Company NameTaylor Woodrow Construction
Company StatusActive
Company Number03213873
CategoryPrivate Unlimited Company
Incorporation Date19 June 1996(27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Anthony Kennedy Raikes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(12 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressAstral House Imperial Way
Watford
Herts
WD24 4WW
Director NameMr Scott Alexander Wardrop
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Springfield Road
Horsham
RH12 2RW
Director NameMr Philippe George Skegg
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Bruce Cecil Russell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address19 Highgate High Street
London
N6 5JT
Director NameJohn McKenna
Date of BirthJuly 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Joiners Lane
Chalfont St. Peter
Buckinghamshire
SL9 0AX
Director NamePeter Peers Davies
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleSolicitor
Correspondence AddressThe Oaks Byways Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameMichael Laycock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleCivil Engineer
Correspondence Address33 Conniscliffe Road
Hartlepool
Cleveland
TS26 0BT
Director NameDenis James Anthony Mac Daid
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 week, 5 days after company formation)
Appointment Duration5 years (resigned 18 July 2001)
RoleCivil Engineer
Correspondence Address4 Magnolia Place
Montpelier Road
Ealing
London
W5 2QQ
Director NameDerek Limbert
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 1999)
RoleCivil Engineer
Correspondence Address16 Hutchings Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2BB
Director NameBrian Heritage
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1997)
RoleCivil Engineer
Correspondence Address8 The Green
Cleasby
Darlington
Durham
Dl2
Director NameBrian William Hendry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRadford House Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameRodney Gordon Franks
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2000)
RoleBusiness Development
Correspondence AddressRookery House Rookery Lane
Broughton
Stockbridge
Hampshire
SO20 8AZ
Director NameMr Thomas John Evans
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 week, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1999)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressIona Strathallan Close
Darley Dale
Matlock
Derbyshire
DE4 2HJ
Director NameDerek William Fryer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameBrian Victor George
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2002)
RoleEngineer
Correspondence AddressWethersfield Wood Street
Bushley Green
Tewkesbury
Gloucestershire
GL20 6JA
Wales
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NameMr Anthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameMr Timothy Peach
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriest Hill House
Aire Road
Wetherby
LS22 7FJ
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Director NameMr Denis James Anthony Mac Daid
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 June 2005)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterside Church Lane
Wappenbury
Royalleamington Spa
Warwickshire
CV33 9DW
Secretary NameMs Tanya Stote
NationalityBritish
StatusResigned
Appointed27 May 2005(8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneyburge
The Fordrough
Solihull
West Midlands
B90 1PP
Secretary NameMr Michael Andrew Lonnon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NameMr Brendan Joseph Morahan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Drive
Harrow
Middx
HA3 6TX
Director NameGeorge Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2008)
RoleAccountant
Correspondence Address37 Chessfield Park
Little Chalfont
Buckinghamshire
HP6 6RU
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfur House
5 The Common
Quarndon
Derbyshire
DE22 5JY
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed09 September 2008(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Charles Graham Cocking
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Lower Bank Road
Fulwood
Preston
Lancashire
PR2 8NU
Director NameMr Andrew Michael Ridley-Barker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Director NameMr Bruno Michel Dupety
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2014(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 August 2019)
RoleEnginer
Country of ResidenceUnited Kingdom
Correspondence Address82 Marylebone High Street
London
W1U 4QW
Director NameMr Julian Paul Gatward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(18 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 December 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Secretary NameJean-Pierre Bonnet
NationalityBritish
StatusResigned
Appointed22 December 2014(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 January 2019)
RoleCompany Director
