Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary Name | Robert Edward Turner |
---|---|
Status | Current |
Appointed | 23 December 2016(25 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(29 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 September 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 March 2014) |
Role | Struvtural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 14 years (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Hugh Desmond O'Rourke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 March 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Mr Dennis Arthur Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 14 years (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Barry Dye |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 March 2002) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moray House 4 Morden Road London SE3 0AA |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2005) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greyfriars Hutton Mount Brentwood Essex CM13 2XB |
Director Name | Allan Philip Jordan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 14 March 2014) |
Role | Planning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Michael Grant Robins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trem Y Bryn Barn Upton Bishop Ross On Wye Herefordshire HR9 7UG Wales |
Director Name | Mr Anthony Murray Burgess |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2004) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 5 Ashdown Road Epsom Surrey KT17 3PL |
Secretary Name | George Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 12 Crossmead London SE9 3AB |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Patrick Charles O'Rourke |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 April 2009) |
Role | Consultant |
Correspondence Address | Box 83 Rr5 Saskatoon Saskatchewan S7k 3jb Canada |
Director Name | Mr David Joseph Alfred Anderson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Tithe Meadows Virgina Water Surrey GU25 4EU |
Director Name | Gus Roche |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Group Procurement Director |
Correspondence Address | The Lodge Finedon Hall Finedon Wellingborough Northamptonshire NN9 5NL |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2002(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(18 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 27 May 2015) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Phillip Michael Wainwright |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(22 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Simon Terence Chatwin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Secretary Name | Stephen John Sullivan |
---|---|
Status | Resigned |
Appointed | 27 May 2015(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991 |
Appointment Duration | 1 year, 6 months (resigned 02 July 1993) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991 |
Appointment Duration | 1 year, 6 months (resigned 02 July 1993) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | laingorourke.com |
---|
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10 at £0.1 | Laing O'rourke Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,699,000 |
Current Liabilities | £44,278,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
15 February 2019 | Delivered on: 18 February 2019 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land (except any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, the trademarks numbered 2509149 and 2507879. for more details please refer to the debenture. Outstanding |
---|---|
14 April 2016 | Delivered on: 22 April 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land (except any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, the trademarks numbered 2509149 and 2507879. for more details please refer to the debenture. Outstanding |
31 December 2015 | Delivered on: 4 January 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
5 December 2002 | Delivered on: 23 December 2002 Satisfied on: 11 May 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays current account account number 60583332. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
16 June 1999 | Delivered on: 24 June 1999 Satisfied on: 11 May 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Irish punts fixed deposit account 496331EPDEF12. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
1 September 1993 | Delivered on: 17 September 1993 Satisfied on: 8 July 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages) |
---|---|
16 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
16 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
16 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 July 2022 | Director's details changed for Declan James Mcgeeney on 10 December 2021 (2 pages) |
4 May 2022 | Notification of Laing O'rourke Plc as a person with significant control on 31 March 2022 (2 pages) |
4 May 2022 | Cessation of Laing O'rourke Holdings Limited as a person with significant control on 31 March 2022 (1 page) |
22 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
9 November 2021 | Satisfaction of charge 026719920006 in full (1 page) |
9 November 2021 | Satisfaction of charge 026719920005 in full (1 page) |
9 November 2021 | Satisfaction of charge 026719920004 in full (1 page) |
15 April 2021 | Full accounts made up to 31 March 2020 (22 pages) |
18 December 2020 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
31 January 2020 | Director's details changed for Declan James Mcgeeney on 31 January 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
25 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (21 pages) |
18 February 2019 | Registration of charge 026719920006, created on 15 February 2019 (67 pages) |
17 January 2019 | Termination of appointment of Simon Terence Chatwin as a director on 17 January 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
18 October 2018 | Director's details changed (2 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (20 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
8 January 2017 | Appointment of Robert Edward Turner as a secretary on 23 December 2016 (2 pages) |
8 January 2017 | Appointment of Robert Edward Turner as a secretary on 23 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016 (1 page) |
30 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page) |
22 April 2016 | Registration of charge 026719920005, created on 14 April 2016 (73 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
22 April 2016 | Registration of charge 026719920005, created on 14 April 2016 (73 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
4 January 2016 | Registration of charge 026719920004, created on 31 December 2015 (27 pages) |
4 January 2016 | Registration of charge 026719920004, created on 31 December 2015 (27 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 June 2015 | Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages) |
26 June 2015 | Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages) |
11 June 2015 | Appointment of Stephen John Sullivan as a secretary on 27 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Teresa Ann Styant as a secretary on 27 May 2015 (1 page) |
11 June 2015 | Appointment of Stephen John Sullivan as a secretary on 27 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Teresa Ann Styant as a secretary on 27 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Simon Terence Chatwin as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Simon Terence Chatwin as a director on 27 May 2015 (2 pages) |
