London
SE1 2QG
Director Name | Mr Jonathan R. Shattock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2019(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Guy Douglas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2019(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Andrew Peter Harry Bergmann |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1991(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 November 2004) |
Role | Consulting Engineer |
Correspondence Address | Suite 200 163 Queen Street East Toronto Ontario M5a 1s1 |
Director Name | Roland Bergmann |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 1995) |
Role | Consulting Engineer |
Correspondence Address | Suite 200 163 Queen St East Toronto Ontario M5a 1s1 Foreign |
Director Name | Norden Saul Yolles |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 1995) |
Role | Consulting Engineer |
Correspondence Address | 67 Binscarth Road Toronto Ontario M4w 1y3 Foreign |
Director Name | Michael Oswald Man |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1991(2 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 May 1999) |
Role | Accountant |
Correspondence Address | Suite 200 163 Queen St East Toronto Ontario M5a 1s1 Foreign |
Secretary Name | Andrew Peter Harry Bergmann |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1991(2 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | Suite 200 163 Queen Street East Toronto Ontario M5a 1s1 |
Director Name | Paul Aurelius Zucchi |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 February 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2000) |
Role | Engineer |
Correspondence Address | 115 Roxborough Drive Toronto Ontario M4w 1x5 |
Director Name | Heather Mary Stanley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2004) |
Role | Structural Engineering |
Correspondence Address | 24 Bromley Lane Chislehurst Kent BR7 6LE |
Director Name | Mary Rose Pasut |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 1999(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2004) |
Role | Chief Financial Officer |
Correspondence Address | Suite 200 163 Queen Street East Toronto Ontario M5a 151 Canada |
Secretary Name | Mary Rose Pasut |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 1999(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2004) |
Role | Chief Financial Officer |
Correspondence Address | Suite 200 163 Queen Street East Toronto Ontario M5a 151 Canada |
Director Name | Mr Peter Martin Richard Thiemann |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Highfield Road Walton On Thames Surrey KT12 2RJ |
Director Name | Mr Michael Edward Prager |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hilltop Rabley Heath Welwyn Hertfordshire AL6 9UB |
Director Name | Mr Kenneth Mair |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 March 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 March 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Mr David John Kerr |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Fielding Road London W4 1HP |
Director Name | Mr Alan Saffer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(18 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Halcrow Vineyard House 44 Brook Green London W6 7BY |
Director Name | Mr Rupert Neil Mapplebeck |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(23 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Mr Alasdair John Fraser Coates |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcrow Group Ltd Endeavour House Forder Way Hampton Peterborough PE7 8GX |
Director Name | Ms Sarah Elizabeth Harrington |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Secretary Name | Geoffrey Roberts |
---|---|
Status | Resigned |
Appointed | 02 October 2012(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2014) |
Role | Company Director |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Mr Steven Carrol Mathews |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2012(23 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 July 2013) |
Role | Director, Treasury |
Country of Residence | United States |
Correspondence Address | 9191 South Jamaica Street Englewood Colorado 80112 |
Director Name | Mr Brian R Shelton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2013(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 43 Brook Green London W6 7EF |
Director Name | Mr James Christopher Rowntree |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(26 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2017) |
Role | Chartered Civil Engineer & Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Mr Samuel James Hannis |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(26 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 2019) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Website | ch2m.com |
---|---|
Telephone | 07 567359056 |
Telephone region | Mobile |
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Halcrow Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,017,457 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 December 2009 | Delivered on: 19 December 2009 Satisfied on: 12 April 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Debenture Secured details: All monies due or to become due from any obligor or member of the group to the finance parties and from the company or any member of the group to any of the external ancillary lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Undertaking & all property & assets present & future, including uncalled capital see image for full details. Fully Satisfied |
