Company NameBMT Limited
DirectorsSarah Louise Kenny and Philip Geoffrey Metcalfe
Company StatusActive
Company Number02326885
CategoryPrivate Limited Company
Incorporation Date8 December 1988(35 years, 4 months ago)
Previous NamesBMT Defence Services Limited and BMT Defence And Security UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMrs Sarah Louise Kenny
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart Level 5 Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMrs Amarjit Conway
StatusCurrent
Appointed09 March 2020(31 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressPart Level 5 Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Philip Geoffrey Metcalfe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Level 5 Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Andrew Peter Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration11 years (resigned 31 December 2001)
RoleDirector Corporate Services
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Director NameMr Lance Holyoake
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 18 June 1999)
RoleChartered Engineer
Correspondence AddressMonks Barn
Midford
Bath
Avon
BA2 7DA
Director NameDr Peter Jonathan Gates
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 1995)
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence Address152 Newbridge Road
Bath
Avon
BA1 3LE
Director NameDavid Goodrich
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressWhitecroft Hatton Hill
Windlesham
Surrey
GU20 6AB
Director NameJohn Logan Hannah
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleNaval Constructor
Correspondence AddressSquirrels Glade
Wellington Plantation
Truro
Cornwall
TR3 6QP
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration23 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameMr James Simmonds
NationalityBritish
StatusResigned
Appointed31 December 1993(5 years after company formation)
Appointment Duration20 years, 6 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameRoger Nicholas Cooper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressRockside Mead Lane
Saltford
Bristol
Avon
BS18 3EP
Director NameJohn Paul Gallagher
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1996(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 1999)
RoleChief Executive Bmt Group
Correspondence Address55
Dukes Ridge
Crowthorne
Berkshire
RG45 6NS
Director NameMr Geoffrey Brooks
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 January 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address243 Wellsway
Bath
Avon
BA2 4RZ
Director NameRoger Vincent Babington
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2001)
RoleManaging Director
Correspondence AddressShoscombe Lodge
Shoscombe
Bath
BA2 8LU
Director NameMr Peter Douglas French
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Watergardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameRoy Edwin Quilliam
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameJohn Paul Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressChampvert
Hexton Road
Glastonbury
Somerset
BA6 8HL
Director NameDavid James Maclean
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2008)
RoleCompany Director
Correspondence AddressDilton Marsh Farm
Dilton Marsh
Westbury
BA13 4DX
Director NameMr Richard Graham Rowe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(19 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Muir MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(19 years, 9 months after company formation)
Appointment Duration9 years (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameDavid Stephen Lester-Card
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(19 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameDavid Owen Harrop
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(20 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Eugene Peter Morgan
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameDavid John Rainford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr David Alan Bright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameSarah Joanne Holliday-Brown
StatusResigned
Appointed02 November 2015(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameTrudy Michelle Grey
StatusResigned
Appointed02 November 2015(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2017)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Jeremy Mark Alan Berwick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(27 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameDr Shane Roshan Amaratunga
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(28 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 3 Bridge Cottages Pottery Road
Bovey Tracey
Devon
TQ13 9DR
Secretary NameTrudy Michelle Grey
StatusResigned
Appointed23 March 2018(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2019)
RoleCompany Director
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Level 5 Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMr Kyle Graham Sellick
StatusResigned
Appointed06 June 2019(30 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 2020)
RoleCompany Director
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Secretary NameMiss Holly Jo Stone
StatusResigned
Appointed06 June 2019(30 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 2020)
RoleCompany Director
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP

Contact

Websitebmtdsl.co.uk

Location

Registered AddressPart Level 5 Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

383.5k at £1Bmt Group LTD
100.00%
Ordinary
1 at £1Bmt Nominees (Teddington) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£52,235,000
Net Worth£6,976,000
Cash£3,368,000
Current Liabilities£10,510,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

29 January 1993Delivered on: 15 February 1993
Satisfied on: 1 September 2005
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