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Gilles Bruno Marie Godard
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed24 August 2020(24 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2021)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressVinci Construction International 9 Place De L'Euro
Rueil-Malmaison Cedex
92851
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.taylorwoodrow.com
Email address[email protected]
Telephone01923 233433
Telephone regionWatford

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£129,488,000
Gross Profit£19,665,000
Net Worth£59,279,000
Cash£102,462,000
Current Liabilities£91,280,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

4 December 2020Full accounts made up to 31 December 2019 (28 pages)
1 September 2020Termination of appointment of Jerome Maurice Stubler as a director on 24 August 2020 (1 page)
1 September 2020Appointment of Mr Gilles Godard as a director on 24 August 2020 (2 pages)
9 June 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 August 2019Appointment of Mr Jerome Maurice Stubler as a director on 20 August 2019 (2 pages)
12 August 2019Termination of appointment of Bruno Michel Dupety as a director on 2 August 2019 (1 page)
28 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
13 March 2019Full accounts made up to 31 December 2018 (25 pages)
17 January 2019Termination of appointment of Jean-Pierre Bonnet as a secretary on 7 January 2019 (2 pages)
8 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
16 March 2018Full accounts made up to 31 December 2017 (25 pages)
30 October 2017Director's details changed for Mr Julian Paul Gatward on 16 October 2017 (3 pages)
30 October 2017Director's details changed for Mr Julian Paul Gatward on 16 October 2017 (3 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
9 March 2017Full accounts made up to 31 December 2016 (25 pages)
9 March 2017Full accounts made up to 31 December 2016 (25 pages)
6 September 2016Full accounts made up to 31 December 2015 (27 pages)
6 September 2016Full accounts made up to 31 December 2015 (27 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 25,028,000
(6 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 25,028,000
(6 pages)
19 February 2016Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016 (3 pages)
19 February 2016Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016 (3 pages)
28 November 2015Secretary's details changed for Jean-Pierre Bonnet on 21 October 2015 (3 pages)
28 November 2015Secretary's details changed for Jean-Pierre Bonnet on 21 October 2015 (3 pages)
21 August 2015Full accounts made up to 31 December 2014 (25 pages)
21 August 2015Full accounts made up to 31 December 2014 (25 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 25,028,000
(6 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 25,028,000
(6 pages)
27 March 2015Director's details changed for Bruno Dupety on 1 January 2015 (3 pages)
27 March 2015Director's details changed for Bruno Dupety on 1 January 2015 (3 pages)
27 March 2015Director's details changed for Bruno Dupety on 1 January 2015 (3 pages)
17 January 2015Appointment of Jean-Pierre Bonnet as a secretary on 22 December 2014 (3 pages)
17 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
17 January 2015Appointment of Jean-Pierre Bonnet as a secretary on 22 December 2014 (3 pages)
17 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
16 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
16 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
2 December 2014Director's details changed for Anthony Kennedy Raikes on 1 November 2014 (3 pages)
2 December 2014Director's details changed for Anthony Kennedy Raikes on 1 November 2014 (3 pages)
2 December 2014Director's details changed for Anthony Kennedy Raikes on 1 November 2014 (3 pages)
20 November 2014Appointment of Bruno Dupety as a director on 10 November 2014 (3 pages)
20 November 2014Appointment of Bruno Dupety as a director on 10 November 2014 (3 pages)
18 November 2014Appointment of Julian Paul Gatward as a director on 10 November 2014 (3 pages)
18 November 2014Appointment of Julian Paul Gatward as a director on 10 November 2014 (3 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
16 October 2014Termination of appointment of Andrew Michael Ridley-Barker as a director on 3 October 2014 (2 pages)
16 October 2014Termination of appointment of Andrew Michael Ridley-Barker as a director on 3 October 2014 (2 pages)
16 October 2014Termination of appointment of Andrew Michael Ridley-Barker as a director on 3 October 2014 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (25 pages)
17 September 2014Full accounts made up to 31 December 2013 (25 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 25,028,000
(7 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 25,028,000
(7 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
7 June 2013Full accounts made up to 31 December 2012 (24 pages)
7 June 2013Full accounts made up to 31 December 2012 (24 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
