22-24 Torrington Place
London
WC1E 7HJ
Director Name | Mrs Jane Rachel Ashcroft |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2018(18 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Heals Business Suites A & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Director Name | Ms Kathryn Anne Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 July 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Heals Business Suites A & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Secretary Name | Miss Michelle Louise Holt |
---|---|
Status | Closed |
Appointed | 01 May 2020(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | The Heals Business Suites A & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Andrew Dale Mullins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Courtways Box Ridge Avenue Purley Surrey CR8 3AQ |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8 Tudor Road Beckenham Kent BR3 6QR |
Director Name | Mr David Stuart Hurcomb |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandlands Roman Road Dorking Surrey RH4 3EU |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Road Beckenham Kent BR3 6QR |
Director Name | Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bathgate Road Wimbledon London SW19 5PJ |
Director Name | Barry Peter Perrin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Julia Gay Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 4 New Road Hellingly Hailsham East Sussex BN27 4EW |
Director Name | Stephen John Waite |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Barry Peter Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Daniel James Greenspan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Andreas Joachim Fegbeutel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr William Owen Aitchison |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Robert Vincent Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 13-27 Grant Road Croydon Surrey CR9 6BU |
Secretary Name | Gregory William Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roman House Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(13 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roman House Grant Road Croydon Surrey CR9 6BU |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Emma Campbell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2016) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(16 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Heals Business Suites A & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Vishal Jadavji Harji |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(17 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 May 2018) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Business Suites A & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Christopher David Munday |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2021) |
Role | Managing Director Housing Operations |
Country of Residence | England |
Correspondence Address | The Heals Business Suites A & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Director Name | Ms Rona Nicholson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2019) |
Role | Director Of Governance And Compliance |
Country of Residence | England |
Correspondence Address | The Heals Business Suites A & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Simon Ross Cameron Glucina |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Business Suites A & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 2018) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | The Heals Business Suites A & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
3 at £1 | Mansell Construction Services LTD 75.00% Ordinary A |
---|---|
1 at £1 | Trustees Of Anchor Trust 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £112,514 |
Net Worth | £4 |
Cash | £2,906 |
Current Liabilities | £2,906 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 August 2000 | Delivered on: 25 August 2000 Persons entitled: Anchor Trust 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. Outstanding |
---|
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
27 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
7 May 2021 | Termination of appointment of Christopher David Munday as a director on 30 April 2021 (1 page) |
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2021 | Application to strike the company off the register (2 pages) |
8 April 2021 | Termination of appointment of Simon Ross Cameron Glucina as a director on 8 April 2021 (1 page) |
8 April 2021 | Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages) |
10 September 2020 | Full accounts made up to 31 March 2020 (18 pages) |
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
23 April 2020 | Satisfaction of charge 1 in full (1 page) |
19 February 2020 | Full accounts made up to 31 March 2019 (20 pages) |
13 January 2020 | Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page) |
13 November 2019 | Second filing of Confirmation Statement dated 21/05/2019 (5 pages) |
29 July 2019 | Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with updates
|
27 March 2019 | Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page) |
27 March 2019 | Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages) |
27 March 2019 | Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages) |
11 December 2018 | Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages) |
11 December 2018 | Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages) |
20 November 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages) |
4 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
31 May 2018 | Change of details for Balfour Beatty Group Limited as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Vishal Jadavji Harji as a director on 29 May 2018 (1 page) |
29 May 2018 | Termination of appointment of David Andrew Bruce as a director on 29 May 2018 (1 page) |
29 May 2018 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to The Heals Business Suites a & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ on 29 May 2018 (1 page) |
29 May 2018 | Appointment of Sarah Jones as a director on 29 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Bnoms Limited as a secretary on 29 May 2018 (1 page) |
29 May 2018 | Appointment of Jane Ashcroft as a director on 29 May 2018 (2 pages) |
