London
EC2A 4PE
Director Name | Mr Robert Stanley Fry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Clive Nathan Carver |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Antony John Barkwith |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Secretary Name | Mr Antony John Barkwith |
---|---|
Status | Current |
Appointed | 19 August 2019(32 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Nicholas Clark |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Tandeep Kaur Minhas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(35 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Freddie William Jenner |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(35 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Alan Bernard Brooker |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Plowlands Laundry Lane Little Easton Dunmow Essex CM6 2JW |
Director Name | Mr Gerald Kenneth Thomas Deighton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 January 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 24 Eton Road Datchet Berkshire SL3 9AY |
Director Name | Michael Claude Aukett |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 1994) |
Role | Architect |
Correspondence Address | 31 Redcliffe Road London SW10 9NP |
Director Name | Geoffrey Colin Harwood |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 26 March 2004) |
Role | Director Engineer |
Correspondence Address | Kent Cottage The Drive Belmont Sutton Surrey SM2 7DH |
Director Name | Andrew Alexander Lett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2003) |
Role | Architect |
Correspondence Address | 19 Gilkes Crescent Dulwich London SE21 7BP |
Secretary Name | Robert Henry Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT |
Director Name | Ian Gordon Ferrier Mavor |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2004) |
Role | Company Director Solicitor |
Correspondence Address | 53 Bushwood Road Richmond Surrey TW9 3BG |
Director Name | Ian Frederick McQuattie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 49 The Avenue Kew Gardens Richmond Surrey TW9 2AL |
Secretary Name | Mr Patrick James Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crowborough Place Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Mr Patrick James Carter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crowborough Place Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Mr Stuart William McLarty |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(15 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 26 March 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Stephen Alan Embley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shrewsbury Avenue East Sheen London SW14 8JZ |
Director Name | Mr Paul Rodney George Newman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2005) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 176 Sheen Lane London SW14 8LZ |
Director Name | Jose Luis Ripoll |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 March 2004(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2006) |
Role | Architect |
Correspondence Address | Begonia 230 28109 Alcobendas Madrid Foreign |
Director Name | Mr Gerald Kenneth Thomas Deighton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 24 Eton Road Datchet Berkshire SL3 9AY |
Director Name | Steven Abel Denis Beckers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 March 2004(16 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 September 2004) |
Role | Architect |
Correspondence Address | 24 Av De L Echevinage Uccle Brussels 1180 Foreign |
Director Name | Lutz Heese |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 May 2004(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 November 2010) |
Role | Architect |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Jose Antnio Navarro |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 June 2004(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2004) |
Role | MD |
Correspondence Address | Modesto La Fuente 18 28 Madrid 28010 Spain |
Director Name | Mr Raul Morris Curiel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 November 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 36-40 York Way London N1 9AB |
Secretary Name | Mr James Nicholas Earle Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowmans London Road Lye Green East Sussex TN6 1UT |
Director Name | Mr Duncan Alfred Harper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Secretary Name | Mr Duncan Alfred Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr Timothy James Hodgson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr Andrew James Murdoch |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr Nick Frank Pell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 2018) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr David Joseph Hughes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(26 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr William John Ashworth Bullough |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Secretary Name | Mrs Beverley Ann Wright |
