Company NameBancroft Limited
Company StatusActive
Company Number02907123
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMr Brett Cockrell
NationalityBritish
StatusCurrent
Appointed06 June 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Tony Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Brett Cockrell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Adrian Keith John Bisseker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(10 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Barry William Martin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(13 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Jason Dodd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(18 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleHealth & Safety Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Daniel John Horton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMartin John Moore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 weeks, 1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 February 1995)
RoleElectrician
Correspondence Address34 Hale End Road
Walthamstow
London
E17 4BQ
Director NameWilliam Martin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleElectrical Contractor
Correspondence AddressFlat 4 Somerset Court
136 Queens Road
Buckhurst Hill
Essex
IG9 5AT
Secretary NameMargaret Johnstone
NationalityBritish
StatusResigned
Appointed25 March 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 1995)
RoleSecretary
Correspondence Address15 Bourne Court
Selworthy Road New Wanstead
London
E11 2TG
Director NameSimon Jonathon Paige
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1996)
RoleAccountant
Correspondence Address19a Rainham Road
Rainham
Essex
RM13 8ST
Director NameDavid William Deal
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address1 Alder Drive
South Ockendon
Essex
RM15 6RD
Director NameIan David Wheeler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2001)
RoleDesign Engineer
Correspondence Address3 Albury Mews
Wanstead
London
E12 5SE
Director NameAlan Hughes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1998(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2004)
RoleEstimator
Correspondence Address18 Delhi Road
Pitsea
Basildon
Essex
SS13 2EH
Director NameBrett Cockrell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityUk/Us Dual
StatusResigned
Appointed24 October 1998(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 April 1999)
RoleAccountant
Correspondence Address3 Acacia Close
Weymouth
Dorset
DT4 9UL
Director NameJeffrey John Penny
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1999(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 2004)
RoleConsultant
Correspondence AddressThe Penthouse Arodene House
41-55 Perth Road
Giants Hill
Essex
IG2 6BX
Director NameGregory Charles Cayzer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 August 2003)
RoleSecrices Contractors
Correspondence Address29 St Georges Road
Petts Wood
Kent
BR5 1JB
Director NameColin Mint
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2008)
RoleEngineer
Correspondence Address49 Harvey
North Grays
Essex
RM16 2TX
Director NameMr Scott Baker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crown Hill
Rayleigh
Essex
SS6 7HG
Director NameMr David John Newitt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address68 Grove Vale
East Dulwich
London
SE22 8DT
Director NameIan Charles Fitt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(12 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Redford Road
Windsor
Berkshire
SL4 5SS
Director NameMr Philip Brian Mardle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 17 August 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 33a Sanderstead Hill
South Croydon
Surrey
CR2 0HD
Director NameMr Gary Frederick Gipson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(15 years after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArodene House
41-55 Perth Road
Gants Hill
Ilford Essex
IG2 6BX
Director NameMr David Leslie George Hyatt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2012)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Boundary Road
Carshalton
Surrey
SM5 4AB
Director NameMs Katie Marie O'Sullivan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(20 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr John William Geary
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(23 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 2021)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMs Sasha Liann Johnson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 November 2023)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr James Edward Court
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(27 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bancroft.uk.com
Email address[email protected]
Telephone020 87092500
Telephone regionLondon

Location

Registered Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3m at £1Tm Acquisitions Limited
96.72%
Redeemable Preference
100k at £1Bancroft Group LTD
3.28%
Ordinary

Financials

Year2014
Turnover£49,390,831
Gross Profit£9,020,281
Net Worth£17,652,447
Cash£3,741,655
Current Liabilities£19,392,526

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

10 December 2010Delivered 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 2002Delivered 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 1999Delivered 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 2001Delivered 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