23 March 2012Full accounts made up to 31 December 2011 (25 pages)
23 March 2012Full accounts made up to 31 December 2011 (25 pages)
20 January 2012Termination of appointment of Charles Cocking as a director (2 pages)
20 January 2012Termination of appointment of Charles Cocking as a director (2 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
12 December 2011Appointment of Andrew Michael Ridley-Barker as a director (3 pages)
12 December 2011Appointment of Andrew Michael Ridley-Barker as a director (3 pages)
7 June 2011Director's details changed for Anthony Kennedy Raikes on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Charles Graham Cocking on 1 January 2011 (2 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
7 June 2011Director's details changed for Charles Graham Cocking on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Charles Graham Cocking on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Anthony Kennedy Raikes on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Anthony Kennedy Raikes on 1 January 2011 (2 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
29 March 2011Full accounts made up to 31 December 2010 (26 pages)
29 March 2011Full accounts made up to 31 December 2010 (26 pages)
5 August 2010Full accounts made up to 31 December 2009 (35 pages)
5 August 2010Full accounts made up to 31 December 2009 (35 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (17 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (17 pages)
25 July 2009Return made up to 27/05/09; full list of members; amend (7 pages)
25 July 2009Return made up to 27/05/09; full list of members; amend (7 pages)
21 July 2009Full accounts made up to 31 December 2008 (30 pages)
21 July 2009Full accounts made up to 31 December 2008 (30 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
2 July 2009Return made up to 27/05/09; full list of members (7 pages)
2 July 2009Return made up to 27/05/09; full list of members (7 pages)
11 March 2009Appointment terminated director brendan morahan (1 page)
11 March 2009Appointment terminated director brendan morahan (1 page)
16 February 2009Director appointed charles graham cocking (2 pages)
16 February 2009Director appointed paul tuplin (2 pages)
16 February 2009Director appointed charles graham cocking (2 pages)
16 February 2009Director appointed paul tuplin (2 pages)
16 February 2009Director appointed anthony kennedy raikes (2 pages)
16 February 2009Director appointed anthony kennedy raikes (2 pages)
8 January 2009Appointment terminated director richard sykes (1 page)
8 January 2009Appointment terminated director richard sykes (1 page)
28 December 2008Appointment terminated director timothy peach (1 page)
28 December 2008Appointment terminated director timothy peach (1 page)
24 December 2008Director's change of particulars / brendan morahan / 23/07/2008 (1 page)
24 December 2008Director's change of particulars / brendan morahan / 23/07/2008 (1 page)
19 December 2008Appointment terminated director george restall (1 page)
19 December 2008Appointment terminated director george restall (1 page)
9 October 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
9 October 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
17 September 2008Appointment terminate, secretary michael anthony lonnon logged form (1 page)
17 September 2008Appointment terminate, secretary michael anthony lonnon logged form (1 page)
15 September 2008Director appointed david anthony langford joyce (4 pages)
15 September 2008Director and secretary appointed alexander michael comba (7 pages)
15 September 2008Registered office changed on 15/09/2008 from 41 clarendon road watford hertfordshire WD17 1TR (1 page)
15 September 2008Director appointed david anthony langford joyce (4 pages)
15 September 2008Director and secretary appointed alexander michael comba (7 pages)
15 September 2008Registered office changed on 15/09/2008 from 41 clarendon road watford hertfordshire WD17 1TR (1 page)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
4 September 2008Application for reregistration from LTD to UNLTD (2 pages)
4 September 2008Re-registration of Memorandum and Articles (32 pages)
4 September 2008Certificate of re-registration from Limited to Unlimited (1 page)
4 September 2008Certificate of re-registration from Limited to Unlimited (1 page)
4 September 2008Application for reregistration from LTD to UNLTD (2 pages)
4 September 2008Declaration of assent for reregistration to UNLTD (1 page)
4 September 2008Members' assent for rereg from LTD to UNLTD (1 page)
4 September 2008Members' assent for rereg from LTD to UNLTD (1 page)
4 September 2008Re-registration of Memorandum and Articles (32 pages)
4 September 2008Declaration of assent for reregistration to UNLTD (1 page)
24 July 2008Appointment terminated director gerald slack (1 page)
24 July 2008Appointment terminated director gerald slack (1 page)
13 June 2008Appointment terminated director douglas weston (1 page)
