Enfield
Middlesex
EN2 0BY
Director Name | Mr Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jonathan Andrew Spring |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Land Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Current |
Appointed | 18 January 2018(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Darren Lee McCormack |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield EN2 0BY |
Director Name | Mr Rhys Bernard Davies |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(18 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Land Buyer |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Simon John Garrett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(19 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Construction Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Matthew Calladine |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Roderick Roy Macgillivray |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elders The Clump Chorleywood Hertfordshire WD3 4BD |
Director Name | Mr Dennis John Cope |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Christopher Eric Walker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Prospect Lane Harpenden Hertfordshire AL5 2PL |
Director Name | Mr Charles Peter Cobb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Ian Timothy Closier |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | Hookers Farm Hartley Wespall Basingstoke Hampshire RG27 0AP |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Alexander Reginald Benton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2011) |
Role | Sales Marketing Dir |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 March 2012) |
Role | Accountant |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley House Marholm Road Ufford Stamford Lincolnshire PE9 3BL |
Director Name | Mr John Finlay Alexander Kirkpatrick |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | Stable End Hob Lane Barston Solihull W Midlands B92 0JS |
Director Name | Mr Nicholas Martin Dulcken |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr John Haggerstone |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hillside Walk Brentwood Essex CM14 4RB |
Director Name | Mr Richard James Paterson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr James Thomas Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(11 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Martin John Sidders |
---|---|
Status | Resigned |
Appointed | 30 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Steven James Gough |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 19 June 2014(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Raymond Walker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Simon Gee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(16 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | fairview.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83661271 |
Telephone region | London |
Registered Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500k at £1 | Barclays Wealth Trustees (Guernsey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £157,040,000 |
Gross Profit | £66,101,000 |
Net Worth | £150,515,000 |
Cash | £22,115,000 |
Current Liabilities | £32,049,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2016 | Delivered 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 2014 | Delivered on: 18 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 April 2009 | Delivered 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 2000 | Delivered 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 |
16 November 2020 | Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages) |
---|---|
26 August 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
30 June 2020 | Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page) |
11 May 2020 | Cessation of Gerald Anthony Malton as a person with significant control on 6 April 2016 (1 page) |
11 May 2020 | Notification of a person with significant control statement (2 pages) |
11 May 2020 | Cessation of Michael Blakey as a person with significant control on 6 April 2016 (1 page) |
11 May 2020 | Cessation of Jonathan Andrew Spring as a person with significant control on 22 January 2020 (1 page) |
11 May 2020 | Cessation of Robert Kenneth Williams as a person with significant control on 11 August 2017 (1 page) |
11 May 2020 | Cessation of Michael Raymond Walker as a person with significant control on 1 January 2018 (1 page) |
17 April 2020 | Cessation of Richard James Paterson as a person with significant control on 30 March 2020 (1 page) |
8 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
1 April 2020 | Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page) |
27 January 2020 | Notification of Jonathan Andrew Spring as a person with significant control on 22 January 2020 (2 pages) |
27 January 2020 | Cessation of Nicholas Martin Dulcken as a person with significant control on 31 December 2019 (1 page) |
15 January 2020 | Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page) |
8 November 2019 | Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages) |
3 October 2019 | Registration of charge 040817260006, created on 1 October 2019 (71 pages) |
16 May 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
15 April 2019 | Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
25 February 2019 | Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages) |
21 September 2018 | Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page) |
21 June 2018 | Notification of Robert Kenneth Williams as a person with significant control on 11 August 2017 (2 pages) |
21 June 2018 | Notification of Michael Raymond Walker as a person with significant control on 1 January 2018 (2 pages) |
21 June 2018 | Cessation of James Thomas Holliday as a person with significant control on 31 December 2017 (1 page) |
20 April 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
2 February 2018 | Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page) |
2 February 2018 | Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (9 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (9 pages) |
23 January 2017 | Registration of charge 040817260005, created on 20 January 2017 (65 pages) |
23 January 2017 | Registration of charge 040817260005, created on 20 January 2017 (65 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
8 June 2016 | Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages) |
8 June 2016 | Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages) |
8 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
4 March 2016 | Registration of charge 040817260004, created on 1 March 2016 (64 pages) |
4 March 2016 | Registration of charge 040817260004, created on 1 March 2016 (64 pages) |
1 September 2015 | Termination of appointment of Steven James Gough as a director on 17 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Steven James Gough as a director on 17 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