---|---|
Status | Resigned |
Appointed | 15 September 2014(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Raul Morris Curiel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British,Uruguayan |
Status | Resigned |
Appointed | 12 February 2019(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 April 2023) |
Role | Retired Architect |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Secretary Name | Mr Robert Stanley Fry |
---|---|
Status | Resigned |
Appointed | 28 March 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 August 2019) |
Role | Company Director |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Website | aukettfitzroyrobinson.com |
---|
Registered Address | 10 Bonhill Street London EC2A 4PE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15.1m at £0.01 | Mr Nicholas Thompson 9.14% Ordinary |
---|---|
14.7m at £0.01 | Rathbone Nominees LTD 8.90% Ordinary |
13m at £0.01 | Mr Jeremy Blake 7.89% Ordinary |
- | OTHER 56.04% - |
9.5m at £0.01 | Begonia 365 Sl 5.76% Ordinary |
20.3m at £0.01 | J.m. Finn Nominees 12.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,326,000 |
Gross Profit | £14,732,000 |
Net Worth | £2,624,000 |
Cash | £1,891,000 |
Current Liabilities | £6,888,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
6 January 1998 | Delivered on: 15 January 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
23 February 2024 | Statement of capital following an allotment of shares on 17 October 2023
|
---|---|
23 February 2024 | Confirmation statement made on 15 February 2024 with updates (4 pages) |
29 June 2023 | Appointment of Tandeep Kaur Minhas as a director on 24 April 2023 (2 pages) |
28 June 2023 | Appointment of Mr Freddie William Jenner as a director on 26 June 2023 (2 pages) |
13 June 2023 | Termination of appointment of Raul Morris Curiel as a director on 21 April 2023 (1 page) |
18 May 2023 | Resolutions
|
5 April 2023 | Group of companies' accounts made up to 30 September 2022 (112 pages) |
31 March 2023 | Resolutions
|
23 March 2023 | Appointment of Mr Nicholas Clark as a director on 20 March 2023 (2 pages) |
23 March 2023 | Statement of capital following an allotment of shares on 20 March 2023
|
6 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
17 January 2023 | Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page) |
13 April 2022 | Group of companies' accounts made up to 30 September 2021 (100 pages) |
13 April 2022 | Resolutions
|
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
19 April 2021 | Group of companies' accounts made up to 30 September 2020 (98 pages) |
19 April 2021 | Resolutions
|
7 April 2021 | Termination of appointment of William John Ashworth Bullough as a director on 29 March 2021 (1 page) |
25 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
21 April 2020 | Resolutions
|
27 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
11 February 2020 | Group of companies' accounts made up to 30 September 2019 (91 pages) |
1 October 2019 | Resolutions
|
22 August 2019 | Termination of appointment of Robert Stanley Fry as a secretary on 19 August 2019 (1 page) |
22 August 2019 | Appointment of Mr Antony John Barkwith as a secretary on 19 August 2019 (2 pages) |
9 July 2019 | Appointment of Mr Antony John Barkwith as a director on 9 July 2019 (2 pages) |
1 July 2019 | Appointment of Mr Clive Nathan Carver as a director on 10 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Anthony Simmonds as a director on 28 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page) |
29 March 2019 | Appointment of Mr Robert Stanley Fry as a secretary on 28 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Beverley Ann Wright as a secretary on 28 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Raul Morris Curiel as a director on 12 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
15 February 2019 | Group of companies' accounts made up to 30 September 2018 (83 pages) |
12 September 2018 | Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 (1 page) |
4 September 2018 | Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 (1 page) |
3 September 2018 | Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 (1 page) |
20 April 2018 | Group of companies' accounts made up to 30 September 2017 (37 pages) |
12 April 2018 | Resolutions
|
3 April 2018 | Termination of appointment of Andrew James Murdoch as a director on 29 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Nick Frank Pell as a director on 29 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Robert Stanley Fry as a director on 29 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
6 April 2017 | Group of companies' accounts made up to 30 September 2016 (74 pages) |
6 April 2017 | Group of companies' accounts made up to 30 September 2016 (74 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Group of companies' accounts made up to 30 September 2015 (78 pages) |
7 April 2016 | Group of companies' accounts made up to 30 September 2015 (78 pages) |
7 April 2016 | Resolutions