13 June 2008Appointment terminated director douglas weston (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 27/05/08; full list of members (5 pages)
12 June 2008Return made up to 27/05/08; full list of members (5 pages)
12 June 2008Location of register of members (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
18 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
18 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
4 June 2007Return made up to 27/05/07; full list of members (3 pages)
4 June 2007Return made up to 27/05/07; full list of members (3 pages)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
17 August 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
17 August 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
2 June 2006Return made up to 27/05/06; full list of members (3 pages)
2 June 2006Return made up to 27/05/06; full list of members (3 pages)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
25 June 2005Return made up to 27/05/05; full list of members (7 pages)
25 June 2005Return made up to 27/05/05; full list of members (7 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
22 April 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
22 April 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
8 November 2004New director appointed (3 pages)
8 November 2004New director appointed (3 pages)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
24 June 2004Return made up to 27/05/04; full list of members (7 pages)
24 June 2004Return made up to 27/05/04; full list of members (7 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
7 May 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
26 April 2004Memorandum and Articles of Association (30 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2004Memorandum and Articles of Association (30 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
5 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
15 May 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
2 May 2003Location of register of members (1 page)
2 May 2003Location of register of members (1 page)
1 May 2003Registered office changed on 01/05/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page)
1 May 2003Registered office changed on 01/05/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
26 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
3 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/07/01
(8 pages)
3 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/07/01
(8 pages)
7 June 2001Full group accounts made up to 31 December 2000 (28 pages)
7 June 2001Full group accounts made up to 31 December 2000 (28 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
23 June 2000Return made up to 19/06/00; full list of members (8 pages)
23 June 2000Return made up to 19/06/00; full list of members (8 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
19 May 2000Full group accounts made up to 31 December 1999 (28 pages)
19 May 2000Full group accounts made up to 31 December 1999 (28 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
27 January 2000New director appointed (3 pages)
27 January 2000New director appointed (3 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
2 July 1999Return made up to 19/06/99; full list of members (8 pages)
2 July 1999Return made up to 19/06/99; full list of members (8 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
19 March 1999Full group accounts made up to 31 December 1998 (31 pages)
19 March 1999Full group accounts made up to 31 December 1998 (31 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
26 June 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1998Memorandum and Articles of Association (33 pages)
30 March 1998Full group accounts made up to 31 December 1997 (32 pages)
30 March 1998Full group accounts made up to 31 December 1997 (32 pages)
30 March 1998Memorandum and Articles of Association (33 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
17 November 1997Director's particulars changed (1 page)
17 November 1997Director's particulars changed (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
6 July 1997Return made up to 19/06/97; full list of members (10 pages)
6 July 1997Return made up to 19/06/97; full list of members (10 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
8 May 1997Full group accounts made up to 31 December 1996 (36 pages)
8 May 1997Full group accounts made up to 31 December 1996 (36 pages)
2 September 1996Ad 29/07/96--------- £ si 44000000@1=44000000 £ ic 20000000/64000000 (2 pages)
2 September 1996Ad 29/07/96--------- £ si 44000000@1=44000000 £ ic 20000000/64000000 (2 pages)
29 July 1996Ad 30/06/96--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages)
29 July 1996Ad 30/06/96--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
28 June 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
28 June 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
24 June 1996Secretary resigned (1 page)
24 June 1996Secretary resigned (1 page)
19 June 1996Incorporation (24 pages)
19 June 1996Incorporation (24 pages)