Company NameMitie (Defence) Limited
Company StatusActive
Company Number02574880
CategoryPrivate Limited Company
Incorporation Date18 January 1991(33 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Brian Talbot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Nicholas John Goodridge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(16 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(30 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Andrew Holford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(33 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Daniel Guest
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(33 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Douglas Rolstone
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(same day as company formation)
RoleCivil Servant
Correspondence Address68 Milward Crescent
Hastings
East Sussex
TN34 3RU
Director NameMr John William Muir Rogers
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(same day as company formation)
RoleBritish Government Service
Correspondence Address13 Eardley Road
Sevenoaks
Kent
TN13 1XX
Secretary NameMr Richard Frederick Charles How
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address16 Tennyson Road
Harpenden
Hertfordshire
AL5 4BB
Director NameMr Jeremy Paul Clayton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 1993)
RoleCivil Servant
Correspondence Address18 Dorothy Road
London
SW11 2JP
Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 November 1993)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHaversham Grange
Haversham Close
Twickenham
Middlesex
TW1 2JP
Director NameClive Jeremy Groom
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 November 1993)
RoleCompany Director
Correspondence Address6 Fulmar Court
Arundel Way Highcliffe
Christchurch
BH23 5DX
Secretary NameMichael Geoffrey Darroch
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 September 2001)
RoleCompany Director
Correspondence Address22 Rheidol Terrace
London
N1 8NS
Director NameRobert Ernest Hotham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 November 1994)
RoleChartered Engineer
Correspondence Address61 Durham Road
Wigmore
Gillingham
Kent
ME8 0JN
Director NameRobert Arthur Crawley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 November 1994)
RoleCommercial And Marketing Dir.
Correspondence AddressKerrier
Forest Drive
Kingswood
Surrey
KT20 6LP
Director NameMr John Baron Kempsell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 All Saints Drive
Sanderstead
Surrey
CR2 9ES
Director NameRoger Francis Dolan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 1994)
RoleChartered Engineer/Electrical
Correspondence AddressRidgleigh
West Street, Childrey
Wantage
Oxfordshire
OX12 9UL
Director NameStewart Kenneth Lovelace Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 November 1994)
RoleCompany Director
Correspondence Address7 Russet Close
Sonning Common
Reading
Berkshire
RG4 9LQ
Director NameGlyn Lawrence Moore
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 1996)
RolePersonnel
Correspondence Address7 Carmel Grove
Darlington
County Durham
DL3 8EQ
Director NameStewart Kenneth Lovelace Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 1998)
RoleChartered Surveyor
Correspondence AddressThe Orchard Tanners Lane
Chalk House Green
Reading
Berkshire
RG4 9AA
Director NameSushaan Shekar Maroli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(6 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 January 2006)
RoleCompany Director
Correspondence Address50 Greenbank Avenue
Greenford
Wembley
Middlesex
HA0 2TF
Director NameMichael Geoffrey Darroch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(6 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 2001)
RoleCompany Director
Correspondence Address22 Rheidol Terrace
London
N1 8NS
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Director NamePeter Frederick Ford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressDennisworth
Shortwood Road Pucklechurch
Bristol
Avon
BS17 3PH
Secretary NameWilliam Leslie Spencer
NationalityBritish
StatusResigned
Appointed06 September 2001(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressBay Tree Cottage
The Fleet Fittleworth
Pulborough
West Sussex
RH20 1HS
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2002)
RoleCompany Director
Correspondence Address66 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(14 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed05 January 2006(14 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameStephanie Alison Pound
NationalityBritish
StatusResigned
Appointed05 January 2007(15 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2020)
RoleSecretary
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Mark Graveney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2010)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(19 years after company formation)
Appointment Duration7 months, 1 week (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Kevin Alan Dobbs
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(21 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 08 May 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMrs Lynn Christine Mawdsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(28 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2020)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(29 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websiteinterserve.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34.6m at £1Interserve Fm LTD
100.00%
Ordinary

Financials

Year2014
Turnover£293,600,000
Gross Profit£34,441,000
Net Worth£72,626,000
Cash£35,258,000
Current Liabilities£75,916,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 8 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 August 1996Delivered on: 24 August 1996
Satisfied on: 14 June 2003
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined).
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
10 November 1993Delivered on: 22 November 1993
Satisfied on: 6 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies now due, or hereafter to become due, or from time to time accruing due from the company to the chargee on any account whatsoever together with interest (which interest shall be calculated in accordance with the terms of the offer letter from lloyds bank PLC to the company dated 1ST october 1993 or at such rates as may be agreed by the company with the bank) and other banking charges and any legal and other costs charges and expenses incurred by the bank in relation to the charge or in enforcing the security thereby created on a full and unqualified indemnity basis.