|
21 March 2016 | Annual return made up to 15 March 2016 no member list Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 no member list Statement of capital on 2016-03-21
|
7 January 2016 | Termination of appointment of David Joseph Hughes as a director on 22 December 2015 (1 page) |
7 January 2016 | Termination of appointment of David Joseph Hughes as a director on 22 December 2015 (1 page) |
23 June 2015 | Interim accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Interim accounts made up to 31 March 2015 (5 pages) |
19 April 2015 | Amended group of companies' accounts made up to 30 September 2014 (78 pages) |
19 April 2015 | Amended group of companies' accounts made up to 30 September 2014 (78 pages) |
14 April 2015 | Resolutions
|
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 March 2015 | Group of companies' accounts made up to 30 September 2014 (75 pages) |
30 March 2015 | Group of companies' accounts made up to 30 September 2014 (75 pages) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mrs Beverley Ann Wright as a secretary on 15 September 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mrs Beverley Ann Wright as a secretary on 15 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page) |
16 June 2014 | Appointment of Mr William John Ashworth Bullough as a director (2 pages) |
16 June 2014 | Appointment of Mr William John Ashworth Bullough as a director (2 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2014 (22 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2014 (22 pages) |
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 April 2014 | Director's details changed for Mr Nick Frank Pell on 14 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nick Frank Pell on 14 March 2014 (2 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
1 April 2014 | Group of companies' accounts made up to 30 September 2013 (78 pages) |
1 April 2014 | Group of companies' accounts made up to 30 September 2013 (78 pages) |
31 March 2014 | Company name changed aukett fitzroy robinson group PLC\certificate issued on 31/03/14
|
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
31 March 2014 | Company name changed aukett fitzroy robinson group PLC\certificate issued on 31/03/14
|
28 March 2014 | Appointment of Mr David Joseph Hughes as a director (2 pages) |
28 March 2014 | Termination of appointment of John Vincent as a director (1 page) |
28 March 2014 | Appointment of Mr Nicholas Frank Pell as a director (2 pages) |
28 March 2014 | Termination of appointment of John Vincent as a director (1 page) |
28 March 2014 | Appointment of Mr David Joseph Hughes as a director (2 pages) |
28 March 2014 | Appointment of Mr Nicholas Frank Pell as a director (2 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
10 December 2013 | Appointment of Mr Andrew James Murdoch as a director (2 pages) |
10 December 2013 | Appointment of Mr Andrew James Murdoch as a director (2 pages) |
20 May 2013 | Register inspection address has been changed from Equinityi Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE (1 page) |
20 May 2013 | Register inspection address has been changed from Equinityi Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE (1 page) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (17 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (17 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
5 April 2013 | Group of companies' accounts made up to 30 September 2012 (71 pages) |
5 April 2013 | Group of companies' accounts made up to 30 September 2012 (71 pages) |
28 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (18 pages) |
28 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (18 pages) |
25 June 2012 | Termination of appointment of Timothy Hodgson as a director (1 page) |
25 June 2012 | Termination of appointment of Timothy Hodgson as a director (1 page) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
15 March 2012 | Group of companies' accounts made up to 30 September 2011 (68 pages) |
15 March 2012 | Group of companies' accounts made up to 30 September 2011 (68 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Statement of company's objects (2 pages) |
7 April 2011 | Statement of company's objects (2 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with bulk list of shareholders (15 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with bulk list of shareholders (15 pages) |
11 March 2011 | Group of companies' accounts made up to 30 September 2010 (67 pages) |
11 March 2011 | Group of companies' accounts made up to 30 September 2010 (67 pages) |
22 November 2010 | Termination of appointment of Raul Curiel as a director (1 page) |
22 November 2010 | Termination of appointment of Lutz Heese as a director (1 page) |
22 November 2010 | Termination of appointment of Raul Curiel as a director (1 page) |
22 November 2010 | Appointment of Mr John Allan Vincent as a director (2 pages) |
22 November 2010 | Appointment of Mr John Allan Vincent as a director (2 pages) |
