Waltham Cross
Hertfordshire
EN8 7AP
Secretary Name | Mr Timothy Williams |
---|---|
Status | Current |
Appointed | 21 April 2016(22 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Pedro Andres Casado Vicente |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 February 2022(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Luis Maria Del Pozo Vinde |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 February 2022(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Richard Lawrence |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(30 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wyndham Road West Ealing London W13 9TE |
Secretary Name | Mr Richard Lawrence |
---|---|
Status | Current |
Appointed | 26 March 2024(30 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | 25 Wyndham Road West Ealing London W13 9TE |
Director Name | Mrs Sally Fiona Keen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Accountant/Finance Director |
Country of Residence | England |
Correspondence Address | 11 Slades Drive Chislehurst Kent BR7 6JU |
Secretary Name | Mrs Sally Fiona Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Accountant/Finance Director |
Country of Residence | England |
Correspondence Address | 11 Slades Drive Chislehurst Kent BR7 6JU |
Director Name | Heather Mary Stanley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 1997) |
Role | Chartered Consulting Engineer |
Correspondence Address | 24 Bromley Lane Chislehurst Kent BR7 6LE |
Director Name | Robert Francis Ryan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1996) |
Role | Chartered Consulting Engineer |
Correspondence Address | 4 Cardinal Drive Kidderminster Worcestershire DY10 4RY |
Director Name | Haydn Gareth Evans |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2000) |
Role | Chartered Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodhall Barn Woodhall Drive Sutton Woodbridge Suffolk IP12 3EG |
Director Name | David Gwyn Williams |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1999) |
Role | Chartered Consulting Engineer |
Correspondence Address | 1 Maes Yr Awel Radyr Cardiff South Glamorgan CF15 8AN Wales |
Director Name | John Richard Roome |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1997) |
Role | Chartered Consulting Engineer |
Correspondence Address | 14 Gawsworth Drive Sandbach Cheshire CW11 0DY |
Director Name | David Wallace Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1997) |
Role | Chartered Consulting Engineer |
Correspondence Address | Down View The Ridgewaye Southborough Tunbridge Wells Kent TN4 0AB |
Director Name | Steven John Newbold |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 1996) |
Role | Chartered Consulting Engineer |
Correspondence Address | 23 Ashwin Avenue Copford Colchester CO6 1BS |
Director Name | Robert Kingston |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(9 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 18 December 1997) |
Role | Consulting Engineer |
Correspondence Address | Downlea Bull Lane Eccles Aylesford Kent ME20 7HW |
Director Name | Mr Mark Richard Crosby |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 June 1998) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Bramford Ipswich Suffolk IP8 4AX |
Director Name | Brian Flynn |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 June 1999) |
Role | Chartered Engineer |
Correspondence Address | Johns' Barn Cambridge Road Littlebury Saffron Walden Essex CB11 4TL |
Director Name | Mr Simon Andrew Lovell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 2003) |
Role | Consulting Engineer |
Correspondence Address | Tyn Y Ffordd Forestry Road, Llanferres Mold Clwyd CH7 5SH Wales |
Director Name | Mr Keith Anderson Price |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cressy Road Hampstead London NW3 2LY |
Director Name | Mr Peter Edward Pawsey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 September 2016) |
Role | Company Director Chartered Eng |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Mr Timothy Michael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lower Wood Road Claygate Esher Surrey KT10 0EU |
Director Name | Mr Paul Philip McCracken |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 October 2009) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Thomas Road Orpington Kent BR5 1HE |
Director Name | Ian Marsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craythorne Tenterden Kent TN30 6SD |
Secretary Name | Jonathan Mark Iveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 13 Cavendish Avenue Sevenoaks Kent TN13 3HP |
Director Name | Peter John Blackham |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2005) |
Role | Chartered Civil Engineer |
Correspondence Address | The Acorns Nash Green, Leigh Sinton Malvern Worcester WR14 3EG |
Secretary Name | Mr Keith Anderson Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delta House 175 - 177 Borough High Street London SE1 1HR |
Director Name | Mr Christopher Pratt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2009) |
Role | Structural Eng |
Country of Residence | England |
Correspondence Address | 58 Langdale Road Sale Manchester Lancashire M14 5PN |
Director Name | Mr Jonathan Andrew Howard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 April 2016) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Oliver James Engleback |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2009) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 42 Grosvenor Park Tunbridge Wells Kent TN1 2BD |
Director Name | Mr Paul Andrew Marshall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Delta House 175 - 177 Borough High Street London SE1 1HR |
Director Name | Mr Richard Thomas Lawrence |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(16 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Mr Jonathan Howard |
---|---|
Status | Resigned |
Appointed | 24 January 2011(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Joseph Illes |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2016(22 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Delta House 175/177 Borough High Street Southwark London SE1 1HR |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | robertwest.co.uk |
---|---|
Telephone | 020 79399916 |
Telephone region | London |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £149,630 |
Cash | £36,912 |
Current Liabilities | £638,553 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 2 weeks from now) |
23 June 2000 | Delivered on: 13 July 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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. Outstanding |
---|---|
1 July 1994 | Delivered on: 15 July 1994 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. Outstanding |
5 August 1994 | Delivered on: 11 August 1994 Satisfied on: 10 August 1996 Persons entitled: Frizzell Banking Services Limited Classification: Composite uarante and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Other than 9/10 east street weymouth. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 January 2021 | Cessation of Richard Lawrence as a person with significant control on 10 January 2020 (1 page) |
