on 26 May 2011 (2 pages)
26 May 2011Termination of appointment of Roger Chapman as a director (1 page)
26 May 2011Register(s) moved to registered inspection location (1 page)
26 May 2011Director's details changed for Mr Adrian Charles Gray on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
26 May 2011Register(s) moved to registered inspection location (1 page)
26 May 2011Register inspection address has been changed (1 page)
26 May 2011Director's details changed for John Stephen Biscoe on 26 May 2011 (3 pages)
26 May 2011Director's details changed for John Stephen Biscoe on 26 May 2011 (3 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
26 May 2011Director's details changed for Mr. Raymond Charles Upjohn on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Adrian Charles Gray on 26 May 2011 (2 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 August 2010Full accounts made up to 30 September 2009 (24 pages)
31 August 2010Full accounts made up to 30 September 2009 (24 pages)
19 August 2010Appointment of Mr Adrian Charles Gray as a director (3 pages)
19 August 2010Termination of appointment of a director (2 pages)
19 August 2010Appointment of John Stephen Biscoe as a director (3 pages)
19 August 2010Appointment of John Stephen Biscoe as a director (3 pages)
19 August 2010Termination of appointment of a director (2 pages)
19 August 2010Appointment of Mr Adrian Charles Gray as a director (3 pages)
3 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (17 pages)
3 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (17 pages)
20 April 2010Termination of appointment of David Fox as a director (2 pages)
20 April 2010Termination of appointment of John Bathurst as a director (2 pages)
20 April 2010Termination of appointment of John Bathurst as a director (2 pages)
20 April 2010Termination of appointment of David Fox as a director (2 pages)
11 December 2009Director's details changed for Mr. Kenneth Grant Hunt on 30 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mr. Kenneth Grant Hunt on 30 October 2009 (1 page)
11 December 2009Director's details changed for Mr. Kenneth Grant Hunt on 30 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mr. Kenneth Grant Hunt on 30 October 2009 (1 page)
5 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2009Full accounts made up to 30 September 2008 (23 pages)
3 June 2009Full accounts made up to 30 September 2008 (23 pages)
1 June 2009Registered office changed on 01/06/2009 from 32 st georges place canterbury kent CT1 1UT (1 page)
1 June 2009Registered office changed on 01/06/2009 from 32 st georges place canterbury kent CT1 1UT (1 page)
22 May 2009Return made up to 30/04/09; full list of members (8 pages)
22 May 2009Return made up to 30/04/09; full list of members (8 pages)
30 July 2008Full accounts made up to 30 September 2007 (21 pages)
30 July 2008Full accounts made up to 30 September 2007 (21 pages)
22 July 2008Director and secretary's change of particulars / kenneth hunt / 03/07/2008 (2 pages)
22 July 2008Return made up to 30/04/08; full list of members (5 pages)
22 July 2008Return made up to 30/04/08; full list of members (5 pages)
22 July 2008Director and secretary's change of particulars / kenneth hunt / 03/07/2008 (2 pages)
22 July 2008Director and secretary's change of particulars / kenneth hunt / 03/07/2008 (2 pages)
22 July 2008Director and secretary's change of particulars / kenneth hunt / 03/07/2008 (2 pages)
28 May 2008Director's change of particulars / raymond upjohn / 28/05/2008 (1 page)
28 May 2008Director's change of particulars / raymond upjohn / 28/05/2008 (1 page)
28 May 2008Director's change of particulars / david fox / 28/05/2008 (2 pages)
28 May 2008Director's change of particulars / david fox / 28/05/2008 (2 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
12 June 2007Full accounts made up to 30 September 2006 (20 pages)
12 June 2007Full accounts made up to 30 September 2006 (20 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
8 May 2007Location of register of members (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
1 August 2006Full accounts made up to 30 September 2005 (18 pages)
1 August 2006Full accounts made up to 30 September 2005 (18 pages)
30 May 2006Return made up to 30/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 May 2006Return made up to 30/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 2005Full accounts made up to 30 September 2004 (20 pages)
29 July 2005Full accounts made up to 30 September 2004 (20 pages)
1 June 2005Return made up to 30/04/05; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/05
(8 pages)
1 June 2005Return made up to 30/04/05; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/05
(8 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
4 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Full accounts made up to 30 September 2003 (20 pages)
30 March 2004Full accounts made up to 30 September 2003 (20 pages)
15 March 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
15 March 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
25 February 2004Auditor's resignation (1 page)
25 February 2004Auditor's resignation (1 page)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Declaration of assistance for shares acquisition (7 pages)
22 November 2003Declaration of assistance for shares acquisition (7 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Full accounts made up to 30 June 2002 (20 pages)
18 December 2002Full accounts made up to 30 June 2002 (20 pages)
22 May 2002Return made up to 30/04/02; full list of members (7 pages)
22 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
27 June 2001Return made up to 30/04/01; full list of members (7 pages)
27 June 2001Return made up to 30/04/01; full list of members (7 pages)
16 January 2001Ad 13/12/00--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
16 January 2001Nc inc already adjusted 15/11/00 (1 page)
16 January 2001Nc inc already adjusted 15/11/00 (1 page)
16 January 2001Ad 13/12/00--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
23 April 1998Return made up to 30/04/98; full list of members (6 pages)
23 April 1998Return made up to 30/04/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
28 May 1997Return made up to 30/04/97; no change of members (4 pages)
28 May 1997Return made up to 30/04/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
1 June 1996Return made up to 30/04/96; no change of members (5 pages)
1 June 1996Return made up to 30/04/96; no change of members (5 pages)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1995Return made up to 30/04/95; full list of members (6 pages)
9 May 1995Return made up to 30/04/95; full list of members (6 pages)
28 April 1995Auditor's resignation (4 pages)
28 April 1995Auditor's resignation (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
19 July 1994Particulars of mortgage/charge (4 pages)
19 July 1994Particulars of mortgage/charge (4 pages)
22 May 1989Wd 10/05/89 ad 28/04/89--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 May 1989Wd 10/05/89 ad 28/04/89--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 April 1987Return made up to 14/04/87; full list of members (4 pages)
29 April 1987Return made up to 14/04/87; full list of members (4 pages)
23 January 1986Incorporation (16 pages)
23 January 1986Incorporation (16 pages)