Company NameEDM Architects Ltd
Company StatusDissolved
Company Number02510165
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 10 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 17 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 17 July 2012)
Correspondence Address34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed08 May 2009(18 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 17 July 2012)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Roland Oliver Phillips
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 1992(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1994)
RoleArchitect
Correspondence Address1 Collington Grove
Bexhill On Sea
East Sussex
TN39 3UB
Director NameMr David Francis Oakley
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 28 April 1992)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Burford Lodge
Elstead
Godalming
Surrey
GU8 6HU
Director NameMr David Arthur Nechams
Date of BirthJune 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleEngineer
Correspondence Address38 Church Avenue
Pinner
Middlesex
HA5 5JQ
Director NameKeith Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 01 March 1994)
RoleAccountant
Correspondence Address65 Sheen Park
Richmond
Surrey
TW9 1UW
Director NameMr Anthony Lawrence Bristow
Date of BirthMarch 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleManaging Director
Correspondence Address24 Stanstead Manor
Sutton
Surrey
SM1 2AY
Director NameEdward Michael Teeger
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 1998)
RoleArchitect
Correspondence Address13 Kingswood Avenue
London
NW6 6LG
Secretary NameMr Anthony Lawrence Bristow
NationalityEnglish
StatusResigned
Appointed24 February 1992(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 28 April 1992)
RoleCompany Director
Correspondence Address24 Stanstead Manor
Sutton
Surrey
SM1 2AY
Director NameJohn Vernon Brameld
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1996)
RoleEngineer
Correspondence AddressBoricos Little Windmill Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9DG
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(1 year, 10 months after company formation)
Appointment Duration17 years (resigned 08 May 2009)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed28 April 1992(1 year, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 January 2002)
RoleAccountant
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameMichael Stuart Samuel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 January 1994)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
The Green, Mentmore
Leighton Buzzard
Buckinghamshire
LU7 0QF
Director NameDavid Rae
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 1993)
RoleProject Management Director
Correspondence Address51 London Lane
Great Paxton St Neots
Huntingdon
Cambridgeshire
PE19 4RH
Director NameAshwin Kumar Koshal
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 1993)
RoleOperations Director
Correspondence Address76 London Road
Slough
Berkshire
SL3 7HR
Director NameMr Philip Stephen McGrath
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 1993)
RoleOperations Director
Correspondence AddressOaklawn
Icklingham Road
Cobham
Surrey
KT11 2NH
Director NameMr Ben James
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1994)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address21 Cadland Court
Ocean Village
Southampton
Hampshire
SO14 3GP
Director NameMr Arthur James Stuart Moody
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 1994)
RoleCivil Engineer
Correspondence Address19 Wills Way
Romsey
Hampshire
SO51 5HZ
Director NamePeter Leslie Mellor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 1998)
RoleArchitecture
Correspondence Address47 Queens Road
Leigh-On-Sea
Essex
SS9 1AZ
Director NameJonathan Hiscock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(3 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 1994)
RoleProject Management Consultant
Correspondence Address201 St Margarets Road
St Margarets
Twickenham
Middlesex
TW1 1LU
Director NameClive Wiiliam Hall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 December 1994)
RoleManaging Director
Correspondence AddressCopper Beech Jordans Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2SW
Director NameRaymond John Byrne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 1994)
RoleAccountant
Correspondence Address16 Woodstock Avenue
Ealing
London
W13 9UG
Director NameMr David Young
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1997)
RoleArchitect
Country of ResidenceEngland
Correspondence Address12 Raymond Road
Wimbledon
London
SW19 4AP
Director NameAshwin Kumar Koshal
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 1994)
RoleEngineer
Correspondence Address76 London Road
Slough
Berkshire
SL3 7HR
Director NameJill Rosemary Haran
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1996)
RoleArchitect
Correspondence AddressMalthouse Cottage
Ardensgrafton
Alcester
Warwickshire
B49 6DS
Director NameRichard Mark Spinney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 1994)
RoleEngineer
Correspondence AddressFlat 1 Old Bakery Yard
Middle Brook Street
Winchester
Hampshire
SO23 8DQ
Director NameRobert Muir Barr
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1997)
RoleArchitect
Correspondence Address72 Dora Road
Wimbledon
London
SW19 7HH
Director NameMr Gordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(8 years after company formation)
Appointment Duration10 years, 10 months (resigned 08 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Capita Ec Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 2
(6 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 2
(6 pages)
13 April 2011Auditor's resignation (1 page)
13 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Solvency Statement dated 05/11/10 (1 page)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce cap cont reserve to nil 05/11/2010
(1 page)
12 November 2010Statement by Directors (1 page)
12 November 2010Statement by directors (1 page)
12 November 2010Resolutions
  • RES13 ‐ Reduce cap cont reserve to nil 05/11/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
5 February 2010Statement of company's objects (2 pages)
5 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2010Statement of company's objects (2 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 May 2009Appointment Terminated Director paul pindar (1 page)
