Company NameEmcor (UK) Limited
Company StatusActive
Company Number02353544
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 1 month ago)
Previous NamesCendelle Associates Limited and JWP (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony J Guzzi
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2011(22 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Mark Pompa
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2016(26 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMaxine Lum Mauricio
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2016(27 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Tom Paterson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(34 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Andrew Thompson Dwyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1993)
RoleExecutive
Correspondence Address532 Catitoe Road
Bedford
New York
Foreign
Director NameErnest Walter Grendi
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 1992)
RoleExecutive
Correspondence Address57 Harbor Hill Drive
Lloyd Harbor
New York 11743
Foreign
Director NameStephen Kornfeld
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1993)
RoleExecutive
Correspondence Address17 Chapel Street
London
SW1X 7BY
Secretary NameRichard Humphrey Wharton
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years after company formation)
Appointment Duration2 years (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressByways
Southampton Road
Alderbury
Wiltshire
SP5 3AF
Secretary NameMr Michael Lawrence Walker
NationalityBritish
StatusResigned
Appointed15 March 1993(4 years after company formation)
Appointment Duration28 years, 9 months (resigned 31 December 2021)
RoleExecutive
Correspondence Address159 Court Lane
Dulwich
London
SE21 7EE
Director NameEdward Francis Kosnik
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1993(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 18 April 1994)
RoleExecutive
Correspondence Address9 Ashton Drive
Greenwich
Connecticut
06831
Director NameGraham Britton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleExecutive
Correspondence AddressMillstream
Lower Peover
Knutsford
Cheshire
WA16 9QD
Director NameClive Alan Moore
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1999)
RoleExecutive
Correspondence Address239 Bedford Hill
London
SW16 1LB
Director NameFrank Thomas Macinnis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 1994(5 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 05 December 2011)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address7 Sturges Hollow
Westport
Connecticut 06880
Irish
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameMr Martin Kennett Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2003)
RoleExec
Country of ResidenceUnited Kingdom
Correspondence Address212 Clive Road
West Dulwich
London
SE21 8BS
Director NameNorman James Critchlow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 August 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Danehurst Close
Egham
Surrey
TW20 9PX
Director NameJeffrey Michael Levy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1998(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 February 2004)
RoleExecutive
Correspondence Address11 Camberra Drive
Suffern
New York
10901
United States
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressChichele Cottage
11 Chichele Road
Oxted
Surrey
RH8 0AE
Director NameMr Graham Clive Bradburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(12 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressArlington
West Tisted
Hampshire
SO24 0HJ
Director NameAnthony Roger Whale
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2009)
RoleExecutive
Correspondence AddressHadleigh 8 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameMr Brian John Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2006)
RoleExecutive
Correspondence Address11 Woodlands Glade
Beaconsfield
Buckinghamshire
HP9 1JZ
Director NameKeith Chanter
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(18 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameNicholas Morris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(19 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 4 Gloster Gardens
Wellesbourne
Warwickshire
CV35 9QT
Director NameMr Christopher John Howse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(23 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Sheldon Cammaker
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2016(26 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2016)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN

Contact

Websiteemcoruk.com
Telephone020 77126700
Telephone regionLondon

Location

Registered Address1 The Crescent
Surbiton
Surrey
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

4m at £1Emcor Int. Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£816,000
Gross Profit£816,000
Net Worth£1,301,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

30 March 2010Delivered on: 31 March 2010
Persons entitled: Bank of Montreal as Agent and Security Trustee for the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 January 2006Delivered on: 24 January 2006
Persons entitled: Harris N.A. as Agent and Security Trustee for the Lenders (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
5 November 2002Delivered on: 7 November 2002
Persons entitled: Harris Trust and Savings Bank as Agent and Security Trustee for the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all the plant, machinery, fixtures and fittings now and in the future belonging to the chargor and all right, title and interest of the chargor under any agreements now and in the future relating to the purchase, lease or hire purchase of the same, subject to reassignment on redemption... See the mortgage charge document for full details.
Outstanding
21 November 2011Delivered on: 23 November 2011
Persons entitled: Bank of Montreal (Security Trustt)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 December 1998Delivered on: 7 January 1999
Satisfied on: 27 August 2003
Persons entitled: Harris Trust & Savings Bank(As Agent)

Classification: Deed of reaffirmation and accession
Secured details: All monies due or to become due from the borrowers (as therein defined) to the chargee under the credit agreement dated 19 june 1996 and all sums due under a guarantee dated 29 october 1997.
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. See the mortgage charge document for full details.
Fully Satisfied
29 October 1997Delivered on: 30 October 1997
Satisfied on: 27 August 2003
Persons entitled: Harris Trust & Savings Bank (As Agent for the Lenders) as Collateral Agent

