St Katharines Way
London
E1W 1DD
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2014(22 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 March 2020) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Alistair James Wivell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 1997) |
Role | Civil Engineer |
Correspondence Address | 3 High Buckstone Edinburgh Midlothian EH10 6XS Scotland |
Secretary Name | James Kenneth Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Milton Lodge Strathearn Road North Berwick East Lothian EH39 5BZ Scotland |
Director Name | Peter Richard Williams |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 December 2003) |
Role | Chartered Civil Engineer |
Correspondence Address | 76 Deerings Road Reigate Surrey RH2 0PN |
Director Name | Mr Graham Godfrey Rice |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 February 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Ravensbourne Road Twickenham Middlesex TW1 2DG |
Director Name | Mr Christopher John Cormie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Queens Road Barnet Hertfordshire EN5 4DG |
Director Name | Mr James Jerome Moynihan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1993(10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 March 2007) |
Role | Architect President & Ceo |
Country of Residence | United States |
Correspondence Address | 30 Camden Road Ne Atlanta Georgia 30309 Foreign |
Director Name | Mr James Thomas Isaf |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1993(10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 July 1998) |
Role | Project Management |
Correspondence Address | 18 West Park Road Kew Richmond Surrey TW9 4DA |
Director Name | Michael John Grice |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 November 2007) |
Role | Construction |
Correspondence Address | Loudon Ashwood Road Woking Surrey GU2 7TN |
Secretary Name | Philip Robert Colmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1997(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | Windsong 21 Copped Hall Drive Camberley Surrey GU15 1NW |
Director Name | Graham Richard Cole |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2014) |
Role | Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parsonage Lane Albury Ware Hertfordshire SG11 2HU |
Director Name | Mr Martin David Blencowe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 July 2012) |
Role | Construction Project Manager |
Country of Residence | Scotland |
Correspondence Address | 59 Craiglockhart Road North Edinburgh EH14 1BS Scotland |
Secretary Name | Nikolas William Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | 42 Dalmore Road London SE21 8HB |
Director Name | David Stuart James |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Merfield Straight Lane Rode Bath Avon BA3 6PG |
Director Name | Mr Stephen Derek Bingham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hedgecourt Place Felbridge Surrey RH19 2PJ |
Director Name | Mr Nicholas William John Flew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elles Avenue Merrow Guildford Surrey GU1 2QH |
Director Name | Mr Andrew William Lewis Wolstenholme |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 June 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gibraltar Farm Firle Lewes Sussex BN8 6NB |
Secretary Name | Mr Richard James Proctor |
---|---|
Status | Resigned |
Appointed | 05 March 2013(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2014) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Stephen John Reffitt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Secretary Name | Mr Nickolas William Weston |
---|---|
Status | Resigned |
Appointed | 11 June 2014(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(22 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 01 November 2014(22 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Ross Mercer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Jonathan Lagan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(26 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2019) |
Role | Group General Counsel, Head Of Legal And Company S |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | heery.co.uk |
---|
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
999 at £1 | Balfour Beatty Group LTD 99.90% Ordinary |
---|---|
1 at £1 | Bnoms Limited 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
---|---|
27 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (191 pages) |
27 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (6 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
8 December 2016 | Resolutions
|
8 December 2016 | Statement of company's objects (2 pages) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (184 pages) |
8 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
15 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages) |
15 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
13 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
6 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
3 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 June 2015 | Appointment of Mr Christopher William Healy as a director on 27 April 2015 (3 pages) |
29 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
24 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to 130 Wilton Road London SW1V 1LQ on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Bnoms Limited as a secretary on 1 November 2014 (3 pages) |
24 November 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014 (3 pages) |
24 November 2014 | Termination of appointment of Graham Richard Cole as a director on 31 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages) |
24 November 2014 | Appointment of Gaving Russell as a director on 1 November 2014 (3 pages) |
24 November 2014 | Termination of appointment of Stephen Derek Bingham as a director on 31 October 2014 (2 pages) |
24 November 2014 | Appointment of Gaving Russell as a director on 1 November 2014 (3 pages) |
24 November 2014 | Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages) |
24 November 2014 | Termination of appointment of Nickolas William Weston as a secretary on 31 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Stephen John Reffitt as a director on 31 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014 (3 pages) |
24 November 2014 | Appointment of Bnoms Limited as a secretary on 1 November 2014 (3 pages) |
24 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (75 pages) |
24 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 July 2014 | Auditor's resignation (1 page) |
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Appointment of Mr Nickolas William Weston as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Richard Proctor as a secretary (1 page) |
11 June 2014 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
11 June 2014 | Termination of appointment of Nicholas Flew as a director (1 page) |
11 September 2013 | Registered office address changed from 6 Devonshire Square London EC2M 4YE England on 11 September 2013 (1 page) |
22 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Termination of appointment of Nikolas Weston as a secretary (1 page) |
5 March 2013 | Appointment of Mr Richard James Proctor as a secretary (2 pages) |
1 August 2012 | Termination of appointment of Martin Blencowe as a director (1 page) |
1 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
8 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Termination of appointment of Andrew Wolstenholme as a director (1 page) |
9 June 2011 | Termination of appointment of David James as a director (1 page) |
7 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Graham Richard Cole on 28 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Martin David Blencowe on 28 May 2010 (2 pages) |
16 June 2010 | Registered office address changed from 130 Wilton Road London SW1V 1LQ on 16 June 2010 (1 page) |
3 December 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 August 2009 | Director appointed andrew william lewis wolstenholme (2 pages) |
5 August 2009 | Director appointed nicholas william john flew (2 pages) |
12 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
7 December 2007 | Director resigned (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 June 2007 | Return made up to 28/05/07; no change of members
|
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
7 July 2006 | Return made up to 28/05/06; full list of members (8 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (2 pages) |
5 January 2006 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
30 March 2005 | Director resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: balfour house churchfield road walton-on-thames surrey KT12 2TD (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 June 2004 | Return made up to 28/05/04; full list of members (9 pages) |
25 February 2004 | New director appointed (2 pages) |
31 January 2004 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
17 January 2003 | Director's particulars changed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
20 August 2002 | Resolutions
|
13 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
14 June 2001 | Return made up to 28/05/01; no change of members (8 pages) |
14 February 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 June 2000 | Return made up to 28/05/00; no change of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
21 December 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 June 1997 | Return made up to 28/05/97; full list of members
|
26 June 1997 | New secretary appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
26 June 1996 | Return made up to 28/05/96; no change of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
18 September 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 28/05/95; full list of members (8 pages) |
15 January 1993 | Memorandum and Articles of Association (13 pages) |
6 January 1993 | Company name changed simplenew LIMITED\certificate issued on 07/01/93 (2 pages) |
28 October 1992 | Incorporation (9 pages) |