Company NameBirse Metro Limited
DirectorsIain Kenneth Morgan and Michael Rayner
Company StatusActive
Company Number04319686
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Iain Kenneth Morgan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(8 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Michael Rayner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(10 years after company formation)
Appointment Duration12 years, 4 months
RoleDirector & General Manager, Renewals
Country of ResidenceEngland
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed17 December 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMrs Heather Ann Craven
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameM Martin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Director NameMr Dean Peter Rollinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameJames Watson Purves
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 22 February 2008)
RoleCompany Director
Correspondence Address9 Avenue Road
Sevenoaks
Kent
TN13 3UR
Director NameAnthony James Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 South Parade
Croft-On-Tees
North Yorkshire
DL2 2SN
Director NameMr Robert Adams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Isle Close
Crowle
Scunthorpe
Lincolnshire
DN17 4NR
Director NameMr Mark David Hearne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Secretary NameMargaret Ogunbayo
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address76 Charterhouse Avenue
Sudbury
Middlesex
HA0 3DB
Director NameMr David Andrew Shuttleworth
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbridge Avenue
Surbiton
Surrey
KT5 9EX
Secretary NameMr David Andrew Shuttleworth
NationalityBritish
StatusResigned
Appointed20 January 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbridge Avenue
Surbiton
Surrey
KT5 9EX
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed02 October 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Secretary NameMs Jane Teresa Hudson
StatusResigned
Appointed27 April 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Richard Hawthorn Adams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 07 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Martin Christopher White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(8 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Robert Ian Maclean
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(8 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Timothy Paul Gorman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Alan William McCarthy-Wyper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2012)
RoleDirector And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(10 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Nigel Denis Claxton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 December 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMr Michael Kane Dallas
StatusResigned
Appointed17 September 2015(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Matthew Richard Steele
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameBirse Group Services Limited (Corporation)
StatusResigned
Appointed21 February 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2004)
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BW
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed01 January 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2015)
Correspondence Address130 Wilton Road
London
SW1V 1LQ

Contact

Websitebirsemetro.com

Location

Registered Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.7m at £1Birse Construction LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£243,000
Gross Profit-£299,000
Net Worth-£190,000
Current Liabilities£1,483,000

