Hoddesdon
Hertfordshire
EN11 9BX
Director Name | Mr Richard Andrew Offord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2011(24 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mrs Anita Suzanne Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(37 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Volkerwessels UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2009(23 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Director Name | Steven John Fitzpatrick |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Anselms Place London W1K 5AF |
Secretary Name | Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | Mr Patrick Alan Fitzpatrick |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 12a Church Row Hampstead London NW3 6UU |
Director Name | Sir Horace William Alexander Francis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 1992) |
Role | Chartered Civli Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Cruckton Shrewsbury Shropshire SY5 8PW Wales |
Director Name | Leon Antonius Maria Verweij |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 2004(18 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | Massenetlaan 19 Tilburg 5049 Ad The Netherlands |
Director Name | James Elders |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2008) |
Role | Managing Director |
Correspondence Address | New Barn House New Barn Road Longfield Kent DA3 7JF |
Director Name | Andries Johannes De Jong |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 2004(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Abbekesdoel 26 Bleskensgraaf 2971 Vb The Netherlands |
Director Name | Mr Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mrs Naomi Anne Connell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Secretary Name | Alison Taylor West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Peter Anthony Hyde |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2015) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Michael James Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(24 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 September 2023) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Alistair Gordon Thompson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Website | volkerfitzpatrick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 305000 |
Telephone region | Lea Valley |
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | Over 10 other UK companies use this postal address |
7.4m at £1 | Volker Wessels Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £559,109,000 |
Gross Profit | £39,779,000 |
Net Worth | £52,769,000 |
Cash | £64,971,000 |
Current Liabilities | £167,154,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
5 June 1991 | Delivered on: 25 June 1991 Satisfied on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Builders yard at the back of 1-13 (odd nos) hill field avenue, haringey, london borough of haringey t/no. Mx 154052. Fully Satisfied |
---|---|
9 July 1990 | Delivered on: 25 July 1990 Satisfied on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to north west of hertford road, hoddesdon, hertfordshire. Title no. Hd 140706. Fully Satisfied |
9 July 1990 | Delivered on: 25 July 1990 Satisfied on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Boxwood, hertford road, woollensbrook, hoddesdon, hertfordshire. Title no hd 33403. Fully Satisfied |
9 July 1990 | Delivered on: 25 July 1990 Satisfied on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of hertford road, woollensbrook hoddesdon, hertfordshire title no. Hd 33334. Fully Satisfied |
9 July 1990 | Delivered on: 25 July 1990 Satisfied on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, 50 aylesbury road, aston clinton, buckinghamshire title no. Bm 97043. Fully Satisfied |
9 July 1990 | Delivered on: 25 July 1990 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 downside crescent, hampstead, l/b of camden title no. Ln 16515. Fully Satisfied |
14 September 2006 | Delivered on: 21 September 2006 Satisfied on: 3 December 2014 Persons entitled: Volker Wessels Stevin Financial Services B.V. 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. Fully Satisfied |
14 September 2006 | Delivered on: 23 September 2006 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture 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: 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 |
14 September 2006 | Delivered on: 23 September 2006 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture 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: 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 |
14 September 2006 | Delivered on: 20 September 2006 Satisfied on: 3 December 2014 Persons entitled: Volker Wessels Stevin Financial Services B.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 November 1989 | Delivered on: 10 November 1989 Satisfied on: 27 July 1995 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings situate at hedley avenue west thurrock, essex and k/a gibs wharf and jetty forming part of title no. Ex 256573 and ex 256574 together with all buildings fixtures fixed plant and machinery thereon. Fully Satisfied |
