London
SE15 3DB
Director Name | Andrew Stanford |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(18 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Clove First Floor 4 Maguire Street London SE1 2NQ |
Director Name | Ben Ransom |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Portnalls Rise Coulsdon Surrey CR5 3DA |
Director Name | Mr Peyrouz Modarres |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(25 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | The Clove First Floor 4 Maguire Street London SE1 2NQ |
Director Name | Mr Garreth Miles Joyce |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Clove First Floor 4 Maguire Street London SE1 2NQ |
Director Name | Mr Richard Jonathan Ball |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clove First Floor 4 Maguire Street London SE1 2NQ |
Secretary Name | Mr Andrew Stanford |
---|---|
Status | Current |
Appointed | 31 December 2023(34 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | The Clove First Floor 4 Maguire Street London SE1 2NQ |
Director Name | Mr Timothy Patrick Murphy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1991(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 1998) |
Role | Engineer |
Correspondence Address | 53 Vernon Avenue Raynes Park London SW20 8BN |
Director Name | Mrs Annie Josephine Walsh |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 1993) |
Role | Teacher |
Correspondence Address | 35 Bowes Road Walton On Thames Surrey KT12 3HU |
Director Name | Mr Stephen Patrick Walsh |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1991(2 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Glen 30 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Secretary Name | Mr Stephen Patrick Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1991(2 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glen 30 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Mr Christopher Paul Bean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 21 August 2019) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 68 Woodmansterne Lane Banstead Surrey SM7 3HD |
Director Name | Mr Patrick Joseph Hayes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Treeview Close Sylvan Hill London SE19 2QT |
Director Name | Frantisek Policky |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2003(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2004) |
Role | Structural Engineer |
Correspondence Address | 76 Longhurst Road Hither Green London SE13 5LZ |
Secretary Name | Mr Christopher Paul Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Woodmansterne Lane Banstead Surrey SM7 3HD |
Director Name | Mr Timothy Michael Finbow |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Clove First Floor 4 Maguire Street London SE1 2NQ |
Secretary Name | Mr Timothy Michael Finbow |
---|---|
Status | Resigned |
Appointed | 20 January 2014(25 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | The Clove First Floor 4 Maguire Street London SE1 2NQ |
Director Name | Mr Benedict Chudi Ume |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lafone Street London SE1 2LX |
Telephone | 020 70896800 |
---|---|
Telephone region | London |
Registered Address | The Clove First Floor 4 Maguire Street London SE1 2NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,559,178 |
Cash | £464,608 |
Current Liabilities | £1,018,548 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
15 March 2022 | Delivered on: 16 March 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 December 2013 | Delivered on: 21 December 2013 Persons entitled: Stephen Patrick Walsh Classification: A registered charge Outstanding |
2 December 2013 | Delivered on: 5 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 December 2013 | Delivered on: 5 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 February 2002 | Delivered on: 12 February 2002 Persons entitled: Barclays 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. Outstanding |
29 March 1990 | Delivered on: 4 April 1990 Satisfied on: 30 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 494 kingston road london borough of merton t/no sy 214481. Fully Satisfied |
16 February 2021 | Director's details changed for Mr Garreth Miles Joyce on 19 August 2020 (2 pages) |
---|---|
16 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
5 February 2020 | Confirmation statement made on 25 January 2020 with updates (6 pages) |
6 January 2020 | Director's details changed for Mr Peyrouz Modarres on 30 December 2019 (2 pages) |
30 November 2019 | Satisfaction of charge 023392670005 in full (4 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
21 August 2019 | Termination of appointment of Christopher Paul Bean as a director on 21 August 2019 (1 page) |
23 May 2019 | Appointment of Mr Garreth Joyce as a director on 22 May 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (6 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
18 April 2018 | Director's details changed for Ben Ransom on 17 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Benedict Chudi Ume as a director on 9 April 2018 (1 page) |
6 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
9 February 2017 | Director's details changed for Ben Ransom on 24 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Ben Ransom on 24 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
22 February 2016 | Cancellation of shares. Statement of capital on 28 January 2016
|
22 February 2016 | Cancellation of shares. Statement of capital on 28 January 2016
|
22 February 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Purchase of own shares. (3 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