21 May 2018 | 21/05/18 Statement of Capital gbp 4 (4 pages) |
2 August 2017 | Full accounts made up to 31 December 2016
|
2 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 July 2017 | Termination of appointment of Paul David England as a director on 25 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Paul David England as a director on 25 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Vishal Jadavji Harji as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Vishal Jadavji Harji as a director on 25 July 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
8 May 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
19 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
8 February 2016 | Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page) |
8 February 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page) |
8 February 2016 | Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages) |
11 January 2016 | Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages) |
11 January 2016 | Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
2 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
25 November 2014 | Registered office address changed from Roman House Grant Road Croydon Surrey CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Roman House Grant Road Croydon Surrey CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Emma Campbell as a director on 11 November 2014 (2 pages) |
25 November 2014 | Appointment of Emma Campbell as a director on 11 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
2 June 2014 | Termination of appointment of William Aitchison as a director (1 page) |
2 June 2014 | Termination of appointment of William Aitchison as a director (1 page) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 January 2014 | Termination of appointment of Michael Peasland as a director (1 page) |
3 January 2014 | Termination of appointment of Michael Peasland as a director (1 page) |
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
14 November 2013 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
14 November 2013 | Termination of appointment of Andreas Fegbeutel as a director (1 page) |
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
5 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
22 May 2013 | Appointment of David John Donaldson as a director (2 pages) |
22 May 2013 | Appointment of David John Donaldson as a director (2 pages) |
22 May 2013 | Appointment of Michael John Peasland as a director (2 pages) |
22 May 2013 | Appointment of Michael John Peasland as a director (2 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
29 October 2012 | Appointment of Andreas Joachim Fegbeutel as a director (3 pages) |
29 October 2012 | Appointment of Andreas Joachim Fegbeutel as a director (3 pages) |
29 October 2012 | Appointment of Gregory William Mutch as a secretary (3 pages) |
29 October 2012 | Appointment of Gregory William Mutch as a secretary (3 pages) |
29 October 2012 | Appointment of William Owen Aitchison as a director (3 pages) |
29 October 2012 | Appointment of Robert Vincent Walker as a director (3 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a director (2 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a secretary (2 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a director (2 pages) |
29 October 2012 | Termination of appointment of Daniel Greenspan as a secretary (2 pages) |
29 October 2012 | Appointment of Robert Vincent Walker as a director (3 pages) |
29 October 2012 | Appointment of William Owen Aitchison as a director (3 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (15 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (15 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (15 pages) |
8 April 2011 | Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages) |
8 April 2011 | Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages) |
25 November 2010 | Appointment of Daniel James Greenspan as a secretary (3 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a director (2 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a secretary (2 pages) |
25 November 2010 | Appointment of Mr Daniel James Greenspan as a director (3 pages) |
25 November 2010 | Appointment of Daniel James Greenspan as a secretary (3 pages) |
25 November 2010 | Termination of appointment of Barry Perrin as a director (2 pages) |
25 November 2010 | Appointment of Mr Daniel James Greenspan as a director (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Stephen John Waite on 29 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Stephen John Waite on 29 March 2010 (3 pages) |
6 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
8 June 2007 | Return made up to 08/05/07; no change of members (4 pages) |
8 June 2007 | Return made up to 08/05/07; no change of members (4 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 June 2006 | Return made up to 08/05/06; no change of members (5 pages) |
8 June 2006 | Return made up to 08/05/06; no change of members (5 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (5 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (5 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | New director appointed (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 May 2004 | Return made up to 08/05/04; no change of members (4 pages) |
25 May 2004 | Return made up to 08/05/04; no change of members (4 pages) |
17 February 2004 | Auditor's resignation (1 page) |
17 February 2004 | Auditor's resignation (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 June 2003 | Return made up to 08/05/03; full list of members (5 pages) |
18 June 2003 | Return made up to 08/05/03; full list of members (5 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
6 September 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
6 September 2000 | Ad 08/08/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 September 2000 | Ad 08/08/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
6 September 2000 | New director appointed (2 pages) |
1 September 2000 | Company name changed crossco (478) LIMITED\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | Company name changed crossco (478) LIMITED\certificate issued on 04/09/00 (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
8 May 2000 | Incorporation (19 pages) |
8 May 2000 | Incorporation (19 pages) |