22 November 2010 | Termination of appointment of Lutz Heese as a director (1 page) |
20 October 2010 | Resignation of auditors (1 page) |
20 October 2010 | Resignation of auditors (1 page) |
22 April 2010 | Secretary's details changed for Mr Duncan Alfred Harper on 14 March 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Mr Duncan Alfred Harper on 14 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr Anthony Simmonds on 14 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Timothy James Hodgson on 14 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Lutz Heese on 14 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Timothy James Hodgson on 14 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr Raul Morris Curiel on 14 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr Anthony Simmonds on 14 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Lutz Heese on 14 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr James Nicholas Earle Thompson on 14 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr Duncan Alfred Harper on 14 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr Duncan Alfred Harper on 14 March 2010 (3 pages) |
15 April 2010 | Annual return made up to 15 March 2010 with bulk list of shareholders (15 pages) |
15 April 2010 | Director's details changed for Mr Raul Morris Curiel on 14 March 2010 (3 pages) |
15 April 2010 | Annual return made up to 15 March 2010 with bulk list of shareholders (15 pages) |
15 April 2010 | Director's details changed for Mr James Nicholas Earle Thompson on 14 March 2010 (3 pages) |
13 April 2010 | Register inspection address has been changed (2 pages) |
13 April 2010 | Register(s) moved to registered inspection location (2 pages) |
13 April 2010 | Register(s) moved to registered inspection location (2 pages) |
13 April 2010 | Register inspection address has been changed (2 pages) |
6 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
31 March 2010 | Group of companies' accounts made up to 30 September 2009 (66 pages) |
31 March 2010 | Group of companies' accounts made up to 30 September 2009 (66 pages) |
10 July 2009 | Director appointed anthony simmonds (2 pages) |
10 July 2009 | Director appointed anthony simmonds (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from, 14 devonshire street, london, W1G 7AE (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from, 14 devonshire street, london, W1G 7AE (1 page) |
15 April 2009 | Return made up to 15/03/09; full list of members (8 pages) |
15 April 2009 | Return made up to 15/03/09; full list of members (8 pages) |
1 April 2009 | Group of companies' accounts made up to 30 September 2008 (66 pages) |
1 April 2009 | Group of companies' accounts made up to 30 September 2008 (66 pages) |
16 May 2008 | Director appointed timothy james hodgson (4 pages) |
16 May 2008 | Director appointed timothy james hodgson (4 pages) |
8 May 2008 | Appointment terminated director gerald deighton (1 page) |
8 May 2008 | Appointment terminated director gerald deighton (1 page) |
1 May 2008 | Group of companies' accounts made up to 30 September 2007 (61 pages) |
1 May 2008 | Group of companies' accounts made up to 30 September 2007 (61 pages) |
7 April 2008 | Return made up to 15/03/08; bulk list available separately
|
7 April 2008 | Return made up to 15/03/08; bulk list available separately
|
27 September 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
27 September 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
13 September 2007 | Reduce cap & cancel share prem (5 pages) |
13 September 2007 | Reduce cap & cancel share prem (5 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
24 August 2007 | Nc inc already adjusted 10/08/07 (2 pages) |
24 August 2007 | Resolutions
|
24 August 2007 | Nc inc already adjusted 10/08/07 (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Return made up to 15/03/07; bulk list available separately
|
3 April 2007 | Group of companies' accounts made up to 30 September 2006 (51 pages) |
3 April 2007 | Return made up to 15/03/07; bulk list available separately
|
3 April 2007 | Group of companies' accounts made up to 30 September 2006 (51 pages) |
6 March 2007 | Ad 25/01/07--------- £ si [email protected]=7970 £ ic 1448216/1456186 (3 pages) |
6 March 2007 | Ad 25/01/07--------- £ si [email protected]=7970 £ ic 1448216/1456186 (3 pages) |
23 January 2007 | Ad 12/12/06--------- £ si [email protected]=78 £ ic 1448138/1448216 (2 pages) |
23 January 2007 | Ad 12/12/06--------- £ si [email protected]=78 £ ic 1448138/1448216 (2 pages) |
10 April 2006 | Return made up to 15/03/06; bulk list available separately
|
10 April 2006 | Return made up to 15/03/06; bulk list available separately
|
23 March 2006 | Company name changed aukett group PLC\certificate issued on 23/03/06 (3 pages) |
23 March 2006 | Company name changed aukett group PLC\certificate issued on 23/03/06 (3 pages) |
7 March 2006 | Group of companies' accounts made up to 30 September 2005 (51 pages) |