Filing History

27 October 2020Director's details changed for Mrs Sarah Louise Kenny on 27 October 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
19 March 2020Full accounts made up to 30 September 2019 (23 pages)
16 March 2020Termination of appointment of Kyle Graham Sellick as a secretary on 9 March 2020 (1 page)
9 March 2020Termination of appointment of Holly Jo Stone as a secretary on 9 March 2020 (1 page)
9 March 2020Appointment of Mrs Amarjit Conway as a secretary on 9 March 2020 (2 pages)
9 March 2020Termination of appointment of Jeremy Mark Alan Berwick as a director on 14 February 2020 (1 page)
15 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
2 July 2019Appointment of Miss Holly Jo Stone as a secretary on 6 June 2019 (2 pages)
2 July 2019Termination of appointment of Trudy Michelle Grey as a secretary on 6 June 2019 (1 page)
2 July 2019Appointment of Mr Kyle Graham Sellick as a secretary on 6 June 2019 (2 pages)
3 June 2019Full accounts made up to 30 September 2018 (26 pages)
19 April 2019Director's details changed for Mr Jeremy Mark Alan Berwick on 1 February 2019 (2 pages)
18 April 2019Secretary's details changed for Trudy Michelle Grey on 1 February 2019 (1 page)
18 April 2019Director's details changed for Mrs Sarah Louise Kenny on 1 February 2019 (2 pages)
18 April 2019Director's details changed for Mr David Keith Mcsweeney on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 1 February 2019 (1 page)
1 February 2019Change of details for Bmt Group Limited as a person with significant control on 1 February 2019 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
4 May 2018Termination of appointment of Julie Anne Stone as a director on 1 May 2018 (1 page)
4 May 2018Termination of appointment of Roy Edwin Quilliam as a director on 1 May 2018 (1 page)
4 May 2018Termination of appointment of David Stephen Lester-Card as a director on 1 May 2018 (1 page)
4 May 2018Termination of appointment of Alison Ruth Start as a director on 1 May 2018 (1 page)
4 May 2018Appointment of Ms Sarah Louise Kenny as a director on 1 May 2018 (2 pages)
4 May 2018Termination of appointment of Shane Roshan Amaratunga as a director on 1 May 2018 (1 page)
4 May 2018Termination of appointment of Mark Sullivan as a director on 1 May 2018 (1 page)
4 May 2018Appointment of Mr David Keith Mcsweeney as a director on 1 May 2018 (2 pages)
27 March 2018Appointment of Trudy Michelle Grey as a secretary on 23 March 2018 (2 pages)
27 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23
(3 pages)
27 February 2018Full accounts made up to 30 September 2017 (23 pages)
26 February 2018Termination of appointment of Sarah Joanne Holliday-Brown as a secretary on 16 February 2018 (1 page)
17 October 2017Appointment of Dr Shane Roshan Amaratunga as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Dr Shane Roshan Amaratunga as a director on 16 October 2017 (2 pages)
17 October 2017Termination of appointment of Muir Macdonald as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Muir Macdonald as a director on 16 October 2017 (1 page)
10 July 2017Full accounts made up to 30 September 2016 (22 pages)
10 July 2017Full accounts made up to 30 September 2016 (22 pages)
4 July 2017Notification of Bmt Group Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
4 July 2017Notification of Bmt Group Limited as a person with significant control on 2 June 2016 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
18 April 2017Termination of appointment of Catriona Louise Savage as a director on 13 April 2017 (1 page)
18 April 2017Appointment of Mr Mark Sullivan as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Mark Sullivan as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Catriona Louise Savage as a director on 13 April 2017 (1 page)
9 March 2017Termination of appointment of Trudy Michelle Grey as a secretary on 8 March 2017 (1 page)
9 March 2017Termination of appointment of Trudy Michelle Grey as a secretary on 8 March 2017 (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 383,502
(10 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 383,502
(10 pages)
15 February 2016Termination of appointment of David Alan Bright as a director on 12 February 2016 (1 page)
15 February 2016Termination of appointment of David Alan Bright as a director on 12 February 2016 (1 page)
1 February 2016Appointment of Jeremy Mark Alan Berwick as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Jeremy Mark Alan Berwick as a director on 1 February 2016 (2 pages)
21 January 2016Full accounts made up to 30 September 2015 (19 pages)
21 January 2016Full accounts made up to 30 September 2015 (19 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 383,502
(10 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 383,502
(10 pages)
4 January 2016Termination of appointment of Gary Michael Smith as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Gary Michael Smith as a director on 31 December 2015 (1 page)
5 November 2015Appointment of Sarah Joanne Holliday-Brown as a secretary on 2 November 2015 (2 pages)
5 November 2015Appointment of Trudy Michelle Grey as a secretary on 2 November 2015 (2 pages)
5 November 2015Appointment of Trudy Michelle Grey as a secretary on 2 November 2015 (2 pages)
5 November 2015Appointment of Trudy Michelle Grey as a secretary on 2 November 2015 (2 pages)
5 November 2015Appointment of Sarah Joanne Holliday-Brown as a secretary on 2 November 2015 (2 pages)
5 November 2015Appointment of Sarah Joanne Holliday-Brown as a secretary on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
1 May 2015Termination of appointment of Richard Graham Rowe as a director on 27 April 2015 (1 page)
1 May 2015Termination of appointment of Richard Graham Rowe as a director on 27 April 2015 (1 page)
30 April 2015Appointment of Alison Ruth Start as a director on 13 April 2015 (3 pages)