12 January 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
12 January 2016 | Purchase of own shares. (3 pages) |
12 January 2016 | Purchase of own shares. (3 pages) |
12 January 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
1 December 2015 | Cancellation of shares. Statement of capital on 31 October 2015
|
1 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Cancellation of shares. Statement of capital on 31 October 2015
|
23 November 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
23 November 2015 | Purchase of own shares. (3 pages) |
9 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
27 October 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
27 October 2015 | Purchase of own shares. (3 pages) |
27 October 2015 | Purchase of own shares. (3 pages) |
27 October 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
6 July 2015 | Purchase of own shares. (3 pages) |
6 July 2015 | Cancellation of shares. Statement of capital on 27 May 2015
|
6 July 2015 | Cancellation of shares. Statement of capital on 27 May 2015
|
6 July 2015 | Purchase of own shares. (3 pages) |
8 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
2 April 2015 | Purchase of own shares. (3 pages) |
2 April 2015 | Cancellation of shares. Statement of capital on 28 February 2015
|
2 April 2015 | Purchase of own shares. (3 pages) |
2 April 2015 | Cancellation of shares. Statement of capital on 28 February 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
2 January 2015 | Termination of appointment of Stephen Patrick Walsh as a director on 1 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Stephen Patrick Walsh as a director on 1 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Stephen Patrick Walsh as a director on 1 January 2015 (1 page) |
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
2 December 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
2 December 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
2 December 2014 | Purchase of own shares. (3 pages) |
2 December 2014 | Purchase of own shares. (3 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
2 September 2014 | Purchase of own shares. (4 pages) |
2 September 2014 | Purchase of own shares. (4 pages) |
2 September 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
2 September 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
22 July 2014 | Cancellation of shares. Statement of capital on 31 May 2014
|
22 July 2014 | Cancellation of shares. Statement of capital on 31 May 2014
|
22 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Purchase of own shares. (3 pages) |
25 June 2014 | Appointment of Mr Benedict Chudi Ume as a director (2 pages) |
25 June 2014 | Appointment of Mr Benedict Chudi Ume as a director (2 pages) |
25 June 2014 | Director's details changed for Mr Benedict Chudi Ume on 22 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Benedict Chudi Ume on 22 May 2014 (2 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
19 June 2014 | Purchase of own shares. (3 pages) |
19 June 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Cancellation of shares. Statement of capital on 21 May 2014
|
21 May 2014 | Cancellation of shares. Statement of capital on 21 May 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
31 January 2014 | Termination of appointment of Patrick Hayes as a director (1 page) |
31 January 2014 | Termination of appointment of Patrick Hayes as a director (1 page) |
30 January 2014 | Satisfaction of charge 1 in full (4 pages) |
30 January 2014 | Satisfaction of charge 1 in full (4 pages) |
28 January 2014 | Secretary's details changed for Mr Timothy Michael Finbow on 20 January 2014 (1 page) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (12 pages) |
28 January 2014 | Director's details changed for Mr Timothy Michael Finbow on 20 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Ben Ransom on 19 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Timothy Michael Finbow on 20 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Ben Ransom on 19 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (12 pages) |
28 January 2014 | Secretary's details changed for Mr Timothy Michael Finbow on 20 January 2014 (1 page) |
27 January 2014 | Termination of appointment of Christopher Bean as a secretary (1 page) |
27 January 2014 | Appointment of Mr Peyrouz Modarres as a director (2 pages) |
27 January 2014 | Appointment of Mr Timothy Michael Finbow as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Christopher Bean as a secretary (1 page) |
27 January 2014 | Appointment of Mr Peyrouz Modarres as a director (2 pages) |
27 January 2014 | Appointment of Mr Timothy Michael Finbow as a secretary (2 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
21 December 2013 | Registration of charge 023392670005 (34 pages) |
21 December 2013 | Registration of charge 023392670005 (34 pages) |
5 December 2013 | Registration of charge 023392670004 (8 pages) |
5 December 2013 | Registration of charge 023392670003 (26 pages) |
5 December 2013 | Registration of charge 023392670003 (26 pages) |
5 December 2013 | Registration of charge 023392670004 (8 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
24 September 2013 | Cancellation of shares. Statement of capital on 24 September 2013
|
24 September 2013 | Purchase of own shares. (3 pages) |
24 September 2013 | Change of share class name or designation (2 pages) |
24 September 2013 | Sub-division of shares on 12 September 2013 (5 pages) |
24 September 2013 | Change of share class name or designation (2 pages) |