8 May 2009Director appointed capita corporate director LIMITED (1 page)
8 May 2009Appointment terminated director paul pindar (1 page)
8 May 2009Appointment terminated director gordon hurst (1 page)
8 May 2009Director appointed capita corporate director LIMITED (1 page)
8 May 2009Appointment Terminated Director gordon hurst (1 page)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Appointment Terminated Secretary capita company secretarial services LIMITED (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Accounts made up to 31 December 2007 (6 pages)
26 August 2008Director's Change of Particulars / gordon hurst / 14/08/2008 / HouseName/Number was: , now: 17; Street was: the registry, now: rochester row; Area was: 34 beckenham road, now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page)
26 August 2008Director's change of particulars / gordon hurst / 14/08/2008 (1 page)
26 August 2008Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT (1 page)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
19 August 2008Director's Change of Particulars / paul pindar / 12/08/2008 / HouseName/Number was: , now: 17; Street was: the registry, now: rochester row; Area was: 34 beckenham road, now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page)
19 August 2008Director's change of particulars / paul pindar / 12/08/2008 (1 page)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
14 May 2008Director's Change of Particulars / richard shearer / 29/04/2008 / HouseName/Number was: , now: 71; Street was: 6 the heronry, now: victoria street; Area was: burwood park, now: ; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 5AT, now: SW1H 0XA; Secure Officer was: false, now: true (1 page)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 September 2007Accounts made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
14 June 2006Return made up to 12/06/06; full list of members (3 pages)
14 June 2006Return made up to 12/06/06; full list of members (3 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 May 2006Accounts made up to 31 December 2005 (7 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
24 August 2005Accounts made up to 31 December 2004 (7 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005Secretary resigned (1 page)
23 June 2005Return made up to 12/06/05; full list of members (3 pages)
23 June 2005Return made up to 12/06/05; full list of members (3 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 June 2004Return made up to 12/06/04; full list of members (3 pages)
7 June 2004Return made up to 12/06/04; full list of members (3 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 October 2003Accounts made up to 31 December 2002 (7 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
2 June 2003Return made up to 12/06/03; full list of members (3 pages)
2 June 2003Return made up to 12/06/03; full list of members (3 pages)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
3 March 2003Registered office changed on 03/03/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
17 September 2002Full accounts made up to 31 December 2001 (8 pages)
17 September 2002Full accounts made up to 31 December 2001 (8 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
10 June 2002Return made up to 12/06/02; full list of members (3 pages)
10 June 2002Return made up to 12/06/02; full list of members (3 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
22 June 2001Declaration of satisfaction of mortgage/charge (1 page)
22 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Return made up to 12/06/01; full list of members (6 pages)
14 June 2001Return made up to 12/06/01; full list of members (6 pages)
20 April 2001Accounts made up to 31 December 2000 (5 pages)
20 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
27 June 2000Return made up to 12/06/00; full list of members (6 pages)
27 June 2000Return made up to 12/06/00; full list of members (6 pages)
16 May 2000Accounts made up to 31 December 1999 (6 pages)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 July 1999Accounts made up to 31 December 1998 (5 pages)
30 June 1999Return made up to 12/06/99; full list of members (6 pages)
30 June 1999Return made up to 12/06/99; full list of members (6 pages)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
11 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
8 September 1998Return made up to 12/06/98; no change of members (6 pages)
8 September 1998Return made up to 12/06/98; no change of members (6 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director's particulars changed (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
18 September 1997Full accounts made up to 31 December 1996 (13 pages)
18 September 1997Full accounts made up to 31 December 1996 (13 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Return made up to 12/06/97; no change of members (6 pages)
30 July 1997Director resigned (1 page)
30 July 1997Return made up to 12/06/97; no change of members (6 pages)
30 July 1997Director resigned (1 page)
15 July 1996Return made up to 12/06/96; full list of members (8 pages)
15 July 1996Return made up to 12/06/96; full list of members (8 pages)
21 June 1996Full accounts made up to 31 December 1995 (12 pages)
21 June 1996Full accounts made up to 31 December 1995 (12 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
24 October 1995Full accounts made up to 31 December 1994 (17 pages)
24 October 1995Full accounts made up to 31 December 1994 (17 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 September 1995Memorandum and Articles of Association (16 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
19 September 1995Memorandum and Articles of Association (30 pages)
6 September 1995Company name changed capita property services LIMITED\certificate issued on 07/09/95 (4 pages)
6 September 1995Company name changed capita property services LIMITED\certificate issued on 07/09/95 (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 November 1993Company name changed estate design and management lim ited\certificate issued on 02/11/93 (2 pages)
1 November 1993Company name changed estate design and management lim ited\certificate issued on 02/11/93 (2 pages)
6 July 1990Company name changed hasteworth LIMITED\certificate issued on 09/07/90 (2 pages)
6 July 1990Company name changed hasteworth LIMITED\certificate issued on 09/07/90 (2 pages)