4 April 2005 | Delivered on: 19 April 2005 Satisfied on: 30 July 2015 Persons entitled: Volker Wessels UK Limited Classification: Debenture 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: 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 |
4 April 2005 | Delivered on: 19 April 2005 Satisfied on: 3 December 2014 Persons entitled: Volker Wessels Stevin Financial Services B.V. Classification: Debenture 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: 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 |
4 April 2005 | Delivered on: 7 April 2005 Satisfied on: 3 December 2014 Persons entitled: National Westminster 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. Fully Satisfied |
19 December 1997 | Delivered on: 31 December 1997 Satisfied on: 20 December 2002 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: F/H property k/a land forming part of box wood hoddesdon hertfordshire t/n HD295826. 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 |
19 December 1997 | Delivered on: 31 December 1997 Satisfied on: 20 December 2002 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: F/H property k/a plot of land ryegate farm stanstead abbots essex t/n HD247275. 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 |
19 December 1997 | Delivered on: 31 December 1997 Satisfied on: 20 December 2002 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: F/H property k/a builders yard st mary's tower road site off hillfield avenue l/b of haringey t/n MX154052. 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 |
19 December 1997 | Delivered on: 31 December 1997 Satisfied on: 20 December 2002 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: F/H property k/a land and buildings on the south west side of hertford road wollensbrook hoddesdon hertfordshire t/n HD33334. 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 |
19 December 1997 | Delivered on: 31 December 1997 Satisfied on: 20 December 2002 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: F/H property k/a land lying to the north west of hertford road hoddesdon hertfordshire t/n HD140706. 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 |
19 December 1997 | Delivered on: 30 December 1997 Satisfied on: 20 December 2002 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: F/H boxwood hertford road wollensbrook hoddesdon t/n HD33403. 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 |
19 December 1997 | Delivered on: 30 December 1997 Satisfied on: 20 December 2002 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: F/H plot of land ryegate farm stanstead abbots essex t/n HD253242. 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 |
22 September 1988 | Delivered on: 12 October 1988 Satisfied on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
19 December 1997 | Delivered on: 30 December 1997 Satisfied on: 20 December 2002 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: The f/h property k/a 61 station road,kettering,northamptonshire.t/no.NN80032.. 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 |
11 December 1997 | Delivered on: 16 December 1997 Satisfied on: 27 May 2004 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. Fully Satisfied |
24 May 1995 | Delivered on: 6 June 1995 Satisfied on: 13 June 1998 Persons entitled: The Bank of N.T. Butterfield & Son Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 27TH february 1995. Particulars: F/H land and buildings on the south west side of hertford road at wollensbrook and land lying to the north west of hertford road at hoddesdon t/nos. HD33334, HD33403 and HD140706 and f/h land k/a dalmonds wood and part of box wood near hoddesdon, hertfordshire t/no. HD146006 and all rents and other income derived from the property. See the mortgage charge document for full details. Fully Satisfied |
31 March 1995 | Delivered on: 21 April 1995 Satisfied on: 13 June 1998 Persons entitled: The Bank of N.T. Butterfield & Son Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 27TH february 1995. 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 |
9 October 1992 | Delivered on: 21 October 1992 Satisfied on: 9 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the southern side of hedley avenue, west thurrock, essex t/no. EX442402. Fully Satisfied |
9 October 1992 | Delivered on: 21 October 1992 Satisfied on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of box wood, hoddesdon, hertfordshire t/no. HD295826. Fully Satisfied |
5 June 1991 | Delivered on: 25 June 1991 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 back lane hampstead. London borough of camden, t/no. Ln 174030. Fully Satisfied |
5 June 1991 | Delivered on: 25 June 1991 Satisfied on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alexander house, 61 station road, kettering, northants t/no. Nn 80032. Fully Satisfied |
5 June 1991 | Delivered on: 25 June 1991 Satisfied on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 chaucer road sudbury, suffolk. T/no. SK79683. Fully Satisfied |
5 June 1991 | Delivered on: 25 June 1991 Satisfied on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 22, church road business centre, murston, kent. T/no: k 672257. Fully Satisfied |
6 February 1987 | Delivered on: 24 February 1987 Satisfied on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
