Company NameFairview Holdings Limited
Company StatusActive
Company Number04081726
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Previous NamesOval (1597) Limited and General London Constructors Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusCurrent
Appointed18 January 2018(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Darren Lee McCormack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr Rhys Bernard Davies
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(18 years, 6 months after company formation)
Appointment Duration5 years
RoleLand Buyer
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Simon John Garrett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(19 years after company formation)
Appointment Duration4 years, 6 months
RoleGroup Construction Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Matthew Calladine
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Roderick Roy Macgillivray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElders
The Clump
Chorleywood
Hertfordshire
WD3 4BD
Director NameMr Dennis John Cope
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Christopher Eric Walker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Director NameMr Charles Peter Cobb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameIan Timothy Closier
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2006)
RoleChartered Surveyor
Correspondence AddressHookers Farm
Hartley Wespall
Basingstoke
Hampshire
RG27 0AP
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Alexander Reginald Benton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2011)
RoleSales Marketing Dir
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed15 December 2000(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 30 March 2012)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Director NameMr John Finlay Alexander Kirkpatrick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 2006)
RoleCompany Director
Correspondence AddressStable End Hob Lane
Barston
Solihull
W Midlands
B92 0JS
Director NameMr Nicholas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr John Haggerstone
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hillside Walk
Brentwood
Essex
CM14 4RB
Director NameMr Richard James Paterson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(6 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(11 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Martin John Sidders
StatusResigned
Appointed30 March 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Steven James Gough
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Raymond Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(16 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitefairview.co.uk
Email address[email protected]
Telephone020 83661271
Telephone regionLondon

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500k at £1Barclays Wealth Trustees (Guernsey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£157,040,000
Gross Profit£66,101,000
Net Worth£150,515,000
Cash£22,115,000
Current Liabilities£32,049,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

