London
SE1 0DB
Secretary Name | Mr Navaratnam Vanithasan |
---|---|
Status | Current |
Appointed | 19 December 2015(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Stephen Tibber |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Northwood Cottages Horsham Road Capel Dorking Surrey RH5 5JW |
Director Name | Ian Lumsden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Corran Batchworth Hill Rickmansworth Hertfordshire WD3 1JP |
Secretary Name | Stephen Tibber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Northwood Cottages Horsham Road Capel Dorking Surrey RH5 5JW |
Director Name | Mr Andrew Paul Heaver |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hampton Road Teddington Middlesex TW11 0JE |
Director Name | Raymond Victor Ives |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2000) |
Role | Shopfitter |
Correspondence Address | 64 Copers Cope Road Beckenham Kent BR3 1RJ |
Director Name | Mr Derek Malcolm Aslett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Queens Road Barnet Hertfordshire EN5 4DL |
Director Name | Mr John Clive Cowper |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2002) |
Role | Salesman |
Correspondence Address | 52 Grove Avenue London N10 2AN |
Director Name | Stuart James Withey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2000) |
Role | Shopfitter |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Clamp Hill Stanmore Middlesex HA7 3JL |
Director Name | Mr Michael Roy Sharp |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 February 1999) |
Role | Surveyor |
Correspondence Address | 23 Dereham Road Barking Essex IG11 9EZ |
Secretary Name | Mr Derek Malcolm Aslett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Waverley Crescent Wickford Essex SS11 7LS |
Secretary Name | Mr Derek Malcolm Aslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Waverley Crescent Wickford Essex SS11 7LS |
Secretary Name | Mr Andrew Roy Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 2003) |
Role | Accountant |
Correspondence Address | Leewood Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG |
Director Name | Ian Brinsley Andrews |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2002) |
Role | Construction |
Correspondence Address | Dorford House Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JD |
Director Name | Mr John Allan Leiper |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gondreville Gardens Church Crookham Fleet Hampshire GU52 6US |
Director Name | Mr Gareth Edward Hopkins |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollyberry House Harwoods Lane East Grinstead West Sussex RH19 4NQ |
Director Name | Mr Patrick Anthony Byrne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2004(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Queens Road Barnet Hertfordshire EN5 4DL |
Director Name | Mr Anthony Martin Dowle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr John Joseph Byrne |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2011(15 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Mark Iori |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hampton Road Teddington Middlesex TW11 0JE |
Director Name | Mr Ian Craig Nethaway |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hampton Road Teddington Middlesex TW11 0JE |
Secretary Name | Mr Marc Babwah |
---|---|
Status | Resigned |
Appointed | 08 March 2013(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 38 Hampton Road Teddington Middlesex TW11 0JE |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.chorusgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89435252 |
Telephone region | London |
Registered Address | 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
440.1k at £1 | Chorus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,617,670 |
Gross Profit | -£7,275,348 |
Net Worth | -£21,182,240 |
Cash | £9,030 |
Current Liabilities | £42,227,105 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
25 September 2007 | Delivered on: 8 October 2007 Persons entitled: Hymans Robertson LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
12 October 2005 | Delivered on: 13 October 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
12 August 2002 | Delivered on: 16 August 2002 Satisfied on: 24 April 2015 Persons entitled: Hsbc 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 |
9 September 1996 | Delivered on: 17 September 1996 Satisfied on: 15 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 January 2021 | Full accounts made up to 30 June 2020 (13 pages) |
---|---|
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 30 June 2019 (14 pages) |
26 March 2019 | Full accounts made up to 30 June 2018 (24 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
26 February 2019 | Change of details for Byrne Group Plc as a person with significant control on 11 October 2017 (2 pages) |
27 June 2018 | Termination of appointment of John Joseph Byrne as a director on 19 June 2018 (1 page) |
18 May 2018 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 May 2017 (23 pages) |
4 October 2017 | Full accounts made up to 31 May 2017 (23 pages) |
24 June 2017 | Registered office address changed from 38 Hampton Road Teddington Middlesex TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017 (1 page) |