2 November 2020 | Group of companies' accounts made up to 31 December 2019 (81 pages) |
---|---|
15 May 2020 | Confirmation statement made on 14 May 2020 with updates (3 pages) |
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (73 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
3 July 2018 | Group of companies' accounts made up to 31 December 2017 (65 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
17 August 2017 | Group of companies' accounts made up to 31 December 2016 (61 pages) |
17 August 2017 | Group of companies' accounts made up to 31 December 2016 (61 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 April 2016 | Group of companies' accounts made up to 31 December 2015 (57 pages) |
18 April 2016 | Group of companies' accounts made up to 31 December 2015 (57 pages) |
12 November 2015 | Termination of appointment of Peter Hyde as a director on 30 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Peter Hyde as a director on 30 October 2015 (1 page) |
27 August 2015 | Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages) |
30 July 2015 | Satisfaction of charge 29 in full (6 pages) |
30 July 2015 | Satisfaction of charge 29 in full (6 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
3 December 2014 | Satisfaction of charge 30 in full (10 pages) |
3 December 2014 | Satisfaction of charge 31 in full (10 pages) |
3 December 2014 | Satisfaction of charge 27 in full (10 pages) |
3 December 2014 | Satisfaction of charge 32 in full (10 pages) |
3 December 2014 | Satisfaction of charge 30 in full (10 pages) |
3 December 2014 | Satisfaction of charge 28 in full (8 pages) |
3 December 2014 | Satisfaction of charge 32 in full (10 pages) |
3 December 2014 | Satisfaction of charge 31 in full (10 pages) |
3 December 2014 | Satisfaction of charge 27 in full (10 pages) |
3 December 2014 | Satisfaction of charge 28 in full (8 pages) |
3 December 2014 | Satisfaction of charge 33 in full (10 pages) |
3 December 2014 | Satisfaction of charge 33 in full (10 pages) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Section 519 of the companies act 2006 (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Section 519 of the companies act 2006 (1 page) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
18 July 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
18 July 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 May 2014 | Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages) |
6 May 2014 | Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages) |
14 November 2013 | Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages) |
14 November 2013 | Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (53 pages) |
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (53 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Director's details changed for Peter Hyde on 18 December 2012 (3 pages) |
31 December 2012 | Director's details changed for Peter Hyde on 18 December 2012 (3 pages) |
15 August 2012 | Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages) |
15 August 2012 | Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages) |
15 August 2012 | Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (51 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (51 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Matthew Gordon Woods on 18 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Mr Michael James Weaver on 19 December 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Peter Hyde on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Peter Hyde on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Mr Michael James Weaver on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Naomi Anne Connell on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Richard Andrew Offord on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Matthew Gordon Woods on 18 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Richard Andrew Offord on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Naomi Anne Connell on 19 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Peter Hyde on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Richard Andrew Offord on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Michael James Weaver on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Peter Hyde on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Michael James Weaver on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Richard Andrew Offord on 19 December 2011 (2 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (10 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (10 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (54 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (54 pages) |
14 March 2011 | Appointment of Richard Andrew Offord as a director (3 pages) |
14 March 2011 | Appointment of Mr Michael James Weaver as a director (3 pages) |
14 March 2011 | Appointment of Peter Hyde as a director (3 pages) |
14 March 2011 | Appointment of Mr Michael James Weaver as a director (3 pages) |
14 March 2011 | Appointment of Richard Andrew Offord as a director (3 pages) |
14 March 2011 | Appointment of Peter Hyde as a director (3 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (74 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (74 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Appointment of Matthew Gordon Woods as a director (3 pages) |
