London
EC3V 0BT
Director Name | Mr Eugene Jeremiah Lehane |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 November 2003(17 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr John Stephen Biscoe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Ian Hall Duncombe |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Matthew Thurston |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Neil Howard Bradley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mrs Lucy Scott |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Raymond McManus |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr John William Bathurst |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knollstede 2 Pigeon Lane Herne Bay Kent CT6 7EH |
Director Name | Roger William Hamon Lestrange Chapman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | 4 Corn Mill Close Millers Green Wirksworth Derbyshire DE4 4BT |
Director Name | Phillip Langridge |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 1991) |
Role | Consulting Engineer |
Correspondence Address | 2 Wickham Avenue Ramsgate Kent CT11 8AY |
Director Name | Mr Edward George Mears |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 1993) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hog Green Elham Canterbury Kent CT4 6TU |
Secretary Name | Mr John William Bathurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knollstede 2 Pigeon Lane Herne Bay Kent CT6 7EH |
Secretary Name | Alison Mary Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | 9 Sydney Road Whitstable Kent CT5 4JX |
Secretary Name | Raymond Charles Upjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 1 Nursery Close Croydon Surrey CR0 5EW |
Director Name | Mr Kenneth Grant Hunt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Prescot Street London E1 8PA |
Secretary Name | Mr Kenneth Grant Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2011) |
Role | Accountant |
Correspondence Address | 5 Prescot Street London E1 8PA |
Director Name | Mr David Stephen Fox |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(21 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 34 Knighton Park Road London SE26 5RJ |
Director Name | Mr Adrian Charles Gray |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Knoll Rise Orpington Kent BR6 0DD |
Director Name | Sinisa Stankovic |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 2016) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rectory Close High Wycombe Buckinghamshire HP13 6HF |
Director Name | Mr Klaus Bode |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 December 2012(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 October 2017) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Mr John Perry |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 2017) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Website | www.chapmanbdsp.com/ |
---|---|
Telephone | 020 76184800 |
Telephone region | London |
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Chapman Bathurst Holdings LTD 90.91% Ordinary A |
---|---|
1000 at £1 | Chapman Bathurst Holdings LTD 9.09% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,764,791 |
Gross Profit | £5,954,595 |
Net Worth | £1,102,635 |
Cash | £444,473 |
Current Liabilities | £5,024,242 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
18 November 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1986 | Delivered 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 |
29 June 2023 | Full accounts made up to 30 September 2022 (29 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
9 December 2022 | Termination of appointment of Neil Howard Bradley as a director on 30 June 2022 (1 page) |
30 June 2022 | Full accounts made up to 30 September 2021 (31 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
21 April 2022 | Director's details changed for Mr Raymond Mcmanus on 28 November 2021 (2 pages) |
5 November 2021 | Full accounts made up to 30 September 2020 (31 pages) |
28 June 2021 | Director's details changed for Mrs Lucy Scott on 28 June 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
4 May 2021 | Director's details changed for Ian Hall Duncombe on 4 May 2021 (2 pages) |
10 March 2021 | Full accounts made up to 30 September 2019 (31 pages) |
3 February 2021 | Director's details changed for Mr Neil Howard Bradley on 2 February 2021 (2 pages) |
2 November 2020 | Appointment of Mr Raymond Mcmanus as a director on 31 October 2020 (2 pages) |
11 May 2020 | Director's details changed for Ian Hall Duncombe on 29 April 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 30 September 2018 (30 pages) |
2 September 2019 | Appointment of Mrs Lucy Scott as a director on 1 May 2019 (2 pages) |
21 August 2019 | Director's details changed for Mr John Stephen Biscoe on 21 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Mr Raymond Charles Upjohn on 21 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Mr Neil Howard Bradley on 21 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Mr. Eugene Jeremiah Lehane on 21 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Matthew Thurston on 21 August 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
19 November 2018 | Change of details for Chapmanbdsp Holdings Limited as a person with significant control on 30 October 2018 (2 pages) |
19 November 2018 | Registered 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 2018 | Full accounts made up to 30 September 2017 (26 pages) |
13 July 2018 | Appointment of Mr Neil Howard Bradley as a director on 30 June 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
