91-93 Charterhouse Street
London
EC1M 6HR
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(14 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Simon Richard Thorpe Beauchamp |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Innisfree Limited First Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Anthony Jackson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2006) |
Role | Corporate Development Executiv |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heatherset Gardens London SW16 3LS |
Director Name | Mr Timothy Richard Pearson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Se9 |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Mr Duncan Elliot Dickson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(1 year after company formation) |
Appointment Duration | 1 year (resigned 19 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44b Oriental Road Woking Surrey GU22 7AR |
Director Name | Andrea Finegan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2003(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 20 Belmont Hill Lewisham London SE13 5BD |
Director Name | Nigel Anthony John Brindley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 February 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Enmore Road London SW15 6LL |
Director Name | Mr James William Ward |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Richard Keith Sheehan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2006(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2010) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Graham Farley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 October 2006) |
Role | Concessions Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Close Hinstock Market Drayton Salop TF9 2TZ |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2006(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Secretary Name | Robert Stuart West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 85 Pickhurst Rise Bromley Kent BR4 0AE |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kettilstoun Mains Linlithgow West Lothian EH49 6SH Scotland |
Secretary Name | Martin Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 May 2013) |
Role | Accountant |
Correspondence Address | 8 White Oak Square London Road Swanley Kent BR8 7AG |
Director Name | Anita Catherine Gregson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 April 2009(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Benjamin Christopher Jacob Dean |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2010(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Richard David Hoile |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2014) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm Barn Silkstead Lane Hursley Winchester Hampshire SO21 2LG |
Director Name | Mr Matthew James Edwards |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Innisfree Limited First Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2018) |
Role | Project Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Sabrina Sidhu |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Innisfree Limited First Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Carl Harvey Dix |
---|---|
Status | Resigned |
Appointed | 07 November 2023(22 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 2023) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2006) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 April 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | HCP Social Infrastructure (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2013(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2014) |
Correspondence Address | 8 White Oak Square London Road Swanley Kent BR8 7AG |
Website | carillionplc.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Modern Courts Holdings (East Anglia) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,580,788 |
Gross Profit | £701,156 |
Net Worth | £233,211 |
Cash | £1,936,937 |
Current Liabilities | £5,324,698 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
31 October 2002 | Delivered on: 12 November 2002 Persons entitled: Depfa Bank PLC in Its Capacity as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
14 November 2023 | Appointment of Mr Carl Harvey Dix as a secretary on 7 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of Peter John Sheldrake as a director on 7 November 2023 (1 page) |
14 November 2023 | Appointment of Mr Carl Harvey Dix as a director on 7 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of Carl Harvey Dix as a secretary on 7 November 2023 (1 page) |
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
21 June 2023 | Full accounts made up to 31 December 2022 (28 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
2 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
25 August 2021 | Full accounts made up to 31 December 2020 (27 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
12 September 2019 | Termination of appointment of Sabrina Sidhu as a director on 1 September 2019 (1 page) |
11 September 2019 | Appointment of Mr Simon Richard Thorpe Beauchamp as a director on 1 September 2019 (2 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 July 2018 | Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page) |
19 March 2018 | Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Sabrina Sidhu as a director on 17 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Sabrina Sidhu as a director on 17 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 March 2017 | Termination of appointment of James William Ward as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of James William Ward as a director on 31 March 2017 (1 page) |
3 January 2017 | Termination of appointment of Matthew James Edwards as a director on 16 December 2016 (1 page) |
3 January 2017 | Appointment of Mr James William Ward as a director on 16 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Matthew James Edwards as a director on 16 December 2016 (1 page) |
3 January 2017 | Appointment of Mr James William Ward as a director on 16 December 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 April 2016 | Appointment of Mr John Ivor Cavill as a director on 19 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr John Ivor Cavill as a director on 19 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 19 April 2016 (1 page) |
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 August 2015 | Director's details changed for Mr Matthew James Edwards on 17 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr David John Brooking on 17 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Matthew James Edwards on 17 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr David John Brooking on 17 August 2015 (2 pages) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
11 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 April 2015 | Section 519 (1 page) |
29 April 2015 | Section 519 (1 page) |
23 April 2015 | Sec 519 (1 page) |
23 April 2015 | Sec 519 (1 page) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 August 2014 | Director's details changed for Mr Matthew James Edwards on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Matthew James Edwards on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Matthew James Edwards on 1 August 2014 (2 pages) |
30 July 2014 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
30 July 2014 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
30 July 2014 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
30 July 2014 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
30 July 2014 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
