Company NameHyder Consulting Overseas Limited
Company StatusActive
Company Number03745578
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Previous NameCresswell Associates (Environmental Consultants) Limited

Business Activity

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

Directors

Secretary NameMrs Fiona Margaret Duncombe
StatusCurrent
Appointed23 December 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameDr Kamiran Ibrahim
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Irfan Gani
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleOperations Director
Country of ResidenceSaudi Arabia
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Timothy Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director Water, Energy And
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Thomas Trevor Morgan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameDr Warren James Cresswell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleEnvironmental Consultant
Correspondence AddressHinton Barn
Ablington, Bibury
Cirencester
GL7 5NX
Wales
Director NameDr Stephanie Wray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleEnvirnmental Consultant
Correspondence AddressHinton Barn
Ablington, Bibury
Cirencester
GL7 5NX
Wales
Secretary NameDr Stephanie Wray
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHinton Barn
Ablington, Bibury
Cirencester
GL7 5NX
Wales
Director NameNeil Martin Hempstead
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2008)
RoleAccountant
Correspondence AddressElban
Summerfield Hall Lane Maesycwmmer
Hengoed
Mid Glamorgan
CF82 7RG
Wales
Director NameAmbrose Anthony McGuire
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2006(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address224 Whitchurch Road
Tavistock
Devon
PL19 9DQ
Secretary NameStephen Graham Brand
NationalityBritish
StatusResigned
Appointed06 April 2006(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleContracts Advisor
Correspondence Address40 Manor Road
Cheam
Sutton
Surrey
SM2 7AG
Director NameMr Michael James Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Bressenden Place
London
SW1E 5DZ
Secretary NameNeil John Hunt
NationalityBritish
StatusResigned
Appointed30 September 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bressenden Place
London
SW1E 5DZ
Director NameCiaran Michael Thompson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bressenden Place
London
SW1E 5DZ
Director NameMr Roderick Alistair Stewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(10 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bressenden Place
London
SW1E 5DZ
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Secretary NameMrs Margot Annabel Day
StatusResigned
Appointed25 November 2010(11 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Wael Allan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityUk/Jordanian
StatusResigned
Appointed05 December 2012(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Sameer Daoud
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityUsa/Jordanian
StatusResigned
Appointed05 December 2012(13 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Richard Gunning
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnite Arab Emmirates
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Secretary NameMr Neil Hunt
StatusResigned
Appointed05 December 2012(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 December 2015)
RoleCompany Director
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Paul Abbosh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Graham Matthew Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMrs Rosemary Anne Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Johannes Gerardus Ijntema
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed25 August 2015(16 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mark Allan Cowlard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2021)
RoleRisk And Operations Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Nicholas James Bellew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2021)
RoleLlp Member
Country of ResidenceWales
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Jillian Louise Lawrence
StatusResigned
Appointed01 January 2020(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecresswellassociates.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Hyder Consulting (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,039,770
Net Worth-£503,476
Cash£9,447
Current Liabilities£1,620,008