16 April 2018 | Termination of appointment of John Perry as a director on 27 October 2017 (1 page) |
24 January 2018 | Termination of appointment of Klaus Bode as a director on 26 October 2017 (1 page) |
24 January 2018 | Termination of appointment of John Perry as a director on 27 October 2017 (1 page) |
4 October 2017 | Full accounts made up to 30 September 2016 (27 pages) |
4 October 2017 | Full accounts made up to 30 September 2016 (27 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
17 October 2016 | Director's details changed for Mr. Raymond Charles Upjohn on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Matthew Thurston on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for John Perry on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr. Eugene Jeremiah Lehane on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Matthew Thurston on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr John Stephen Biscoe on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr. Eugene Jeremiah Lehane on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr. Raymond Charles Upjohn on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr John Stephen Biscoe on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Klaus Bode on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for John Perry on 1 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Klaus Bode on 1 July 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr. Eugene Jeremiah Lehane on 6 April 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr. Eugene Jeremiah Lehane on 6 April 2016 (2 pages) |
27 June 2016 | Termination of appointment of Sinisa Stankovic as a director on 29 February 2016 (1 page) |
27 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Termination of appointment of Sinisa Stankovic as a director on 29 February 2016 (1 page) |
23 June 2016 | Appointment of Matthew Thurston as a director on 1 January 2015 (2 pages) |
23 June 2016 | Appointment of Matthew Thurston as a director on 1 January 2015 (2 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
21 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
21 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
12 September 2014 | Full accounts made up to 30 September 2013 (17 pages) |
12 September 2014 | Full accounts made up to 30 September 2013 (17 pages) |
28 August 2014 | Termination of appointment of Adrian Charles Gray as a director on 31 May 2014 (1 page) |
28 August 2014 | Termination of appointment of Adrian Charles Gray as a director on 31 May 2014 (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 November 2013 | Registration of charge 019815850009 (5 pages) |
21 November 2013 | Registration of charge 019815850009 (5 pages) |
18 September 2013 | Registered office address changed from 5 Prescot Street London E1 8PA United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 5 Prescot Street London E1 8PA United Kingdom on 18 September 2013 (1 page) |
28 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (11 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (11 pages) |
8 March 2013 | Company name changed chapman bathurst partnership LIMITED(the)\certificate issued on 08/03/13
|
8 March 2013 | Company name changed chapman bathurst partnership LIMITED(the)\certificate issued on 08/03/13
|
13 December 2012 | Appointment of Klaus Bode as a director (3 pages) |
13 December 2012 | Appointment of John Perry as a director (3 pages) |
13 December 2012 | Appointment of Sinisa Stankovic as a director (3 pages) |
13 December 2012 | Appointment of Sinisa Stankovic as a director (3 pages) |
13 December 2012 | Appointment of John Perry as a director (3 pages) |
13 December 2012 | Appointment of Ian Hall Duncombe as a director (3 pages) |
13 December 2012 | Appointment of Klaus Bode as a director (3 pages) |
13 December 2012 | Appointment of Ian Hall Duncombe as a director (3 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Termination of appointment of Kenneth Hunt as a secretary (2 pages) |
9 January 2012 | Termination of appointment of Kenneth Hunt as a secretary (2 pages) |
28 December 2011 | Termination of appointment of Kenneth Hunt as a director (2 pages) |
28 December 2011 | Termination of appointment of Kenneth Hunt as a director (2 pages) |
9 August 2011 | Full accounts made up to 30 September 2010 (24 pages) |
9 August 2011 | Full accounts made up to 30 September 2010 (24 pages) |
26 May 2011 | Director's details changed for Mr. Eugene Jeremiah Lehane on 26 May 2011 (2 pages) |
26 May 2011 | Register inspection address has been changed (1 page) |
26 May 2011 | Director's details changed for Mr. Raymond Charles Upjohn on 26 May 2011 (2 pages) |
26 May 2011 | Termination of appointment of Roger Chapman as a director (1 page) |
26 May 2011 | Director's details changed for Mr. Eugene Jeremiah Lehane on 26 May 2011 (2 pages) |
26 May 2011 | Termination of appointment of Roger Chapman as a director (1 page) |
26 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 May 2011 | Director's details changed for Mr Adrian Charles Gray on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 May 2011 | Register inspection address has been changed (1 page) |
26 May 2011 | Director's details changed for John Stephen Biscoe on 26 May 2011 (3 pages) |
26 May 2011 | Director's details changed for John Stephen Biscoe on 26 May 2011 (3 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Director's details changed for Mr. Raymond Charles Upjohn on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Adrian Charles Gray on 26 May 2011 (2 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 August 2010 | Full accounts made up to 30 September 2009 (24 pages) |