Filing History

30 September 2020Full accounts made up to 31 December 2019 (38 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (34 pages)
4 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 September 2019Statement of company's objects (2 pages)
1 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
1 April 2019Change of details for Tm Acquisitions Limited as a person with significant control on 8 May 2017 (2 pages)
31 January 2019Appointment of Mr Daniel John Horton as a director on 14 January 2019 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (33 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
6 February 2018Appointment of Ms Sasha Liann Johnson as a director on 2 February 2018 (2 pages)
11 January 2018Appointment of Mr John William Geary as a director on 11 January 2018 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
12 April 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
21 February 2017Director's details changed for Mr Jason Dodd on 20 May 2016 (2 pages)
21 February 2017Director's details changed for Mr Adrian Keith John Bisseker on 24 August 2015 (2 pages)
21 February 2017Director's details changed for Mr Adrian Keith John Bisseker on 24 August 2015 (2 pages)
21 February 2017Director's details changed for Mr Jason Dodd on 20 May 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,050,000
(7 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,050,000
(7 pages)
21 December 2015Termination of appointment of Gary Frederick Gipson as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Gary Frederick Gipson as a director on 17 December 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (28 pages)
15 October 2015Full accounts made up to 31 December 2014 (28 pages)
7 May 2015Director's details changed for Mr Tony Martin on 7 May 2015 (2 pages)
7 May 2015Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Adrian Keith John Bisseker on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Brett Cockrell on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Barry William Martin on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Brett Cockrell on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Barry William Martin on 7 May 2015 (2 pages)
7 May 2015Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Tony Martin on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Jason Dodd on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Adrian Keith John Bisseker on 7 May 2015 (2 pages)
7 May 2015Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Jason Dodd on 7 May 2015 (2 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,050,000
(11 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,050,000
(11 pages)
6 November 2014Appointment of Ms Katie Marie O'sullivan as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Ms Katie Marie O'sullivan as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Ms Katie Marie O'sullivan as a director on 5 November 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
17 July 2014Satisfaction of charge 3 in full (1 page)
17 July 2014Satisfaction of charge 4 in full (1 page)
17 July 2014Satisfaction of charge 4 in full (1 page)
17 July 2014Satisfaction of charge 3 in full (1 page)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,050,000
(10 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,050,000
(10 pages)
21 August 2013Statement of capital on 12 July 2013
  • GBP 3,050,000
(5 pages)
21 August 2013Resolutions
  • RES13 ‐ Redemption of shares 12/07/2013
(1 page)
21 August 2013Resolutions
  • RES13 ‐ Redemption of shares 12/07/2013
(1 page)
21 August 2013Statement of capital on 12 July 2013
  • GBP 3,050,000
(5 pages)
10 July 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
10 July 2013Statement of capital on 17 May 2013
  • GBP 3,300,000
(5 pages)
10 July 2013Statement of capital on 17 May 2013
  • GBP 3,300,000
(5 pages)
10 July 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
27 June 2013Full accounts made up to 31 December 2012 (28 pages)
27 June 2013Full accounts made up to 31 December 2012 (28 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (10 pages)
8 April 2013Director's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
8 April 2013Director's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
8 April 2013Secretary's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
8 April 2013Secretary's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
22 February 2013Statement of capital on 19 October 2012
  • GBP 4,650,000
(5 pages)
22 February 2013Statement of capital on 17 July 2012
  • GBP 5,000,000
(5 pages)
22 February 2013Statement of capital on 17 July 2012
  • GBP 5,000,000
(5 pages)
22 February 2013Statement of capital on 19 October 2012
  • GBP 4,650,000
(5 pages)
22 February 2013Statement of capital on 11 January 2013
  • GBP 4,200,000
(5 pages)
22 February 2013Statement of capital on 11 January 2013
  • GBP 4,200,000
(5 pages)
13 February 2013Appointment of Mr Jason Dodd as a director (2 pages)
13 February 2013Appointment of Mr Jason Dodd as a director (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (30 pages)
12 September 2012Full accounts made up to 31 December 2011 (30 pages)
20 August 2012Termination of appointment of Philip Mardle as a director (1 page)
20 August 2012Termination of appointment of Philip Mardle as a director (1 page)