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

30 June 2004Delivered on: 5 July 2004
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details.
Fully Satisfied
30 April 2002Delivered on: 9 May 2002
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed & floating charges over the undertaking & all property & assets present & future , including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
2 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
19 December 2022Termination of appointment of Nigel Denis Claxton as a director on 16 December 2022 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
31 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
18 February 2021Appointment of Mr Matthew Richard Steele as a director on 10 February 2021 (2 pages)
18 February 2021Termination of appointment of Mark William Bullock as a director on 10 February 2021 (1 page)
16 February 2021Director's details changed for Mr Mark William Bullock on 31 March 2016 (2 pages)
5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
18 October 2019Director's details changed for Mr Nigel Denis Claxton on 1 July 2014 (2 pages)
15 August 2019Full accounts made up to 31 December 2018 (16 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
18 December 2018Appointment of Bnoms Limited as a secretary on 17 December 2018 (2 pages)
18 December 2018Termination of appointment of Michael Kane Dallas as a secretary on 30 November 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
19 September 2018Statement of company's objects (2 pages)
19 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
27 July 2017Full accounts made up to 31 December 2016 (19 pages)
27 July 2017Full accounts made up to 31 December 2016 (19 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
14 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,701,000
(5 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,701,000
(5 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,701,000
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,701,000
(5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,701,000
(5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,701,000
(5 pages)
25 July 2014Full accounts made up to 31 December 2013 (17 pages)
25 July 2014Full accounts made up to 31 December 2013 (17 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,701,000
(5 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,701,000
(5 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,701,000
(5 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 May 2013Appointment of Mr Nigel Denis Claxton as a director (2 pages)
17 May 2013Appointment of Mr Nigel Denis Claxton as a director (2 pages)
17 May 2013Termination of appointment of Timothy Gorman as a director (1 page)
17 May 2013Termination of appointment of Timothy Gorman as a director (1 page)
3 January 2013Termination of appointment of Jane Hudson as a secretary (1 page)
3 January 2013Termination of appointment of Jane Hudson as a secretary (1 page)
3 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 January 2013 (1 page)
3 January 2013Appointment of Bnoms Limited as a secretary (2 pages)
3 January 2013Appointment of Bnoms Limited as a secretary (2 pages)
10 December 2012Secretary's details changed for Ms Jane Theresa Hudson on 10 December 2012 (1 page)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
10 December 2012Secretary's details changed for Ms Jane Theresa Hudson on 10 December 2012 (1 page)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
12 September 2012Appointment of Mr Mark William Bullock as a director (2 pages)
12 September 2012Appointment of Mr Mark William Bullock as a director (2 pages)
11 September 2012Termination of appointment of Peter Anderson as a director (1 page)
11 September 2012Termination of appointment of Alan Mccarthy-Wyper as a director (1 page)
11 September 2012Termination of appointment of Alan Mccarthy-Wyper as a director (1 page)
11 September 2012Termination of appointment of Peter Anderson as a director (1 page)
28 June 2012Full accounts made up to 31 December 2011 (17 pages)
28 June 2012Full accounts made up to 31 December 2011 (17 pages)
21 December 2011Appointment of Mr Michael Rayner as a director (2 pages)
21 December 2011Appointment of Mr Michael Rayner as a director (2 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
18 August 2011Full accounts made up to 31 December 2010 (14 pages)
18 August 2011Full accounts made up to 31 December 2010 (14 pages)
26 July 2011Termination of appointment of Robert Maclean as a director (1 page)
26 July 2011Termination of appointment of Robert Maclean as a director (1 page)
2 March 2011Termination of appointment of Martin White as a director (1 page)
2 March 2011Termination of appointment of Martin White as a director (1 page)
31 January 2011Termination of appointment of Richard Adams as a director (1 page)
31 January 2011Termination of appointment of Richard Adams as a director (1 page)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 October 2010Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages)
8 October 2010Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages)
13 July 2010Appointment of Mr Robert Ian Maclean as a director (2 pages)
13 July 2010Appointment of Mr Timothy Paul Gorman as a director (2 pages)
13 July 2010Appointment of Mr Timothy Paul Gorman as a director (2 pages)
13 July 2010Appointment of Mr Robert Ian Maclean as a director (2 pages)
12 July 2010Appointment of Mr Iain Kenneth Morgan as a director (2 pages)
12 July 2010Appointment of Mr Richard Hawthorn Adams as a director (2 pages)
12 July 2010Appointment of Mr Iain Kenneth Morgan as a director (2 pages)
12 July 2010Appointment of Mr Peter Stuart Anderson as a director (2 pages)
12 July 2010Appointment of Mr Peter Stuart Anderson as a director (2 pages)
12 July 2010Termination of appointment of Dean Rollinson as a director (1 page)
12 July 2010Appointment of Mr Martin Christopher White as a director (2 pages)
12 July 2010Termination of appointment of Mark Hearne as a director (1 page)
12 July 2010Termination of appointment of Dean Rollinson as a director (1 page)
12 July 2010Appointment of Mr Richard Hawthorn Adams as a director (2 pages)
12 July 2010Termination of appointment of Mark Hearne as a director (1 page)
12 July 2010Appointment of Mr Martin Christopher White as a director (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
