Company NameRobert West Consulting Limited
Company StatusActive
Company Number02901674
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Timothy Michael Williams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration30 years
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMr Timothy Williams
StatusCurrent
Appointed21 April 2016(22 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Pedro Andres Casado Vicente
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed07 February 2022(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Luis Maria Del Pozo Vinde
Date of BirthApril 1964 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed07 February 2022(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Richard Lawrence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(30 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wyndham Road
West Ealing
London
W13 9TE
Secretary NameMr Richard Lawrence
StatusCurrent
Appointed26 March 2024(30 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence Address25 Wyndham Road
West Ealing
London
W13 9TE
Director NameMrs Sally Fiona Keen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleAccountant/Finance Director
Country of ResidenceEngland
Correspondence Address11 Slades Drive
Chislehurst
Kent
BR7 6JU
Secretary NameMrs Sally Fiona Keen
NationalityBritish
StatusResigned
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleAccountant/Finance Director
Country of ResidenceEngland
Correspondence Address11 Slades Drive
Chislehurst
Kent
BR7 6JU
Director NameHeather Mary Stanley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1997)
RoleChartered Consulting Engineer
Correspondence Address24 Bromley Lane
Chislehurst
Kent
BR7 6LE
Director NameRobert Francis Ryan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1996)
RoleChartered Consulting Engineer
Correspondence Address4 Cardinal Drive
Kidderminster
Worcestershire
DY10 4RY
Director NameHaydn Gareth Evans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2000)
RoleChartered Consulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhall Barn
Woodhall Drive
Sutton Woodbridge
Suffolk
IP12 3EG
Director NameDavid Gwyn Williams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1999)
RoleChartered Consulting Engineer
Correspondence Address1 Maes Yr Awel
Radyr
Cardiff
South Glamorgan
CF15 8AN
Wales
Director NameJohn Richard Roome
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleChartered Consulting Engineer
Correspondence Address14 Gawsworth Drive
Sandbach
Cheshire
CW11 0DY
Director NameDavid Wallace Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1997)
RoleChartered Consulting Engineer
Correspondence AddressDown View The Ridgewaye
Southborough
Tunbridge Wells
Kent
TN4 0AB
Director NameSteven John Newbold
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 1996)
RoleChartered Consulting Engineer
Correspondence Address23 Ashwin Avenue
Copford
Colchester
CO6 1BS
Director NameRobert Kingston
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 18 December 1997)
RoleConsulting Engineer
Correspondence AddressDownlea Bull Lane
Eccles
Aylesford
Kent
ME20 7HW
Director NameMr Mark Richard Crosby
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 June 1998)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Bramford
Ipswich
Suffolk
IP8 4AX
Director NameBrian Flynn
Date of BirthMay 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1998(4 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 June 1999)
RoleChartered Engineer
Correspondence AddressJohns' Barn Cambridge Road
Littlebury
Saffron Walden
Essex
CB11 4TL
Director NameMr Simon Andrew Lovell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 2003)
RoleConsulting Engineer
Correspondence AddressTyn Y Ffordd
Forestry Road, Llanferres
Mold
Clwyd
CH7 5SH
Wales
Director NameMr Keith Anderson Price
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Cressy Road
Hampstead
London
NW3 2LY
Director NameMr Peter Edward Pawsey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 September 2016)
RoleCompany Director Chartered Eng
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMr Timothy Michael Williams
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lower Wood Road
Claygate
Esher
Surrey
KT10 0EU
Director NameMr Paul Philip McCracken
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 October 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 St Thomas Road
Orpington
Kent
BR5 1HE
Director NameIan Marsden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Craythorne
Tenterden
Kent
TN30 6SD
Secretary NameJonathan Mark Iveson
NationalityBritish
StatusResigned
Appointed30 October 2001(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 2006)
RoleChartered Accountant
Correspondence Address13 Cavendish Avenue
Sevenoaks
Kent
TN13 3HP
Director NamePeter John Blackham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2005)
RoleChartered Civil Engineer
Correspondence AddressThe Acorns
Nash Green, Leigh Sinton
Malvern
Worcester
WR14 3EG
Secretary NameMr Keith Anderson Price
NationalityBritish
StatusResigned
Appointed08 July 2006(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House 175 - 177 Borough High Street
London
SE1 1HR
Director NameMr Christopher Pratt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2009)
RoleStructural Eng
Country of ResidenceEngland
Correspondence Address58 Langdale Road
Sale
Manchester
Lancashire
M14 5PN
