96 Endwell Road
London
SE4 2PD
Director Name | Mr Peter Joseph Moore |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(same day as company formation) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 54 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD |
Director Name | Mr Mark Neil Hinman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Regional Manager (East) |
Country of Residence | England |
Correspondence Address | Unit 54, Brockley Cross Business Centre 96 Endwell Brockley London SE4 2PD |
Director Name | Mr Christopher Ian Mayo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 54, Brockley Cross Business Centre 96 Endwell Brockley London SE4 2PD |
Director Name | Miss Victoria Helen Ridgeway |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Publications And Monograph Manager |
Country of Residence | England |
Correspondence Address | Unit 54, Brockley Cross Business Centre 96 Endwell Brockley London SE4 2PD |
Secretary Name | Miss Victoria Helen Ridgeway |
---|---|
Status | Current |
Appointed | 30 October 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 54, Brockley Cross Business Centre 96 Endwell Brockley London SE4 2PD |
Director Name | Mr Gary David Charles Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(25 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Archaeologist |
Country of Residence | England |
Correspondence Address | Unit 54, Brockley Cross Business Centre 96 Endwell Brockley London SE4 2PD |
Director Name | Dr Frank Michel Meddens |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 54 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD |
Director Name | Mr Gary David Charles Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Archaeologist |
Country of Residence | England |
Correspondence Address | Unit 54 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD |
Secretary Name | Josephine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 54 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD |
Director Name | Robin Howard Taylor Wilson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 May 2014) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19a Tursdale Business Park Durham DH6 5PG |
Director Name | Mrs Helen Mary Hawkins |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 54, Brockley Cross Business Centre 96 Endwell Brockley London SE4 2PD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | pre-construct.com |
---|
Registered Address | Unit 54, Brockley Cross Business Centre 96 Endwell Road Brockley London SE4 2PD |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
650 at £1 | Gary David Charles Brown 65.00% Ordinary |
---|---|
50 at £1 | Dr Frank Michel Meddens 5.00% Ordinary |
50 at £1 | Peter Moore 5.00% Ordinary |
250 at £1 | Josephine Brown 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £835,902 |
Cash | £83,268 |
Current Liabilities | £1,290,345 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
24 January 2020 | Delivered on: 1 February 2020 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
19 June 2014 | Delivered on: 20 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
24 May 1999 | Delivered on: 27 May 1999 Satisfied on: 11 March 2015 Persons entitled: Midland 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 November 2020 | Termination of appointment of Gary David Charles Brown as a director on 30 October 2020 (1 page) |
---|---|
9 November 2020 | Appointment of Miss Victoria Helen Ridgeway as a secretary on 30 October 2020 (2 pages) |
9 November 2020 | Termination of appointment of Josephine Brown as a secretary on 30 October 2020 (1 page) |
1 May 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
30 March 2020 | Cessation of Frank Michel Meddens as a person with significant control on 31 May 2019 (1 page) |
10 March 2020 | Satisfaction of charge 035341220002 in full (1 page) |
1 February 2020 | Registration of charge 035341220003, created on 24 January 2020 (11 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 November 2019 | Appointment of Mrs Helen Mary Hawkins as a director on 28 October 2019 (2 pages) |
30 July 2019 | Appointment of Miss Victoria Helen Ridgeway as a director on 29 July 2019 (2 pages) |
7 June 2019 | Termination of appointment of Frank Michel Meddens as a director on 31 May 2019 (1 page) |
17 May 2019 | Appointment of Mr Mark Neil Hinman as a director on 29 April 2019 (2 pages) |
16 May 2019 | Appointment of Mr Christopher Ian Mayo as a director on 29 April 2019 (2 pages) |
4 April 2019 | Secretary's details changed for Josephine Brown on 4 April 2019 (1 page) |
4 April 2019 | Director's details changed for Mr Peter Joseph Moore on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Gary David Charles Brown on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Dr Frank Michel Meddens on 4 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
4 April 2019 | Director's details changed for Mrs Josephine Brown on 4 April 2019 (2 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 May 2018 | Second filing of Confirmation Statement dated 24/03/2017 (4 pages) |
16 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates
