London
SE1 0BS
Director Name | Mr David Christopher Seel |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2011(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | First Floor, Harling House Great Suffolk Street London SE1 0BS |
Director Name | Mr Hari Poologasundram |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 November 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | First Floor, Harling House Great Suffolk Street London SE1 0BS |
Director Name | Mr Geoffrey Andrew Grant |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 November 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 1 Kingsgate 480 St Pauls Terrace Fortitude Valley Brisbane Queensland Australia |
Director Name | Mr Terry Dobbins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Herbert Road Hornchurch RM11 3LA |
Secretary Name | Mr Andrew McColl |
---|---|
Status | Current |
Appointed | 03 March 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | First Floor Harding House Great Suffolk Street London SE1 0BS |
Director Name | Richard Antony Barter |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 73 St Jamess Avenue Beckenham Kent BR3 4HE |
Director Name | Robert Owen Bird |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 29 Bressenden Place London SW1E 5DR |
Director Name | Mr Kishan Tissa Rienzie De Silva |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The White House Heath Road Boughton Monchelsea Maidstone Kent ME17 4JE |
Director Name | Nimal Jayantha Perera |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 1c Albert Hall Mansions Kensington Gore London SW7 2AN |
Secretary Name | Mr Kishan Tissa Rienzie De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The White House Heath Road Boughton Monchelsea Maidstone Kent ME17 4JE |
Secretary Name | Robert Owen Bird |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 2006) |
Role | Engineer |
Correspondence Address | 10 Lawes Street Hamilton Brisbane Queensland 4007 |
Director Name | Scott Christian Wheeler |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 September 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bressenden Place London SW1E 5DR |
Director Name | Bradley David White |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2008) |
Role | Engineer |
Correspondence Address | Flat 2 37 Hillcrest Road London W3 9RN |
Director Name | Mr Terence Raggett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(4 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 November 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 29 Bressenden Place London SW1E 5DR |
Director Name | Alistair John Cameron |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2009) |
Role | Engineer |
Correspondence Address | Flat 3 77 Redcliffe Gardens London SW10 9JJ |
Secretary Name | Bradley David White |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2008) |
Role | Engineer |
Correspondence Address | Flat 2 37 Hillcrest Road London W3 9RN |
Secretary Name | Christian Alain Cuvelier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2010) |
Role | Company Director |
Correspondence Address | 29 Bressenden Place London SW1E 5DR |
Director Name | Ross David McDonald |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2009(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bressenden Place London SW1E 5DR |
Secretary Name | Mr Peter Alexander Hodge |
---|---|
Status | Resigned |
Appointed | 19 November 2010(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 2013) |
Role | Company Director |
Correspondence Address | Second Floor North Block Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Mr John William Ward |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 November 2017) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor North Block Harling House 47-51 Great Suffolk Street London SE1 0BS |
Secretary Name | Mr Drew Foxcroft |
---|---|
Status | Resigned |
Appointed | 07 October 2013(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | First Floor, Harling House Great Suffolk Street London SE1 0BS |
Director Name | Mr Simon Hugh Nicholas |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 June 2015(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor North Block Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Mr Terence John Dobbins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Second Floor North Block Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Mr Grant McDonald Weir |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 December 2016(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 November 2017) |
Role | Deputy Chairman |
Country of Residence | Australia |
Correspondence Address | Second Floor North Block Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Mr Andrew Atkin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2017(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 2020) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | First Floor, Harling House Great Suffolk Street London SE1 0BS |
Secretary Name | Mr Peter William Martin |
---|---|
Status | Resigned |
Appointed | 20 September 2018(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2022) |
Role | Company Director |
Correspondence Address | First Floor, Harling House Great Suffolk Street London SE1 0BS |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | www.robertbird.com |
---|---|
Email address | [email protected] |
Telephone | 020 76332880 |
Telephone region | London |
Registered Address | First Floor, Harling House Great Suffolk Street London SE1 0BS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £6,629,355 |
Gross Profit | £2,701,507 |
Net Worth | £1,292,989 |
Cash | £150,747 |
Current Liabilities | £1,346,844 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
24 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 November 2010 | Delivered on: 19 November 2010 Persons entitled: LC25 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its interest in the account and all of its interest in the deposit balance see image for full details. Outstanding |
10 May 2007 | Delivered on: 22 May 2007 Persons entitled: LC25 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The rent and other monies payable pursuant to the lease. See the mortgage charge document for full details. Outstanding |
3 March 2004 | Delivered on: 10 March 2004 Persons entitled: Warwick House Nominee 1 Limited and Warwick House Nominee 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit sum being £56,400.00. Outstanding |
17 March 2008 | Delivered on: 27 March 2008 Satisfied on: 31 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