Classification: General debenture
Secured details: All monies and liabilities due or to become due from the borrowers (as defined therein) to the chargee under a credit agreement dated 19TH june 1997.
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. See the mortgage charge document for full details.
Fully Satisfied
29 October 1996Delivered on: 4 November 1996
Satisfied on: 28 September 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re emcor (UK) limited gts deposit deal no 46267666. see the mortgage charge document for full details.
Fully Satisfied
11 October 1996Delivered on: 17 October 1996
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits refrred to in the schedule to form 395 see form for full details. See the mortgage charge document for full details.
Fully Satisfied
20 September 1993Delivered on: 28 September 1993
Satisfied on: 16 May 2007
Persons entitled: Seaboard Surety Company

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
20 September 1993Delivered on: 27 September 1993
Satisfied on: 27 February 1997
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
14 May 2020Full accounts made up to 31 December 2019 (15 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 31 December 2018 (14 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
11 April 2018Full accounts made up to 31 December 2017 (14 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (14 pages)
10 July 2017Full accounts made up to 31 December 2016 (14 pages)
9 January 2017Appointment of Maxine Lum Mauricio as a director on 31 December 2016 (2 pages)
9 January 2017Appointment of Maxine Lum Mauricio as a director on 31 December 2016 (2 pages)
6 January 2017Termination of appointment of Sheldon Cammaker as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Sheldon Cammaker as a director on 31 December 2016 (1 page)
17 November 2016Satisfaction of charge 10 in full (5 pages)
17 November 2016Satisfaction of charge 7 in full (5 pages)
17 November 2016Satisfaction of charge 10 in full (5 pages)
17 November 2016Satisfaction of charge 9 in full (5 pages)
17 November 2016Satisfaction of charge 7 in full (5 pages)
17 November 2016Satisfaction of charge 8 in full (5 pages)
17 November 2016Satisfaction of charge 9 in full (5 pages)
17 November 2016Satisfaction of charge 8 in full (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
15 July 2016Director's details changed for Keith Chanter on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Keith Chanter on 15 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (14 pages)
7 May 2016Full accounts made up to 31 December 2015 (14 pages)
16 February 2016Appointment of Mr Mark Pompa as a director on 15 February 2016 (2 pages)
16 February 2016Appointment of Mr Sheldon Cammaker as a director on 15 February 2016 (2 pages)
16 February 2016Appointment of Mr Sheldon Cammaker as a director on 15 February 2016 (2 pages)
16 February 2016Appointment of Mr Mark Pompa as a director on 15 February 2016 (2 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4,000,000
(5 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4,000,000
(5 pages)
29 May 2015Full accounts made up to 31 December 2014 (15 pages)
29 May 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4,000,000
(5 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4,000,000
(5 pages)
26 June 2014Full accounts made up to 31 December 2013 (14 pages)
26 June 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4,000,000
(5 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4,000,000
(5 pages)
9 August 2013Termination of appointment of Nicholas Morris as a director (1 page)
9 August 2013Termination of appointment of Nicholas Morris as a director (1 page)
10 May 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
10 May 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
7 January 2013Appointment of Mr Christopher John Howse as a director (2 pages)
7 January 2013Appointment of Mr Christopher John Howse as a director (2 pages)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
3 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
14 March 2012Appointment of Mr Anthony J Guzzi as a director (2 pages)
14 March 2012Termination of appointment of Frank Macinnis as a director (1 page)
14 March 2012Appointment of Mr Anthony J Guzzi as a director (2 pages)
14 March 2012Termination of appointment of Frank Macinnis as a director (1 page)
23 November 2011Particulars of a mortgage or charge / charge no: 10 (12 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 10 (12 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
20 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
20 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
26 March 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
26 March 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
13 March 2009Appointment terminated director anthony whale (1 page)
13 March 2009Appointment terminated director anthony whale (1 page)
8 December 2008Director appointed nicholas morris (1 page)
8 December 2008Director appointed nicholas morris (1 page)
1 October 2008Return made up to 21/09/08; no change of members (7 pages)
1 October 2008Return made up to 21/09/08; no change of members (7 pages)
9 September 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
9 September 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
26 September 2007Return made up to 21/09/07; no change of members (7 pages)
26 September 2007Return made up to 21/09/07; no change of members (7 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 March 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
25 March 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
8 December 2006Return made up to 21/09/06; full list of members (8 pages)
