Harbour Island
London
E14 9GE
Director Name | Mr Tony Martin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Mr Brett Cockrell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Mr Adrian Keith John Bisseker |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2004(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Mr Barry William Martin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2007(13 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Mr Jason Dodd |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Health & Safety Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Mr Daniel John Horton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Martin John Moore |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 February 1995) |
Role | Electrician |
Correspondence Address | 34 Hale End Road Walthamstow London E17 4BQ |
Director Name | William Martin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Electrical Contractor |
Correspondence Address | Flat 4 Somerset Court 136 Queens Road Buckhurst Hill Essex IG9 5AT |
Secretary Name | Margaret Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 1995) |
Role | Secretary |
Correspondence Address | 15 Bourne Court Selworthy Road New Wanstead London E11 2TG |
Director Name | Simon Jonathon Paige |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 1996) |
Role | Accountant |
Correspondence Address | 19a Rainham Road Rainham Essex RM13 8ST |
Director Name | David William Deal |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 1 Alder Drive South Ockendon Essex RM15 6RD |
Director Name | Ian David Wheeler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2001) |
Role | Design Engineer |
Correspondence Address | 3 Albury Mews Wanstead London E12 5SE |
Director Name | Alan Hughes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2004) |
Role | Estimator |
Correspondence Address | 18 Delhi Road Pitsea Basildon Essex SS13 2EH |
Director Name | Brett Cockrell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Uk/Us Dual |
Status | Resigned |
Appointed | 24 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 April 1999) |
Role | Accountant |
Correspondence Address | 3 Acacia Close Weymouth Dorset DT4 9UL |
Director Name | Jeffrey John Penny |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1999(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 2004) |
Role | Consultant |
Correspondence Address | The Penthouse Arodene House 41-55 Perth Road Giants Hill Essex IG2 6BX |
Director Name | Gregory Charles Cayzer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 August 2003) |
Role | Secrices Contractors |
Correspondence Address | 29 St Georges Road Petts Wood Kent BR5 1JB |
Director Name | Colin Mint |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2008) |
Role | Engineer |
Correspondence Address | 49 Harvey North Grays Essex RM16 2TX |
Director Name | Mr Scott Baker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crown Hill Rayleigh Essex SS6 7HG |
Director Name | Mr David John Newitt |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 October 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grove Vale East Dulwich London SE22 8DT |
Director Name | Ian Charles Fitt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Redford Road Windsor Berkshire SL4 5SS |
Director Name | Mr Philip Brian Mardle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 August 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 33a Sanderstead Hill South Croydon Surrey CR2 0HD |
Director Name | Mr Gary Frederick Gipson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(15 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 December 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Arodene House 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX |
Director Name | Mr David Leslie George Hyatt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2012) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Boundary Road Carshalton Surrey SM5 4AB |
Director Name | Ms Katie Marie O'Sullivan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Mr John William Geary |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2021) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Ms Sasha Liann Johnson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 November 2023) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Mr James Edward Court |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2022(27 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.bancroft.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 87092500 |
Telephone region | London |
Registered Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
3m at £1 | Tm Acquisitions Limited 96.72% Redeemable Preference |
---|---|
100k at £1 | Bancroft Group LTD 3.28% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,390,831 |
Gross Profit | £9,020,281 |
Net Worth | £17,652,447 |
Cash | £3,741,655 |
Current Liabilities | £19,392,526 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
10 December 2010 | Delivered on: 14 December 2010 Satisfied on: 17 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £165,000 and all amounts in the future credited to ac/no 39559793 with the bank. Fully Satisfied |
---|---|
4 April 2002 | Delivered on: 18 April 2002 Satisfied on: 17 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 83646906 with the bank. Fully Satisfied |
17 June 1999 | Delivered on: 30 June 1999 Satisfied on: 1 June 2002 Persons entitled: Lloyds 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 |
6 December 2001 | Delivered on: 10 December 2001 Persons entitled: National Westminster 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. Outstanding |
30 September 2020 | Full accounts made up to 31 December 2019 (38 pages) |
---|---|
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
4 September 2019 | Resolutions
|
4 September 2019 | Statement of company's objects (2 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
1 April 2019 | Change of details for Tm Acquisitions Limited as a person with significant control on 8 May 2017 (2 pages) |
31 January 2019 | Appointment of Mr Daniel John Horton as a director on 14 January 2019 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
6 February 2018 | Appointment of Ms Sasha Liann Johnson as a director on 2 February 2018 (2 pages) |
11 January 2018 | Appointment of Mr John William Geary as a director on 11 January 2018 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