16 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
25 November 2020 | Appointment of Mr Geoffrey Andrew Grant as a director on 18 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr Terry Dobbins as a director on 18 November 2020 (2 pages) |
6 November 2020 | Satisfaction of charge 6 in full (1 page) |
6 October 2020 | Satisfaction of charge 1 in full (1 page) |
6 October 2020 | Satisfaction of charge 2 in full (1 page) |
6 October 2020 | Satisfaction of charge 5 in full (1 page) |
25 August 2020 | Termination of appointment of Andrew Atkin as a director on 29 July 2020 (1 page) |
24 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 31 December 2018 (30 pages) |
4 September 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 September 2018 | Appointment of Mr Peter William Martin as a secretary on 20 September 2018 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
20 September 2018 | Termination of appointment of Drew Foxcroft as a secretary on 20 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Andrew Atkin as a director on 30 November 2017 (2 pages) |
20 September 2018 | Appointment of Mr Hari Poologasundram as a director on 30 November 2017 (2 pages) |
4 September 2018 | Notification of a person with significant control statement (2 pages) |
29 August 2018 | Withdrawal of a person with significant control statement on 29 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 July 2018 | Notification of a person with significant control statement (2 pages) |
6 June 2018 | Cessation of Surbana Jurong Holdings (Australia) Pty Ltd as a person with significant control on 1 December 2017 (1 page) |
7 May 2018 | Notification of Surbana Jurong Holdings (Australia) Pty Ltd as a person with significant control on 1 December 2017 (2 pages) |
26 April 2018 | Registered office address changed from Second Floor North Block Harling House 47-51 Great Suffolk Street London SE1 0BS to First Floor, Harling House Great Suffolk Street London SE1 0BS on 26 April 2018 (1 page) |
22 January 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Grant Mcdonald Weir as a director on 29 November 2017 (1 page) |
29 December 2017 | Termination of appointment of John William Ward as a director on 29 November 2017 (1 page) |
29 December 2017 | Termination of appointment of Robert Owen Bird as a director on 29 November 2017 (1 page) |
29 December 2017 | Termination of appointment of Terence John Dobbins as a director on 29 November 2017 (1 page) |
29 December 2017 | Termination of appointment of Simon Hugh Nicholas as a director on 29 November 2017 (1 page) |
29 December 2017 | Termination of appointment of Terence John Dobbins as a director on 29 November 2017 (1 page) |
29 December 2017 | Termination of appointment of John William Ward as a director on 29 November 2017 (1 page) |
29 December 2017 | Cessation of Robert Owen Bird as a person with significant control on 30 November 2017 (1 page) |
29 December 2017 | Cessation of Robert Owen Bird as a person with significant control on 30 November 2017 (1 page) |
29 December 2017 | Termination of appointment of Simon Hugh Nicholas as a director on 29 November 2017 (1 page) |
29 December 2017 | Termination of appointment of Grant Mcdonald Weir as a director on 29 November 2017 (1 page) |
29 December 2017 | Termination of appointment of Robert Owen Bird as a director on 29 November 2017 (1 page) |
27 November 2017 | Full accounts made up to 30 June 2017 (29 pages) |
27 November 2017 | Full accounts made up to 30 June 2017 (29 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 December 2016 | Full accounts made up to 30 June 2016 (31 pages) |
30 December 2016 | Full accounts made up to 30 June 2016 (31 pages) |
15 December 2016 | Appointment of Mr Grant Mcdonald Weir as a director on 13 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Grant Mcdonald Weir as a director on 13 December 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 August 2016 | Auditor's resignation (2 pages) |
22 August 2016 | Auditor's resignation (2 pages) |
15 August 2016 | Auditor's resignation (1 page) |
15 August 2016 | Auditor's resignation (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
6 November 2015 | Appointment of Mr Terence John Dobbins as a director on 4 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Terence John Dobbins as a director on 4 November 2015 (2 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2015 | Appointment of Mr Simon Hugh Nicholas as a director on 23 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Simon Hugh Nicholas as a director on 23 June 2015 (2 pages) |
31 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
31 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
19 November 2014 | Termination of appointment of Terence Raggett as a director on 18 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Terence Raggett as a director on 18 November 2014 (1 page) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
16 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
16 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
7 October 2013 | Termination of appointment of Peter Hodge as a secretary (1 page) |
7 October 2013 | Appointment of Mr Drew Foxcroft as a secretary (1 page) |
7 October 2013 | Termination of appointment of Peter Hodge as a secretary (1 page) |
7 October 2013 | Appointment of Mr Drew Foxcroft as a secretary (1 page) |
14 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 March 2013 | Termination of appointment of Scott Wheeler as a director (1 page) |
26 March 2013 | Director's details changed for Jason Glen Beutel on 8 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Jason Glen Beutel on 8 January 2013 (2 pages) |
26 March 2013 | Termination of appointment of Scott Wheeler as a director (1 page) |
26 March 2013 | Director's details changed for Jason Glen Beutel on 8 January 2013 (2 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 August 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DR on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DR on 29 August 2012 (1 page) |
19 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
12 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Appointment of Mr David Christopher Seel as a director (2 pages) |
8 February 2011 | Appointment of Mr David Christopher Seel as a director (2 pages) |
3 February 2011 | Appointment of Mr John William Ward as a director (2 pages) |
3 February 2011 | Appointment of Mr John William Ward as a director (2 pages) |
22 November 2010 | Termination of appointment of Christian Cuvelier as a secretary (1 page) |
