Company NameCambridge Education Associates Limited
Company StatusActive
Company Number02576424
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)
Previous NameOsprey Pmi Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Martin Richard Galbraith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(11 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleProject Management
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr James Huw Keir Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(28 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Bryan James Peachey
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleChartered Surveyor
Correspondence AddressMayfield Lodge
12 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameMr Anthony Stanley Bishop
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 1995)
RoleChartered Surveyor
Correspondence AddressCraigstone Barnfield Road
Tatsfield
Westerham
Kent
TN16 2LG
Director NameAndrew Martin Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 28 May 2002)
RoleChartered Surveyor
Correspondence AddressBelthorn House
Hill Green, Clavering
Saffron Walden
Essex
CB11 4QS
Director NameMr Barry Alfred Bearpark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration2 years (resigned 02 February 1994)
RoleChartered Surveyor
Correspondence Address37 The Conifers
Crowthorne
Berkshire
RG11 6TG
Secretary NameMr Barry Alfred Bearpark
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration2 years (resigned 02 February 1994)
RoleCompany Director
Correspondence Address37 The Conifers
Crowthorne
Berkshire
RG11 6TG
Director NameAndrew Colin Finlayson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1995)
RoleChartered Quantity Surveyor
Correspondence Address10 Gleneagles Drive
Tytherington
Macclesfield
Cheshire
SK10 2TG
Director NameMr Colin Montagu Rice
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1995)
RoleChartered Quantity Surveyor
Correspondence AddressThe Barn
High Tilt Tenterden Road
Cranbrook
Kent
TN17 3PB
Director NameMr James Mundie Reid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address1 Gresham Close
Oxted
Surrey
RH8 0BH
Director NameGary Maloney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 1994)
RoleProject Manager
Correspondence AddressThe Eyeries
Main Road
Gwaelod-Y-Garth
Nr Cardiff
CF4 8HH
Wales
Director NameMr Guy William Ingledew Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1995)
RoleProject Manager
Correspondence AddressChesterfield 9 Aldershot Road
Fleet
Hampshire
GU13 9NQ
Director NameAlan Brown Ledger
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1995)
RoleChartered Quantity Surveyor
Correspondence Address1 Box Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0RH
Director NameMichael Allan Forsyth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1995)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address220 Midstocket Road
Aberdeen
Aberdeenshire
AB15 5HQ
Scotland
Director NameMr Colin Roger Biddle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1995)
RoleChartered Quantity Surveyor
Correspondence Address35 Sshootres Hill
Sutton Coldfield
West Midlands
B72 1HX
Director NameMr Michael John Richards
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 1994)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln House 190 Broomfield Road
Chelmsford
Essex
CM1 4HF
Secretary NameMichael Nugent
NationalityBritish
StatusResigned
Appointed02 February 1994(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address1 Yew Tree Drive
Sale
Cheshire
M33 2EX
Director NameIan Martin Richard Galbraith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 2002)
RoleProject Manager
Correspondence Address15 Ullswater
53 Putney Hill
London
SW15 6RY
Director NameMr Martin David Weallans
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2002)
RoleProject Management
Correspondence AddressBirkdale Pilgrims Way
Westerham
Kent
TN16 2DU
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed08 June 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2002)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2005)
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2007)
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Director NameMr Martin William Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(11 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 August 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Edenhurst Avenue
Fulham
London
SW6 3PB
Director NameGuy William Ingledew Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(11 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2020)
RoleChartered Quantity Surveyors
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed28 May 2002(11 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 January 2015)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(14 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(14 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Michael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(24 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehttps://www.mottmac.com

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mott Macdonald LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

16 August 2001Delivered on: 17 August 2001
Persons entitled: Tadpole Nominees (I) Limited and Tadpole Nominees (Ii) Limited

Classification: Rental deposit agreement
Secured details: £150,000 and such further sums (as defined) due or to become due from the company to the chargee.
Particulars: £150,000 and any further sum deposited in the deposit account.
Outstanding
21 March 1997Delivered on: 5 April 1997
Satisfied on: 11 April 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

