Company NameOffice Projects Limited
Company StatusDissolved
Company Number02963059
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 months ago)
Dissolution Date3 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip Ivo CarrÉ
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(22 years, 7 months after company formation)
Appointment Duration3 years (closed 03 April 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Graham Ronald Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(22 years, 7 months after company formation)
Appointment Duration3 years (closed 03 April 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(22 years, 7 months after company formation)
Appointment Duration3 years (closed 03 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 October 2015(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 03 April 2020)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameAndrew Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38b Wellesley Drive
Crowthorne
Berkshire
RG45 6AL
Director NameNeil Andrew Denis Laughton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Col House Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XH
Secretary NameSimon Michael Leach
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Headington Road
Earlsfield
London
SW18 3PP
Secretary NameAndrew Russell
NationalityBritish
StatusResigned
Appointed07 April 1997(2 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38b Wellesley Drive
Crowthorne
Berkshire
RG45 6AL
Director NameTrevor John Card
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazelwood Road
Partridge Green
West Sussex
RH13 8EX
Director NameDavid Moyna
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Mallinson Road
London
SW11 1BL
Director NamePaul Lelliott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Third Avenue
Worthing
West Sussex
BN14 9NZ
Secretary NamePaul Lelliott
NationalityBritish
StatusResigned
Appointed01 November 2006(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Third Avenue
Worthing
West Sussex
BN14 9NZ
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewhouse Lane
Putney
London
SW15 2JJ
Director NameMr John Anthony Meade Walsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr David John Donaldson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(16 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 August 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NamePhilip Adey
NationalityBritish
StatusResigned
Appointed18 August 2011(16 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2012)
RoleCompany Director
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Director NameMr Nigel Leslie Prue
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMr Nigel Leslie Prue
StatusResigned
Appointed30 April 2012(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Secretary NameMr Gregory William Mutch
StatusResigned
Appointed01 May 2013(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Liam Christopher Jude Duffy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(19 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameColin James McArdle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(19 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(20 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDavid Samuel Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(21 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2017)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websiteoffice-projects.co.uk
Telephone020 79220000
Telephone regionLondon

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 November 2008Delivered on: 1 December 2008
Satisfied on: 5 February 2010
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Charge over cash sum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all the entitlements see image for full details.
Fully Satisfied
26 November 2008Delivered on: 1 December 2008
Satisfied on: 5 February 2010
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company`s present and future undertaking and assets see image for full details.
Fully Satisfied
26 January 2001Delivered on: 2 February 2001
Satisfied on: 5 February 2010
Persons entitled: Frendcastle Management Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an agreement between them dated 22ND january 2001.
Particulars: All that freehold property known as unit 1 archway mews 241 putney bridge road london SW15 together with all buildings and structures thereon.
Fully Satisfied
26 September 2008Delivered on: 10 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 March 2005Delivered on: 24 March 2005
Persons entitled: Barclays 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
25 May 2002Delivered on: 12 June 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gts deposit account bid number 62820300. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

3 April 2020Final Gazette dissolved following liquidation (1 page)
3 January 2020Return of final meeting in a members' voluntary winding up (12 pages)
25 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
19 October 2018Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages)
19 October 2018Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 19 October 2018 (2 pages)
10 October 2018Declaration of solvency (5 pages)
10 October 2018Appointment of a voluntary liquidator (3 pages)
10 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
(1 page)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
7 June 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
17 July 2017Satisfaction of charge 4 in full (1 page)
17 July 2017Satisfaction of charge 3 in full (1 page)
17 July 2017Satisfaction of charge 3 in full (1 page)
17 July 2017Satisfaction of charge 4 in full (1 page)