12 April 2017 | Registered office address changed from Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England to 32 Harbour Exchange Square Harbour Island London E14 9GE on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England to 32 Harbour Exchange Square Harbour Island London E14 9GE on 12 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Arodene House 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX to 32 Harbour Exchange Square London E14 9GE on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 32 Harbour Exchange Square London E14 9GE England to Unit C2 & C3 32 Harbour Exchange Square London E14 9GE on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 32 Harbour Exchange Square London E14 9GE England to Unit C2 & C3 32 Harbour Exchange Square London E14 9GE on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Arodene House 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX to 32 Harbour Exchange Square London E14 9GE on 11 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
21 February 2017 | Director's details changed for Mr Jason Dodd on 20 May 2016 (2 pages) |
21 February 2017 | Director's details changed for Mr Adrian Keith John Bisseker on 24 August 2015 (2 pages) |
21 February 2017 | Director's details changed for Mr Adrian Keith John Bisseker on 24 August 2015 (2 pages) |
21 February 2017 | Director's details changed for Mr Jason Dodd on 20 May 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 December 2015 | Termination of appointment of Gary Frederick Gipson as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Gary Frederick Gipson as a director on 17 December 2015 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
7 May 2015 | Director's details changed for Mr Tony Martin on 7 May 2015 (2 pages) |
7 May 2015 | Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Adrian Keith John Bisseker on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Brett Cockrell on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Barry William Martin on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Brett Cockrell on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Barry William Martin on 7 May 2015 (2 pages) |
7 May 2015 | Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Tony Martin on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Jason Dodd on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Adrian Keith John Bisseker on 7 May 2015 (2 pages) |
7 May 2015 | Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Jason Dodd on 7 May 2015 (2 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 November 2014 | Appointment of Ms Katie Marie O'sullivan as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Ms Katie Marie O'sullivan as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Ms Katie Marie O'sullivan as a director on 5 November 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
17 July 2014 | Satisfaction of charge 3 in full (1 page) |
17 July 2014 | Satisfaction of charge 4 in full (1 page) |
17 July 2014 | Satisfaction of charge 4 in full (1 page) |
17 July 2014 | Satisfaction of charge 3 in full (1 page) |
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
21 August 2013 | Statement of capital on 12 July 2013
|
21 August 2013 | Resolutions
|
21 August 2013 | Resolutions
|
21 August 2013 | Statement of capital on 12 July 2013
|
10 July 2013 | Resolutions
|
10 July 2013 | Statement of capital on 17 May 2013
|
10 July 2013 | Statement of capital on 17 May 2013
|
10 July 2013 | Resolutions
|
27 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (10 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (10 pages) |
8 April 2013 | Director's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages) |
8 April 2013 | Secretary's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages) |
8 April 2013 | Secretary's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages) |
22 February 2013 | Statement of capital on 19 October 2012
|
22 February 2013 | Statement of capital on 17 July 2012
|
22 February 2013 | Statement of capital on 17 July 2012
|
22 February 2013 | Statement of capital on 19 October 2012
|
22 February 2013 | Statement of capital on 11 January 2013
|
22 February 2013 | Statement of capital on 11 January 2013
|
13 February 2013 | Appointment of Mr Jason Dodd as a director (2 pages) |
13 February 2013 | Appointment of Mr Jason Dodd as a director (2 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (30 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (30 pages) |
20 August 2012 | Termination of appointment of Philip Mardle as a director (1 page) |
20 August 2012 | Termination of appointment of Philip Mardle as a director (1 page) |
23 July 2012 | Termination of appointment of David Hyatt as a director (1 page) |
23 July 2012 | Termination of appointment of David Hyatt as a director (1 page) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (11 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (11 pages) |
23 April 2012 | Secretary's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages) |
14 October 2011 | Termination of appointment of David Newitt as a director (1 page) |
14 October 2011 | Termination of appointment of David Newitt as a director (1 page) |
5 July 2011 | Full accounts made up to 30 September 2010 (27 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (27 pages) |
17 May 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
17 May 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (12 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (12 pages) |
23 March 2011 | Director's details changed for Mr Gary Frederick Gipson on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Gary Frederick Gipson on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (12 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (12 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 December 2010 | Appointment of Mr David Hyatt as a director (2 pages) |
13 December 2010 | Appointment of Mr David Hyatt as a director (2 pages) |
17 May 2010 | Full accounts made up to 30 September 2009 (27 pages) |
17 May 2010 | Full accounts made up to 30 September 2009 (27 pages) |
23 March 2010 | Director's details changed for Gary Frederick Gipson on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Philip Brian Mardle on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Adrian Keith John Bisseker on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Gary Frederick Gipson on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for David John Newitt on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Adrian Keith John Bisseker on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Barry William Martin on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Barry William Martin on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for David John Newitt on 25 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Philip Brian Mardle on 25 February 2010 (2 pages) |
16 November 2009 | Amended full accounts made up to 30 September 2008 (32 pages) |
16 November 2009 | Amended full accounts made up to 30 September 2008 (32 pages) |
6 June 2009 | Full accounts made up to 30 September 2008 (32 pages) |
