Company NameWorley Group UK Limited
Company StatusActive
Company Number02995682
CategoryPrivate Limited Company
Incorporation Date23 November 1994(29 years, 4 months ago)
Previous NamesJe Professional Resources Limited and Jacobs Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Steven Paul Mabey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(21 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(26 years after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMiss Latoya Scott
StatusCurrent
Appointed10 July 2023(28 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Vito Marino Barbi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2023(28 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleSenior Vice President Of Operations
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Graham Roger Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConingsby 81 The Rise
Sevenoaks
Kent
TN13 1RN
Director NameRichard James Slater
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1994(same day as company formation)
RoleGroup Vice President
Correspondence Address1235 Hillcrest Avenue
Pasadena
California
Ca9116
Director NameRichard Hugh Kinsman Potter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(same day as company formation)
RolePersonnel Manager
Correspondence Address2 Ham Cottage Chalkpit Lane
Oxted
Surrey
RH8 0NF
Secretary NameGeorgina Charmaine Linton
NationalityBritish
StatusResigned
Appointed23 November 1994(same day as company formation)
RoleBarrister
Correspondence AddressFlat3
29 St Gabriels Road
London
NW2 4DT
Director NameMr John Warren Prosser
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1998(3 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 January 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameWilliam Clyde Markley
NationalityAmerican
StatusResigned
Appointed09 April 1998(3 years, 4 months after company formation)
Appointment Duration13 years (resigned 14 April 2011)
RoleExecutive
Correspondence Address2105 Sunnybank Drive
La Canada
Flintridge
California
91011
Director NamePhilippe Marie Edmond Kessler
Date of BirthApril 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleExecutive
Correspondence Address45 Boulevard De Chateau
Neuilly Sur
F92200
Director NameJohn McLachlan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 11 October 2004)
RoleExecutive
Correspondence Address12 Kensington Gate
London
W8 5NA
Secretary NameMs Anne Glover Macrae
NationalityBritish
StatusResigned
Appointed02 December 1999(5 years after company formation)
Appointment Duration10 years, 1 month (resigned 18 January 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address32 Thornhill Square
London
N1 1BQ
Director NamePhilip John Stassi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2004(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2007)
RoleExecutive
Correspondence Address8 Palace Gardens Terrace
London
W8
Secretary NameMr Michael Norris
StatusResigned
Appointed18 January 2010(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Michael William Fleetwood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Michael Autrey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2011(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Lee Dacey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(16 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMr Michael Udovic
StatusResigned
Appointed14 April 2011(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Leon Anthony Power
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2014(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2016)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Kevin Christopher Berryman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2015(20 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 26 April 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Manuel Junco
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2015(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr David Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Peter Boulter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed23 May 2018(23 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2019)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMrs Brenda Connell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2019(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Secretary NameVictor Jibuike
StatusResigned
Appointed24 May 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2023)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnet Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2020(26 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2023)
RolePresident
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitejacobs.com

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Jacobs Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,526,000
Net Worth£3,935,000
Current Liabilities£5,373,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

12 October 2023Termination of appointment of Bradley Garnet Andrews as a director on 3 October 2023 (1 page)
12 October 2023Appointment of Mr Vito Marino Barbi as a director on 5 October 2023 (2 pages)
11 July 2023Appointment of Miss Latoya Scott as a secretary on 10 July 2023 (2 pages)
11 July 2023Termination of appointment of Victor Jibuike as a secretary on 10 July 2023 (1 page)
3 April 2023Full accounts made up to 30 June 2022 (35 pages)
19 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
11 January 2022Termination of appointment of Lee Dacey as a director on 31 December 2021 (1 page)
30 December 2021Full accounts made up to 30 June 2021 (34 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
16 July 2021Full accounts made up to 30 June 2020 (32 pages)
25 May 2021Termination of appointment of Peter Boulter as a director on 31 January 2021 (1 page)
25 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
4 December 2020Full accounts made up to 30 June 2019 (30 pages)
19 November 2020Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages)
18 November 2020Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page)