Director NameMr Jonathan Andrew Howard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 April 2016)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Oliver James Engleback
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address42 Grosvenor Park
Tunbridge Wells
Kent
TN1 2BD
Director NameMr Paul Andrew Marshall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDelta House 175 - 177 Borough High Street
London
SE1 1HR
Director NameMr Richard Thomas Lawrence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(16 years, 11 months after company formation)
Appointment Duration11 years (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMr Jonathan Howard
StatusResigned
Appointed24 January 2011(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2016)
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Joseph Illes
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2016(22 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House 175/177 Borough High Street
Southwark
London
SE1 1HR
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websiterobertwest.co.uk
Telephone020 79399916
Telephone regionLondon

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£149,630
Cash£36,912
Current Liabilities£638,553

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Charges

23 June 2000Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

25 January 2021Cessation of Richard Lawrence as a person with significant control on 10 January 2020 (1 page)
25 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
25 January 2021Cessation of Timothy Michael Williams as a person with significant control on 10 January 2020 (1 page)
25 January 2021Notification of Robert West Limited as a person with significant control on 10 January 2020 (2 pages)
20 November 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
20 November 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
8 November 2019Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
27 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 June 2018Notification of Timothy Michael Williams as a person with significant control on 30 June 2017 (2 pages)
25 June 2018Notification of Richard Lawrence as a person with significant control on 30 June 2017 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
8 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 October 2016Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Appointment of Mr Timothy Williams as a secretary on 21 April 2016 (2 pages)
22 April 2016Appointment of Mr Timothy Williams as a secretary on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Jonathan Andrew Howard as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page)
18 April 2016Director's details changed for Mr Joseph Illes on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Joseph Illes on 18 April 2016 (2 pages)
11 April 2016Appointment of Mr Joseph Illes as a director on 12 March 2016 (2 pages)
11 April 2016Appointment of Mr Joseph Illes as a director on 12 March 2016 (2 pages)
26 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
26 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(5 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(5 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(5 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(5 pages)
13 February 2014Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR on 13 February 2014 (1 page)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(5 pages)
13 February 2014Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR on 13 February 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 January 2011Termination of appointment of Keith Price as a director (1 page)
28 January 2011Termination of appointment of Keith Price as a secretary (1 page)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 January 2011Appointment of Mr Jonathan Howard as a secretary (1 page)
28 January 2011Termination of appointment of Keith Price as a secretary (1 page)
28 January 2011Termination of appointment of Keith Price as a director (1 page)
28 January 2011Appointment of Mr Richard Thomas Lawrence as a director (2 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 January 2011Appointment of Mr Jonathan Howard as a secretary (1 page)
28 January 2011Appointment of Mr Richard Thomas Lawrence as a director (2 pages)
17 October 2010Termination of appointment of Paul Marshall as a director (1 page)
17 October 2010Termination of appointment of Paul Marshall as a director (1 page)
12 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
7 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Jonathan Howard on 31 October 2009 (2 pages)
25 January 2010Director's details changed for Jonathan Howard on 31 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Keith Anderson Price on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Keith Anderson Price on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jonathan Howard on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 (1 page)
4 January 2010Director's details changed for Jonathan Howard on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Keith Anderson Price on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Keith Anderson Price on 4 January 2010 (1 page)
4 January 2010Director's details changed for Jonathan Howard on 4 January 2010 (2 pages)
30 November 2009Director's details changed for Timothy Michael Williams on 31 October 2009 (2 pages)
30 November 2009Director's details changed for Peter Edward Pawsey on 31 October 2009 (2 pages)