6 June 2009 | Full accounts made up to 30 September 2008 (32 pages) |
23 March 2009 | Director appointed gary frederick gipson (2 pages) |
23 March 2009 | Director appointed philip brian mardle (2 pages) |
23 March 2009 | Director appointed philip brian mardle (2 pages) |
23 March 2009 | Director appointed gary frederick gipson (2 pages) |
18 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
17 March 2009 | Director's change of particulars / barry martin / 08/12/2008 (2 pages) |
17 March 2009 | Director's change of particulars / david newitt / 25/02/2009 (1 page) |
17 March 2009 | Director's change of particulars / barry martin / 08/12/2008 (2 pages) |
17 March 2009 | Director's change of particulars / david newitt / 25/02/2009 (1 page) |
23 January 2009 | Appointment terminated director scott baker (1 page) |
23 January 2009 | Appointment terminated director scott baker (1 page) |
12 November 2008 | Appointment terminated director colin mint (1 page) |
12 November 2008 | Appointment terminated director colin mint (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Gbp sr 3000000@1 (1 page) |
29 October 2008 | Gbp sr 3000000@1 (1 page) |
29 October 2008 | Resolutions
|
30 July 2008 | Full accounts made up to 30 September 2007 (30 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (30 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (6 pages) |
3 March 2008 | Auditor's resignation (1 page) |
3 March 2008 | Auditor's resignation (1 page) |
21 February 2008 | Auditor's resignation (1 page) |
21 February 2008 | Auditor's resignation (1 page) |
4 January 2008 | Nc inc already adjusted 27/09/07 (2 pages) |
4 January 2008 | Ad 27/09/07--------- £ si 12220000@1=12220000 £ ic 275000/12495000 (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Nc inc already adjusted 27/09/07 (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Ad 27/09/07--------- £ si 12220000@1=12220000 £ ic 275000/12495000 (2 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (21 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (21 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
10 March 2007 | Return made up to 26/02/07; full list of members
|
10 March 2007 | Return made up to 26/02/07; full list of members
|
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
19 June 2006 | Full accounts made up to 30 September 2005 (21 pages) |
19 June 2006 | Full accounts made up to 30 September 2005 (21 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (10 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (10 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Nc inc already adjusted 19/09/05 (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Nc inc already adjusted 19/09/05 (1 page) |
3 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
10 January 2005 | Ad 18/08/04--------- £ si 175000@1=175000 £ ic 100000/275000 (2 pages) |
10 January 2005 | Ad 18/08/04--------- £ si 175000@1=175000 £ ic 100000/275000 (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
20 December 2004 | Nc inc already adjusted 18/08/04 (1 page) |
20 December 2004 | Statement of rights attached to allotted shares (8 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Nc inc already adjusted 18/08/04 (1 page) |
20 December 2004 | Statement of rights attached to allotted shares (8 pages) |
20 December 2004 | Resolutions
|
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 26/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 26/02/04; full list of members (8 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 26/02/03; full list of members
|
21 February 2003 | Return made up to 26/02/03; full list of members
|
20 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
20 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Return made up to 26/02/02; full list of members
|
25 February 2002 | Return made up to 26/02/02; full list of members
|
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Ad 17/07/01--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages) |
31 July 2001 | Ad 17/07/01--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages) |
31 July 2001 | Nc inc already adjusted 17/07/01 (1 page) |
31 July 2001 | Nc inc already adjusted 17/07/01 (1 page) |
31 July 2001 | Resolutions
|
5 July 2001 | Auditor's resignation (1 page) |
5 July 2001 | Auditor's resignation (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 26/02/01; full list of members
|
12 March 2001 | Return made up to 26/02/01; full list of members
|
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 26/02/00; full list of members (8 pages) |
2 March 2000 | Return made up to 26/02/00; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
30 June 1999 | Particulars of mortgage/charge (6 pages) |
30 June 1999 | Particulars of mortgage/charge (6 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 171/173 high street epping essex CM16 4BL (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 171/173 high street epping essex CM16 4BL (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 26/02/99; no change of members
|
11 March 1999 | Return made up to 26/02/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 26/02/98; full list of members
|
3 March 1998 | Return made up to 26/02/98; full list of members
|
6 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 26/02/97; no change of members
|
5 March 1997 | Return made up to 26/02/97; no change of members
|
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
23 April 1996 | Return made up to 10/03/96; full list of members
|
23 April 1996 | Return made up to 10/03/96; full list of members
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Ad 06/02/96--------- £ si 29998@1=29998 £ ic 4/30002 (2 pages) |
16 February 1996 | Nc inc already adjusted 05/02/96 (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Ad 06/02/96--------- £ si 29998@1=29998 £ ic 4/30002 (2 pages) |
16 February 1996 | Nc inc already adjusted 05/02/96 (1 page) |
14 December 1995 | Company name changed electrical & communication servi ces LIMITED\certificate issued on 15/12/95 (4 pages) |
14 December 1995 | Company name changed electrical & communication servi ces LIMITED\certificate issued on 15/12/95 (4 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page) |
19 June 1995 | Resolutions
|
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 June 1995 | Resolutions
|
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Return made up to 10/03/95; full list of members (6 pages) |
19 June 1995 | Return made up to 10/03/95; full list of members (6 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 April 1994 | Ad 08/04/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 April 1994 | Ad 08/04/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 March 1994 | Incorporation (13 pages) |
10 March 1994 | Incorporation (13 pages) |