6 May 2010Termination of appointment of Philip Morris as a secretary (1 page)
6 May 2010Termination of appointment of Philip Morris as a secretary (1 page)
6 May 2010Appointment of Ms Jane Theresa Hudson as a secretary (1 page)
6 May 2010Appointment of Ms Jane Theresa Hudson as a secretary (1 page)
16 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Mark David Hearne on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dean Peter Rollinson on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Mr Philip Hugh Morris on 16 November 2009 (1 page)
16 November 2009Director's details changed for Mark David Hearne on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mr Philip Hugh Morris on 16 November 2009 (1 page)
16 November 2009Director's details changed for Dean Peter Rollinson on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (17 pages)
16 June 2009Full accounts made up to 31 December 2008 (17 pages)
11 June 2009Return made up to 08/11/08; no change of members; amend (4 pages)
11 June 2009Return made up to 08/11/08; no change of members; amend (4 pages)
25 February 2009Return made up to 08/11/08; no change of members (4 pages)
25 February 2009Director's change of particulars / mark hearne / 10/10/2008 (1 page)
25 February 2009Director's change of particulars / mark hearne / 10/10/2008 (1 page)
25 February 2009Return made up to 08/11/08; no change of members (4 pages)
13 October 2008Full accounts made up to 31 December 2007 (17 pages)
13 October 2008Full accounts made up to 31 December 2007 (17 pages)
7 October 2008Secretary appointed philip hugh morris (1 page)
7 October 2008Secretary appointed philip hugh morris (1 page)
7 October 2008Appointment terminated director and secretary david shuttleworth (1 page)
7 October 2008Appointment terminated director and secretary david shuttleworth (1 page)
26 February 2008Appointment terminated director james purves (1 page)
26 February 2008Registered office changed on 26/02/2008 from lyon house 160-166 borough high street london SE1 1LB (1 page)
26 February 2008Registered office changed on 26/02/2008 from lyon house 160-166 borough high street london SE1 1LB (1 page)
26 February 2008Appointment terminated director james purves (1 page)
25 February 2008Full accounts made up to 28 April 2007 (17 pages)
25 February 2008Full accounts made up to 28 April 2007 (17 pages)
8 November 2007Return made up to 08/11/07; full list of members (3 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 08/11/07; full list of members (3 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
15 May 2007Ad 27/04/07--------- £ si 1500000@1=1500000 £ ic 1201000/2701000 (2 pages)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2007Nc inc already adjusted 27/04/07 (1 page)
15 May 2007Nc inc already adjusted 27/04/07 (1 page)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2007Ad 27/04/07--------- £ si 1500000@1=1500000 £ ic 1201000/2701000 (2 pages)
1 March 2007Full accounts made up to 30 April 2006 (17 pages)
1 March 2007Full accounts made up to 30 April 2006 (17 pages)
19 December 2006Return made up to 08/11/06; full list of members (8 pages)
19 December 2006Return made up to 08/11/06; full list of members (8 pages)
8 May 2006£ nc 201000/1201000 24/04/06 (1 page)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 May 2006Ad 24/04/06--------- £ si 1000000@1=1000000 £ ic 201000/1201000 (2 pages)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 May 2006Ad 24/04/06--------- £ si 1000000@1=1000000 £ ic 201000/1201000 (2 pages)
8 May 2006£ nc 201000/1201000 24/04/06 (1 page)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed;new director appointed (2 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2005Director's particulars changed (1 page)
28 November 2005Full accounts made up to 30 April 2005 (15 pages)
28 November 2005Full accounts made up to 30 April 2005 (15 pages)
10 May 2005Nc inc already adjusted 29/04/05 (1 page)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005Nc inc already adjusted 29/04/05 (1 page)
13 January 2005Registered office changed on 13/01/05 from: humber road barton upon humber north lincolnshire DN18 5BW (1 page)
13 January 2005Registered office changed on 13/01/05 from: humber road barton upon humber north lincolnshire DN18 5BW (1 page)
26 November 2004Return made up to 08/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2004Return made up to 08/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2004Full accounts made up to 30 April 2004 (15 pages)
16 November 2004Full accounts made up to 30 April 2004 (15 pages)
7 September 2004New secretary appointed (3 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (3 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
16 February 2004Full accounts made up to 30 April 2003 (15 pages)
16 February 2004Full accounts made up to 30 April 2003 (15 pages)
18 November 2003Return made up to 08/11/03; full list of members (7 pages)
18 November 2003Return made up to 08/11/03; full list of members (7 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
20 November 2002Return made up to 08/11/02; full list of members (8 pages)
20 November 2002Return made up to 08/11/02; full list of members (8 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
9 May 2002Particulars of mortgage/charge (6 pages)
9 May 2002Particulars of mortgage/charge (6 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Accounting reference date shortened from 30/11/02 to 30/04/02 (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Nc inc already adjusted 21/02/02 (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002Director resigned (1 page)
15 March 2002Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
15 March 2002Accounting reference date shortened from 30/11/02 to 30/04/02 (1 page)
15 March 2002Nc inc already adjusted 21/02/02 (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2002Registered office changed on 06/03/02 from: rutland edge 148 edmund street birmingham west midlands B3 2JR (1 page)
6 March 2002Registered office changed on 06/03/02 from: rutland edge 148 edmund street birmingham west midlands B3 2JR (1 page)
21 February 2002Company name changed hamsard 2425 LIMITED\certificate issued on 21/02/02 (3 pages)
21 February 2002Company name changed hamsard 2425 LIMITED\certificate issued on 21/02/02 (3 pages)
8 November 2001Incorporation (17 pages)
8 November 2001Incorporation (17 pages)