30 November 2009Director's details changed for Timothy Michael Williams on 31 October 2009 (2 pages)
30 November 2009Director's details changed for Peter Edward Pawsey on 31 October 2009 (2 pages)
4 November 2009Appointment of Mr Paul Andrew Marshall as a director (2 pages)
4 November 2009Appointment of Mr Paul Andrew Marshall as a director (2 pages)
19 October 2009Termination of appointment of Paul Mccracken as a director (1 page)
19 October 2009Termination of appointment of Paul Mccracken as a director (1 page)
4 August 2009Registered office changed on 04/08/2009 from west house 46 high street orpington kent BR6 0JQ (1 page)
4 August 2009Registered office changed on 04/08/2009 from west house 46 high street orpington kent BR6 0JQ (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
5 April 2009Return made up to 23/02/09; full list of members (5 pages)
5 April 2009Return made up to 23/02/09; full list of members (5 pages)
3 April 2009Appointment terminated director christopher pratt (1 page)
3 April 2009Appointment terminated director christopher pratt (1 page)
3 April 2009Appointment terminated director oliver engleback (1 page)
3 April 2009Appointment terminated director oliver engleback (1 page)
15 March 2008Return made up to 23/02/08; full list of members (5 pages)
15 March 2008Return made up to 23/02/08; full list of members (5 pages)
14 March 2008Director's change of particulars / paul mccracken / 31/01/2008 (1 page)
14 March 2008Full accounts made up to 30 June 2007 (14 pages)
14 March 2008Director's change of particulars / paul mccracken / 31/01/2008 (1 page)
14 March 2008Full accounts made up to 30 June 2007 (14 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
26 April 2007Full accounts made up to 30 June 2006 (17 pages)
26 April 2007Full accounts made up to 30 June 2006 (17 pages)
12 March 2007Return made up to 23/02/07; full list of members (3 pages)
12 March 2007Return made up to 23/02/07; full list of members (3 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
28 April 2006Full accounts made up to 30 June 2005 (15 pages)
28 April 2006Full accounts made up to 30 June 2005 (15 pages)
31 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2005Full accounts made up to 30 June 2004 (15 pages)
25 April 2005Full accounts made up to 30 June 2004 (15 pages)
10 March 2005Return made up to 23/02/05; full list of members (8 pages)
10 March 2005Return made up to 23/02/05; full list of members (8 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
5 March 2004Return made up to 23/02/04; full list of members (9 pages)
5 March 2004Return made up to 23/02/04; full list of members (9 pages)
10 February 2004Full accounts made up to 30 June 2003 (17 pages)
10 February 2004Full accounts made up to 30 June 2003 (17 pages)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New director appointed (1 page)
19 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(8 pages)
19 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(8 pages)
6 January 2003Full accounts made up to 30 June 2002 (13 pages)
6 January 2003Full accounts made up to 30 June 2002 (13 pages)
28 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2002Full accounts made up to 30 June 2001 (11 pages)
4 February 2002Full accounts made up to 30 June 2001 (11 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (1 page)
30 October 2001New secretary appointed (1 page)
30 October 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
7 March 2001Return made up to 23/02/01; full list of members (8 pages)
7 March 2001Return made up to 23/02/01; full list of members (8 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 30 June 2000 (14 pages)
31 January 2001Full accounts made up to 30 June 2000 (14 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
10 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
10 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
25 April 2000Return made up to 23/02/00; full list of members (7 pages)
25 April 2000Return made up to 23/02/00; full list of members (7 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
25 November 1999Full accounts made up to 31 March 1999 (15 pages)
25 November 1999Full accounts made up to 31 March 1999 (15 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
3 March 1999Return made up to 23/02/99; no change of members (6 pages)
3 March 1999Return made up to 23/02/99; no change of members (6 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
29 September 1998Full accounts made up to 31 March 1998 (11 pages)
29 September 1998Full accounts made up to 31 March 1998 (11 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 March 1998Director resigned (1 page)
5 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
21 October 1997Full accounts made up to 31 March 1997 (11 pages)
21 October 1997Full accounts made up to 31 March 1997 (11 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
12 March 1997Return made up to 23/02/97; full list of members (8 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Return made up to 23/02/97; full list of members (8 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
8 March 1996Return made up to 23/02/96; full list of members (8 pages)
8 March 1996Return made up to 23/02/96; full list of members (8 pages)
17 August 1995Full accounts made up to 31 March 1995 (12 pages)
17 August 1995Full accounts made up to 31 March 1995 (12 pages)
23 February 1994Incorporation (17 pages)
23 February 1994Incorporation (17 pages)