24 June 2017 | Registered office address changed from 38 Hampton Road Teddington Middlesex TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017 (1 page) |
7 June 2017 | Satisfaction of charge 4 in full (1 page) |
7 June 2017 | Satisfaction of charge 4 in full (1 page) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
7 December 2016 | Full accounts made up to 31 May 2016 (23 pages) |
7 December 2016 | Full accounts made up to 31 May 2016 (23 pages) |
4 April 2016 | Termination of appointment of Andrew Paul Heaver as a director on 29 February 2016 (1 page) |
4 April 2016 | Termination of appointment of Andrew Paul Heaver as a director on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 January 2016 | Appointment of Mr Navaratnam Vanithasan as a secretary on 19 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Marc Babwah as a secretary on 18 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Marc Babwah as a secretary on 18 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Navaratnam Vanithasan as a secretary on 19 December 2015 (2 pages) |
30 October 2015 | Full accounts made up to 31 May 2015 (21 pages) |
30 October 2015 | Full accounts made up to 31 May 2015 (21 pages) |
25 June 2015 | Termination of appointment of Ian Nethaway as a director on 12 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Mark Iori as a director on 30 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Ian Nethaway as a director on 12 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Mark Iori as a director on 30 May 2015 (1 page) |
24 April 2015 | Satisfaction of charge 2 in full (1 page) |
24 April 2015 | Satisfaction of charge 2 in full (1 page) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 March 2015 | Full accounts made up to 31 May 2014 (22 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (22 pages) |
28 February 2014 | Director's details changed for Mr. Anthony Martin Dowle on 1 April 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr. Anthony Martin Dowle on 1 April 2013 (2 pages) |
28 February 2014 | Director's details changed for Andrew Paul Heaver on 1 April 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr. Anthony Martin Dowle on 1 April 2013 (2 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Andrew Paul Heaver on 1 April 2013 (2 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Andrew Paul Heaver on 1 April 2013 (2 pages) |
27 January 2014 | Appointment of Mr Michael Byrne as a director (2 pages) |
27 January 2014 | Appointment of Mr Michael Byrne as a director (2 pages) |
2 December 2013 | Full accounts made up to 31 May 2013 (23 pages) |
2 December 2013 | Full accounts made up to 31 May 2013 (23 pages) |
20 November 2013 | Termination of appointment of Patrick Byrne as a director (1 page) |
20 November 2013 | Termination of appointment of Patrick Byrne as a director (1 page) |
25 September 2013 | Termination of appointment of Derek Aslett as a director (1 page) |
25 September 2013 | Termination of appointment of Derek Aslett as a director (1 page) |
21 March 2013 | Appointment of Mr Marc Babwah as a secretary (1 page) |
21 March 2013 | Appointment of Mr Marc Babwah as a secretary (1 page) |
21 March 2013 | Termination of appointment of Derek Aslett as a secretary (1 page) |
21 March 2013 | Termination of appointment of Derek Aslett as a secretary (1 page) |
8 March 2013 | Appointment of Mr Mark Iori as a director (2 pages) |
8 March 2013 | Appointment of Mr Ian Nethaway as a director (2 pages) |
8 March 2013 | Appointment of Mr Ian Nethaway as a director (2 pages) |
8 March 2013 | Appointment of Mr Mark Iori as a director (2 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Registered office address changed from Willow House Queens Road Barnet Hertfordshire EN5 4DL on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Willow House Queens Road Barnet Hertfordshire EN5 4DL on 25 February 2013 (1 page) |
29 November 2012 | Full accounts made up to 31 May 2012 (23 pages) |
29 November 2012 | Full accounts made up to 31 May 2012 (23 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
23 December 2011 | Full accounts made up to 31 May 2011 (23 pages) |
23 December 2011 | Full accounts made up to 31 May 2011 (23 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Appointment of Mr John Joseph Byrne as a director (2 pages) |
8 March 2011 | Appointment of Mr John Joseph Byrne as a director (2 pages) |
15 September 2010 | Full accounts made up to 31 May 2010 (23 pages) |
15 September 2010 | Full accounts made up to 31 May 2010 (23 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
22 October 2009 | Full accounts made up to 31 May 2009 (24 pages) |
22 October 2009 | Full accounts made up to 31 May 2009 (24 pages) |