11 May 2010 | Appointment of Alison Taylor Foster as a secretary (4 pages) |
11 May 2010 | Termination of appointment of Derek Waller as a secretary (2 pages) |
11 May 2010 | Appointment of Matthew Gordon Woods as a director (3 pages) |
11 May 2010 | Termination of appointment of Derek Waller as a secretary (2 pages) |
11 May 2010 | Appointment of Alison Taylor Foster as a secretary (4 pages) |
18 January 2010 | Appointment of Naomi Anne Connell as a director (3 pages) |
18 January 2010 | Appointment of Naomi Anne Connell as a director (3 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
29 May 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
29 May 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
21 May 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
21 May 2009 | Appointment terminated director leon verweij (1 page) |
21 May 2009 | Appointment terminated director leon verweij (1 page) |
21 May 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
4 March 2009 | Memorandum and Articles of Association (5 pages) |
4 March 2009 | Memorandum and Articles of Association (5 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
27 February 2009 | Company name changed fitzpatrick LIMITED\certificate issued on 27/02/09 (3 pages) |
27 February 2009 | Company name changed fitzpatrick LIMITED\certificate issued on 27/02/09 (3 pages) |
6 January 2009 | Appointment terminated director andries de jong (1 page) |
6 January 2009 | Appointment terminated director andries de jong (1 page) |
2 September 2008 | Director appointed alan robert robertson (3 pages) |
2 September 2008 | Appointment terminated director james elders (1 page) |
2 September 2008 | Director appointed alan robert robertson (3 pages) |
2 September 2008 | Appointment terminated director james elders (1 page) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Particulars of mortgage/charge (5 pages) |
21 September 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
19 April 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
19 April 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
6 July 2005 | Auditor's resignation (1 page) |
6 July 2005 | Auditor's resignation (1 page) |
23 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
19 April 2005 | Declaration of assistance for shares acquisition (30 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Declaration of assistance for shares acquisition (30 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
12 April 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
7 April 2005 | Particulars of mortgage/charge (8 pages) |
7 April 2005 | Particulars of mortgage/charge (8 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
13 December 2004 | Application for reregistration from PLC to private (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Re-registration of Memorandum and Articles (14 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 December 2004 | Application for reregistration from PLC to private (1 page) |
13 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 December 2004 | Re-registration of Memorandum and Articles (14 pages) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (5 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (5 pages) |
2 June 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
2 June 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
12 May 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
12 May 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of mortgage charge released/ceased (4 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of mortgage charge released/ceased (4 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
10 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
24 December 2001 | Ad 19/12/01--------- £ si 1137551@1=1137551 £ ic 137449/1275000 (2 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Nc inc already adjusted 19/12/01 (1 page) |
24 December 2001 | Memorandum and Articles of Association (13 pages) |
24 December 2001 | Memorandum and Articles of Association (13 pages) |
24 December 2001 | Nc inc already adjusted 19/12/01 (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Ad 19/12/01--------- £ si 1137551@1=1137551 £ ic 137449/1275000 (2 pages) |
20 July 2001 | £ ic 190902/137449 16/07/01 £ sr 53453@1=53453 (1 page) |
20 July 2001 | Resolutions
|
20 July 2001 | £ ic 190902/137449 16/07/01 £ sr 53453@1=53453 (1 page) |
20 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | Memorandum and Articles of Association (12 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Memorandum and Articles of Association (12 pages) |
7 June 2001 | Return made up to 28/05/01; no change of members (4 pages) |
7 June 2001 | Return made up to 28/05/01; no change of members (4 pages) |
14 April 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
14 April 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
5 June 2000 | Return made up to 28/05/00; full list of members
|
5 June 2000 | Return made up to 28/05/00; full list of members
|
9 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
9 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
22 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
