Company NameBalfour Beatty Civil Engineering Limited
Company StatusActive
Company Number04482405
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen John Tarr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(5 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameHector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Nigel Craig Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(14 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 March 2021(18 years, 8 months after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Peter Leslie Mumford
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr John Stewart Barron
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(2 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed30 July 2002(2 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameRobert Dixon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 December 2005)
RoleCommercial Director
Correspondence AddressThe Trees Merrylees
Linlithgow
West Lothian
EH49 7LZ
Scotland
Director NameMr Peter John Leach
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2004)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address5 Sycamore Close
Fetcham
Leatherhead
Surrey
KT22 9EX
Director NameMr Ian Malcolm Barr
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 October 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert Adams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Secretary NameGregory William Mutch
StatusResigned
Appointed01 February 2013(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert Clark
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameBill Kingwill
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Farrah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr David John Donaldson
Date of BirthMay 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 2013(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(11 years, 8 months after company formation)
Appointment Duration8 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(11 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr John Keaveney
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2015(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDean John Banks
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDavid Samuel Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2017)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJames Joseph Duffy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Thomas Allan Edgcumbe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2022)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Balfour Beatty Group LTD
50.00%
Ordinary
1 at £1Balfour Beatty Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

9 December 2011Delivered on: 15 December 2011
Persons entitled: The Crown Estate Commissioners

Classification: Deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: An interest bearing deposit account see image for full details.
Outstanding