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

Filing History

8 April 2024Appointment of Mr Andrew Holford as a director on 2 April 2024 (2 pages)
4 April 2024Appointment of Mr Daniel Guest as a director on 2 April 2024 (2 pages)
9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 August 2023Full accounts made up to 31 March 2023 (49 pages)
12 October 2022Full accounts made up to 31 March 2022 (49 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
6 August 2021Full accounts made up to 31 March 2021 (47 pages)
6 August 2021Full accounts made up to 30 November 2020 (57 pages)
19 July 2021Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages)
12 July 2021Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page)
25 June 2021Previous accounting period shortened from 30 December 2020 to 30 November 2020 (1 page)
9 June 2021Satisfaction of charge 025748800005 in full (1 page)
9 June 2021Satisfaction of charge 025748800006 in full (1 page)
9 June 2021Satisfaction of charge 025748800004 in full (1 page)
7 April 2021Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages)
26 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
9 December 2020Change of details for Mitiefm Services Limited as a person with significant control on 1 December 2020 (2 pages)
8 December 2020Change of details for a person with significant control (2 pages)
7 December 2020Change of details for Interservefm Ltd as a person with significant control on 3 December 2020 (2 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020All of the property or undertaking has been released from charge 025748800006 (1 page)
1 December 2020Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages)
1 December 2020All of the property or undertaking has been released from charge 025748800005 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page)
1 December 2020All of the property or undertaking has been released from charge 025748800004 (1 page)
15 October 2020Full accounts made up to 31 December 2019 (37 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 025748800004 (2 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 025748800005 (2 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 025748800006 (2 pages)
15 March 2020Registration of charge 025748800006, created on 27 February 2020 (137 pages)
3 March 2020Full accounts made up to 31 December 2018 (29 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 October 2019Registration of charge 025748800005, created on 14 October 2019 (116 pages)
9 May 2019Termination of appointment of Kevin Alan Dobbs as a director on 8 May 2019 (1 page)
3 April 2019Satisfaction of charge 025748800003 in full (1 page)
19 March 2019Registration of charge 025748800004, created on 15 March 2019 (82 pages)
1 March 2019Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page)
18 February 2019Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
18 May 2018Full accounts made up to 31 December 2017 (26 pages)
8 May 2018Registration of charge 025748800003, created on 1 May 2018 (91 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
1 December 2017Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
16 March 2017Full accounts made up to 31 December 2016 (23 pages)
16 March 2017Full accounts made up to 31 December 2016 (23 pages)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
18 August 2016Director's details changed for Mr Kevin Alan Dobbs on 30 June 2016 (2 pages)
18 August 2016Director's details changed for Mr Kevin Alan Dobbs on 30 June 2016 (2 pages)
22 March 2016Full accounts made up to 31 December 2015 (25 pages)
22 March 2016Full accounts made up to 31 December 2015 (25 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 34,600,002
(5 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 34,600,002
(5 pages)
2 December 2015Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
18 May 2015Full accounts made up to 31 December 2014 (21 pages)
18 May 2015Full accounts made up to 31 December 2014 (21 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 34,600,002
(7 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 34,600,002
(7 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
17 July 2014Auditor's resignation (2 pages)
17 July 2014Auditor's resignation (2 pages)
20 May 2014Full accounts made up to 31 December 2013 (21 pages)
20 May 2014Full accounts made up to 31 December 2013 (21 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 34,600,002
(7 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 34,600,002
(7 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify & approve security interest/facility agreement 13/01/2014
(3 pages)
17 January 2014Memorandum and Articles of Association (30 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify & approve security interest/facility agreement 13/01/2014
(3 pages)
17 January 2014Memorandum and Articles of Association (30 pages)
22 November 2013Memorandum and Articles of Association (39 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 November 2013Memorandum and Articles of Association (39 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 May 2013Full accounts made up to 31 December 2012 (18 pages)
22 May 2013Full accounts made up to 31 December 2012 (18 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
1 March 2012Appointment of Mr Kevin Alan Dobbs as a director (2 pages)
1 March 2012Appointment of Mr Kevin Alan Dobbs as a director (2 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
23 May 2011Full accounts made up to 31 December 2010 (20 pages)
23 May 2011Full accounts made up to 31 December 2010 (20 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
14 June 2010Full accounts made up to 31 December 2009 (23 pages)
14 June 2010Full accounts made up to 31 December 2009 (23 pages)
29 January 2010Termination of appointment of Mark Graveney as a director (1 page)
29 January 2010Termination of appointment of Mark Graveney as a director (1 page)
25 January 2010Appointment of Mr Bernard William Spencer as a director (2 pages)
25 January 2010Appointment of Mr Bernard William Spencer as a director (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Nicholas John Goodridge on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Graveney on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Brian Talbot on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Brian Talbot on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Nicholas John Goodridge on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Graveney on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
26 May 2009Full accounts made up to 31 December 2008 (20 pages)
