Company NamePre-Construct Archaeology Limited
Company StatusActive
Company Number03534122
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Josephine Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleArchaeologist
Country of ResidenceEngland
Correspondence AddressUnit 54 Brockley Cross Business Centre
96 Endwell Road
London
SE4 2PD
Director NameMr Peter Joseph Moore
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 54 Brockley Cross Business Centre
96 Endwell Road
London
SE4 2PD
Director NameMr Mark Neil Hinman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleRegional Manager (East)
Country of ResidenceEngland
Correspondence AddressUnit 54, Brockley Cross Business Centre 96 Endwell
Brockley
London
SE4 2PD
Director NameMr Christopher Ian Mayo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 54, Brockley Cross Business Centre 96 Endwell
Brockley
London
SE4 2PD
Director NameMiss Victoria Helen Ridgeway
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RolePublications And Monograph Manager
Country of ResidenceEngland
Correspondence AddressUnit 54, Brockley Cross Business Centre 96 Endwell
Brockley
London
SE4 2PD
Secretary NameMiss Victoria Helen Ridgeway
StatusCurrent
Appointed30 October 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressUnit 54, Brockley Cross Business Centre 96 Endwell
Brockley
London
SE4 2PD
Director NameMr Gary David Charles Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(25 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleArchaeologist
Country of ResidenceEngland
Correspondence AddressUnit 54, Brockley Cross Business Centre 96 Endwell
Brockley
London
SE4 2PD
Director NameDr Frank Michel Meddens
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 54 Brockley Cross Business Centre
96 Endwell Road
London
SE4 2PD
Director NameMr Gary David Charles Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleArchaeologist
Country of ResidenceEngland
Correspondence AddressUnit 54 Brockley Cross Business Centre
96 Endwell Road
London
SE4 2PD
Secretary NameJosephine Brown
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 54 Brockley Cross Business Centre
96 Endwell Road
London
SE4 2PD
Director NameRobin Howard Taylor Wilson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 May 2014)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19a Tursdale Business Park
Durham
DH6 5PG
Director NameMrs Helen Mary Hawkins
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 54, Brockley Cross Business Centre 96 Endwell
Brockley
London
SE4 2PD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitepre-construct.com

Location

Registered AddressUnit 54, Brockley Cross Business Centre
96 Endwell Road
Brockley
London
SE4 2PD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

650 at £1Gary David Charles Brown
65.00%
Ordinary
50 at £1Dr Frank Michel Meddens
5.00%
Ordinary
50 at £1Peter Moore
5.00%
Ordinary
250 at £1Josephine Brown
25.00%
Ordinary

Financials

Year2014
Net Worth£835,902
Cash£83,268
Current Liabilities£1,290,345

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

24 January 2020Delivered on: 1 February 2020
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
19 June 2014Delivered on: 20 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
24 May 1999Delivered 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