30 April 2015Appointment of Alison Ruth Start as a director on 13 April 2015 (3 pages)
27 February 2015Full accounts made up to 30 September 2014 (19 pages)
27 February 2015Full accounts made up to 30 September 2014 (19 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 383,502
(11 pages)
6 January 2015Appointment of Catriona Louise Savage as a director on 9 December 2014 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 383,502
(11 pages)
6 January 2015Appointment of Catriona Louise Savage as a director on 9 December 2014 (3 pages)
6 January 2015Appointment of Catriona Louise Savage as a director on 9 December 2014 (3 pages)
6 January 2015Director's details changed for Roy Edwin Quilliam on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Roy Edwin Quilliam on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Roy Edwin Quilliam on 5 January 2015 (2 pages)
18 July 2014Termination of appointment of James Simmonds as a secretary on 17 July 2014 (1 page)
18 July 2014Termination of appointment of James Simmonds as a secretary on 17 July 2014 (1 page)
20 February 2014Full accounts made up to 30 September 2013 (19 pages)
20 February 2014Full accounts made up to 30 September 2013 (19 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 383,502
(10 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 383,502
(10 pages)
4 December 2013Termination of appointment of Eugene Morgan as a director (1 page)
4 December 2013Termination of appointment of Eugene Morgan as a director (1 page)
14 October 2013Appointment of Julie Anne Stone as a director (3 pages)
14 October 2013Appointment of Julie Anne Stone as a director (3 pages)
22 July 2013Termination of appointment of James Simmonds as a director (1 page)
22 July 2013Termination of appointment of James Simmonds as a director (1 page)
17 April 2013Appointment of David Alan Bright as a director (3 pages)
17 April 2013Appointment of David Alan Bright as a director (3 pages)
15 April 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the TM01 registered on 15/04/2013 for David Rainford
(4 pages)
15 April 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the TM01 registered on 15/04/2013 for David Rainford
(4 pages)
2 April 2013Termination of appointment of David Rainford as a director
  • ANNOTATION A Second Filed TM01 was registered on 15/04/2013
(2 pages)
2 April 2013Termination of appointment of David Rainford as a director
  • ANNOTATION A Second Filed TM01 was registered on 15/04/2013
(2 pages)
30 January 2013Full accounts made up to 30 September 2012 (17 pages)
30 January 2013Full accounts made up to 30 September 2012 (17 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
10 October 2012Appointment of Gary Michael Smith as a director (3 pages)
10 October 2012Appointment of Gary Michael Smith as a director (3 pages)
2 October 2012Termination of appointment of David Harrop as a director (1 page)
2 October 2012Termination of appointment of David Harrop as a director (1 page)
28 February 2012Full accounts made up to 30 September 2011 (17 pages)
28 February 2012Full accounts made up to 30 September 2011 (17 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
24 November 2011Director's details changed for Richard Graham Rowe on 24 November 2011 (2 pages)
24 November 2011Secretary's details changed for Mr James Simmonds on 24 November 2011 (2 pages)
24 November 2011Director's details changed for David John Rainford on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Eugene Peter Morgan on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Roy Edwin Quilliam on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Mr James Simmonds on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Muir Macdonald on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Richard Graham Rowe on 24 November 2011 (2 pages)
24 November 2011Secretary's details changed for Mr James Simmonds on 24 November 2011 (2 pages)
24 November 2011Director's details changed for David Stephen Lester-Card on 24 November 2011 (2 pages)
24 November 2011Director's details changed for David Stephen Lester-Card on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Eugene Peter Morgan on 24 November 2011 (2 pages)
24 November 2011Director's details changed for David John Rainford on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Mr James Simmonds on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Roy Edwin Quilliam on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Muir Macdonald on 24 November 2011 (2 pages)
23 November 2011Director's details changed for David Owen Harrop on 23 November 2011 (2 pages)
23 November 2011Director's details changed for David Owen Harrop on 23 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
22 February 2011Full accounts made up to 30 September 2010 (18 pages)
22 February 2011Full accounts made up to 30 September 2010 (18 pages)
2 February 2011Appointment of David John Rainford as a director (3 pages)
2 February 2011Appointment of David John Rainford as a director (3 pages)
27 January 2011Termination of appointment of David Mcsweeney as a director (1 page)
27 January 2011Termination of appointment of David Mcsweeney as a director (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
10 June 2010Appointment of Eugene Peter Morgan as a director (3 pages)
10 June 2010Appointment of Eugene Peter Morgan as a director (3 pages)
5 March 2010Full accounts made up to 30 September 2009 (17 pages)
5 March 2010Full accounts made up to 30 September 2009 (17 pages)
18 January 2010Director's details changed for Richard Graham Rowe on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Richard Graham Rowe on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
17 November 2009Termination of appointment of David Rainford as a director (1 page)
17 November 2009Termination of appointment of David Rainford as a director (1 page)