23 July 2012Termination of appointment of David Hyatt as a director (1 page)
23 July 2012Termination of appointment of David Hyatt as a director (1 page)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (11 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (11 pages)
23 April 2012Secretary's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages)
23 April 2012Secretary's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages)
23 April 2012Director's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages)
23 April 2012Director's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages)
14 October 2011Termination of appointment of David Newitt as a director (1 page)
14 October 2011Termination of appointment of David Newitt as a director (1 page)
5 July 2011Full accounts made up to 30 September 2010 (27 pages)
5 July 2011Full accounts made up to 30 September 2010 (27 pages)
17 May 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
17 May 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (12 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (12 pages)
23 March 2011Director's details changed for Mr Gary Frederick Gipson on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Gary Frederick Gipson on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (12 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (12 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 December 2010Appointment of Mr David Hyatt as a director (2 pages)
13 December 2010Appointment of Mr David Hyatt as a director (2 pages)
17 May 2010Full accounts made up to 30 September 2009 (27 pages)
17 May 2010Full accounts made up to 30 September 2009 (27 pages)
23 March 2010Director's details changed for Gary Frederick Gipson on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Philip Brian Mardle on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Adrian Keith John Bisseker on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Gary Frederick Gipson on 25 February 2010 (2 pages)
23 March 2010Director's details changed for David John Newitt on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Adrian Keith John Bisseker on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Barry William Martin on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Barry William Martin on 25 February 2010 (2 pages)
23 March 2010Director's details changed for David John Newitt on 25 February 2010 (2 pages)
23 March 2010Director's details changed for Philip Brian Mardle on 25 February 2010 (2 pages)
16 November 2009Amended full accounts made up to 30 September 2008 (32 pages)
16 November 2009Amended full accounts made up to 30 September 2008 (32 pages)
6 June 2009Full accounts made up to 30 September 2008 (32 pages)
6 June 2009Full accounts made up to 30 September 2008 (32 pages)
23 March 2009Director appointed gary frederick gipson (2 pages)
23 March 2009Director appointed philip brian mardle (2 pages)
23 March 2009Director appointed philip brian mardle (2 pages)
23 March 2009Director appointed gary frederick gipson (2 pages)
18 March 2009Return made up to 26/02/09; full list of members (5 pages)
18 March 2009Return made up to 26/02/09; full list of members (5 pages)
17 March 2009Director's change of particulars / barry martin / 08/12/2008 (2 pages)
17 March 2009Director's change of particulars / david newitt / 25/02/2009 (1 page)
17 March 2009Director's change of particulars / barry martin / 08/12/2008 (2 pages)
17 March 2009Director's change of particulars / david newitt / 25/02/2009 (1 page)
23 January 2009Appointment terminated director scott baker (1 page)
23 January 2009Appointment terminated director scott baker (1 page)
12 November 2008Appointment terminated director colin mint (1 page)
12 November 2008Appointment terminated director colin mint (1 page)
29 October 2008Resolutions
  • RES13 ‐ Redemption of shares 01/09/2008
(1 page)
29 October 2008Gbp sr 3000000@1 (1 page)
29 October 2008Gbp sr 3000000@1 (1 page)
29 October 2008Resolutions
  • RES13 ‐ Redemption of shares 01/09/2008
(1 page)
30 July 2008Full accounts made up to 30 September 2007 (30 pages)
30 July 2008Full accounts made up to 30 September 2007 (30 pages)
4 March 2008Return made up to 26/02/08; full list of members (6 pages)
4 March 2008Return made up to 26/02/08; full list of members (6 pages)
3 March 2008Auditor's resignation (1 page)
3 March 2008Auditor's resignation (1 page)
21 February 2008Auditor's resignation (1 page)
21 February 2008Auditor's resignation (1 page)
4 January 2008Nc inc already adjusted 27/09/07 (2 pages)
4 January 2008Ad 27/09/07--------- £ si 12220000@1=12220000 £ ic 275000/12495000 (2 pages)
4 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 January 2008Nc inc already adjusted 27/09/07 (2 pages)
4 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 January 2008Ad 27/09/07--------- £ si 12220000@1=12220000 £ ic 275000/12495000 (2 pages)
6 August 2007Full accounts made up to 30 September 2006 (21 pages)
6 August 2007Full accounts made up to 30 September 2006 (21 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
10 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
19 June 2006Full accounts made up to 30 September 2005 (21 pages)
19 June 2006Full accounts made up to 30 September 2005 (21 pages)
6 March 2006Return made up to 26/02/06; full list of members (10 pages)
6 March 2006Return made up to 26/02/06; full list of members (10 pages)