|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
14 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 June 2014 | Registration of charge 035341220002 (8 pages) |
20 June 2014 | Registration of charge 035341220002 (8 pages) |
27 May 2014 | Termination of appointment of Robin Taylor Wilson as a director (1 page) |
27 May 2014 | Termination of appointment of Robin Taylor Wilson as a director (1 page) |
2 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Director's details changed for Dr Frank Michel Meddens on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Robin Howard Taylor Wilson on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Peter Moore on 18 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Director's details changed for Peter Moore on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Dr Frank Michel Meddens on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Robin Howard Taylor Wilson on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Josephine Brown on 18 April 2011 (2 pages) |
18 April 2012 | Director's details changed for Josephine Brown on 18 April 2011 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Registered office address changed from 18 Hilldown Road Streatham London SW16 3DZ on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from 18 Hilldown Road Streatham London SW16 3DZ on 23 November 2011 (2 pages) |
6 May 2011 | Director's details changed for Robin Howard Taylor Wilson on 23 March 2011 (3 pages) |
6 May 2011 | Director's details changed for Peter Moore on 23 March 2011 (3 pages) |
6 May 2011 | Annual return made up to 24 March 2011 (18 pages) |
6 May 2011 | Director's details changed for Gary David Charles Brown on 23 March 2011 (3 pages) |
6 May 2011 | Director's details changed for Robin Howard Taylor Wilson on 23 March 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Josephine Brown on 23 March 2011 (3 pages) |
6 May 2011 | Director's details changed for Josephine Brown on 23 March 2011 (3 pages) |
6 May 2011 | Annual return made up to 24 March 2011 (18 pages) |
6 May 2011 | Director's details changed for Dr Frank Michel Meddens on 23 March 2011 (3 pages) |
6 May 2011 | Director's details changed for Peter Moore on 23 March 2011 (3 pages) |
6 May 2011 | Director's details changed for Dr Frank Michel Meddens on 23 March 2011 (3 pages) |
6 May 2011 | Director's details changed for Josephine Brown on 23 March 2011 (3 pages) |
6 May 2011 | Director's details changed for Gary David Charles Brown on 23 March 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Josephine Brown on 23 March 2011 (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Director's details changed for Josephine Brown on 16 February 2010 (3 pages) |
21 April 2010 | Director's details changed for Gary David Charles Brown on 16 February 2010 (3 pages) |
21 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (17 pages) |
21 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (17 pages) |
21 April 2010 | Director's details changed for Josephine Brown on 16 February 2010 (3 pages) |
21 April 2010 | Director's details changed for Gary David Charles Brown on 16 February 2010 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 April 2009 | Return made up to 24/03/09; no change of members (10 pages) |
21 April 2009 | Return made up to 24/03/09; no change of members (10 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Return made up to 24/03/08; no change of members (8 pages) |
16 April 2008 | Return made up to 24/03/08; no change of members (8 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 April 2007 | Return made up to 24/03/07; full list of members
|
27 April 2007 | Return made up to 24/03/07; full list of members
|
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 April 2006 | Return made up to 24/03/06; full list of members (9 pages) |
28 April 2006 | Return made up to 24/03/06; full list of members (9 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 April 2005 | Return made up to 24/03/05; full list of members (9 pages) |
9 April 2005 | Return made up to 24/03/05; full list of members (9 pages) |
5 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (9 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (9 pages) |
17 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 April 2003 | Return made up to 24/03/03; full list of members
|
1 April 2003 | Return made up to 24/03/03; full list of members
|
4 April 2002 | Return made up to 24/03/02; full list of members (8 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
13 April 2000 | Return made up to 24/03/00; full list of members (8 pages) |
13 April 2000 | Return made up to 24/03/00; full list of members (8 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
8 September 1998 | Ad 24/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 September 1998 | Ad 24/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 152 city road, london, EC1V 2NX (1 page) |
27 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 152 city road, london, EC1V 2NX (1 page) |
27 April 1998 | New director appointed (2 pages) |
24 March 1998 | Incorporation (10 pages) |
24 March 1998 | Incorporation (10 pages) |