18 November 2020Appointment of Mr Bradley Garnet Andrews as a director on 17 November 2020 (2 pages)
20 January 2020Notification of Worley Europe Ltd as a person with significant control on 26 April 2019 (2 pages)
20 January 2020Confirmation statement made on 23 November 2019 with updates (4 pages)
20 January 2020Cessation of Jacobs Uk Limited as a person with significant control on 26 April 2019 (1 page)
23 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
(3 pages)
1 July 2019Full accounts made up to 30 September 2018 (22 pages)
12 June 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
30 May 2019Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page)
30 May 2019Termination of appointment of David Ellis as a director on 26 April 2019 (1 page)
30 May 2019Termination of appointment of Kevin Christopher Berryman as a director on 26 April 2019 (1 page)
30 May 2019Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page)
30 May 2019Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages)
7 May 2019Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages)
12 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 April 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 102
(4 pages)
10 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Michael Norris as a secretary on 23 May 2018 (1 page)
21 May 2018Full accounts made up to 30 September 2017 (20 pages)
11 May 2018Appointment of Mr David Ellis as a director on 3 November 2016 (2 pages)
11 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 30 September 2016 (23 pages)
7 July 2017Full accounts made up to 30 September 2016 (23 pages)
10 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
10 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
10 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
10 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
8 November 2016Appointment of Mr Steven Mabey as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Peter Boulter as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Peter Boulter as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Steven Mabey as a director on 3 November 2016 (2 pages)
1 November 2016Termination of appointment of Manuel Junco as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Manuel Junco as a director on 31 October 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (16 pages)
18 May 2016Full accounts made up to 30 September 2015 (16 pages)
15 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
11 September 2015Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page)
10 April 2015Appointment of Mr Manuel Junco as a director on 2 April 2015 (2 pages)
10 April 2015Termination of appointment of Michael Autrey as a director on 29 January 2015 (1 page)
10 April 2015Termination of appointment of Michael Autrey as a director on 29 January 2015 (1 page)
10 April 2015Appointment of Mr Manuel Junco as a director on 2 April 2015 (2 pages)
10 April 2015Appointment of Mr Manuel Junco as a director on 2 April 2015 (2 pages)
1 April 2015Full accounts made up to 30 September 2014 (15 pages)
1 April 2015Full accounts made up to 30 September 2014 (15 pages)
16 January 2015Appointment of Mr Kevin Christopher Berryman as a director on 13 January 2015 (2 pages)
16 January 2015Appointment of Mr Kevin Christopher Berryman as a director on 13 January 2015 (2 pages)
15 January 2015Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page)
15 January 2015Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page)
15 January 2015Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
22 October 2014Appointment of Mr Leon Power as a director on 20 October 2014 (2 pages)
22 October 2014Appointment of Mr Leon Power as a director on 20 October 2014 (2 pages)
22 October 2014Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page)
22 October 2014Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page)
14 May 2014Full accounts made up to 30 September 2013 (15 pages)
14 May 2014Full accounts made up to 30 September 2013 (15 pages)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
23 May 2013Full accounts made up to 30 September 2012 (15 pages)
23 May 2013Full accounts made up to 30 September 2012 (15 pages)
5 December 2012Director's details changed for Mr John Warren Prosser on 4 December 2012 (2 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
5 December 2012Director's details changed for Mr John Warren Prosser on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Mr John Warren Prosser on 4 December 2012 (2 pages)
23 April 2012Full accounts made up to 30 September 2011 (15 pages)
23 April 2012Full accounts made up to 30 September 2011 (15 pages)
16 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
15 June 2011Termination of appointment of William Markley as a secretary (1 page)
15 June 2011Appointment of Mr Michael Udovic as a secretary (1 page)
15 June 2011Appointment of Mr Michael Udovic as a secretary (1 page)
15 June 2011Termination of appointment of William Markley as a secretary (1 page)
7 April 2011Appointment of Mr Michael Autrey as a director (2 pages)
7 April 2011Appointment of Mr Michael Autrey as a director (2 pages)
6 April 2011Appointment of Mr Lee Dacey as a director (2 pages)
6 April 2011Termination of appointment of Graham Jones as a director (1 page)
6 April 2011Appointment of Mr Lee Dacey as a director (2 pages)
6 April 2011Termination of appointment of Graham Jones as a director (1 page)
6 April 2011Appointment of Mr Michael William Fleetwood as a director (2 pages)
6 April 2011Appointment of Mr Michael William Fleetwood as a director (2 pages)
11 February 2011Full accounts made up to 30 September 2010 (13 pages)
11 February 2011Full accounts made up to 30 September 2010 (13 pages)
1 February 2011Resolutions
  • RES13 ‐ Name change 19/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 February 2011Resolutions
  • RES13 ‐ Name change 19/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 January 2011Company name changed je professional resources LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2011Company name changed je professional resources LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