17 July 2017Satisfaction of charge 2 in full (2 pages)
17 July 2017Satisfaction of charge 2 in full (2 pages)
27 March 2017Appointment of David Andrew Bruce as a director on 23 March 2017 (2 pages)
27 March 2017Appointment of Philip Ivo Carré as a director on 23 March 2017 (2 pages)
27 March 2017Appointment of Philip Ivo Carré as a director on 23 March 2017 (2 pages)
27 March 2017Appointment of Mr Graham Ronald Hill as a director on 23 March 2017 (2 pages)
27 March 2017Appointment of David Andrew Bruce as a director on 23 March 2017 (2 pages)
27 March 2017Appointment of Mr Graham Ronald Hill as a director on 23 March 2017 (2 pages)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
22 August 2016Full accounts made up to 31 December 2015 (17 pages)
22 August 2016Full accounts made up to 31 December 2015 (17 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
24 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
24 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(5 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(5 pages)
27 August 2015Full accounts made up to 31 December 2014 (16 pages)
27 August 2015Full accounts made up to 31 December 2014 (16 pages)
29 June 2015Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page)
29 June 2015Appointment of Mr Paul Francis Gandy as a director on 29 June 2015 (2 pages)
29 June 2015Appointment of Mr Paul Francis Gandy as a director on 29 June 2015 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 September 2014Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
2 September 2014Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(5 pages)
2 September 2014Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
2 September 2014Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(5 pages)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
21 July 2014Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages)
16 June 2014Appointment of Colin James Mcardle as a director (2 pages)
16 June 2014Termination of appointment of Liam Duffy as a director (1 page)
16 June 2014Termination of appointment of Liam Duffy as a director (1 page)
16 June 2014Appointment of Colin James Mcardle as a director (2 pages)
18 October 2013Appointment of Liam Duffy as a director (2 pages)
18 October 2013Termination of appointment of John Walsh as a director (1 page)
18 October 2013Termination of appointment of John Walsh as a director (1 page)
18 October 2013Appointment of Beverley Edward John Dew as a director (2 pages)
18 October 2013Appointment of Beverley Edward John Dew as a director (2 pages)
18 October 2013Termination of appointment of Nigel Prue as a director (1 page)
18 October 2013Appointment of Liam Duffy as a director (2 pages)
18 October 2013Termination of appointment of Nigel Prue as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(4 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(4 pages)
30 August 2013Director's details changed for John Anthony Meade Walsh on 15 August 2013 (2 pages)
30 August 2013Director's details changed for David John Donaldson on 15 August 2013 (2 pages)
30 August 2013Director's details changed for John Anthony Meade Walsh on 15 August 2013 (2 pages)
30 August 2013Director's details changed for David John Donaldson on 15 August 2013 (2 pages)
24 May 2013Registered office address changed from C/O Philip Adey Castle Court 1 Brewhouse Lane London SW15 2JJ England on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Philip Adey Castle Court 1 Brewhouse Lane London SW15 2JJ England on 24 May 2013 (1 page)
13 May 2013Termination of appointment of Nigel Prue as a secretary (1 page)
13 May 2013Termination of appointment of Nigel Prue as a secretary (1 page)
13 May 2013Appointment of Mr Gregory William Mutch as a secretary (1 page)
13 May 2013Appointment of Mr Gregory William Mutch as a secretary (1 page)
11 May 2013Termination of appointment of Andrew Russell as a director (1 page)
11 May 2013Termination of appointment of Andrew Russell as a director (1 page)
11 January 2013Termination of appointment of Paul Lelliott as a director (1 page)
11 January 2013Termination of appointment of Paul Lelliott as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
8 May 2012Termination of appointment of Philip Adey as a director (1 page)
8 May 2012Appointment of Mr Nigel Leslie Prue as a director (2 pages)
8 May 2012Appointment of Mr Nigel Leslie Prue as a secretary (1 page)
8 May 2012Termination of appointment of Philip Adey as a director (1 page)
8 May 2012Termination of appointment of Philip Adey as a secretary (1 page)
8 May 2012Termination of appointment of Philip Adey as a secretary (1 page)
8 May 2012Appointment of Mr Nigel Leslie Prue as a director (2 pages)
8 May 2012Appointment of Mr Nigel Leslie Prue as a secretary (1 page)
3 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
3 November 2011Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page)
3 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
3 November 2011Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page)
19 September 2011Termination of appointment of Neil Laughton as a director (2 pages)
19 September 2011Appointment of John Anthony Meade Walsh as a director (3 pages)
19 September 2011Appointment of John Anthony Meade Walsh as a director (3 pages)
19 September 2011Auditor's resignation (1 page)
19 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
19 September 2011Auditor's resignation (1 page)
19 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 September 2011Termination of appointment of Paul Lelliott as a secretary (2 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 September 2011Termination of appointment of Andrew Russell as a secretary (2 pages)