7 October 2009 | Director's details changed for Anthony Martin Dowle on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony Martin Dowle on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony Martin Dowle on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Derek Malcolm Aslett on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Paul Heaver on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Patrick Anthony Byrne on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Paul Heaver on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Patrick Anthony Byrne on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Derek Malcolm Aslett on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Patrick Anthony Byrne on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Derek Malcolm Aslett on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Paul Heaver on 6 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Derek Malcolm Aslett on 5 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Derek Malcolm Aslett on 5 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Derek Malcolm Aslett on 5 October 2009 (1 page) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 November 2008 | Full accounts made up to 31 May 2008 (24 pages) |
26 November 2008 | Full accounts made up to 31 May 2008 (24 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
8 November 2007 | Full accounts made up to 31 May 2007 (23 pages) |
8 November 2007 | Full accounts made up to 31 May 2007 (23 pages) |
8 October 2007 | Particulars of mortgage/charge (3 pages) |
8 October 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Return made up to 26/02/07; full list of members (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 26/02/07; full list of members (3 pages) |
23 January 2007 | Full accounts made up to 31 May 2006 (22 pages) |
23 January 2007 | Full accounts made up to 31 May 2006 (22 pages) |
24 April 2006 | Return made up to 26/02/06; full list of members (3 pages) |
24 April 2006 | Return made up to 26/02/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (20 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (20 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
11 April 2005 | Return made up to 26/02/05; full list of members
|
11 April 2005 | Return made up to 26/02/05; full list of members
|
4 April 2005 | Full accounts made up to 31 May 2004 (20 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (20 pages) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
14 September 2004 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
14 September 2004 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
3 September 2004 | New director appointed (4 pages) |
3 September 2004 | New director appointed (4 pages) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | New director appointed (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | Director resigned (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
18 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
18 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
1 December 2003 | New secretary appointed (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New secretary appointed (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Return made up to 26/02/03; full list of members
|
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: dayson house warwick road borehamwood herts WD6 1US (1 page) |
1 December 2003 | Return made up to 26/02/03; full list of members
|
1 December 2003 | Registered office changed on 01/12/03 from: dayson house warwick road borehamwood herts WD6 1US (1 page) |
3 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
13 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
13 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
17 September 2002 | Ad 29/08/02--------- £ si 440000@1=440000 £ ic 100/440100 (2 pages) |
17 September 2002 | Ad 29/08/02--------- £ si 440000@1=440000 £ ic 100/440100 (2 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | £ nc 100/500000 29/08/02 (1 page) |
17 September 2002 | Resolutions
|
17 September 2002 | £ nc 100/500000 29/08/02 (1 page) |
17 September 2002 | Resolutions
|
16 August 2002 | Particulars of mortgage/charge (6 pages) |
16 August 2002 | Particulars of mortgage/charge (6 pages) |
20 June 2002 | Return made up to 26/02/02; full list of members (8 pages) |
20 June 2002 | Return made up to 26/02/02; full list of members (8 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
21 May 2001 | Return made up to 26/02/01; full list of members
|
21 May 2001 | Return made up to 26/02/01; full list of members
|
2 January 2001 | Company name changed withey construction LIMITED\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed withey construction LIMITED\certificate issued on 02/01/01 (2 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
29 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
29 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
6 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
16 March 1999 | Return made up to 26/02/99; no change of members
|
16 March 1999 | Return made up to 26/02/99; no change of members
|
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
8 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 26/02/97; full list of members (6 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 26/02/97; full list of members (6 pages) |
7 May 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
7 May 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
13 March 1996 | Secretary resigned;director resigned (1 page) |
13 March 1996 | Secretary resigned;director resigned (1 page) |
26 February 1996 | Incorporation (19 pages) |
26 February 1996 | Incorporation (19 pages) |