---|---|
29 December 2006 | Delivered on: 9 January 2007 Satisfied on: 23 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 December 2004 | Delivered on: 9 December 2004 Satisfied on: 23 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 2001 | Delivered on: 20 October 2001 Satisfied on: 18 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 November 1997 | Delivered on: 15 November 1997 Satisfied on: 30 November 2004 Persons entitled: The Secretary of State for the Enviroment Classification: Underlease Secured details: All monies due or to become due from the company to the chargee in connection with the performance of the company's obligations under the lease. Particulars: The charge and all it's interest in the account which is a seperate designated deposit account see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2020 | Application to strike the company off the register (3 pages) |
28 August 2020 | Statement of capital on 28 August 2020
|
28 August 2020 | Statement by Directors (2 pages) |
28 August 2020 | Resolutions
|
28 August 2020 | Solvency Statement dated 07/08/20 (2 pages) |
28 August 2020 | Full accounts made up to 31 December 2019 (13 pages) |
23 April 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
20 June 2019 | Secretary's details changed for Mr Tejender Singh Chaudhary on 25 March 2019 (1 page) |
18 June 2019 | Termination of appointment of Brian R Shelton as a director on 3 June 2019 (1 page) |
17 June 2019 | Appointment of Mr Jonathan R. Shattock as a director on 3 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Guy Douglas as a director on 3 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Samuel James Hannis as a director on 3 June 2019 (1 page) |
26 March 2019 | Registered office address changed from Elms House 43 Brook Green London W6 7EF to Cottons Centre Cottons Lane London SE1 2QG on 26 March 2019 (1 page) |
26 March 2019 | Change of details for Halcrow Group Limited as a person with significant control on 25 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 July 2017 | Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page) |
5 July 2017 | Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page) |
5 July 2017 | Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 September 2016 | Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Brian R. Shelton on 1 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Brian R. Shelton on 1 February 2016 (2 pages) |
15 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
15 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
19 March 2015 | Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page) |
22 January 2015 | Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
11 December 2014 | Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014 (1 page) |
29 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 March 2014 | Appointment of Mr Tejender Singh Chaudhary as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Geoffrey Roberts as a secretary (1 page) |
3 March 2014 | Appointment of Mr Tejender Singh Chaudhary as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Geoffrey Roberts as a secretary (1 page) |
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
21 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 July 2013 | Appointment of Mr Brian R. Shelton as a director (2 pages) |
16 July 2013 | Appointment of Mr Brian R. Shelton as a director (2 pages) |
15 July 2013 | Termination of appointment of Steven Mathews as a director (1 page) |
15 July 2013 | Termination of appointment of Steven Mathews as a director (1 page) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
7 November 2012 | Appointment of Mr Steven Carrol Mathews as a director (2 pages) |
7 November 2012 | Appointment of Mr Steven Carrol Mathews as a director (2 pages) |
3 October 2012 | Appointment of Geoffrey Roberts as a secretary (2 pages) |
3 October 2012 | Appointment of Geoffrey Roberts as a secretary (2 pages) |
2 October 2012 | Termination of appointment of Rupert Mapplebeck as a director (1 page) |
2 October 2012 | Termination of appointment of Rupert Mapplebeck as a director (1 page) |
24 September 2012 | Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages) |
24 September 2012 | Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages) |
22 August 2012 | Termination of appointment of David Kerr as a director (1 page) |
22 August 2012 | Termination of appointment of David Kerr as a director (1 page) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 March 2012 | Termination of appointment of Kenneth Mair as a director (1 page) |
22 March 2012 | Termination of appointment of Kenneth Mair as a director (1 page) |
22 March 2012 | Appointment of Mr Alasdair John Fraser Coates as a director (2 pages) |
22 March 2012 | Termination of appointment of Kenneth Mair as a secretary (1 page) |
22 March 2012 | Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages) |
22 March 2012 | Appointment of Mr Alasdair John Fraser Coates as a director (2 pages) |
22 March 2012 | Termination of appointment of Kenneth Mair as a secretary (1 page) |
22 March 2012 | Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Termination of appointment of Alan Saffer as a director (1 page) |
2 December 2011 | Termination of appointment of Alan Saffer as a director (1 page) |
17 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page) |
1 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