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

Charges

28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: For further details, please refer to the charging instrument.
Outstanding
12 September 2014Delivered on: 18 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 April 2009Delivered on: 16 April 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 December 2000Delivered on: 3 January 2001
Satisfied on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture between general london constructors holdings limited, general london constructors limited and the royal bank of scotland PLC
Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee (on behalf of itself and the banks and financial institutions from time to time parties to the secured documents (as defined)) under or pursuant to the secured documents.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill debts uncalled capital plant machinery equipment and fixtures. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2020Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages)
26 August 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page)
11 May 2020Cessation of Gerald Anthony Malton as a person with significant control on 6 April 2016 (1 page)
11 May 2020Notification of a person with significant control statement (2 pages)
11 May 2020Cessation of Michael Blakey as a person with significant control on 6 April 2016 (1 page)
11 May 2020Cessation of Jonathan Andrew Spring as a person with significant control on 22 January 2020 (1 page)
11 May 2020Cessation of Robert Kenneth Williams as a person with significant control on 11 August 2017 (1 page)
11 May 2020Cessation of Michael Raymond Walker as a person with significant control on 1 January 2018 (1 page)
17 April 2020Cessation of Richard James Paterson as a person with significant control on 30 March 2020 (1 page)
8 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
1 April 2020Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page)
27 January 2020Notification of Jonathan Andrew Spring as a person with significant control on 22 January 2020 (2 pages)
27 January 2020Cessation of Nicholas Martin Dulcken as a person with significant control on 31 December 2019 (1 page)
15 January 2020Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page)
8 November 2019Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages)
3 October 2019Registration of charge 040817260006, created on 1 October 2019 (71 pages)
16 May 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
15 April 2019Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages)
25 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
25 February 2019Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages)
21 September 2018Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page)
21 June 2018Notification of Robert Kenneth Williams as a person with significant control on 11 August 2017 (2 pages)
21 June 2018Notification of Michael Raymond Walker as a person with significant control on 1 January 2018 (2 pages)
21 June 2018Cessation of James Thomas Holliday as a person with significant control on 31 December 2017 (1 page)
20 April 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
26 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
2 February 2018Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page)
2 February 2018Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
3 May 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (9 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (9 pages)
23 January 2017Registration of charge 040817260005, created on 20 January 2017 (65 pages)
23 January 2017Registration of charge 040817260005, created on 20 January 2017 (65 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
8 June 2016Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages)
8 June 2016Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500,000
(7 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500,000
(7 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
4 March 2016Registration of charge 040817260004, created on 1 March 2016 (64 pages)
4 March 2016Registration of charge 040817260004, created on 1 March 2016 (64 pages)
1 September 2015Termination of appointment of Steven James Gough as a director on 17 August 2015 (1 page)
1 September 2015Termination of appointment of Steven James Gough as a director on 17 August 2015 (1 page)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
28 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
28 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
28 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
28 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
28 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
28 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
5 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
5 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500,000
(7 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500,000
(7 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
18 September 2014Registration of charge 040817260003, created on 12 September 2014 (65 pages)
18 September 2014Registration of charge 040817260003, created on 12 September 2014 (65 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
28 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
28 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500,000
(7 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500,000
(7 pages)
19 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
19 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
19 June 2013Appointment of Mr Steven James Gough as a director (2 pages)
19 June 2013Appointment of Mr Martin John Sidders as a director (2 pages)
19 June 2013Appointment of Mr Martin John Sidders as a director (2 pages)
19 June 2013Appointment of Mr Steven James Gough as a director (2 pages)
28 May 2013Termination of appointment of Charles Cobb as a director (1 page)
28 May 2013Termination of appointment of Charles Cobb as a director (1 page)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
3 April 2012Appointment of Mr Martin John Sidders as a secretary (1 page)
3 April 2012Appointment of Mr Martin John Sidders as a secretary (1 page)
3 April 2012Termination of appointment of David Tipping as a secretary (1 page)
3 April 2012Termination of appointment of David Tipping as a secretary (1 page)
28 March 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
28 March 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
31 October 2011Termination of appointment of Alexander Benton as a director (1 page)
31 October 2011Termination of appointment of Alexander Benton as a director (1 page)
26 October 2011Appointment of Mr James Thomas Holliday as a director (2 pages)
26 October 2011Appointment of Mr James Thomas Holliday as a director (2 pages)
19 October 2011Resolutions
  • RES13 ‐ Loans / shares 06/10/2011
(1 page)
19 October 2011Resolutions
  • RES13 ‐ Loans / shares 06/10/2011
(1 page)
6 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
16 April 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
16 April 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Mr Charles Peter Cobb on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Alexander Reginald Benton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Charles Peter Cobb on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael Blakey on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Alexander Reginald Benton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
16 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Michael Blakey on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard James Paterson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
16 October 2009Director's details changed for Dennis John Cope on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dennis John Cope on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard James Paterson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael Blakey on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dennis John Cope on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard James Paterson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Charles Peter Cobb on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Alexander Reginald Benton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
20 March 2009Return made up to 20/03/09; full list of members (5 pages)
20 March 2009Return made up to 20/03/09; full list of members (5 pages)
9 March 2009Director appointed mr michael blakey (1 page)
9 March 2009Director appointed mr michael blakey (1 page)
11 February 2009Memorandum and Articles of Association (31 pages)
11 February 2009Resolutions
  • RES13 ‐ Quoting section 175 02/02/2009
(4 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 February 2009Memorandum and Articles of Association (31 pages)
11 February 2009Resolutions
  • RES13 ‐ Quoting section 175 02/02/2009
(4 pages)
8 October 2008Return made up to 02/10/08; full list of members (5 pages)
8 October 2008Return made up to 02/10/08; full list of members (5 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
4 October 2007Return made up to 02/10/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 02/10/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
11 April 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
11 April 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
10 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
10 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
5 October 2004Return made up to 02/10/04; full list of members (3 pages)
5 October 2004Return made up to 02/10/04; full list of members (3 pages)
24 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
24 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
7 January 2004Company name changed general london constructors hold ings LIMITED\certificate issued on 07/01/04 (2 pages)
7 January 2004Company name changed general london constructors hold ings LIMITED\certificate issued on 07/01/04 (2 pages)
9 December 2003Secretary's particulars changed (1 page)
9 December 2003Secretary's particulars changed (1 page)
2 December 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
2 December 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 April 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
17 April 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
6 October 2002Return made up to 02/10/02; full list of members (12 pages)
6 October 2002Return made up to 02/10/02; full list of members (12 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002£ ic 2500000/500000 10/07/02 £ sr 2000000@1=2000000 (1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002£ ic 2500000/500000 10/07/02 £ sr 2000000@1=2000000 (1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
30 April 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
30 April 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
7 December 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
7 December 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
12 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
12 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
15 February 2001Nc inc already adjusted 06/02/01 (2 pages)
15 February 2001Ad 06/02/01--------- £ si 2499900@1=2499900 £ ic 100/2500000 (3 pages)
15 February 2001Registered office changed on 15/02/01 from: 30 queen charlotte street bristol BS1 4HJ (1 page)
15 February 2001Ad 06/02/01--------- £ si 2499900@1=2499900 £ ic 100/2500000 (3 pages)
15 February 2001Registered office changed on 15/02/01 from: 30 queen charlotte street bristol BS1 4HJ (1 page)
15 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
15 February 2001Nc inc already adjusted 06/02/01 (2 pages)
15 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
9 February 2001Ad 15/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2001Ad 15/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (3 pages)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (3 pages)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
10 January 2001New director appointed (4 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (4 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New director appointed (3 pages)
4 January 2001Memorandum and Articles of Association (33 pages)
4 January 2001Memorandum and Articles of Association (33 pages)
3 January 2001Particulars of mortgage/charge (5 pages)
3 January 2001Particulars of mortgage/charge (5 pages)
19 December 2000Company name changed oval (1597) LIMITED\certificate issued on 19/12/00 (2 pages)
19 December 2000Company name changed oval (1597) LIMITED\certificate issued on 19/12/00 (2 pages)
2 October 2000Incorporation (21 pages)
2 October 2000Incorporation (21 pages)