7 March 2006 | Group of companies' accounts made up to 30 September 2005 (51 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 2 great eastern wharf, parkgate road, london, SW11 4TT (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 2 great eastern wharf, parkgate road, london, SW11 4TT (1 page) |
7 September 2005 | Nc inc already adjusted 22/08/05 (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Memorandum and Articles of Association (72 pages) |
7 September 2005 | Nc inc already adjusted 22/08/05 (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Memorandum and Articles of Association (72 pages) |
4 May 2005 | Return made up to 15/03/05; bulk list available separately
|
4 May 2005 | Return made up to 15/03/05; bulk list available separately
|
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Ad 15/04/05--------- £ si [email protected]=723924 £ ic 724214/1448138 (4 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Ad 15/04/05--------- £ si [email protected]=723924 £ ic 724214/1448138 (4 pages) |
3 May 2005 | New director appointed (2 pages) |
26 April 2005 | Group of companies' accounts made up to 30 September 2004 (47 pages) |
26 April 2005 | Group of companies' accounts made up to 30 September 2004 (47 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
4 May 2004 | Ad 18/07/01--------- £ si [email protected] (2 pages) |
4 May 2004 | Ad 13/12/99--------- £ si [email protected] (2 pages) |
4 May 2004 | Ad 18/07/01--------- £ si [email protected] (2 pages) |
4 May 2004 | Ad 13/12/99--------- £ si [email protected] (2 pages) |
6 April 2004 | Return made up to 15/03/04; bulk list available separately (10 pages) |
6 April 2004 | Return made up to 15/03/04; bulk list available separately (10 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (4 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (4 pages) |
6 February 2004 | Group of companies' accounts made up to 30 September 2003 (45 pages) |
6 February 2004 | Group of companies' accounts made up to 30 September 2003 (45 pages) |
7 December 2003 | Auditor's resignation (2 pages) |
7 December 2003 | Auditor's resignation (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
4 April 2003 | Return made up to 15/03/03; bulk list available separately
|
4 April 2003 | Return made up to 15/03/03; bulk list available separately
|
21 March 2003 | Group of companies' accounts made up to 30 September 2002 (55 pages) |
21 March 2003 | Group of companies' accounts made up to 30 September 2002 (55 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
11 October 2002 | New director appointed (1 page) |
11 October 2002 | New director appointed (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Return made up to 15/03/02; bulk list available separately
|
18 April 2002 | Return made up to 15/03/02; bulk list available separately
|
12 March 2002 | Group of companies' accounts made up to 30 September 2001 (56 pages) |
12 March 2002 | Group of companies' accounts made up to 30 September 2001 (56 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 15/03/01; bulk list available separately (9 pages) |
25 April 2001 | Return made up to 15/03/01; bulk list available separately (9 pages) |
20 March 2001 | Ad 12/01/01--------- £ si [email protected]=2082 £ ic 667540/669622 (2 pages) |
20 March 2001 | Ad 12/01/01--------- £ si [email protected]=2082 £ ic 667540/669622 (2 pages) |
20 March 2001 | Ad 12/01/01--------- £ si [email protected]=2082 £ ic 669622/671704 (2 pages) |
20 March 2001 | Ad 12/01/01--------- £ si [email protected]=2082 £ ic 669622/671704 (2 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
12 February 2001 | Company name changed aukett associates PLC\certificate issued on 12/02/01 (3 pages) |
12 February 2001 | Company name changed aukett associates PLC\certificate issued on 12/02/01 (3 pages) |
25 January 2001 | Full group accounts made up to 30 September 2000 (38 pages) |
25 January 2001 | Full group accounts made up to 30 September 2000 (38 pages) |
22 May 2000 | Return made up to 15/03/00; bulk list available separately (9 pages) |
22 May 2000 | Return made up to 15/03/00; bulk list available separately (9 pages) |
8 May 2000 | Ad 29/03/00--------- £ si [email protected]=548 £ ic 666992/667540 (2 pages) |
8 May 2000 | Ad 29/03/00--------- £ si [email protected]=548 £ ic 666992/667540 (2 pages) |
25 February 2000 | Ad 28/01/00--------- £ si [email protected]=3067 £ ic 663925/666992 (4 pages) |
25 February 2000 | Ad 28/01/00--------- £ si [email protected]=3067 £ ic 663925/666992 (4 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
8 February 2000 | Full group accounts made up to 30 September 1999 (48 pages) |
8 February 2000 | Full group accounts made up to 30 September 1999 (48 pages) |
27 October 1999 | Ad 04/10/99--------- £ si [email protected]=1489 £ ic 662436/663925 (2 pages) |
27 October 1999 | Ad 04/10/99--------- £ si [email protected]=1489 £ ic 662436/663925 (2 pages) |
8 October 1999 | Ad 07/10/99--------- £ si [email protected]=1489 £ ic 660947/662436 (2 pages) |
8 October 1999 | Ad 07/10/99--------- £ si [email protected]=1489 £ ic 660947/662436 (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