26 May 2009Full accounts made up to 31 December 2008 (20 pages)
26 January 2009Return made up to 18/01/09; full list of members (4 pages)
26 January 2009Return made up to 18/01/09; full list of members (4 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Empowerment of directors 23/09/2008
(2 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Empowerment of directors 23/09/2008
(2 pages)
4 August 2008Director appointed mr mark graveney (1 page)
4 August 2008Director appointed mr mark graveney (1 page)
19 May 2008Full accounts made up to 31 December 2007 (19 pages)
19 May 2008Full accounts made up to 31 December 2007 (19 pages)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
24 May 2007Full accounts made up to 31 December 2006 (20 pages)
24 May 2007Full accounts made up to 31 December 2006 (20 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
12 February 2007Return made up to 18/01/07; full list of members (3 pages)
12 February 2007Return made up to 18/01/07; full list of members (3 pages)
27 January 2007Director's particulars changed (1 page)
27 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
3 August 2006Resolutions
  • RES13 ‐ Various agreements 20/07/06
(1 page)
3 August 2006Resolutions
  • RES13 ‐ Various agreements 20/07/06
(1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
10 May 2006Full accounts made up to 31 December 2005 (17 pages)
10 May 2006Full accounts made up to 31 December 2005 (17 pages)
13 February 2006Return made up to 18/01/06; full list of members (3 pages)
13 February 2006Return made up to 18/01/06; full list of members (3 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 October 2005Full accounts made up to 31 December 2004 (17 pages)
12 October 2005Full accounts made up to 31 December 2004 (17 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
11 October 2004Full accounts made up to 31 December 2003 (16 pages)
11 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
17 September 2003Resolutions
  • RES13 ‐ Alt aud status to LLP 30/07/03
(1 page)
17 September 2003Resolutions
  • RES13 ‐ Alt aud status to LLP 30/07/03
(1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
4 July 2003Declaration of assistance for shares acquisition (7 pages)
4 July 2003Declaration of assistance for shares acquisition (7 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
9 January 2003Amending 288B - prev err (1 page)
9 January 2003Amending 288B - prev err (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
19 June 2002Full accounts made up to 31 December 2001 (17 pages)
19 June 2002Full accounts made up to 31 December 2001 (17 pages)
21 February 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002New director appointed (3 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (3 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New director appointed (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (3 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
2 October 2001Declaration of mortgage charge released/ceased (2 pages)
2 October 2001Declaration of mortgage charge released/ceased (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
24 August 2001Director's particulars changed (1 page)
24 August 2001Director's particulars changed (1 page)
23 August 2001Full accounts made up to 31 December 2000 (17 pages)
23 August 2001Full accounts made up to 31 December 2000 (17 pages)
19 July 2001Declaration of assistance for shares acquisition (7 pages)
19 July 2001Declaration of assistance for shares acquisition (7 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: building and property house 19/23 blackfriars road london SE1 8NY (1 page)
18 May 2001Registered office changed on 18/05/01 from: building and property house 19/23 blackfriars road london SE1 8NY (1 page)
1 May 2001Company name changed building and property defence li mited\certificate issued on 01/05/01 (2 pages)
1 May 2001Company name changed building and property defence li mited\certificate issued on 01/05/01 (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
11 October 2000Full accounts made up to 31 December 1999 (17 pages)
11 October 2000Full accounts made up to 31 December 1999 (17 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
25 January 2000Return made up to 18/01/00; no change of members (6 pages)
25 January 2000Return made up to 18/01/00; no change of members (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (17 pages)
9 July 1999Full accounts made up to 31 December 1998 (17 pages)
16 February 1999Return made up to 18/01/99; no change of members (4 pages)
16 February 1999Return made up to 18/01/99; no change of members (4 pages)
21 June 1998Full accounts made up to 31 December 1997 (17 pages)
21 June 1998Full accounts made up to 31 December 1997 (17 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998Secretary resigned (1 page)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
10 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Company name changed building and property facilities management LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997Company name changed building and property facilities management LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997New director appointed (2 pages)
27 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
27 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
5 September 1996Particulars of mortgage/charge (19 pages)
5 September 1996Particulars of mortgage/charge (19 pages)
4 August 1996Full accounts made up to 30 September 1995 (16 pages)
4 August 1996Full accounts made up to 30 September 1995 (16 pages)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
14 February 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Full accounts made up to 30 September 1994 (16 pages)
24 July 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
13 December 1993Company name changed building management south east l imited\certificate issued on 14/12/93 (2 pages)
13 December 1993Company name changed building management south east l imited\certificate issued on 14/12/93 (2 pages)
22 November 1993Particulars of mortgage/charge (7 pages)
22 November 1993Particulars of mortgage/charge (7 pages)
18 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
18 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
21 January 1993Company name changed property services agency service s building management LIMITED\certificate issued on 22/01/93 (2 pages)
21 January 1993Company name changed property services agency service s building management LIMITED\certificate issued on 22/01/93 (2 pages)
18 January 1991Incorporation (30 pages)
18 January 1991Incorporation (30 pages)