22 November 2010 | Appointment of Mr Peter Alexander Hodge as a secretary (1 page) |
22 November 2010 | Appointment of Mr Peter Alexander Hodge as a secretary (1 page) |
22 November 2010 | Termination of appointment of Christian Cuvelier as a secretary (1 page) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 October 2010 | Full accounts made up to 30 June 2010 (18 pages) |
22 October 2010 | Full accounts made up to 30 June 2010 (18 pages) |
30 September 2010 | Termination of appointment of Ross Mcdonald as a director (1 page) |
30 September 2010 | Termination of appointment of Ross Mcdonald as a director (1 page) |
7 September 2010 | Director's details changed for Jason Glen Beutel on 6 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Jason Glen Beutel on 6 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Jason Glen Beutel on 6 September 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Scott Christian Wheeler on 26 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Scott Christian Wheeler on 26 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Jason Glen Beutel on 26 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert Owen Bird on 26 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert Owen Bird on 26 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Jason Glen Beutel on 26 June 2010 (2 pages) |
23 December 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
21 December 2009 | Secretary's details changed for Christian Alain Cuvelier on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Christian Alain Cuvelier on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Christian Alain Cuvelier on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed (3 pages) |
2 December 2009 | Director's details changed for Jason Glen Beutel on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Terence Raggett on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Robert Owen Bird on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Scott Christian Wheeler on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Robert Owen Bird on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Terence Raggett on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Scott Christian Wheeler on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Terence Raggett on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Robert Owen Bird on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Jason Glen Beutel on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed (3 pages) |
2 December 2009 | Director's details changed for Scott Christian Wheeler on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Jason Glen Beutel on 1 October 2009 (3 pages) |
21 November 2009 | Appointment of Ross David Mcdonald as a director (3 pages) |
21 November 2009 | Appointment of Ross David Mcdonald as a director (3 pages) |
4 May 2009 | Appointment terminate, director de silva logged form (1 page) |
4 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
4 May 2009 | Appointment terminate, director de silva logged form (1 page) |
4 May 2009 | Appointment terminate, director white logged form (1 page) |
4 May 2009 | Appointment terminate, director white logged form (1 page) |
4 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
10 February 2009 | Appointment terminated director alistair cameron (1 page) |
10 February 2009 | Appointment terminated director alistair cameron (1 page) |
21 January 2009 | Director appointed jason glen beutel (1 page) |
21 January 2009 | Director appointed jason glen beutel (1 page) |
21 December 2008 | Secretary appointed christian alain cuvelier (1 page) |
21 December 2008 | Secretary appointed christian alain cuvelier (1 page) |
3 September 2008 | Appointment terminate, secretary bradley david white logged form (1 page) |
3 September 2008 | Appointment terminate, director kishan tissa rienzie de silva logged form (1 page) |
3 September 2008 | Appointment terminate, director bradley david white logged form (1 page) |
3 September 2008 | Appointment terminate, director kishan tissa rienzie de silva logged form (1 page) |
3 September 2008 | Appointment terminate, secretary bradley david white logged form (1 page) |
3 September 2008 | Appointment terminate, director bradley david white logged form (1 page) |
2 September 2008 | Return made up to 28/06/08; no change of members (8 pages) |
2 September 2008 | Return made up to 28/06/08; no change of members (8 pages) |
2 July 2008 | Appointment terminated secretary bradley white (1 page) |
2 July 2008 | Appointment terminated secretary bradley white (1 page) |
2 July 2008 | Appointment terminated director bradley white (1 page) |
2 July 2008 | Appointment terminated director bradley white (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
3 April 2008 | Appointment terminated director kishan de silva (1 page) |
3 April 2008 | Appointment terminated director kishan de silva (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 September 2007 | Auditor's resignation (1 page) |
21 September 2007 | Auditor's resignation (1 page) |
21 August 2007 | Return made up to 28/06/07; no change of members
|
21 August 2007 | Return made up to 28/06/07; no change of members
|
3 July 2007 | Full accounts made up to 30 June 2006 (15 pages) |
3 July 2007 | Full accounts made up to 30 June 2006 (15 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: warwick house 25 buckingham palace road london SW1P 0PP (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: warwick house 25 buckingham palace road london SW1P 0PP (1 page) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 28/06/06; full list of members (8 pages) |
23 August 2006 | Return made up to 28/06/06; full list of members (8 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
14 July 2006 | Full accounts made up to 30 June 2005 (15 pages) |
14 July 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | Memorandum and Articles of Association (13 pages) |
29 September 2005 | Memorandum and Articles of Association (13 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Company name changed bird & marshall LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed bird & marshall LIMITED\certificate issued on 23/09/05 (2 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members
|
2 July 2004 | Return made up to 28/06/04; full list of members
|
30 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members
|
9 July 2003 | Return made up to 28/06/03; full list of members
|
10 February 2003 | Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
28 June 2002 | Incorporation (19 pages) |
28 June 2002 | Incorporation (19 pages) |