Bartholomew Close
London
EC1A 7HF
Director Name | Dr Neil Sanders |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Jonathan Alan Sykes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Consulting Engineer |
Country of Residence | Singapore |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Secretary Name | Mr Michael Sean Hayden |
---|---|
Status | Current |
Appointed | 01 January 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Paul Andrew Jowett |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Richard Alan Siddons |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Court London EC1A 7HF |
Director Name | Dr Daniel Paul Jackson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Michael Sean Hayden |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Charles Lawrence Gardner |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(19 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Robert Michael Bachelard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(19 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Frank Barrass Anderson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Mark Andrew Slater |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(20 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Graeme Colin Campbell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(20 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Richard George Pavitt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | Mr Bernard Victor Bourdillon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2016) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Peter Timothy Jowett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2018) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Robert Jacques Goudsmit |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2017) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Stuart Roy Mortimore |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 July 2019) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Alan Mitcheson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Stuart Anthony Formby |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 December 2020) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr David Andrew Robbins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 2022) |
Role | Consulting Engineer |
Country of Residence | Wales |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Keith Charles Osborne Benjamin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2019) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Daniel John Pointon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 January 2023) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Stephen Hammond |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2017) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr John Fuller |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2017) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr David William Bailey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2017) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Richard Alan Siddons |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2016) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Paul Andrew Jowett |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2016) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Daniel Paul Jackson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2016) |
Role | Consulting Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Robert Micahel Bachelard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2016) |
Role | Consulting Engineer |
Country of Residence | Hong Kong |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Simon Jones |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(12 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 02 December 2016) |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Charles Lawrence Gardner |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 2016) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | burgoynes.com |
---|---|
Telephone | 020 77264951 |
Telephone region | London |
Registered Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £0.1 | Angela Pointon 5.34% Ordinary B |
---|---|
10k at £0.1 | Anne Goudsmit 5.34% Ordinary B |
10k at £0.1 | Beverley Mitcheson 5.34% Ordinary B |
10k at £0.1 | Elizabeth Bailey 5.34% Ordinary B |
10k at £0.1 | Gilda Bourdillon 5.34% Ordinary B |
10k at £0.1 | Gillian Jowett 5.34% Ordinary B |
10k at £0.1 | Heather Parry 5.34% Ordinary B |
10k at £0.1 | Judith Hammond 5.34% Ordinary B |
10k at £0.1 | Keith Benjamin 5.34% Ordinary A |
10k at £0.1 | Neil Sanders 5.34% Ordinary A |
10k at £0.1 | Philippa Robbins 5.34% Ordinary B |
10k at £0.1 | Richard John Sutcliffe 5.34% Ordinary A |
10k at £0.1 | Sheila Fuller 5.34% Ordinary B |
10k at £0.1 | Stuart Formby 5.34% Ordinary A |
8.8k at £0.1 | Louise Russell 4.70% Ordinary A |
8.2k at £0.1 | Stuart Mortimore 4.38% Ordinary B |
7.6k at £0.1 | Christina Wadsworth 4.06% Ordinary B |
7k at £0.1 | Jennifer Jowett 3.74% Ordinary B |
6.9k at £0.1 | Graham Charlton 3.69% Ordinary A |
6.5k at £0.1 | Darren Walsh 3.47% Ordinary A |
- | OTHER 1.12% - |
Year | 2014 |
---|---|
Turnover | £8,353,000 |
Net Worth | £3,813,000 |
Cash | £1,129,000 |
Current Liabilities | £2,984,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
16 March 2011 | Delivered on: 23 March 2011 Persons entitled: Coleridge (No. 47) Limited Classification: Rent deposit deed Secured details: £6,250.00 and 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: The tenant charges to the landlord by way of first fixed charge and with full title guarantee the deposit all sums that may be paid to the landlord under the terms of the rent deposit deed and interest in the account in which the deposit is held. Outstanding |
---|---|
11 June 2010 | Delivered on: 18 June 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 March 2024 | Current accounting period shortened from 30 June 2024 to 31 March 2024 (1 page) |
---|---|