12 April 1999 | Return made up to 15/03/99; bulk list available separately (9 pages) |
12 April 1999 | Return made up to 15/03/99; bulk list available separately (9 pages) |
24 March 1999 | Full group accounts made up to 30 September 1998 (44 pages) |
24 March 1999 | Full group accounts made up to 30 September 1998 (44 pages) |
25 February 1999 | Ad 15/02/99--------- £ si [email protected]=470 £ ic 660476/660946 (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | Ad 15/02/99--------- £ si [email protected]=470 £ ic 660476/660946 (2 pages) |
14 May 1998 | Return made up to 15/03/98; bulk list available separately (15 pages) |
14 May 1998 | Return made up to 15/03/98; bulk list available separately (15 pages) |
5 March 1998 | Full group accounts made up to 30 September 1997 (40 pages) |
5 March 1998 | Full group accounts made up to 30 September 1997 (40 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
25 January 1998 | Ad 22/05/97--------- £ si [email protected]=28990 £ ic 579952/608942 (2 pages) |
25 January 1998 | Ad 04/12/97--------- £ si [email protected]=51534 £ ic 608942/660476 (2 pages) |
25 January 1998 | Ad 22/05/97--------- £ si [email protected]=28990 £ ic 579952/608942 (2 pages) |
25 January 1998 | Ad 04/12/97--------- £ si [email protected]=51534 £ ic 608942/660476 (2 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Certificate of reduction of issued capital and share premium (1 page) |
25 April 1997 | Certificate of reduction of issued capital and share premium (1 page) |
25 April 1997 | Reduction of iss capital and minute (oc) £ ic 1125790/ 579952 (4 pages) |
25 April 1997 | Reduction of iss capital and minute (oc) £ ic 1125790/ 579952 (4 pages) |
9 April 1997 | Return made up to 15/03/97; bulk list available separately (10 pages) |
9 April 1997 | Return made up to 15/03/97; bulk list available separately (10 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
13 February 1997 | Ad 10/12/96--------- £ si [email protected]=443493 £ ic 682297/1125790 (3 pages) |
13 February 1997 | Ad 10/12/96--------- £ si [email protected]=443493 £ ic 682297/1125790 (3 pages) |
28 January 1997 | Full group accounts made up to 30 September 1996 (36 pages) |
28 January 1997 | Full group accounts made up to 30 September 1996 (36 pages) |
14 January 1997 | S-div 09/12/96 (1 page) |
14 January 1997 | S-div 09/12/96 (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | £ nc 945000/2000000 09/12/96 (1 page) |
31 December 1996 | £ nc 945000/2000000 09/12/96 (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
26 November 1996 | Listing of particulars (27 pages) |
26 November 1996 | Listing of particulars (27 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 2 great eastern wharf, parkgate road, london, SW11 4NP (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 2 great eastern wharf, parkgate road, london, SW11 4NP (1 page) |
13 April 1996 | Full group accounts made up to 30 September 1995 (36 pages) |
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Full group accounts made up to 30 September 1995 (36 pages) |
13 April 1996 | Resolutions
|
11 April 1996 | Return made up to 15/03/96; bulk list available separately
|
11 April 1996 | Return made up to 15/03/96; bulk list available separately
|
22 January 1996 | Registered office changed on 22/01/96 from: 13 chelsea embankment, london, SW3 4LA (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 13 chelsea embankment, london, SW3 4LA (1 page) |
21 April 1995 | Return made up to 15/03/95; bulk list available separately (20 pages) |
21 April 1995 | Return made up to 15/03/95; bulk list available separately (20 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
9 February 1995 | Full group accounts made up to 30 September 1994 (37 pages) |
9 February 1995 | Full group accounts made up to 30 September 1994 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (133 pages) |
19 April 1994 | Full group accounts made up to 30 September 1993 (36 pages) |
19 April 1994 | Full group accounts made up to 30 September 1993 (36 pages) |
16 March 1993 | Full group accounts made up to 30 September 1992 (36 pages) |
16 March 1993 | Full group accounts made up to 30 September 1992 (36 pages) |
16 April 1992 | Full group accounts made up to 30 September 1991 (46 pages) |
16 April 1992 | Full group accounts made up to 30 September 1991 (46 pages) |
27 November 1989 | Listing of particulars (33 pages) |
27 November 1989 | Listing of particulars (33 pages) |
14 July 1988 | Resolutions
|
14 July 1988 | Resolutions
|
22 April 1988 | Resolutions
|
22 April 1988 | Resolutions
|
3 March 1988 | Listing of particulars (43 pages) |
3 March 1988 | Listing of particulars (43 pages) |
13 November 1987 | Company name changed bandcross PUBLIC LIMITED COMPANY\certificate issued on 16/11/87 (2 pages) |
13 November 1987 | Company name changed bandcross PUBLIC LIMITED COMPANY\certificate issued on 16/11/87 (2 pages) |
19 August 1987 | Incorporation (16 pages) |
19 August 1987 | Incorporation (16 pages) |