19 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2005Nc inc already adjusted 19/09/05 (1 page)
19 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2005Nc inc already adjusted 19/09/05 (1 page)
3 August 2005Full accounts made up to 30 September 2004 (19 pages)
3 August 2005Full accounts made up to 30 September 2004 (19 pages)
9 March 2005Return made up to 26/02/05; full list of members (9 pages)
9 March 2005Return made up to 26/02/05; full list of members (9 pages)
10 January 2005Ad 18/08/04--------- £ si 175000@1=175000 £ ic 100000/275000 (2 pages)
10 January 2005Ad 18/08/04--------- £ si 175000@1=175000 £ ic 100000/275000 (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
20 December 2004Nc inc already adjusted 18/08/04 (1 page)
20 December 2004Statement of rights attached to allotted shares (8 pages)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 December 2004Nc inc already adjusted 18/08/04 (1 page)
20 December 2004Statement of rights attached to allotted shares (8 pages)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
3 August 2004Full accounts made up to 30 September 2003 (19 pages)
3 August 2004Full accounts made up to 30 September 2003 (19 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
27 February 2004Return made up to 26/02/04; full list of members (8 pages)
27 February 2004Return made up to 26/02/04; full list of members (8 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (20 pages)
5 August 2003Full accounts made up to 30 September 2002 (20 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
21 February 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/02/03
(9 pages)
21 February 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/02/03
(9 pages)
20 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
20 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
25 February 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 February 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
30 November 2001Full accounts made up to 31 March 2001 (16 pages)
30 November 2001Full accounts made up to 31 March 2001 (16 pages)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2001Ad 17/07/01--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
31 July 2001Ad 17/07/01--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
31 July 2001Nc inc already adjusted 17/07/01 (1 page)
31 July 2001Nc inc already adjusted 17/07/01 (1 page)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2001Auditor's resignation (1 page)
5 July 2001Auditor's resignation (1 page)
15 June 2001Registered office changed on 15/06/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
15 June 2001Registered office changed on 15/06/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
12 March 2001Return made up to 26/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 March 2001Return made up to 26/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
2 March 2000Return made up to 26/02/00; full list of members (8 pages)
2 March 2000Return made up to 26/02/00; full list of members (8 pages)
2 November 1999Full accounts made up to 31 March 1999 (19 pages)
2 November 1999Full accounts made up to 31 March 1999 (19 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
30 June 1999Particulars of mortgage/charge (6 pages)
30 June 1999Particulars of mortgage/charge (6 pages)
15 June 1999Registered office changed on 15/06/99 from: 171/173 high street epping essex CM16 4BL (1 page)
15 June 1999Registered office changed on 15/06/99 from: 171/173 high street epping essex CM16 4BL (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
11 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
3 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Full accounts made up to 31 March 1997 (13 pages)
6 November 1997Full accounts made up to 31 March 1997 (13 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 March 1997Return made up to 26/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1997Return made up to 26/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
23 April 1996Return made up to 10/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1996Return made up to 10/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
16 February 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
16 February 1996Ad 06/02/96--------- £ si 29998@1=29998 £ ic 4/30002 (2 pages)
16 February 1996Nc inc already adjusted 05/02/96 (1 page)
16 February 1996Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
16 February 1996Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
16 February 1996Ad 06/02/96--------- £ si 29998@1=29998 £ ic 4/30002 (2 pages)
16 February 1996Nc inc already adjusted 05/02/96 (1 page)
14 December 1995Company name changed electrical & communication servi ces LIMITED\certificate issued on 15/12/95 (4 pages)
14 December 1995Company name changed electrical & communication servi ces LIMITED\certificate issued on 15/12/95 (4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Return made up to 10/03/95; full list of members (6 pages)
19 June 1995Return made up to 10/03/95; full list of members (6 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 April 1994Ad 08/04/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 April 1994Ad 08/04/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 March 1994Incorporation (13 pages)
10 March 1994Incorporation (13 pages)