St Albans
Hertfordshire
AL1 4RT
Director Name | Mr Paul Stephen Haines |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2002(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norman Avenue Henley On Thames Oxfordshire RG9 1SG |
Secretary Name | Mr Paul Stephen Haines |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2002(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norman Avenue Henley On Thames Oxfordshire RG9 1SG |
Director Name | Duncan James McAlpine |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2009(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Quince Drive Bisley Surrey GU24 9RT |
Director Name | Mr Leon Jed Furness |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Consulting Structural Engineer |
Country of Residence | England |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Ms Carey Jean Henry |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(14 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Consulting Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Paper Hall Anne Gate Bradford West Yorkshire BD1 4EQ |
Director Name | Mr Liam David Walter |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(14 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Consulting Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Colne Road Cowling Keighley West Yorkshire BD22 0BZ |
Director Name | Mr Sebastian Maudling |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 149 Manwood Road London SE4 1SA |
Director Name | Mr Solomon Tsikkos |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 October 2009) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Glenfield Crescent Ruislip Middlesex HA4 7PB |
Director Name | Mr John Andrew Wardingley |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 June 2015) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Old Ghyll Farm Station Road Bradford West Yorkshire BD13 1HR |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | furnesspartnership.com |
---|---|
Telephone | 020 74904353 |
Telephone region | London |
Registered Address | 20 Britton Street London EC1M 5TX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
830 at £1 | Furness Partnership (Holdings) LTD 90.02% Ordinary A |
---|---|
46 at £1 | Duncan James Mcalpine 4.99% Ordinary C |
46 at £1 | Leon Jed Furness 4.99% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,153,649 |
Cash | £1,089,460 |
Current Liabilities | £985,852 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
24 May 2022 | Cessation of Anne Furness as a person with significant control on 17 June 2019 (1 page) |
24 May 2022 | Notification of Michael Furness as a person with significant control on 6 April 2016 (2 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
7 April 2022 | Director's details changed for Mr Sebastain Maudling on 7 April 2022 (2 pages) |
30 March 2022 | Appointment of Mr Sebastain Maudling as a director on 1 January 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
8 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
30 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
1 July 2020 | Director's details changed for Mr Leon Jed Furness on 1 July 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
23 March 2017 | Appointment of Mr Liam David Walter as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Ms Carey Jean Henry as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Ms Carey Jean Henry as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Liam David Walter as a director on 23 March 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 November 2015 | Resolutions
|
30 November 2015 | Purchase of own shares. (3 pages) |
30 November 2015 | Cancellation of shares. Statement of capital on 17 June 2015
|
30 November 2015 | Resolutions
|
30 November 2015 | Purchase of own shares. (3 pages) |
30 November 2015 | Cancellation of shares. Statement of capital on 17 June 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
16 November 2015 | Termination of appointment of John Andrew Wardingley as a director on 17 June 2015 (1 page) |
16 November 2015 | Termination of appointment of John Andrew Wardingley as a director on 17 June 2015 (1 page) |
8 May 2015 | Resolutions
|
8 May 2015 | Resolutions
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 August 2014 | Director's details changed for Duncan James Mcalpine on 30 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Duncan James Mcalpine on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Duncan James Mcalpine on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Duncan James Mcalpine on 30 July 2014 (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (9 pages) |
11 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Appointment of Mr Leon Jed Furness as a director (2 pages) |
6 February 2012 | Appointment of Mr Leon Jed Furness as a director (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 January 2011 | Termination of appointment of Solomon Tsikkos as a director (1 page) |
4 January 2011 | Termination of appointment of Solomon Tsikkos as a director (1 page) |
4 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Purchase of own shares. (3 pages) |
30 June 2010 | Purchase of own shares. (3 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 January 2010 | Director's details changed for Michael Furness on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Paul Stephen Haines on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Paul Stephen Haines on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Duncan James Mcalpine on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Duncan James Mcalpine on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Solomon Tsikkos on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr John Andrew Wardingley on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Paul Stephen Haines on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Solomon Tsikkos on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Michael Furness on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr John Andrew Wardingley on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Solomon Tsikkos on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr John Andrew Wardingley on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Duncan James Mcalpine on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Michael Furness on 1 October 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 February 2009 | Director appointed duncan james mcalpine (2 pages) |
7 February 2009 | Director appointed duncan james mcalpine (2 pages) |
2 February 2009 | Return made up to 29/11/08; full list of members (5 pages) |
2 February 2009 | Return made up to 29/11/08; full list of members (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
22 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
22 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
22 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 December 2004 | Return made up to 29/11/04; full list of members (9 pages) |
2 December 2004 | Return made up to 29/11/04; full list of members (9 pages) |
18 February 2004 | Ad 30/04/03--------- £ si 830@1 (2 pages) |
18 February 2004 | Ad 30/04/03--------- £ si 830@1 (2 pages) |
18 February 2004 | Ad 10/09/03--------- £ si 70@1 (2 pages) |
18 February 2004 | Ad 01/05/03--------- £ si 100@1 (2 pages) |
18 February 2004 | Particulars of contract relating to shares (4 pages) |
18 February 2004 | Ad 10/09/03--------- £ si 70@1 (2 pages) |
18 February 2004 | Ad 01/05/03--------- £ si 100@1 (2 pages) |
18 February 2004 | Particulars of contract relating to shares (4 pages) |
23 January 2004 | Return made up to 29/11/03; full list of members
|
23 January 2004 | Return made up to 29/11/03; full list of members
|
22 July 2003 | Resolutions
|
22 July 2003 | Resolutions
|
20 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
20 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
20 July 2003 | Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page) |
20 July 2003 | Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Incorporation (20 pages) |
29 November 2002 | Incorporation (20 pages) |