28 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
28 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
5 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
5 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
18 September 2014 | Registration of charge 040817260003, created on 12 September 2014 (65 pages) |
18 September 2014 | Registration of charge 040817260003, created on 12 September 2014 (65 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
28 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
28 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 July 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
19 July 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
19 June 2013 | Appointment of Mr Steven James Gough as a director (2 pages) |
19 June 2013 | Appointment of Mr Martin John Sidders as a director (2 pages) |
19 June 2013 | Appointment of Mr Martin John Sidders as a director (2 pages) |
19 June 2013 | Appointment of Mr Steven James Gough as a director (2 pages) |
28 May 2013 | Termination of appointment of Charles Cobb as a director (1 page) |
28 May 2013 | Termination of appointment of Charles Cobb as a director (1 page) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Mr Martin John Sidders as a secretary (1 page) |
3 April 2012 | Appointment of Mr Martin John Sidders as a secretary (1 page) |
3 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
3 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Termination of appointment of Alexander Benton as a director (1 page) |
31 October 2011 | Termination of appointment of Alexander Benton as a director (1 page) |
26 October 2011 | Appointment of Mr James Thomas Holliday as a director (2 pages) |
26 October 2011 | Appointment of Mr James Thomas Holliday as a director (2 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
16 April 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Mr Charles Peter Cobb on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alexander Reginald Benton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Charles Peter Cobb on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael Blakey on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alexander Reginald Benton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Michael Blakey on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard James Paterson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Dennis John Cope on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dennis John Cope on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard James Paterson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael Blakey on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dennis John Cope on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard James Paterson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Charles Peter Cobb on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alexander Reginald Benton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009 (2 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
9 March 2009 | Director appointed mr michael blakey (1 page) |
9 March 2009 | Director appointed mr michael blakey (1 page) |
11 February 2009 | Memorandum and Articles of Association (31 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Memorandum and Articles of Association (31 pages) |
11 February 2009 | Resolutions
|
8 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
8 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
11 April 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
11 April 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
10 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
10 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
5 October 2004 | Return made up to 02/10/04; full list of members (3 pages) |
5 October 2004 | Return made up to 02/10/04; full list of members (3 pages) |
24 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
24 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
7 January 2004 | Company name changed general london constructors hold ings LIMITED\certificate issued on 07/01/04 (2 pages) |
7 January 2004 | Company name changed general london constructors hold ings LIMITED\certificate issued on 07/01/04 (2 pages) |
9 December 2003 | Secretary's particulars changed (1 page) |
9 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Return made up to 02/10/03; full list of members
|
2 December 2003 | Return made up to 02/10/03; full list of members
|
17 April 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
17 April 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
6 October 2002 | Return made up to 02/10/02; full list of members (12 pages) |
6 October 2002 | Return made up to 02/10/02; full list of members (12 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | £ ic 2500000/500000 10/07/02 £ sr 2000000@1=2000000 (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | £ ic 2500000/500000 10/07/02 £ sr 2000000@1=2000000 (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
30 April 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
30 April 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
7 December 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
7 December 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | New director appointed (3 pages) |
12 October 2001 | Return made up to 02/10/01; full list of members
|
12 October 2001 | Return made up to 02/10/01; full list of members
|
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
15 February 2001 | Nc inc already adjusted 06/02/01 (2 pages) |
15 February 2001 | Ad 06/02/01--------- £ si 2499900@1=2499900 £ ic 100/2500000 (3 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 30 queen charlotte street bristol BS1 4HJ (1 page) |
15 February 2001 | Ad 06/02/01--------- £ si 2499900@1=2499900 £ ic 100/2500000 (3 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 30 queen charlotte street bristol BS1 4HJ (1 page) |
15 February 2001 | Resolutions
|
15 February 2001 | Nc inc already adjusted 06/02/01 (2 pages) |
15 February 2001 | Resolutions
|
9 February 2001 | Ad 15/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2001 | Ad 15/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | New director appointed (4 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (4 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New director appointed (3 pages) |
4 January 2001 | Memorandum and Articles of Association (33 pages) |
4 January 2001 | Memorandum and Articles of Association (33 pages) |
3 January 2001 | Particulars of mortgage/charge (5 pages) |
3 January 2001 | Particulars of mortgage/charge (5 pages) |
19 December 2000 | Company name changed oval (1597) LIMITED\certificate issued on 19/12/00 (2 pages) |
19 December 2000 | Company name changed oval (1597) LIMITED\certificate issued on 19/12/00 (2 pages) |
2 October 2000 | Incorporation (21 pages) |
2 October 2000 | Incorporation (21 pages) |