28 November 2023 | Cancellation of shares. Statement of capital on 1 February 2023
|
28 November 2023 | Cancellation of shares. Statement of capital on 30 May 2022
|
4 July 2023 | Cancellation of shares. Statement of capital on 30 June 2023
|
9 June 2023 | Cancellation of shares. Statement of capital on 30 May 2023
|
26 May 2023 | Cancellation of shares. Statement of capital on 3 May 2023
|
25 May 2023 | Appointment of Mr Mark Andrew Slater as a director on 19 May 2023 (2 pages) |
18 May 2023 | Confirmation statement made on 9 May 2023 with updates (8 pages) |
9 May 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
21 February 2023 | Group of companies' accounts made up to 30 June 2022 (23 pages) |
18 January 2023 | Termination of appointment of Daniel John Pointon as a director on 18 January 2023 (1 page) |
10 January 2023 | Appointment of Mr Frank Barrass Anderson as a director on 1 January 2023 (2 pages) |
27 September 2022 | Termination of appointment of David Andrew Robbins as a director on 21 September 2022 (1 page) |
29 July 2022 | Cancellation of shares. Statement of capital on 30 May 2022
|
28 July 2022 | Cancellation of shares. Statement of capital on 1 July 2022
|
23 May 2022 | Confirmation statement made on 9 May 2022 with updates (8 pages) |
20 May 2022 | Cancellation of shares. Statement of capital on 19 May 2022
|
20 May 2022 | Appointment of Mr Robert Michael Bachelard as a director on 20 May 2022 (2 pages) |
20 May 2022 | Appointment of Dr Charles Lawrence Gardner as a director on 20 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Darren Gerard Walsh as a director on 19 May 2022 (1 page) |
10 March 2022 | Group of companies' accounts made up to 30 June 2021 (23 pages) |
28 January 2022 | Termination of appointment of Ian Philip Wadsworth as a director on 28 January 2022 (1 page) |
4 January 2022 | Cancellation of shares. Statement of capital on 21 December 2021
|
20 December 2021 | Appointment of Mr Michael Sean Hayden as a director on 16 December 2021 (2 pages) |
23 July 2021 | Termination of appointment of Richard John Sutcliffe as a director on 19 July 2021 (1 page) |
12 July 2021 | Cancellation of shares. Statement of capital on 1 July 2021
|
8 July 2021 | Group of companies' accounts made up to 30 June 2020 (23 pages) |
18 May 2021 | Confirmation statement made on 9 May 2021 with updates (8 pages) |
27 April 2021 | Appointment of Dr Darren Gerard Walsh as a director on 16 April 2021 (2 pages) |
15 December 2020 | Termination of appointment of Stuart Anthony Formby as a director on 14 December 2020 (1 page) |
27 August 2020 | Director's details changed for Dr Paul Andrew Jowett on 27 August 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 9 May 2020 with updates (8 pages) |
17 December 2019 | Group of companies' accounts made up to 30 June 2019 (23 pages) |
5 September 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
16 August 2019 | Purchase of own shares. (3 pages) |
5 July 2019 | Appointment of Dr Daniel Paul Jackson as a director on 1 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Stuart Roy Mortimore as a director on 1 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Keith Charles Osborne Benjamin as a director on 1 July 2019 (1 page) |
20 May 2019 | Confirmation statement made on 9 May 2019 with updates (7 pages) |
21 December 2018 | Second filing for the appointment of Richard Alan Siddons as a director (6 pages) |
20 December 2018 | Group of companies' accounts made up to 30 June 2018 (23 pages) |
3 December 2018 | Appointment of Dr Ian Philip Wadsworth as a director on 16 November 2018 (2 pages) |
26 September 2018 | Second filing of Confirmation Statement dated 09/05/2017 (11 pages) |
26 September 2018 | Second filing of the annual return made up to 9 May 2016 (44 pages) |
20 September 2018 | Second filing for the termination of Alan Mitcheson as a director (5 pages) |
20 September 2018 | Second filing for the termination of Bernard Victor Bourdillon as a director (5 pages) |
13 July 2018 | Termination of appointment of Peter Timothy Jowett as a director on 30 June 2018 (1 page) |
3 July 2018 | Appointment of Mr Richard Alan Siddons as a director on 1 July 2018
|
22 May 2018 | Confirmation statement made on 9 May 2018 with updates (8 pages) |
20 March 2018 | Appointment of Dr Paul Andrew Jowett as a director on 15 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Richard George Pavitt as a director on 31 December 2017 (1 page) |
9 January 2018 | Group of companies' accounts made up to 30 June 2017 (23 pages) |
3 January 2018 | Appointment of Mr Michael Sean Hayden as a secretary on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Richard George Pavitt as a secretary on 31 December 2017 (1 page) |
12 September 2017 | Cancellation of shares. Statement of capital on 31 January 2017
|
29 August 2017 | Purchase of own shares. (3 pages) |
29 August 2017 | Purchase of own shares. (3 pages) |
5 July 2017 | Termination of appointment of John Fuller as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Robert Jacques Goudsmit as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of David William Bailey as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Stephen Hammond as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of John Fuller as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Stephen Hammond as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of David William Bailey as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Robert Jacques Goudsmit as a director on 30 June 2017 (1 page) |
29 June 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
29 June 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
13 June 2017 | Purchase of own shares. (3 pages) |
13 June 2017 | Purchase of own shares. (3 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (9 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates
|
2 February 2017 | Termination of appointment of Robert Micahel Bachelard as a director on 2 December 2016 (1 page) |