---|---|
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
25 January 2021 | Cessation of Timothy Michael Williams as a person with significant control on 10 January 2020 (1 page) |
25 January 2021 | Notification of Robert West Limited as a person with significant control on 10 January 2020 (2 pages) |
20 November 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
20 November 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
8 November 2019 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 June 2018 | Notification of Timothy Michael Williams as a person with significant control on 30 June 2017 (2 pages) |
25 June 2018 | Notification of Richard Lawrence as a person with significant control on 30 June 2017 (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 October 2016 | Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 April 2016 | Appointment of Mr Timothy Williams as a secretary on 21 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Timothy Williams as a secretary on 21 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Joseph Illes on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Joseph Illes on 18 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Joseph Illes as a director on 12 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Joseph Illes as a director on 12 March 2016 (2 pages) |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR on 13 February 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 January 2011 | Termination of appointment of Keith Price as a director (1 page) |
28 January 2011 | Termination of appointment of Keith Price as a secretary (1 page) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Appointment of Mr Jonathan Howard as a secretary (1 page) |
28 January 2011 | Termination of appointment of Keith Price as a secretary (1 page) |
28 January 2011 | Termination of appointment of Keith Price as a director (1 page) |
28 January 2011 | Appointment of Mr Richard Thomas Lawrence as a director (2 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Appointment of Mr Jonathan Howard as a secretary (1 page) |
28 January 2011 | Appointment of Mr Richard Thomas Lawrence as a director (2 pages) |
17 October 2010 | Termination of appointment of Paul Marshall as a director (1 page) |
17 October 2010 | Termination of appointment of Paul Marshall as a director (1 page) |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
7 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Jonathan Howard on 31 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jonathan Howard on 31 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith Anderson Price on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith Anderson Price on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Howard on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Jonathan Howard on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith Anderson Price on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Jonathan Howard on 4 January 2010 (2 pages) |
30 November 2009 | Director's details changed for Timothy Michael Williams on 31 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Peter Edward Pawsey on 31 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Timothy Michael Williams on 31 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Peter Edward Pawsey on 31 October 2009 (2 pages) |
4 November 2009 | Appointment of Mr Paul Andrew Marshall as a director (2 pages) |
4 November 2009 | Appointment of Mr Paul Andrew Marshall as a director (2 pages) |
19 October 2009 | Termination of appointment of Paul Mccracken as a director (1 page) |
19 October 2009 | Termination of appointment of Paul Mccracken as a director (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from west house 46 high street orpington kent BR6 0JQ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from west house 46 high street orpington kent BR6 0JQ (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
5 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
5 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
3 April 2009 | Appointment terminated director christopher pratt (1 page) |
3 April 2009 | Appointment terminated director christopher pratt (1 page) |
3 April 2009 | Appointment terminated director oliver engleback (1 page) |
3 April 2009 | Appointment terminated director oliver engleback (1 page) |
15 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
15 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
14 March 2008 | Director's change of particulars / paul mccracken / 31/01/2008 (1 page) |
14 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
14 March 2008 | Director's change of particulars / paul mccracken / 31/01/2008 (1 page) |
14 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
26 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
26 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
28 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
31 March 2006 | Return made up to 23/02/06; full list of members
|
31 March 2006 | Return made up to 23/02/06; full list of members
|
25 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (17 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (17 pages) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | New director appointed (1 page) |
19 March 2003 | Return made up to 23/02/03; full list of members
|
19 March 2003 | Return made up to 23/02/03; full list of members
|
6 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
6 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
28 March 2002 | Return made up to 23/02/02; full list of members
|
28 March 2002 | Return made up to 23/02/02; full list of members
|
4 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
4 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (1 page) |
30 October 2001 | New secretary appointed (1 page) |
30 October 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
7 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
10 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
10 August 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Return made up to 23/02/00; full list of members (7 pages) |
25 April 2000 | Return made up to 23/02/00; full list of members (7 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
25 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
3 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 23/02/98; no change of members
|
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 23/02/98; no change of members
|
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 23/02/97; full list of members (8 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 23/02/97; full list of members (8 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
8 March 1996 | Return made up to 23/02/96; full list of members (8 pages) |
8 March 1996 | Return made up to 23/02/96; full list of members (8 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
23 February 1994 | Incorporation (17 pages) |
23 February 1994 | Incorporation (17 pages) |