6 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
19 December 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
28 October 2009 | Director's details changed for Alan Saffer on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alan Saffer on 27 October 2009 (2 pages) |
5 April 2009 | Resolutions
|
5 April 2009 | Resolutions
|
17 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | New director appointed (3 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New director appointed (3 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
31 January 2005 | Return made up to 10/01/05; full list of members (5 pages) |
31 January 2005 | Return made up to 10/01/05; full list of members (5 pages) |
19 January 2005 | Memorandum and Articles of Association (5 pages) |
19 January 2005 | Memorandum and Articles of Association (5 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
30 December 2004 | Accounting reference date extended from 31/12/04 to 31/12/05 (1 page) |
30 December 2004 | Accounting reference date extended from 31/12/04 to 31/12/05 (1 page) |
24 December 2004 | Declaration of assistance for shares acquisition (8 pages) |
24 December 2004 | Declaration of assistance for shares acquisition (8 pages) |
21 December 2004 | Memorandum and Articles of Association (5 pages) |
21 December 2004 | Memorandum and Articles of Association (5 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
13 December 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
13 December 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2004 | Full accounts made up to 31 August 2004 (13 pages) |
29 November 2004 | Full accounts made up to 31 August 2004 (13 pages) |
6 February 2004 | Return made up to 10/01/04; no change of members
|
6 February 2004 | Return made up to 10/01/04; no change of members
|
2 February 2004 | Full accounts made up to 31 August 2003 (13 pages) |
2 February 2004 | Full accounts made up to 31 August 2003 (13 pages) |
28 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
28 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
15 February 2002 | Full accounts made up to 31 August 2001 (13 pages) |
15 February 2002 | Full accounts made up to 31 August 2001 (13 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
29 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
29 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
17 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
25 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
25 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (13 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (13 pages) |
10 August 1999 | New secretary appointed;new director appointed (3 pages) |
10 August 1999 | New secretary appointed;new director appointed (3 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Secretary resigned (1 page) |
6 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
6 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Memorandum and Articles of Association (11 pages) |
14 October 1997 | Memorandum and Articles of Association (11 pages) |
11 September 1997 | Company name changed the yolles partnership LIMITED\certificate issued on 12/09/97 (2 pages) |
11 September 1997 | Company name changed the yolles partnership LIMITED\certificate issued on 12/09/97 (2 pages) |
27 March 1997 | Full accounts made up to 31 August 1996 (12 pages) |
27 March 1997 | Full accounts made up to 31 August 1996 (12 pages) |
28 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
3 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
3 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
31 January 1996 | Return made up to 10/01/96; no change of members
|
31 January 1996 | Return made up to 10/01/96; no change of members
|
16 May 1995 | Return made up to 10/01/95; no change of members (6 pages) |
16 May 1995 | Return made up to 10/01/95; no change of members (6 pages) |
3 March 1995 | Director resigned;new director appointed (2 pages) |
3 March 1995 | Director resigned (2 pages) |
3 March 1995 | Director resigned;new director appointed (2 pages) |
3 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
25 March 1991 | Company name changed M.S. yolles & partners (U.K.) li mited\certificate issued on 26/03/91 (2 pages) |
25 March 1991 | Company name changed M.S. yolles & partners (U.K.) li mited\certificate issued on 26/03/91 (2 pages) |
26 February 1991 | Return made up to 24/04/90; full list of members (6 pages) |
26 February 1991 | Return made up to 24/04/90; full list of members (6 pages) |
3 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
3 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
17 May 1990 | Ad 23/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 1990 | Ad 23/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 1989 | Memorandum and Articles of Association (13 pages) |
11 October 1989 | Nc inc already adjusted (2 pages) |
11 October 1989 | Nc inc already adjusted (2 pages) |
11 October 1989 | Memorandum and Articles of Association (13 pages) |
5 October 1989 | Resolutions
|
5 October 1989 | Resolutions
|
25 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
25 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
10 February 1989 | Company name changed comenly LIMITED\certificate issued on 13/02/89 (2 pages) |
10 February 1989 | Company name changed comenly LIMITED\certificate issued on 13/02/89 (2 pages) |
10 January 1989 | Incorporation (15 pages) |
10 January 1989 | Incorporation (15 pages) |