31 August 2010 | Full accounts made up to 30 September 2009 (24 pages) |
19 August 2010 | Appointment of Mr Adrian Charles Gray as a director (3 pages) |
19 August 2010 | Termination of appointment of a director (2 pages) |
19 August 2010 | Appointment of John Stephen Biscoe as a director (3 pages) |
19 August 2010 | Appointment of John Stephen Biscoe as a director (3 pages) |
19 August 2010 | Termination of appointment of a director (2 pages) |
19 August 2010 | Appointment of Mr Adrian Charles Gray as a director (3 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (17 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (17 pages) |
20 April 2010 | Termination of appointment of David Fox as a director (2 pages) |
20 April 2010 | Termination of appointment of John Bathurst as a director (2 pages) |
20 April 2010 | Termination of appointment of John Bathurst as a director (2 pages) |
20 April 2010 | Termination of appointment of David Fox as a director (2 pages) |
11 December 2009 | Director's details changed for Mr. Kenneth Grant Hunt on 30 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mr. Kenneth Grant Hunt on 30 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mr. Kenneth Grant Hunt on 30 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mr. Kenneth Grant Hunt on 30 October 2009 (1 page) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2009 | Full accounts made up to 30 September 2008 (23 pages) |
3 June 2009 | Full accounts made up to 30 September 2008 (23 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 32 st georges place canterbury kent CT1 1UT (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 32 st georges place canterbury kent CT1 1UT (1 page) |
22 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
22 July 2008 | Director and secretary's change of particulars / kenneth hunt / 03/07/2008 (2 pages) |
22 July 2008 | Return made up to 30/04/08; full list of members (5 pages) |
22 July 2008 | Return made up to 30/04/08; full list of members (5 pages) |
22 July 2008 | Director and secretary's change of particulars / kenneth hunt / 03/07/2008 (2 pages) |
22 July 2008 | Director and secretary's change of particulars / kenneth hunt / 03/07/2008 (2 pages) |
22 July 2008 | Director and secretary's change of particulars / kenneth hunt / 03/07/2008 (2 pages) |
28 May 2008 | Director's change of particulars / raymond upjohn / 28/05/2008 (1 page) |
28 May 2008 | Director's change of particulars / raymond upjohn / 28/05/2008 (1 page) |
28 May 2008 | Director's change of particulars / david fox / 28/05/2008 (2 pages) |
28 May 2008 | Director's change of particulars / david fox / 28/05/2008 (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
12 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members
|
30 May 2006 | Return made up to 30/04/06; full list of members
|
29 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
29 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
1 June 2005 | Return made up to 30/04/05; no change of members
|
1 June 2005 | Return made up to 30/04/05; no change of members
|
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
4 June 2004 | Return made up to 30/04/04; full list of members
|
4 June 2004 | Return made up to 30/04/04; full list of members
|
30 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
15 March 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
15 March 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
25 February 2004 | Auditor's resignation (1 page) |
25 February 2004 | Auditor's resignation (1 page) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Declaration of assistance for shares acquisition (7 pages) |
22 November 2003 | Declaration of assistance for shares acquisition (7 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2003 | Return made up to 30/04/03; full list of members
|
28 April 2003 | Return made up to 30/04/03; full list of members
|
18 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
18 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
27 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
16 January 2001 | Ad 13/12/00--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
16 January 2001 | Nc inc already adjusted 15/11/00 (1 page) |
16 January 2001 | Nc inc already adjusted 15/11/00 (1 page) |
16 January 2001 | Ad 13/12/00--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
15 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
25 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1996 | Return made up to 30/04/96; no change of members (5 pages) |
1 June 1996 | Return made up to 30/04/96; no change of members (5 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
9 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
28 April 1995 | Auditor's resignation (4 pages) |
28 April 1995 | Auditor's resignation (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
19 July 1994 | Particulars of mortgage/charge (4 pages) |
19 July 1994 | Particulars of mortgage/charge (4 pages) |
22 May 1989 | Wd 10/05/89 ad 28/04/89--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
22 May 1989 | Wd 10/05/89 ad 28/04/89--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 April 1987 | Return made up to 14/04/87; full list of members (4 pages) |
29 April 1987 | Return made up to 14/04/87; full list of members (4 pages) |
23 January 1986 | Incorporation (16 pages) |
23 January 1986 | Incorporation (16 pages) |