31 December 2020Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
10 July 2019Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
25 January 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
25 January 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
3 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
3 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
3 December 2015Appointment of Mr. Michael David Haigh as a director on 27 November 2015 (2 pages)
3 December 2015Appointment of Mr. Michael David Haigh as a director on 27 November 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
20 August 2014Register inspection address has been changed from Meridian House 11 Wellesley Road Croydon Surrey CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
20 August 2014Register inspection address has been changed from Meridian House 11 Wellesley Road Croydon Surrey CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 February 2010Director's details changed for Keith Howells on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Keith Howells on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
17 February 2010Secretary's details changed for Miss Marjorie Eva Lynn on 17 February 2010 (1 page)
17 February 2010Director's details changed for Mr Peter John Wickens on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Ian Martin Richard Galbraith on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Mr Peter John Wickens on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Kevin John Stovell on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Miss Marjorie Eva Lynn on 17 February 2010 (1 page)
17 February 2010Director's details changed for Mr Kevin John Stovell on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Ian Martin Richard Galbraith on 17 February 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Guy William Ingledew Leonard on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Guy William Ingledew Leonard on 17 February 2010 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
10 February 2009Return made up to 24/01/09; full list of members (4 pages)
10 February 2009Return made up to 24/01/09; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 24/01/08; full list of members (3 pages)
20 February 2008Return made up to 24/01/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
20 February 2007Return made up to 24/01/07; full list of members (3 pages)
20 February 2007Return made up to 24/01/07; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 February 2006Return made up to 24/01/06; full list of members (3 pages)
21 February 2006Return made up to 24/01/06; full list of members (3 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 February 2005Return made up to 24/01/05; full list of members (6 pages)
10 February 2005Return made up to 24/01/05; full list of members (6 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 March 2004Return made up to 24/01/04; full list of members (6 pages)
1 March 2004Return made up to 24/01/04; full list of members (6 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
30 January 2004Full accounts made up to 31 December 2002 (15 pages)
30 January 2004Full accounts made up to 31 December 2002 (15 pages)
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Return made up to 24/01/03; full list of members (6 pages)
17 February 2003Return made up to 24/01/03; full list of members (6 pages)
27 September 2002Accounting reference date extended from 05/10/02 to 31/12/02 (1 page)
27 September 2002Accounting reference date extended from 05/10/02 to 31/12/02 (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (3 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: sea containers house 20 upper ground london SE1 9LZ (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: sea containers house 20 upper ground london SE1 9LZ (1 page)
8 May 2002Auditor's resignation (1 page)
8 May 2002Auditor's resignation (1 page)
30 April 2002Group of companies' accounts made up to 5 October 2001 (21 pages)
30 April 2002Group of companies' accounts made up to 5 October 2001 (21 pages)
30 April 2002Group of companies' accounts made up to 5 October 2001 (21 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Return made up to 24/01/02; full list of members (7 pages)
30 January 2002Return made up to 24/01/02; full list of members (7 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
12 June 2001Full accounts made up to 5 October 2000 (11 pages)
12 June 2001Full accounts made up to 5 October 2000 (11 pages)
12 June 2001Full accounts made up to 5 October 2000 (11 pages)
1 February 2001Return made up to 24/01/01; full list of members (7 pages)
1 February 2001Return made up to 24/01/01; full list of members (7 pages)
30 January 2001Company name changed osprey project management limite d\certificate issued on 30/01/01 (2 pages)
30 January 2001Company name changed osprey project management limite d\certificate issued on 30/01/01 (2 pages)
14 June 2000Full accounts made up to 5 October 1999 (9 pages)
14 June 2000Full accounts made up to 5 October 1999 (9 pages)
14 June 2000Full accounts made up to 5 October 1999 (9 pages)
23 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
2 August 1999Full accounts made up to 5 October 1998 (9 pages)
2 August 1999Full accounts made up to 5 October 1998 (9 pages)
2 August 1999Full accounts made up to 5 October 1998 (9 pages)
25 June 1999Director resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
4 March 1999Return made up to 24/01/99; full list of members (8 pages)
4 March 1999Return made up to 24/01/99; full list of members (8 pages)
6 August 1998Full accounts made up to 5 October 1997 (9 pages)
6 August 1998Full accounts made up to 5 October 1997 (9 pages)
6 August 1998Full accounts made up to 5 October 1997 (9 pages)
5 February 1998Return made up to 24/01/98; no change of members (6 pages)
5 February 1998Return made up to 24/01/98; no change of members (6 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
27 July 1997Full accounts made up to 5 October 1996 (9 pages)
27 July 1997Full accounts made up to 5 October 1996 (9 pages)
27 July 1997Full accounts made up to 5 October 1996 (9 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 24/01/97; no change of members (4 pages)
24 January 1997Return made up to 24/01/97; no change of members (4 pages)
29 July 1996Full accounts made up to 5 October 1995 (8 pages)
29 July 1996Full accounts made up to 5 October 1995 (8 pages)
29 July 1996Full accounts made up to 5 October 1995 (8 pages)
5 March 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
17 July 1995Full accounts made up to 5 October 1994 (8 pages)
17 July 1995Full accounts made up to 5 October 1994 (8 pages)
17 July 1995Full accounts made up to 5 October 1994 (8 pages)
8 February 1995Return made up to 24/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1995Return made up to 24/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1994Return made up to 24/01/94; no change of members (8 pages)
19 February 1994Return made up to 24/01/94; no change of members (8 pages)
22 January 1993Return made up to 24/01/93; full list of members
  • 363(287) ‐ Registered office changed on 22/01/93
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 January 1993Return made up to 24/01/93; full list of members
  • 363(287) ‐ Registered office changed on 22/01/93
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 1991Incorporation (11 pages)
24 January 1991Incorporation (11 pages)