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

14 August 2023Full accounts made up to 31 December 2022 (21 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
13 March 2023Full accounts made up to 31 December 2021 (22 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page)
29 December 2021Full accounts made up to 31 December 2020 (21 pages)
28 October 2021Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages)
28 October 2021Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page)
28 October 2021Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages)
28 October 2021Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page)
7 July 2021Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page)
6 July 2021Appointment of Mr Irfan Gani as a director on 10 June 2021 (2 pages)
6 July 2021Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages)
6 July 2021Termination of appointment of Johannes Gerardus Ijntema as a director on 10 June 2021 (1 page)
6 July 2021Secretary's details changed for Mrs Fiona Margaret Duncombe on 14 June 2021 (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
14 June 2021Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page)
14 June 2021Change of details for Arcadis Consulting (Uk) Limited as a person with significant control on 14 June 2021 (2 pages)
12 October 2020Full accounts made up to 31 December 2019 (21 pages)
14 September 2020Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages)
30 June 2020Termination of appointment of Rosemary Anne Clark as a director on 12 August 2019 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 January 2020Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
13 August 2019Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 June 2019Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page)
17 June 2019Termination of appointment of Margot Annabel Day as a secretary on 15 June 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
22 March 2018Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page)
22 March 2018Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
27 July 2017Termination of appointment of Graham Matthew Reid as a director on 1 July 2017 (1 page)
27 July 2017Appointment of Dr. Kamiran Ibrahim as a director on 1 July 2017 (2 pages)
27 July 2017Termination of appointment of Sameer Daoud as a director on 30 November 2016 (1 page)
27 July 2017Termination of appointment of Sameer Daoud as a director on 30 November 2016 (1 page)
27 July 2017Termination of appointment of Graham Matthew Reid as a director on 1 July 2017 (1 page)
27 July 2017Appointment of Dr. Kamiran Ibrahim as a director on 1 July 2017 (2 pages)
27 July 2017Termination of appointment of Sameer Daoud as a director on 30 November 2016 (1 page)
27 July 2017Termination of appointment of Sameer Daoud as a director on 30 November 2016 (1 page)
25 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page)
30 August 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page)
30 August 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
5 May 2016Termination of appointment of Paul Abbosh as a director on 31 March 2016 (1 page)
5 May 2016Termination of appointment of Wael Allan as a director on 31 March 2016 (1 page)
5 May 2016Termination of appointment of Wael Allan as a director on 31 March 2016 (1 page)
5 May 2016Termination of appointment of Paul Abbosh as a director on 31 March 2016 (1 page)
5 May 2016Appointment of Mr. Graham Matthew Reid as a director on 4 May 2016 (2 pages)
5 May 2016Appointment of Mr. Graham Matthew Reid as a director on 4 May 2016 (2 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
6 January 2016Appointment of Mrs Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
6 January 2016Termination of appointment of Neil Hunt as a secretary on 23 December 2015 (1 page)
6 January 2016Appointment of Mrs Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
6 January 2016Termination of appointment of Neil Hunt as a secretary on 23 December 2015 (1 page)
25 November 2015Full accounts made up to 31 December 2014 (16 pages)
25 November 2015Full accounts made up to 31 December 2014 (16 pages)
15 September 2015Appointment of Mrs Rosemary Anne Clark as a director on 25 August 2015 (2 pages)
15 September 2015Appointment of Mrs Rosemary Anne Clark as a director on 25 August 2015 (2 pages)
14 September 2015Appointment of Mr Alan Geoffrey Brookes as a director on 25 August 2015 (2 pages)
14 September 2015Appointment of Mr Alan Geoffrey Brookes as a director on 25 August 2015 (2 pages)
1 September 2015Appointment of Mr Johannes Gerardus Ijntema as a director on 25 August 2015 (2 pages)
1 September 2015Appointment of Mr Johannes Gerardus Ijntema as a director on 25 August 2015 (2 pages)
31 August 2015Termination of appointment of Richard Gunning as a director on 25 August 2015 (1 page)
31 August 2015Termination of appointment of Graham Matthew Reid as a director on 25 August 2015 (1 page)
31 August 2015Termination of appointment of Graham Matthew Reid as a director on 25 August 2015 (1 page)
31 August 2015Termination of appointment of Richard Gunning as a director on 25 August 2015 (1 page)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(6 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(6 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(6 pages)
26 November 2014Current accounting period shortened from 30 March 2015 to 31 December 2014 (1 page)
26 November 2014Current accounting period shortened from 30 March 2015 to 31 December 2014 (1 page)
24 September 2014Full accounts made up to 31 March 2014 (16 pages)
24 September 2014Full accounts made up to 31 March 2014 (16 pages)
3 July 2014Appointment of Mr Paul Abbosh as a director (2 pages)
3 July 2014Appointment of Mr Graham Reid as a director (2 pages)
3 July 2014Appointment of Mr Graham Reid as a director (2 pages)
3 July 2014Appointment of Mr Paul Abbosh as a director (2 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
31 December 2013Full accounts made up to 30 March 2013 (17 pages)
31 December 2013Full accounts made up to 30 March 2013 (17 pages)
8 April 2013Company name changed cresswell associates (environmental consultants) LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-02-22
(5 pages)
8 April 2013Company name changed cresswell associates (environmental consultants) LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-02-22
(5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
19 March 2013Resolutions
  • RES13 ‐ Agreement 05/02/2013
(3 pages)
19 March 2013Resolutions
  • RES13 ‐ Agreement 05/02/2013
(3 pages)
11 March 2013Change of name notice (2 pages)
11 March 2013Change of name notice (2 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 December 2012Statement of company's objects (2 pages)
12 December 2012Statement of company's objects (2 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 December 2012Appointment of Mr Richard Gunning as a director (2 pages)
6 December 2012Appointment of Mr Wael Allan as a director (2 pages)
6 December 2012Appointment of Mr Sameer Daoud as a director (2 pages)
6 December 2012Appointment of Mr Neil Hunt as a secretary (1 page)