31 March 2009Director and secretary's change of particulars / james simmonds / 25/03/2009 (1 page)
31 March 2009Director and secretary's change of particulars / james simmonds / 25/03/2009 (1 page)
19 February 2009Full accounts made up to 30 September 2008 (18 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 February 2009Full accounts made up to 30 September 2008 (18 pages)
2 February 2009Director appointed david owen harrop (3 pages)
2 February 2009Appointment terminated director roger cooper (1 page)
2 February 2009Director appointed david owen harrop (3 pages)
2 February 2009Appointment terminated director roger cooper (1 page)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
21 December 2008Director appointed david stephen lester-card (2 pages)
21 December 2008Director appointed david stephen lester-card (2 pages)
22 October 2008Director appointed muir macdonald (2 pages)
22 October 2008Director appointed muir macdonald (2 pages)
5 June 2008Director appointed richard graham rowe (2 pages)
5 June 2008Director appointed richard graham rowe (2 pages)
5 April 2008Full accounts made up to 30 September 2007 (19 pages)
5 April 2008Full accounts made up to 30 September 2007 (19 pages)
28 March 2008Appointment terminated director david maclean (1 page)
28 March 2008Appointment terminated director david maclean (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 May 2007Full accounts made up to 30 September 2006 (19 pages)
4 May 2007Full accounts made up to 30 September 2006 (19 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave rd teddington middx, TW11 8LZ (1 page)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave rd teddington middx, TW11 8LZ (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
1 March 2006Full accounts made up to 30 September 2005 (18 pages)
1 March 2006Full accounts made up to 30 September 2005 (18 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (4 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005New director appointed (3 pages)
7 April 2005New director appointed (3 pages)
28 February 2005Full accounts made up to 30 September 2004 (19 pages)
28 February 2005Full accounts made up to 30 September 2004 (19 pages)
4 January 2005Return made up to 31/12/04; full list of members (4 pages)
4 January 2005Return made up to 31/12/04; full list of members (4 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
10 September 2004Resolutions
  • RES13 ‐ Elective res revoked 31/08/04
(2 pages)
10 September 2004Resolutions
  • RES13 ‐ Elective res revoked 31/08/04
(2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
10 March 2004Full accounts made up to 30 September 2003 (18 pages)
10 March 2004Full accounts made up to 30 September 2003 (18 pages)
7 January 2004Return made up to 31/12/03; full list of members (4 pages)
7 January 2004Return made up to 31/12/03; full list of members (4 pages)
19 February 2003New director appointed (1 page)
19 February 2003New director appointed (1 page)
19 February 2003New director appointed (1 page)
19 February 2003New director appointed (1 page)
8 February 2003Full accounts made up to 30 September 2002 (18 pages)
8 February 2003Full accounts made up to 30 September 2002 (18 pages)
5 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 February 2003Return made up to 31/12/02; full list of members (8 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
18 April 2002Full accounts made up to 30 September 2001 (16 pages)
18 April 2002Full accounts made up to 30 September 2001 (16 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
21 January 2002New director appointed (3 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 30 September 2000 (16 pages)
22 May 2001Full accounts made up to 30 September 2000 (16 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2000Full accounts made up to 30 September 1999 (18 pages)
29 January 2000Full accounts made up to 30 September 1999 (18 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director's particulars changed (2 pages)
5 October 1999Director's particulars changed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
24 April 1999Full accounts made up to 30 September 1998 (18 pages)
24 April 1999Full accounts made up to 30 September 1998 (18 pages)
8 January 1999Return made up to 31/12/98; no change of members (8 pages)
8 January 1999Return made up to 31/12/98; no change of members (8 pages)
4 September 1998Secretary's particulars changed (1 page)
4 September 1998Secretary's particulars changed (1 page)
4 June 1998Secretary's particulars changed (1 page)
4 June 1998Secretary's particulars changed (1 page)
15 January 1998Full accounts made up to 30 September 1997 (16 pages)
15 January 1998Full accounts made up to 30 September 1997 (16 pages)
11 January 1998Return made up to 31/12/97; no change of members (8 pages)
11 January 1998Return made up to 31/12/97; no change of members (8 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 February 1997Full accounts made up to 30 September 1996 (16 pages)
17 February 1997Full accounts made up to 30 September 1996 (16 pages)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
16 October 1996Auditor's resignation (2 pages)
16 October 1996Auditor's resignation (2 pages)
20 September 1996New director appointed (3 pages)
20 September 1996New director appointed (3 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 January 1996Full accounts made up to 30 September 1995 (15 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 1996Full accounts made up to 30 September 1995 (15 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 1995Director's particulars changed (2 pages)
6 September 1995Director's particulars changed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
15 February 1993Particulars of mortgage/charge (3 pages)
15 February 1993Particulars of mortgage/charge (3 pages)
8 December 1988Incorporation (19 pages)
8 December 1988Incorporation (19 pages)