Canary Wharf
London
E14 5HU
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 1995(8 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Cllr Peter John Louis Zinkin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 July 1993) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 2 Armitage Road London NW11 8RA |
Director Name | Mr Geoffrey Nigel Tipping |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1993) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Nursery Manningford Abbots Pewsey Wiltshire SN9 5PB |
Director Name | Mr Nicholas John Philip Sheehan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | Upperfold Hewshott Lane Liphook Hampshire GU30 7SU |
Director Name | Mr James Moore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Anchorage Chambers Terrace Peebles EH45 9DZ Scotland |
Secretary Name | John Stewart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Tun Cottage 28 High Street Bletchingley Redhill Surrey RH1 4PA |
Director Name | Sir Michael David Bear |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 17 Cyprus Gardens London N3 1SP |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(7 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Roderic Harry Woolley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 27 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Braxted Park London SW16 3AU |
Director Name | Mr Brian Richard John McCarthy |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1996) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Topps,21 Cherry Acre Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0SX |
Director Name | Mr Maurice Ernest Fitzgerald |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Edenfield Gardens Worcester Park Surrey KT4 7DT |
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1995) |
Role | Management Accountant |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | John McKie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2000) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 Marly Green North Berwick East Lothian EH39 4QX Scotland |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 30 June 2000(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 October 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(13 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Stuart Kenneth Leadill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(27 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(28 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Ross Mercer |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Jonathan Lagan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(32 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2019) |
Role | Group General Counsel, Head Of Legal And Company S |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500k at £0.1 | Balfour Beatty Property Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
8 July 1992 | Delivered on: 14 July 1992 Satisfied on: 20 November 1995 Persons entitled: Lloyds 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: L/H property being land having a frontage to & being bounded by hurst st, claybrook st, pershore st, & ladywell walk city of birmingham with buildings & fixtures & a & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 January 1990 | Delivered on: 23 January 1990 Satisfied on: 12 December 1992 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 adjoining the river arun at littlehampton west sussex title no P124793. Fully Satisfied |
27 July 1989 | Delivered on: 5 August 1989 Satisfied on: 24 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over building agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13-6-89 as amended by a further facility letter dated 21-7-89. Particulars: All the company's interest in land and premises comprised in a building agreement dated 18-4-89 re: 22-28 dean street newcastle upon tyne. Fully Satisfied |
10 May 1989 | Delivered on: 22 May 1989 Persons entitled: Riggs Ap Bank Limited Classification: Legal charge Secured details: All moneys due or to become due from the company and/or rightacres property company limited to the chargee, under the terms of a loan agreement dated 10/5/89 on any account whatsoever. Particulars: F/H property of title nos WA174355 WA135771, wa 228048, WA228047 wa 234025, together with all fixtures and fittings (inc trade) fixed plant and machinery fixed charge over all monies standing to the credit of account no 50016101. Outstanding |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
30 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 September 2019 | Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages) |
23 September 2019 | Appointment of Mr David Mark Smith as a director on 18 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page) |
29 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
6 March 2019 | Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages) |
5 March 2019 | Appointment of Jonathan Lagan as a director on 4 February 2019
|
1 March 2019 | Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page) |
25 October 2018 | Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
18 July 2018 | Notification of Balfour Beatty Plc as a person with significant control on 18 January 2018 (2 pages) |
18 July 2018 | Cessation of Balfour Beatty Property Investments Limited (In Members' Voluntary Liquidation) as a person with significant control on 18 January 2018 (1 page) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Memorandum and Articles of Association (31 pages) |
17 November 2010 | Memorandum and Articles of Association (31 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Statement of company's objects (2 pages) |
17 November 2010 | Statement of company's objects (2 pages) |
17 November 2010 | Resolutions
|
10 June 2010 | Annual return made up to 31 May 2010 (15 pages) |
10 June 2010 | Annual return made up to 31 May 2010 (15 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
18 June 2009 | Director appointed mark david peters (4 pages) |
18 June 2009 | Director appointed mark david peters (4 pages) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
5 August 2008 | Return made up to 31/05/08; no change of members (5 pages) |
5 August 2008 | Return made up to 31/05/08; no change of members (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (5 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (5 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 June 2005 | Return made up to 31/05/05; no change of members (5 pages) |
27 June 2005 | Return made up to 31/05/05; no change of members (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 June 2004 | Return made up to 31/05/04; no change of members (5 pages) |
15 June 2004 | Return made up to 31/05/04; no change of members (5 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
13 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
13 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 June 2001 | Return made up to 31/05/01; no change of members (5 pages) |
14 June 2001 | Return made up to 31/05/01; no change of members (5 pages) |
14 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 3RD floor devonshire house mayfair place london (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 3RD floor devonshire house mayfair place london (1 page) |
20 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
20 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 June 1998 | Return made up to 31/05/98; no change of members (7 pages) |
22 June 1998 | Return made up to 31/05/98; no change of members (7 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 June 1996 | Return made up to 31/05/96; no change of members (5 pages) |
30 June 1996 | Return made up to 31/05/96; no change of members (5 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
20 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 June 1995 | Director resigned (4 pages) |
20 June 1995 | Director resigned (4 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
5 January 1990 | Ad 15/12/89--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages) |
5 January 1990 | Ad 15/12/89--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages) |