6 December 2012Termination of appointment of Graham Reid as a director (1 page)
6 December 2012Termination of appointment of Anne Clark as a director (1 page)
6 December 2012Appointment of Mr Sameer Daoud as a director (2 pages)
6 December 2012Appointment of Mr Wael Allan as a director (2 pages)
6 December 2012Termination of appointment of Anne Clark as a director (1 page)
6 December 2012Appointment of Mr Neil Hunt as a secretary (1 page)
6 December 2012Appointment of Mr Richard Gunning as a director (2 pages)
6 December 2012Termination of appointment of Graham Reid as a director (1 page)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page)
29 August 2012Accounts for a dormant company made up to 30 March 2012 (5 pages)
29 August 2012Accounts for a dormant company made up to 30 March 2012 (5 pages)
28 May 2012Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
29 December 2011Full accounts made up to 30 March 2011 (11 pages)
29 December 2011Full accounts made up to 30 March 2011 (11 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a dormant company made up to 30 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 30 March 2010 (5 pages)
1 December 2010Termination of appointment of Neil Hunt as a secretary (1 page)
1 December 2010Termination of appointment of Neil Hunt as a secretary (1 page)
30 November 2010Appointment of Margot Annabel Day as a secretary (1 page)
30 November 2010Appointment of Margot Annabel Day as a secretary (1 page)
9 July 2010Termination of appointment of Ciaran Thompson as a director (1 page)
9 July 2010Termination of appointment of Ciaran Thompson as a director (1 page)
9 July 2010Appointment of Graham Matthew Reid as a director (2 pages)
9 July 2010Appointment of Graham Matthew Reid as a director (2 pages)
8 July 2010Appointment of Ms Anne Rosemary Clark as a director (2 pages)
8 July 2010Appointment of Ms Anne Rosemary Clark as a director (2 pages)
12 May 2010Termination of appointment of Roderick Stewart as a director (1 page)
12 May 2010Termination of appointment of Roderick Stewart as a director (1 page)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 30 March 2009 (5 pages)
21 December 2009Accounts for a dormant company made up to 30 March 2009 (5 pages)
3 November 2009Termination of appointment of Michael Clarke as a director (1 page)
3 November 2009Appointment of Roderick Alistair Stewart as a director (2 pages)
3 November 2009Appointment of Roderick Alistair Stewart as a director (2 pages)
3 November 2009Termination of appointment of Michael Clarke as a director (1 page)
9 October 2009Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
9 October 2009Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael James Clarke on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
9 October 2009Director's details changed for Michael James Clarke on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael James Clarke on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
21 May 2009Return made up to 01/04/09; no change of members (4 pages)
21 May 2009Return made up to 01/04/09; no change of members (4 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) quoted 01/05/2009
(12 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) quoted 01/05/2009
(12 pages)
28 April 2009Appointment terminated director ambrose mcguire (1 page)
28 April 2009Appointment terminated director ambrose mcguire (1 page)
9 April 2009Director appointed ciaran michael thompson (2 pages)
9 April 2009Director appointed ciaran michael thompson (2 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
4 February 2009Accounts for a dormant company made up to 30 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 30 March 2008 (5 pages)
18 December 2008Secretary appointed neil john hunt (2 pages)
18 December 2008Secretary appointed neil john hunt (2 pages)
7 October 2008Appointment terminated secretary stephen brand (1 page)
7 October 2008Appointment terminated secretary stephen brand (1 page)
18 September 2008Director appointed michael james clarke (2 pages)
18 September 2008Director appointed michael james clarke (2 pages)
26 August 2008Appointment terminated director neil hempstead (1 page)
26 August 2008Appointment terminated director neil hempstead (1 page)
8 April 2008Return made up to 01/04/08; full list of members (3 pages)
8 April 2008Return made up to 01/04/08; full list of members (3 pages)
31 January 2008Full accounts made up to 30 March 2007 (20 pages)
31 January 2008Full accounts made up to 30 March 2007 (20 pages)
24 April 2007Return made up to 01/04/07; full list of members (3 pages)
24 April 2007Return made up to 01/04/07; full list of members (3 pages)
29 September 2006Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
29 September 2006Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned;director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (3 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006New director appointed (3 pages)
5 May 2006New director appointed (3 pages)
5 May 2006New director appointed (3 pages)
5 May 2006Secretary resigned;director resigned (1 page)
5 May 2006New secretary appointed (2 pages)
26 April 2006Return made up to 01/04/06; full list of members (7 pages)
26 April 2006Return made up to 01/04/06; full list of members (7 pages)
25 April 2006Registered office changed on 25/04/06 from: 12B high street wendover buckinghamshire HP22 6EA (1 page)
25 April 2006Registered office changed on 25/04/06 from: 12B high street wendover buckinghamshire HP22 6EA (1 page)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 May 2005Return made up to 01/04/05; full list of members (7 pages)
11 May 2005Return made up to 01/04/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
29 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
14 April 2004Return made up to 01/04/04; full list of members (7 pages)
14 April 2004Return made up to 01/04/04; full list of members (7 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 April 2003Return made up to 01/04/03; full list of members (8 pages)
12 April 2003Return made up to 01/04/03; full list of members (8 pages)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
19 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
15 June 2002Registered office changed on 15/06/02 from: woodhouse rodborough lane stroud gloucestershire GL5 2LN (1 page)
15 June 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2002Registered office changed on 15/06/02 from: woodhouse rodborough lane stroud gloucestershire GL5 2LN (1 page)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
12 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
12 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
19 May 2000Return made up to 01/04/00; full list of members (6 pages)
19 May 2000Return made up to 01/04/00; full list of members (6 pages)
3 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
3 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
6 May 1999New secretary appointed (2 pages)
6 May 1999New secretary appointed (2 pages)
1 April 1999Incorporation (17 pages)
1 April 1999Incorporation (17 pages)