6 July 2010Full accounts made up to 30 September 2009 (14 pages)
6 July 2010Full accounts made up to 30 September 2009 (14 pages)
28 May 2010Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page)
28 January 2010Appointment of Mr Michael Norris as a secretary (1 page)
28 January 2010Appointment of Mr Michael Norris as a secretary (1 page)
27 January 2010Termination of appointment of Anne Macrae as a secretary (1 page)
27 January 2010Termination of appointment of Anne Macrae as a secretary (1 page)
18 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 July 2009Full accounts made up to 30 September 2008 (13 pages)
2 July 2009Full accounts made up to 30 September 2008 (13 pages)
16 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 10/03/2009
(1 page)
16 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 10/03/2009
(1 page)
28 November 2008Return made up to 23/11/08; full list of members (4 pages)
28 November 2008Return made up to 23/11/08; full list of members (4 pages)
21 July 2008Full accounts made up to 30 September 2007 (14 pages)
21 July 2008Full accounts made up to 30 September 2007 (14 pages)
9 January 2008Return made up to 23/11/07; no change of members (7 pages)
9 January 2008Return made up to 23/11/07; no change of members (7 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 August 2007Full accounts made up to 30 September 2006 (14 pages)
3 August 2007Full accounts made up to 30 September 2006 (14 pages)
15 December 2006Return made up to 23/11/06; full list of members (8 pages)
15 December 2006Return made up to 23/11/06; full list of members (8 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
27 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
27 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
13 June 2006Return made up to 23/11/05; full list of members (8 pages)
13 June 2006Return made up to 23/11/05; full list of members (8 pages)
5 January 2006Full accounts made up to 30 September 2004 (13 pages)
5 January 2006Full accounts made up to 30 September 2004 (13 pages)
30 November 2004Return made up to 23/11/04; full list of members (8 pages)
30 November 2004Return made up to 23/11/04; full list of members (8 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 30 September 2003 (13 pages)
2 November 2004Full accounts made up to 30 September 2003 (13 pages)
14 July 2004Delivery ext'd 3 mth 30/09/04 (1 page)
14 July 2004Delivery ext'd 3 mth 30/09/04 (1 page)
17 December 2003Return made up to 23/11/03; full list of members (8 pages)
17 December 2003Return made up to 23/11/03; full list of members (8 pages)
3 November 2003Full accounts made up to 30 September 2002 (13 pages)
3 November 2003Full accounts made up to 30 September 2002 (13 pages)
18 September 2003Registered office changed on 18/09/03 from: knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
18 September 2003Registered office changed on 18/09/03 from: knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
10 December 2002Return made up to 23/11/02; full list of members (8 pages)
10 December 2002Return made up to 23/11/02; full list of members (8 pages)
2 November 2002Full accounts made up to 30 September 2001 (13 pages)
2 November 2002Full accounts made up to 30 September 2001 (13 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
17 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
17 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
31 December 2001Return made up to 23/11/01; full list of members (8 pages)
31 December 2001Return made up to 23/11/01; full list of members (8 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
5 April 2001Full accounts made up to 30 September 2000 (13 pages)
5 April 2001Full accounts made up to 30 September 2000 (13 pages)
28 February 2001Return made up to 23/11/00; full list of members (8 pages)
28 February 2001Return made up to 23/11/00; full list of members (8 pages)
14 September 2000Accounting reference date extended from 02/07/00 to 30/09/00 (1 page)
14 September 2000Accounting reference date extended from 02/07/00 to 30/09/00 (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
21 November 1999Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(8 pages)
21 November 1999Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(8 pages)
6 October 1999Full accounts made up to 2 July 1999 (12 pages)
6 October 1999Full accounts made up to 2 July 1999 (12 pages)
6 October 1999Full accounts made up to 2 July 1999 (12 pages)
3 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
3 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
21 June 1999Accounting reference date shortened from 30/09/99 to 02/07/99 (1 page)
21 June 1999Accounting reference date shortened from 30/09/99 to 02/07/99 (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
1 December 1998Return made up to 23/11/98; full list of members (8 pages)
1 December 1998Return made up to 23/11/98; full list of members (8 pages)
4 August 1998Full accounts made up to 30 September 1997 (13 pages)
4 August 1998Full accounts made up to 30 September 1997 (13 pages)
20 April 1998New secretary appointed (1 page)
20 April 1998New director appointed (1 page)
20 April 1998New secretary appointed (1 page)
20 April 1998New director appointed (1 page)
18 November 1997Return made up to 23/11/97; no change of members (4 pages)
18 November 1997Return made up to 23/11/97; no change of members (4 pages)
1 July 1997Return made up to 23/11/96; no change of members (4 pages)
1 July 1997Return made up to 23/11/96; no change of members (4 pages)
21 April 1997Full accounts made up to 30 September 1996 (13 pages)
21 April 1997Full accounts made up to 30 September 1996 (13 pages)
4 August 1996Full accounts made up to 30 September 1995 (13 pages)
4 August 1996Full accounts made up to 30 September 1995 (13 pages)
8 January 1996Return made up to 23/11/95; full list of members (6 pages)
8 January 1996Return made up to 23/11/95; full list of members (6 pages)
23 November 1994Incorporation (16 pages)
23 November 1994Incorporation (16 pages)