30 July 2014 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from C/O Hcp Social Infrastructure (Uk) Limited 8 White Oak Square, London Road Swanley Kent BR8 7AG United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Hcp Social Infrastructure (Uk) Limited as a secretary (1 page) |
3 July 2014 | Registered office address changed from C/O Hcp Social Infrastructure (Uk) Limited 8 White Oak Square, London Road Swanley Kent BR8 7AG United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from C/O Hcp Social Infrastructure (Uk) Limited 8 White Oak Square, London Road Swanley Kent BR8 7AG United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Hcp Social Infrastructure (Uk) Limited as a secretary (1 page) |
29 January 2014 | Appointment of Mr Matthew James Edwards as a director (2 pages) |
29 January 2014 | Termination of appointment of James Ward as a director (1 page) |
29 January 2014 | Appointment of Mr Matthew James Edwards as a director (2 pages) |
29 January 2014 | Termination of appointment of James Ward as a director (1 page) |
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
21 May 2013 | Termination of appointment of Martin Stevens as a secretary (1 page) |
21 May 2013 | Termination of appointment of Martin Stevens as a secretary (1 page) |
21 May 2013 | Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary (2 pages) |
21 May 2013 | Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary (2 pages) |
14 May 2013 | Auditor's resignation (1 page) |
14 May 2013 | Sect 519 (1 page) |
14 May 2013 | Sect 519 (1 page) |
14 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 January 2013 | Director's details changed for Mr David John Brooking on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr David John Brooking on 29 January 2013 (2 pages) |
30 November 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
30 November 2012 | Termination of appointment of Anita Gregson as a director (1 page) |
30 November 2012 | Termination of appointment of Anita Gregson as a director (1 page) |
30 November 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Secretary's details changed for Martin Stevens on 8 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Secretary's details changed for Martin Stevens on 8 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Martin Stevens on 8 October 2012 (2 pages) |
28 August 2012 | Appointment of Mr David John Brooking as a director (2 pages) |
28 August 2012 | Appointment of Mr David John Brooking as a director (2 pages) |
24 August 2012 | Termination of appointment of Benjamin Dean as a director (1 page) |
24 August 2012 | Termination of appointment of Benjamin Dean as a director (1 page) |
3 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 March 2011 | Registered office address changed from 3 White Oak Square London Road Swanley Kent BR8 7AG on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 3 White Oak Square London Road Swanley Kent BR8 7AG on 16 March 2011 (1 page) |
2 November 2010 | Appointment of Mr Ben Dean as a director (2 pages) |
2 November 2010 | Termination of appointment of Richard Sheehan as a director (1 page) |
2 November 2010 | Appointment of Mr Ben Dean as a director (2 pages) |
2 November 2010 | Termination of appointment of Richard Sheehan as a director (1 page) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 April 2010 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
7 April 2010 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
25 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
25 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
8 October 2009 | Secretary's details changed for Martin Stevens on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Martin Stevens on 1 October 2009 (1 page) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Secretary's details changed for Martin Stevens on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Anastasios Christakis on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anita Catherine Gregson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Anastasios Christakis on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Anastasios Christakis on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anita Catherine Gregson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anita Catherine Gregson on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for James William Ward on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Richard Keith Sheehan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James William Ward on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James William Ward on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Richard Keith Sheehan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Richard Keith Sheehan on 1 October 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 May 2009 | Director appointed anita catherine gregson (3 pages) |
28 May 2009 | Director appointed anita catherine gregson (3 pages) |
27 May 2009 | Director appointed mr anastasios christakis (3 pages) |
27 May 2009 | Director appointed mr anastasios christakis (3 pages) |
13 May 2009 | Appointment terminated director michael ryan (1 page) |
13 May 2009 | Appointment terminated director michael ryan (1 page) |
13 May 2009 | Appointment terminated director alan ritchie (1 page) |
13 May 2009 | Appointment terminated director alan ritchie (1 page) |
9 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New director appointed (8 pages) |
2 November 2006 | New director appointed (8 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New director appointed (8 pages) |
2 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
2 November 2006 | New director appointed (8 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 October 2004 | Return made up to 05/10/04; full list of members (3 pages) |
15 October 2004 | Return made up to 05/10/04; full list of members (3 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
8 October 2003 | Return made up to 05/10/03; full list of members (3 pages) |
8 October 2003 | Return made up to 05/10/03; full list of members (3 pages) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
12 August 2003 | Full accounts made up to 31 December 2002 (24 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (24 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
12 February 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
12 February 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
7 December 2002 | New director appointed (3 pages) |
7 December 2002 | Ad 29/10/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 December 2002 | Ad 29/10/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 December 2002 | New director appointed (3 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New director appointed (22 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page) |
29 November 2002 | Resolutions
|
29 November 2002 | Registered office changed on 29/11/02 from: springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New director appointed (13 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New director appointed (22 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | New director appointed
|
12 November 2002 | Particulars of mortgage/charge (19 pages) |
12 November 2002 | Particulars of mortgage/charge (19 pages) |
7 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
17 October 2001 | New director appointed (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 October 2001 | New secretary appointed (1 page) |
17 October 2001 | New secretary appointed (1 page) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | Incorporation (16 pages) |
5 October 2001 | Incorporation (16 pages) |