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
31 December 2019Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page)
25 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 July 2019Appointment of Gavin Russell as a director on 28 June 2019 (2 pages)
21 June 2019Termination of appointment of Simon Charles Kirkpatrick as a director on 14 June 2019 (1 page)
11 February 2019Appointment of Mr David Gordon Smith as a director on 25 January 2019 (2 pages)
11 October 2018Termination of appointment of Jonathan Granville Winter as a director on 24 September 2018 (1 page)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
8 May 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
9 April 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
11 September 2017Second filing for the termination of John Keaveney as a director (6 pages)
11 September 2017Second filing for the termination of John Keaveney as a director (6 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 11/09/2017
(2 pages)
6 July 2017Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 11/09/2017
(2 pages)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages)
16 June 2017Appointment of James Joseph Duffy as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of James Joseph Duffy as a director on 14 June 2017 (2 pages)
25 May 2017Satisfaction of charge 1 in full (4 pages)
25 May 2017Satisfaction of charge 1 in full (4 pages)
8 March 2017Appointment of Mr Nigel Craig Roberts as a director on 27 February 2017 (2 pages)
8 March 2017Appointment of Mr Nigel Craig Roberts as a director on 27 February 2017 (2 pages)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
29 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
29 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
29 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
29 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
14 January 2016Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 November 2015Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page)
9 November 2015Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page)
9 November 2015Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(8 pages)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(8 pages)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
14 April 2015Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
2 February 2015Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page)
30 January 2015Appointment of John Keaveney as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of John Keaveney as a director on 30 January 2015 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
24 October 2014Termination of appointment of Bill Kingwill as a director on 14 October 2014 (1 page)
24 October 2014Termination of appointment of Bill Kingwill as a director on 14 October 2014 (1 page)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (8 pages)
26 September 2014Full accounts made up to 31 December 2013 (8 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(8 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(8 pages)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
28 August 2014Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
2 July 2014Termination of appointment of John Barron as a director (1 page)
2 July 2014Termination of appointment of John Barron as a director (1 page)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
30 May 2014Appointment of Ewan Thomas Anderson as a director (2 pages)
30 May 2014Appointment of Ewan Thomas Anderson as a director (2 pages)
11 March 2014Appointment of Mark Lloyd Cutler as a director (2 pages)
11 March 2014Appointment of Mark Lloyd Cutler as a director (2 pages)
3 January 2014Termination of appointment of Michael Peasland as a director (1 page)
3 January 2014Termination of appointment of Michael Peasland as a director (1 page)
21 November 2013Director's details changed for Mr Stephen John Tarr on 1 September 2013 (2 pages)
21 November 2013Director's details changed for Mr Stephen John Tarr on 1 September 2013 (2 pages)
21 November 2013Director's details changed for Mr Stephen John Tarr on 1 September 2013 (2 pages)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
30 August 2013Register(s) moved to registered inspection location (1 page)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(9 pages)
30 August 2013Register inspection address has been changed (1 page)
30 August 2013Termination of appointment of Alan Scott as a director (1 page)
30 August 2013Register(s) moved to registered inspection location (1 page)
30 August 2013Termination of appointment of Alan Scott as a director (1 page)
30 August 2013Register inspection address has been changed (1 page)
30 August 2013Appointment of Beverley Edward John Dew as a director (2 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(9 pages)
30 August 2013Appointment of Beverley Edward John Dew as a director (2 pages)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
22 May 2013Appointment of David John Donaldson as a director (2 pages)
22 May 2013Termination of appointment of Nigel Roberts as a director (1 page)
22 May 2013Termination of appointment of Nigel Roberts as a director (1 page)
22 May 2013Appointment of David John Donaldson as a director (2 pages)
22 May 2013Appointment of Michael John Peasland as a director (2 pages)
22 May 2013Appointment of Michael John Peasland as a director (2 pages)
20 March 2013Appointment of Stephen John Waite as a director (2 pages)
20 March 2013Appointment of Stephen John Waite as a director (2 pages)
8 March 2013Appointment of William Owen Aitchison as a director (2 pages)
8 March 2013Appointment of William Owen Aitchison as a director (2 pages)
1 March 2013Appointment of Neil Patterson as a director (2 pages)
1 March 2013Appointment of Robert Vincent Walker as a director (2 pages)
1 March 2013Appointment of Alan Scott as a director (2 pages)
1 March 2013Appointment of Alan Scott as a director (2 pages)
1 March 2013Appointment of Mark Farrah as a director (2 pages)
1 March 2013Appointment of Neil Patterson as a director (2 pages)
1 March 2013Appointment of Mark Farrah as a director (2 pages)
1 March 2013Appointment of Robert Vincent Walker as a director (2 pages)
1 March 2013Appointment of Bill Kingwill as a director (2 pages)
1 March 2013Appointment of Bill Kingwill as a director (2 pages)
26 February 2013Appointment of Alan Scott as a director (2 pages)
26 February 2013Appointment of Alan Scott as a director (2 pages)
6 February 2013Termination of appointment of Philip Morris as a secretary (1 page)
6 February 2013Termination of appointment of Philip Morris as a secretary (1 page)
6 February 2013Appointment of Gregory William Mutch as a secretary (2 pages)
6 February 2013Appointment of Mr Robert Clark as a director (2 pages)
6 February 2013Appointment of Mr Robert Clark as a director (2 pages)
6 February 2013Appointment of Gregory William Mutch as a secretary (2 pages)
21 December 2012Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 21 December 2012 (1 page)
7 December 2012Termination of appointment of Mark Johnson as a director (1 page)
7 December 2012Termination of appointment of Mark Johnson as a director (1 page)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
26 June 2012Full accounts made up to 31 December 2011 (8 pages)
26 June 2012Full accounts made up to 31 December 2011 (8 pages)
15 March 2012Termination of appointment of Marshall Scott as a director (1 page)
15 March 2012Termination of appointment of Marshall Scott as a director (1 page)
20 January 2012Termination of appointment of Ian Barr as a director (1 page)
20 January 2012Termination of appointment of Ian Barr as a director (1 page)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (10 pages)
24 June 2011Full accounts made up to 31 December 2010 (8 pages)
24 June 2011Full accounts made up to 31 December 2010 (8 pages)
6 May 2011Termination of appointment of Robert Adams as a director (1 page)
6 May 2011Termination of appointment of Robert Adams as a director (1 page)
9 September 2010Full accounts made up to 31 December 2009 (8 pages)
9 September 2010Full accounts made up to 31 December 2009 (8 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Ian Malcolm Barr on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Murray John Easton on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Marshall Duncan Scott on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Murray John Easton on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Ian Malcolm Barr on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Mark Richard Johnson on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Stephen John Tarr on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Nigel Craig Roberts on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr John Stewart Barron on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Philip Hugh Morris on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Philip Hugh Morris on 6 July 2010 (1 page)
6 July 2010Director's details changed for Murray John Easton on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr John Stewart Barron on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Stephen John Tarr on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr John Stewart Barron on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Stephen John Tarr on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Marshall Duncan Scott on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Ian Malcolm Barr on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Marshall Duncan Scott on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Nigel Craig Roberts on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Mark Richard Johnson on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Philip Hugh Morris on 6 July 2010 (1 page)
6 July 2010Director's details changed for Nigel Craig Roberts on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Mark Richard Johnson on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Robert Adams on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Robert Adams on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Robert Adams on 6 July 2010 (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 July 2009Full accounts made up to 31 December 2008 (8 pages)
23 July 2009Full accounts made up to 31 December 2008 (8 pages)
15 July 2009Return made up to 10/07/09; full list of members (6 pages)
15 July 2009Return made up to 10/07/09; full list of members (6 pages)
13 April 2009Appointment terminated director david moffett (1 page)
13 April 2009Appointment terminated director david moffett (1 page)
26 September 2008Full accounts made up to 31 December 2007 (8 pages)
26 September 2008Full accounts made up to 31 December 2007 (8 pages)
3 September 2008Return made up to 10/07/08; no change of members (10 pages)
3 September 2008Return made up to 10/07/08; no change of members (10 pages)
31 March 2008Director appointed mark richard johnson (1 page)
31 March 2008Director appointed mark richard johnson (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
13 August 2007Return made up to 10/07/07; no change of members (11 pages)
13 August 2007Return made up to 10/07/07; no change of members (11 pages)
27 July 2007Full accounts made up to 31 December 2006 (9 pages)
27 July 2007Full accounts made up to 31 December 2006 (9 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
21 March 2007Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
28 July 2006Return made up to 10/07/06; full list of members (10 pages)
28 July 2006Return made up to 10/07/06; full list of members (10 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
27 July 2005Return made up to 10/07/05; full list of members (10 pages)
27 July 2005Return made up to 10/07/05; full list of members (10 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
11 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2004Full accounts made up to 31 December 2003 (9 pages)
14 May 2004Full accounts made up to 31 December 2003 (9 pages)
11 March 2004New director appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Director resigned (1 page)
13 November 2003Return made up to 10/07/03; full list of members (10 pages)
13 November 2003Return made up to 10/07/03; full list of members (10 pages)
30 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
30 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (1 page)
20 August 2002Memorandum and Articles of Association (25 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Memorandum and Articles of Association (25 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
8 August 2002Secretary resigned;director resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
8 August 2002New secretary appointed (1 page)
8 August 2002Secretary resigned;director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (1 page)
8 August 2002New director appointed (1 page)
30 July 2002Company name changed on the shelf fifty two LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed on the shelf fifty two LIMITED\certificate issued on 30/07/02 (2 pages)
10 July 2002Incorporation (21 pages)
10 July 2002Incorporation (21 pages)