Filing History

9 November 2020Termination of appointment of Gary David Charles Brown as a director on 30 October 2020 (1 page)
9 November 2020Appointment of Miss Victoria Helen Ridgeway as a secretary on 30 October 2020 (2 pages)
9 November 2020Termination of appointment of Josephine Brown as a secretary on 30 October 2020 (1 page)
1 May 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
30 March 2020Cessation of Frank Michel Meddens as a person with significant control on 31 May 2019 (1 page)
10 March 2020Satisfaction of charge 035341220002 in full (1 page)
1 February 2020Registration of charge 035341220003, created on 24 January 2020 (11 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 November 2019Appointment of Mrs Helen Mary Hawkins as a director on 28 October 2019 (2 pages)
30 July 2019Appointment of Miss Victoria Helen Ridgeway as a director on 29 July 2019 (2 pages)
7 June 2019Termination of appointment of Frank Michel Meddens as a director on 31 May 2019 (1 page)
17 May 2019Appointment of Mr Mark Neil Hinman as a director on 29 April 2019 (2 pages)
16 May 2019Appointment of Mr Christopher Ian Mayo as a director on 29 April 2019 (2 pages)
4 April 2019Secretary's details changed for Josephine Brown on 4 April 2019 (1 page)
4 April 2019Director's details changed for Mr Peter Joseph Moore on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mr Gary David Charles Brown on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Dr Frank Michel Meddens on 4 April 2019 (2 pages)
4 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
4 April 2019Director's details changed for Mrs Josephine Brown on 4 April 2019 (2 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 May 2018Second filing of Confirmation Statement dated 24/03/2017 (4 pages)
16 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/05/2018.
(9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(7 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(7 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(7 pages)
11 March 2015Satisfaction of charge 1 in full (1 page)
11 March 2015Satisfaction of charge 1 in full (1 page)
14 January 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Registration of charge 035341220002 (8 pages)
20 June 2014Registration of charge 035341220002 (8 pages)
27 May 2014Termination of appointment of Robin Taylor Wilson as a director (1 page)
27 May 2014Termination of appointment of Robin Taylor Wilson as a director (1 page)
2 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(8 pages)
2 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
18 April 2012Director's details changed for Dr Frank Michel Meddens on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Robin Howard Taylor Wilson on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Peter Moore on 18 April 2012 (2 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
18 April 2012Director's details changed for Peter Moore on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Dr Frank Michel Meddens on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Robin Howard Taylor Wilson on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Josephine Brown on 18 April 2011 (2 pages)
18 April 2012Director's details changed for Josephine Brown on 18 April 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Registered office address changed from 18 Hilldown Road Streatham London SW16 3DZ on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 18 Hilldown Road Streatham London SW16 3DZ on 23 November 2011 (2 pages)
6 May 2011Director's details changed for Robin Howard Taylor Wilson on 23 March 2011 (3 pages)
6 May 2011Director's details changed for Peter Moore on 23 March 2011 (3 pages)
6 May 2011Annual return made up to 24 March 2011 (18 pages)
6 May 2011Director's details changed for Gary David Charles Brown on 23 March 2011 (3 pages)
6 May 2011Director's details changed for Robin Howard Taylor Wilson on 23 March 2011 (3 pages)
6 May 2011Secretary's details changed for Josephine Brown on 23 March 2011 (3 pages)
6 May 2011Director's details changed for Josephine Brown on 23 March 2011 (3 pages)
6 May 2011Annual return made up to 24 March 2011 (18 pages)
6 May 2011Director's details changed for Dr Frank Michel Meddens on 23 March 2011 (3 pages)
6 May 2011Director's details changed for Peter Moore on 23 March 2011 (3 pages)
6 May 2011Director's details changed for Dr Frank Michel Meddens on 23 March 2011 (3 pages)
6 May 2011Director's details changed for Josephine Brown on 23 March 2011 (3 pages)
6 May 2011Director's details changed for Gary David Charles Brown on 23 March 2011 (3 pages)
6 May 2011Secretary's details changed for Josephine Brown on 23 March 2011 (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Director's details changed for Josephine Brown on 16 February 2010 (3 pages)
21 April 2010Director's details changed for Gary David Charles Brown on 16 February 2010 (3 pages)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (17 pages)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (17 pages)
21 April 2010Director's details changed for Josephine Brown on 16 February 2010 (3 pages)
21 April 2010Director's details changed for Gary David Charles Brown on 16 February 2010 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 24/03/09; no change of members (10 pages)
21 April 2009Return made up to 24/03/09; no change of members (10 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 24/03/08; no change of members (8 pages)
16 April 2008Return made up to 24/03/08; no change of members (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2006Return made up to 24/03/06; full list of members (9 pages)
28 April 2006Return made up to 24/03/06; full list of members (9 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 April 2005Return made up to 24/03/05; full list of members (9 pages)
9 April 2005Return made up to 24/03/05; full list of members (9 pages)
5 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 24/03/04; full list of members (9 pages)
8 April 2004Return made up to 24/03/04; full list of members (9 pages)
17 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2002Return made up to 24/03/02; full list of members (8 pages)
4 April 2002Return made up to 24/03/02; full list of members (8 pages)
26 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
4 April 2001Return made up to 24/03/01; full list of members (8 pages)
4 April 2001Return made up to 24/03/01; full list of members (8 pages)
2 April 2001Full accounts made up to 31 March 2000 (13 pages)
2 April 2001Full accounts made up to 31 March 2000 (13 pages)
13 April 2000Return made up to 24/03/00; full list of members (8 pages)
13 April 2000Return made up to 24/03/00; full list of members (8 pages)
13 March 2000Full accounts made up to 31 March 1999 (13 pages)
13 March 2000Full accounts made up to 31 March 1999 (13 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
15 April 1999Return made up to 24/03/99; full list of members (6 pages)
15 April 1999Return made up to 24/03/99; full list of members (6 pages)
8 September 1998Ad 24/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 September 1998Ad 24/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 152 city road, london, EC1V 2NX (1 page)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 152 city road, london, EC1V 2NX (1 page)
27 April 1998New director appointed (2 pages)
24 March 1998Incorporation (10 pages)
24 March 1998Incorporation (10 pages)