2 February 2017 | Termination of appointment of Robert Micahel Bachelard as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Darren Gerard Walsh as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Ian Philip Wadsworth as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Daniel Paul Jackson as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Richard Alan Siddons as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Charles Lawrence Gardner as a director on 21 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Simon Jones as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Darren Gerard Walsh as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Ian Philip Wadsworth as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Simon Jones as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Richard Alan Siddons as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Paul Andrew Jowett as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Charles Lawrence Gardner as a director on 21 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Daniel Paul Jackson as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Paul Andrew Jowett as a director on 2 December 2016 (1 page) |
4 January 2017 | Group of companies' accounts made up to 30 June 2016 (21 pages) |
4 January 2017 | Group of companies' accounts made up to 30 June 2016 (21 pages) |
29 September 2016 | Termination of appointment of Alan Mitcheson as a director on 30 June 2016 (1 page) |
29 September 2016 | Termination of appointment of Alan Mitcheson as a director on 30 June 2016
|
29 September 2016 | Termination of appointment of Bernard Victor Bourdillon as a director on 30 June 2016
|
29 September 2016 | Termination of appointment of Bernard Victor Bourdillon as a director on 30 June 2016 (1 page) |
16 August 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
16 August 2016 | Purchase of own shares. (3 pages) |
16 August 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
16 August 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Cancellation of shares. Statement of capital on 29 April 2016
|
28 June 2016 | Cancellation of shares. Statement of capital on 29 April 2016
|
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
18 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
8 January 2016 | Appointment of Dr Simon Jones as a director on 4 January 2016 (2 pages) |
8 January 2016 | Appointment of Dr Simon Jones as a director on 4 January 2016 (2 pages) |
8 January 2016 | Appointment of Dr Charles Lawrence Gardner as a director on 4 January 2016 (2 pages) |
8 January 2016 | Appointment of Dr Charles Lawrence Gardner as a director on 4 January 2016 (2 pages) |
2 January 2016 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
2 January 2016 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
27 November 2015 | Appointment of Mr John Fuller as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Neil Sanders as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Richard Alan Siddons as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Daniel John Pointon as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Paul Andrew Jowett as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Robert Micahel Bachelard as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr John Fuller as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Keith Charles Osborne Benjamin as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Jonathan Alan Sykes as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Daniel John Pointon as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Robert Micahel Bachelard as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Keith Charles Osborne Benjamin as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Stuart Anthony Formby as a director on 12 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Dr Neil Sanders on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Stephen Hammond as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr David William Bailey as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Daniel Paul Jackson as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Ian Philip Wadsworth as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Stephen Hammond as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr David William Bailey as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Daniel Paul Jackson as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr David Andrew Robbins as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Neil Sanders as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Darren Gerard Walsh as a director on 12 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Dr Neil Sanders on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Jonathan Alan Sykes as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Stuart Anthony Formby as a director on 12 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Dr Alan Mitcheson on 3 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Richard Alan Siddons as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Ian Philip Wadsworth as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Darren Gerard Walsh as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr David Andrew Robbins as a director on 12 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Paul Andrew Jowett as a director on 12 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Dr Alan Mitcheson on 3 November 2015 (2 pages) |
2 July 2015 | Appointment of Dr Alan Mitcheson as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Miss Louise Clare Russell as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Miss Louise Clare Russell as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Stuart Roy Mortimore as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Keith Charles Osborne Benjamin as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Miss Louise Clare Russell as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Dr Alan Mitcheson as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Dr Alan Mitcheson as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Stuart Roy Mortimore as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Stuart Roy Mortimore as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Keith Charles Osborne Benjamin as a director on 30 June 2015 (1 page) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 February 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