24 September 2013 | Sub-division of shares on 12 September 2013 (5 pages) |
24 September 2013 | Purchase of own shares. (3 pages) |
24 September 2013 | Cancellation of shares. Statement of capital on 24 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (11 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (11 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
23 April 2012 | Appointment of Ben Ransom as a director (3 pages) |
23 April 2012 | Appointment of Ben Ransom as a director (3 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (10 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (10 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (10 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (10 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (9 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (9 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (7 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (7 pages) |
28 January 2009 | Director and secretary's change of particulars / christopher bean / 31/07/2008 (1 page) |
28 January 2009 | Director and secretary's change of particulars / christopher bean / 31/07/2008 (1 page) |
28 January 2009 | Director's change of particulars / timothy finbow / 31/05/2008 (1 page) |
28 January 2009 | Director and secretary's change of particulars / christopher bean / 31/07/2008 (1 page) |
28 January 2009 | Director and secretary's change of particulars / christopher bean / 31/07/2008 (1 page) |
28 January 2009 | Director's change of particulars / timothy finbow / 31/05/2008 (1 page) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 April 2008 | Director appointed timothy michael finbow (2 pages) |
9 April 2008 | Director appointed timothy michael finbow (2 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
16 February 2007 | Return made up to 25/01/07; full list of members (4 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (4 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
8 March 2006 | Return made up to 25/01/06; full list of members (4 pages) |
8 March 2006 | Return made up to 25/01/06; full list of members (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 25/01/04; full list of members
|
18 February 2004 | Return made up to 25/01/04; full list of members
|
30 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 March 2003 | Return made up to 25/01/03; full list of members
|
3 March 2003 | Return made up to 25/01/03; full list of members
|
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: garrick house 27/32 king street covent garden london WC2E 8JD (1 page) |
27 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: garrick house 27/32 king street covent garden london WC2E 8JD (1 page) |
27 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 March 2002 | Return made up to 25/01/02; full list of members (7 pages) |
11 March 2002 | Return made up to 25/01/02; full list of members (7 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
11 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
2 January 2001 | Return made up to 25/01/00; full list of members (7 pages) |
2 January 2001 | Return made up to 25/01/00; full list of members (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 May 1999 | Company name changed stephen p walsh associates limit ed\certificate issued on 07/05/99 (2 pages) |
6 May 1999 | Company name changed stephen p walsh associates limit ed\certificate issued on 07/05/99 (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
25 March 1999 | Return made up to 25/01/99; full list of members
|
25 March 1999 | Return made up to 25/01/99; full list of members
|
17 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: garrick house 27-32 king street covent garden london WC2E 8JD (1 page) |
13 May 1998 | Location of register of members (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: garrick house 27-32 king street covent garden london WC2E 8JD (1 page) |
13 May 1998 | Location of register of members (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: harling house 47-51 great suffolk street london SE1 0BS (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: harling house 47-51 great suffolk street london SE1 0BS (1 page) |
2 April 1998 | Ad 01/01/97--------- £ si 26@1=26 £ ic 2100/2126 (2 pages) |
2 April 1998 | Ad 01/01/97--------- £ si 26@1=26 £ ic 2100/2126 (2 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 April 1995 | Return made up to 25/01/95; full list of members (6 pages) |
4 April 1995 | Return made up to 25/01/95; full list of members (6 pages) |
13 March 1991 | Nc inc already adjusted 11/02/91 (3 pages) |
13 March 1991 | Conve 11/02/91 (1 page) |
13 March 1991 | Conve 11/02/91 (1 page) |
13 March 1991 | Resolutions
|
13 March 1991 | Nc inc already adjusted 11/02/91 (3 pages) |
13 March 1991 | Resolutions
|
13 March 1991 | Ad 12/02/91--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages) |
13 March 1991 | Ad 12/02/91--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages) |
10 January 1990 | Ad 31/12/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 January 1990 | Ad 31/12/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 April 1989 | Memorandum and Articles of Association (7 pages) |
3 April 1989 | Memorandum and Articles of Association (7 pages) |
20 March 1989 | Company name changed treestamp LIMITED\certificate issued on 21/03/89 (2 pages) |
20 March 1989 | Company name changed treestamp LIMITED\certificate issued on 21/03/89 (2 pages) |
16 March 1989 | Resolutions
|
16 March 1989 | Resolutions
|
25 January 1989 | Incorporation (9 pages) |
25 January 1989 | Incorporation (9 pages) |