22 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
27 May 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
27 May 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
18 June 1998 | Return made up to 28/05/98; no change of members
|
18 June 1998 | Return made up to 28/05/98; no change of members
|
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
28 April 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (12 pages) |
31 December 1997 | Particulars of mortgage/charge (12 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Return made up to 28/05/97; no change of members (6 pages) |
8 June 1997 | Return made up to 28/05/97; no change of members (6 pages) |
14 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
14 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
6 June 1996 | Return made up to 28/05/96; full list of members (8 pages) |
6 June 1996 | Return made up to 28/05/96; full list of members (8 pages) |
10 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
10 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
11 September 1995 | Secretary's particulars changed (2 pages) |
11 September 1995 | Secretary's particulars changed (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | Return made up to 28/05/95; no change of members (8 pages) |
5 June 1995 | Return made up to 28/05/95; no change of members (8 pages) |
2 May 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
2 May 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
21 April 1995 | Particulars of mortgage/charge (6 pages) |
21 April 1995 | Particulars of mortgage/charge (6 pages) |
25 January 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1994 | Director resigned (2 pages) |
2 June 1994 | Return made up to 28/05/94; no change of members
|
24 May 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
24 May 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
22 August 1993 | Secretary's particulars changed (2 pages) |
15 June 1993 | Return made up to 28/05/93; full list of members
|
15 June 1993 | Return made up to 28/05/93; full list of members
|
19 May 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
19 May 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
9 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1992 | Particulars of mortgage/charge (6 pages) |
13 July 1992 | Director resigned (2 pages) |
8 June 1992 | Return made up to 28/05/92; no change of members
|
7 May 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
7 May 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
18 March 1992 | Declaration of mortgage charge released/ceased (1 page) |
5 July 1991 | Return made up to 28/05/91; no change of members (4 pages) |
5 July 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
5 July 1991 | Return made up to 28/05/91; no change of members (4 pages) |
25 June 1991 | Particulars of mortgage/charge (16 pages) |
10 January 1991 | Director resigned (2 pages) |
25 July 1990 | Particulars of mortgage/charge (15 pages) |
16 July 1990 | New director appointed (4 pages) |
14 June 1990 | Return made up to 28/05/90; full list of members (6 pages) |
14 June 1990 | Return made up to 28/05/90; full list of members (6 pages) |
14 June 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
29 May 1990 | Director resigned (2 pages) |
24 July 1989 | Return made up to 26/06/89; full list of members (6 pages) |
24 July 1989 | Return made up to 26/06/89; full list of members (6 pages) |
24 July 1989 | Full accounts made up to 31 December 1988 (23 pages) |
29 March 1989 | Particulars of contract relating to shares (3 pages) |
29 March 1989 | Wd 09/03/89 ad 10/10/86--------- £ si 190900@1=190900 £ ic 2/190902 (2 pages) |
12 October 1988 | Particulars of mortgage/charge (3 pages) |
10 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1988 | Location of register of members (1 page) |
10 October 1988 | Return made up to 22/08/88; full list of members (8 pages) |
10 October 1988 | Return made up to 22/08/88; full list of members (8 pages) |
14 September 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
5 August 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 August 1988 | Resolutions
|
5 August 1988 | Resolutions
|
27 July 1988 | Auditor's statement (4 pages) |
27 July 1988 | Auditor's report (1 page) |
27 July 1988 | Re-registration of Memorandum and Articles (24 pages) |
27 July 1988 | Declaration on reregistration from private to PLC (1 page) |
27 July 1988 | Application for reregistration from private to PLC (1 page) |
16 October 1987 | Resolutions
|
24 September 1987 | Return made up to 24/08/87; full list of members (5 pages) |
24 September 1987 | Return made up to 24/08/87; full list of members (5 pages) |
24 September 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
5 September 1987 | Secretary resigned;new secretary appointed (2 pages) |
13 August 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 February 1987 | Particulars of mortgage/charge (3 pages) |
1 November 1986 | New director appointed (2 pages) |
4 July 1986 | Registered office changed on 04/07/86 from: 29-30 fitzroy square london W1P 5HH (1 page) |
19 March 1986 | Certificate of incorporation (1 page) |
19 March 1986 | Certificate of incorporation (1 page) |