8 December 2006Return made up to 21/09/06; full list of members (8 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
5 September 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
24 July 2006Delivery ext'd 3 mth 31/12/05 (1 page)
24 July 2006Delivery ext'd 3 mth 31/12/05 (1 page)
24 January 2006Particulars of mortgage/charge (9 pages)
24 January 2006Particulars of mortgage/charge (9 pages)
29 September 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
24 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
29 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
7 November 2002Particulars of mortgage/charge (11 pages)
7 November 2002Particulars of mortgage/charge (11 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
26 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
24 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2001Full group accounts made up to 31 December 2000 (21 pages)
4 June 2001Full group accounts made up to 31 December 2000 (21 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 October 2000Return made up to 21/09/00; full list of members (7 pages)
9 October 2000Return made up to 21/09/00; full list of members (7 pages)
16 May 2000Full group accounts made up to 31 December 1999 (22 pages)
16 May 2000Full group accounts made up to 31 December 1999 (22 pages)
9 September 1999Return made up to 21/09/99; no change of members (4 pages)
9 September 1999Return made up to 21/09/99; no change of members (4 pages)
27 July 1999Full group accounts made up to 31 December 1998 (22 pages)
27 July 1999Full group accounts made up to 31 December 1998 (22 pages)
26 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
7 September 1998Full group accounts made up to 31 December 1997 (26 pages)
7 September 1998Full group accounts made up to 31 December 1997 (26 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
25 February 1998Return made up to 28/02/98; full list of members (6 pages)
25 February 1998Return made up to 28/02/98; full list of members (6 pages)
18 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 February 1998£ nc 1000/10000000 24/12/97 (1 page)
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1998£ nc 1000/10000000 24/12/97 (1 page)
18 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1997Particulars of mortgage/charge (7 pages)
30 October 1997Particulars of mortgage/charge (7 pages)
29 April 1997Return made up to 28/02/97; full list of members (6 pages)
29 April 1997Return made up to 28/02/97; full list of members (6 pages)
7 April 1997Full group accounts made up to 31 December 1996 (26 pages)
7 April 1997Full group accounts made up to 31 December 1996 (26 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page)
19 November 1996Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page)
4 November 1996Particulars of mortgage/charge (4 pages)
4 November 1996Particulars of mortgage/charge (4 pages)
17 October 1996Particulars of mortgage/charge (4 pages)
17 October 1996Particulars of mortgage/charge (4 pages)
30 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 April 1996Full group accounts made up to 31 December 1995 (25 pages)
22 April 1996Full group accounts made up to 31 December 1995 (25 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
14 November 1995Auditor's resignation (2 pages)
14 November 1995Auditor's resignation (2 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Full group accounts made up to 31 December 1994 (29 pages)
31 August 1995Full group accounts made up to 31 December 1994 (29 pages)
23 February 1995Company name changed jwp (uk) LIMITED\certificate issued on 24/02/95 (5 pages)
23 February 1995Company name changed jwp (uk) LIMITED\certificate issued on 24/02/95 (5 pages)
14 October 1994Full group accounts made up to 31 December 1993 (29 pages)
14 October 1994Full group accounts made up to 31 December 1993 (29 pages)
6 April 1994Return made up to 28/02/94; no change of members (4 pages)
6 April 1994Return made up to 28/02/94; no change of members (4 pages)
5 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 September 1993Particulars of mortgage/charge (7 pages)
28 September 1993Particulars of mortgage/charge (7 pages)
27 September 1993Particulars of mortgage/charge (3 pages)
27 September 1993Particulars of mortgage/charge (3 pages)
30 July 1993Full group accounts made up to 31 December 1992 (63 pages)
30 July 1993Full group accounts made up to 31 December 1992 (63 pages)
29 July 1993Accounts made up to 31 December 1991 (30 pages)
29 July 1993Accounts made up to 31 December 1991 (30 pages)
26 March 1993Return made up to 28/02/93; full list of members (6 pages)
26 March 1993Return made up to 28/02/93; full list of members (6 pages)
24 April 1992Full group accounts made up to 31 December 1990 (29 pages)
24 April 1992Full group accounts made up to 31 December 1990 (29 pages)
4 March 1992Return made up to 28/02/92; no change of members (5 pages)
4 March 1992Return made up to 28/02/92; no change of members (5 pages)
3 July 1991Return made up to 28/02/91; no change of members (6 pages)
3 July 1991Return made up to 28/02/91; no change of members (6 pages)
7 January 1991Full accounts made up to 31 December 1989 (10 pages)
7 January 1991Full accounts made up to 31 December 1989 (10 pages)
29 March 1990New director appointed (2 pages)
29 March 1990New director appointed (2 pages)
8 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1989Director resigned;new director appointed (2 pages)
12 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 October 1989Director resigned;new director appointed (2 pages)
4 August 1989Company name changed cendelle associates LIMITED\certificate issued on 07/08/89 (2 pages)
4 August 1989Company name changed cendelle associates LIMITED\certificate issued on 07/08/89 (2 pages)
28 February 1989Incorporation (18 pages)
28 February 1989Incorporation (18 pages)