11 February 2015 | Cancellation of shares. Statement of capital on 30 November 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
11 February 2015 | Cancellation of shares. Statement of capital on 30 November 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
11 February 2015 | Purchase of own shares. (3 pages) |
11 February 2015 | Purchase of own shares. (3 pages) |
17 December 2014 | Group of companies' accounts made up to 30 June 2014 (18 pages) |
17 December 2014 | Group of companies' accounts made up to 30 June 2014 (18 pages) |
30 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 June 2014 | Cancellation of shares. Statement of capital on 18 December 2013
|
11 June 2014 | Cancellation of shares. Statement of capital on 18 December 2013
|
5 February 2014 | Purchase of own shares. (3 pages) |
5 February 2014 | Purchase of own shares. (3 pages) |
20 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
20 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (10 pages) |
11 January 2013 | Change of share class name or designation (2 pages) |
11 January 2013 | Change of share class name or designation (2 pages) |
8 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
13 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
28 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 11 June 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 11 June 2011
|
16 June 2011 | Change of share class name or designation (2 pages) |
16 June 2011 | Change of share class name or designation (2 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
27 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2010 | Director's details changed for Mr Bernard Victor Bourdillon on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Dr Peter Timothy Jowett on 1 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Director's details changed for Mr Bernard Victor Bourdillon on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Keith Charles Benjamin on 1 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Director's details changed for Mr Bernard Victor Bourdillon on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Dr Peter Timothy Jowett on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Dr Peter Timothy Jowett on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Keith Charles Benjamin on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Keith Charles Benjamin on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Dr Robert Jacques Goudsmit on 1 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Director's details changed for Dr Robert Jacques Goudsmit on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Dr Robert Jacques Goudsmit on 1 May 2010 (2 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
24 February 2010 | Sub-division of shares on 1 February 2010 (5 pages) |
24 February 2010 | Sub-division of shares on 1 February 2010 (5 pages) |
24 February 2010 | Sub-division of shares on 1 February 2010 (5 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
18 January 2010 | Full accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Full accounts made up to 30 June 2009 (6 pages) |
12 January 2010 | Appointment of Mr Bernard Victor Bourdillon as a director (2 pages) |
12 January 2010 | Appointment of Dr Peter Timothy Jowett as a director (2 pages) |
12 January 2010 | Appointment of Mr Bernard Victor Bourdillon as a director (2 pages) |
12 January 2010 | Appointment of Dr Peter Timothy Jowett as a director (2 pages) |
12 January 2010 | Appointment of Mr Keith Charles Benjamin as a director (2 pages) |
12 January 2010 | Appointment of Dr Robert Jacques Goudsmit as a director (2 pages) |
12 January 2010 | Appointment of Mr Keith Charles Benjamin as a director (2 pages) |
12 January 2010 | Appointment of Dr Robert Jacques Goudsmit as a director (2 pages) |
4 January 2010 | Company name changed bcl consulting LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Company name changed bcl consulting LIMITED\certificate issued on 04/01/10
|
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 June 2009 | Director's change of particulars / richard sutcliffe / 30/04/2009 (1 page) |
3 June 2009 | Director's change of particulars / richard sutcliffe / 30/04/2009 (1 page) |
16 January 2009 | Full accounts made up to 30 June 2008 (6 pages) |
16 January 2009 | Full accounts made up to 30 June 2008 (6 pages) |
6 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 June 2008 | Director appointed mr richard john sutcliffe (1 page) |
5 June 2008 | Appointment terminated director gregory southeard (1 page) |
5 June 2008 | Director appointed mr richard john sutcliffe (1 page) |
5 June 2008 | Appointment terminated director gregory southeard (1 page) |
17 December 2007 | Full accounts made up to 30 June 2007 (6 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (6 pages) |
4 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 January 2007 | Full accounts made up to 30 June 2006 (6 pages) |
9 January 2007 | Full accounts made up to 30 June 2006 (6 pages) |
6 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
14 February 2006 | Full accounts made up to 30 June 2005 (6 pages) |
14 February 2006 | Full accounts made up to 30 June 2005 (6 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members
|
17 May 2005 | Return made up to 09/05/05; full list of members
|
11 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
11 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (6 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (6 pages) |
30 May 2003 | Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page) |
30 May 2003 | Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Incorporation (12 pages) |
9 May 2003 | Incorporation (12 pages) |