18 March 2015 | Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page) |
12 March 2015 | Uk court order re cross border merger (1 page) |
12 March 2015 | Uk court order re cross border merger (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
11 December 2014 | Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages) |
21 October 2014 | CB01 (49 pages) |
21 October 2014 | CB01 (49 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
19 March 2014 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
19 March 2014 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
17 March 2014 | Termination of appointment of a director (1 page) |
17 March 2014 | Termination of appointment of Hugh O'rourke as a director (1 page) |
17 March 2014 | Termination of appointment of a director (1 page) |
17 March 2014 | Termination of appointment of Hugh O'rourke as a director (1 page) |
14 March 2014 | Termination of appointment of Raymond O'rourke as a director (1 page) |
14 March 2014 | Termination of appointment of Raymond O'rourke as a director (1 page) |
14 March 2014 | Termination of appointment of Allan Jordan as a director (1 page) |
14 March 2014 | Termination of appointment of Allan Jordan as a director (1 page) |
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders (7 pages) |
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders (7 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
1 September 2011 | Director's details changed for Hugh Desmond O'rourke on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Hugh Desmond O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Allan Philip Jordan on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Allan Philip Jordan on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 April 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
9 April 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
29 January 2010 | Director's details changed for Hugh Desmond O'rourke on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Allan Philip Jordan on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Hugh Desmond O'rourke on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Allan Philip Jordan on 29 January 2010 (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
27 April 2009 | Appointment terminated director patrick o'rourke (1 page) |
27 April 2009 | Appointment terminated director patrick o'rourke (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
22 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
3 April 2007 | New director appointed (5 pages) |
3 April 2007 | New director appointed (5 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
18 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
21 November 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
21 November 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Return made up to 17/12/05; full list of members (10 pages) |
25 January 2006 | Return made up to 17/12/05; full list of members (10 pages) |
20 January 2006 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
20 January 2006 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 17/12/04; full list of members
|
24 January 2005 | Return made up to 17/12/04; full list of members
|
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Return made up to 17/12/03; full list of members (11 pages) |
11 February 2004 | Return made up to 17/12/03; full list of members (11 pages) |
26 January 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
26 January 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
23 December 2002 | Particulars of mortgage/charge (5 pages) |
23 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Return made up to 17/12/02; full list of members (12 pages) |
20 December 2002 | Return made up to 17/12/02; full list of members (12 pages) |
16 October 2002 | Group of companies' accounts made up to 31 March 2002 (48 pages) |
16 October 2002 | Group of companies' accounts made up to 31 March 2002 (48 pages) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | New director appointed (3 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
9 March 2002 | Group of companies' accounts made up to 31 March 2001 (43 pages) |
9 March 2002 | Group of companies' accounts made up to 31 March 2001 (43 pages) |
18 December 2001 | Return made up to 17/12/01; full list of members (10 pages) |
18 December 2001 | Return made up to 17/12/01; full list of members (10 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
26 February 2001 | Full group accounts made up to 31 March 2000 (38 pages) |
26 February 2001 | Full group accounts made up to 31 March 2000 (38 pages) |
19 January 2001 | Return made up to 17/12/00; full list of members (9 pages) |
19 January 2001 | Return made up to 17/12/00; full list of members (9 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
29 December 1999 | Return made up to 17/12/99; full list of members (9 pages) |
29 December 1999 | Return made up to 17/12/99; full list of members (9 pages) |
28 September 1999 | Full group accounts made up to 31 March 1999 (37 pages) |
28 September 1999 | Full group accounts made up to 31 March 1999 (37 pages) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
24 June 1999 | Particulars of mortgage/charge (5 pages) |
24 June 1999 | Particulars of mortgage/charge (5 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
20 January 1999 | Return made up to 17/12/98; full list of members (8 pages) |
20 January 1999 | Return made up to 17/12/98; full list of members (8 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
9 November 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
16 March 1998 | Return made up to 17/12/97; no change of members (6 pages) |
16 March 1998 | Return made up to 17/12/97; no change of members (6 pages) |
28 January 1998 | Full group accounts made up to 31 March 1997 (29 pages) |
28 January 1998 | Full group accounts made up to 31 March 1997 (29 pages) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
17 January 1997 | Return made up to 17/12/96; full list of members (8 pages) |
17 January 1997 | Return made up to 17/12/96; full list of members (8 pages) |
31 October 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
31 October 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
16 June 1996 | Director's particulars changed (1 page) |
16 June 1996 | Director's particulars changed (1 page) |
10 January 1996 | Return made up to 17/12/95; no change of members (6 pages) |
10 January 1996 | Return made up to 17/12/95; no change of members (6 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
17 August 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
17 August 1995 | Full group accounts made up to 31 March 1994 (27 pages) |
17 August 1995 | Full group accounts made up to 31 March 1994 (27 pages) |
17 August 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 May 1994 | Full group accounts made up to 31 August 1993 (34 pages) |
17 May 1994 | Full group accounts made up to 31 August 1993 (34 pages) |
11 March 1994 | Resolutions
|
11 March 1994 | Resolutions
|
14 September 1993 | Articles of association (9 pages) |
14 September 1993 | Articles of association (9 pages) |
9 September 1993 | Resolutions
|
9 September 1993 | Resolutions
|
3 September 1993 | Company name changed shelfco (no. 719) LIMITED\certificate issued on 03/09/93 (3 pages) |
3 September 1993 | Company name changed shelfco (no. 719) LIMITED\certificate issued on 03/09/93 (3 pages) |
24 August 1993 | Full accounts made up to 31 December 1992 (5 pages) |
24 August 1993 | Full accounts made up to 31 December 1992 (5 pages) |
17 December 1991 | Incorporation (20 pages) |
17 December 1991 | Incorporation (20 pages) |