19 September 2011Appointment of Philip Adey as a secretary (3 pages)
19 September 2011Appointment of David Donaldson as a director (3 pages)
19 September 2011Termination of appointment of Andrew Russell as a secretary (2 pages)
19 September 2011Appointment of Philip Adey as a secretary (3 pages)
19 September 2011Appointment of David Donaldson as a director (3 pages)
19 September 2011Termination of appointment of Neil Laughton as a director (2 pages)
19 September 2011Termination of appointment of Paul Lelliott as a secretary (2 pages)
10 May 2011Appointment of Philip Jeremy Adey as a director (3 pages)
10 May 2011Appointment of Philip Jeremy Adey as a director (3 pages)
7 March 2011Full accounts made up to 30 September 2010 (21 pages)
7 March 2011Full accounts made up to 30 September 2010 (21 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Neil Andrew Denis Laughton on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Neil Andrew Denis Laughton on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Neil Andrew Denis Laughton on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
19 April 2010Full accounts made up to 30 September 2009 (21 pages)
19 April 2010Full accounts made up to 30 September 2009 (21 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
7 June 2009Full accounts made up to 30 September 2008 (22 pages)
7 June 2009Full accounts made up to 30 September 2008 (22 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 September 2008Return made up to 30/08/08; full list of members (5 pages)
23 September 2008Return made up to 30/08/08; full list of members (5 pages)
15 April 2008Ad 21/09/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
15 April 2008Particulars of contract relating to shares (2 pages)
15 April 2008Particulars of contract relating to shares (2 pages)
15 April 2008Ad 21/09/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
9 April 2008Full accounts made up to 30 September 2007 (22 pages)
9 April 2008Full accounts made up to 30 September 2007 (22 pages)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2007Nc inc already adjusted 19/09/07 (2 pages)
22 December 2007Nc inc already adjusted 19/09/07 (2 pages)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2007Registered office changed on 22/12/07 from: 7-8 castle court 1 brewhouse lane london SW15 2JJ (1 page)
22 December 2007Registered office changed on 22/12/07 from: 7-8 castle court 1 brewhouse lane london SW15 2JJ (1 page)
13 November 2007Return made up to 30/08/07; full list of members (8 pages)
13 November 2007Return made up to 30/08/07; full list of members (8 pages)
26 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 November 2006Return made up to 30/08/06; full list of members
  • 363(287) ‐ Registered office changed on 17/11/06
(7 pages)
17 November 2006Return made up to 30/08/06; full list of members
  • 363(287) ‐ Registered office changed on 17/11/06
(7 pages)
11 November 2006New secretary appointed;new director appointed (2 pages)
11 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
10 February 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
10 February 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
7 September 2005Return made up to 30/08/05; full list of members (8 pages)
7 September 2005Return made up to 30/08/05; full list of members (8 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
24 March 2005Particulars of mortgage/charge (9 pages)
24 March 2005Particulars of mortgage/charge (9 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
26 January 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
26 January 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
22 October 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
25 February 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
8 September 2003Return made up to 30/08/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 September 2003Return made up to 30/08/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
15 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 October 2001Return made up to 30/08/01; full list of members (7 pages)
19 October 2001Return made up to 30/08/01; full list of members (7 pages)
3 August 2001Registered office changed on 03/08/01 from: london house 100 new kings road london SW6 4LX (1 page)
3 August 2001Registered office changed on 03/08/01 from: london house 100 new kings road london SW6 4LX (1 page)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
26 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Return made up to 30/08/99; full list of members (6 pages)
9 September 1999Return made up to 30/08/99; full list of members (6 pages)
9 September 1999New director appointed (2 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 November 1998Return made up to 30/08/98; full list of members (6 pages)
27 November 1998Return made up to 30/08/98; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 August 1997Return made up to 30/08/97; full list of members (6 pages)
29 August 1997Return made up to 30/08/97; full list of members (6 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
12 November 1996Return made up to 30/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 November 1996Return made up to 30/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 November 1995Accounts for a small company made up to 30 September 1995 (6 pages)
23 November 1995Accounts for a small company made up to 30 September 1995 (6 pages)
5 October 1995Return made up to 30/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/10/95
(6 pages)
5 October 1995Return made up to 30/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/10/95
(6 pages)
30 August 1994Incorporation (14 pages)
30 August 1994Incorporation (14 pages)