Company NameExplore 2050 Engineering Limited
Company StatusActive
Company Number05117890
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hubert Desmond O'Rourke
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2006(1 year, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleStructural Engineer
Country of ResidenceJersey
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameDeclan James McGeeney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2015(11 years after company formation)
Appointment Duration8 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NamePeter John Lyons
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Crossways Business P
Dartford
Kent
DA2 6SN
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMartin Staehr
Date of BirthAugust 1985 (Born 38 years ago)
NationalityDanish
StatusCurrent
Appointed26 April 2022(17 years, 12 months after company formation)
Appointment Duration2 years
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2006)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Millgreen Road
Fryerning
Ingatestone
Essex
CM3 0HS
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed23 June 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameAllan Philip Jordan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chesterfield Avenue
Benfleet
Essex
SS7 4AJ
Director NameMrs Anna Marie Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hammondswick
Harpenden
Hertfordshire
AL5 2NR
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 34 Polwarth Street
Glasgow
G12 9TX
Scotland
Director NamePhilip Michael Wainwright
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 09 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPetty Hoo Bishops Lane
Hunton
Maidstone
Kent
ME15 0JH
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2006(1 year, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMartin Thomas Durkan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2006(1 year, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameVivian Hugh Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cottage Fairshot Court
Woodstockhill Sandridge
St Albans
Hertfordshire
AL4 9ED
Director NameAndrew David Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2010)
RoleChartered Quantity Surveyor
Correspondence Address14 Vernons Close
Henham
Bishops Stortford
Hertfordshire
CM22 6AE
Director NameSteven Cork
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 August 2013)
RoleProject Manager Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton Mount
Brentwood
Essex
CM13 2XB
Director NameMr Michael Dobson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Paul Clive Grammer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Nicholas David Rounce
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Mark Wadsworth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Andrew Crompton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Duncan John Symonds
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place
Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Russell Guy Kellett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Stephen Hollingshead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(8 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 August 2013)
RoleCivil Engineer
Country of ResidenceAustralia
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameSimon Terence Chatwin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2019)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2019)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteexpandedltd.com

Location

Registered AddressBridge Place
Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Laing O'rourke Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£247,483,000
Gross Profit-£12,420,000
Net Worth£37,136,000
Current Liabilities£45,124,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

29 December 2023Full accounts made up to 31 March 2023 (37 pages)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
28 November 2022Full accounts made up to 31 March 2022 (33 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
27 April 2022Appointment of Martin Staehr as a director on 26 April 2022 (2 pages)
1 April 2022Company name changed expanded LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-25
(3 pages)
14 December 2021Full accounts made up to 31 March 2021 (131 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 February 2021Full accounts made up to 31 March 2020 (27 pages)
24 September 2020Appointment of Mrs Rowan Clare Baker as a director on 22 September 2020 (2 pages)
24 September 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 22 September 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 January 2020Director's details changed for Declan James Mcgeeney on 31 January 2020 (2 pages)
23 December 2019Appointment of Peter John Lyons as a director on 20 December 2019 (2 pages)
25 October 2019Full accounts made up to 31 March 2019 (25 pages)
2 October 2019Termination of appointment of Matthew Clement Hugh Gill as a director on 30 September 2019 (1 page)
28 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
21 February 2019Amended full accounts made up to 31 March 2018 (22 pages)
20 February 2019Full accounts made up to 31 March 2018 (22 pages)
20 December 2018Director's details changed for Declan James Mcgeeney on 27 May 2015 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (23 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
28 September 2016Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages)
28 September 2016Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Matthew Gill as a director on 1 July 2016 (2 pages)
7 July 2016Appointment of Matthew Gill as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
4 December 2015Termination of appointment of Simon Terence Chatwin as a director on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Simon Terence Chatwin as a director on 3 December 2015 (1 page)
2 December 2015Termination of appointment of Martin Thomas Durkan as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Martin Thomas Durkan as a director on 2 December 2015 (1 page)
4 October 2015Full accounts made up to 31 March 2015 (19 pages)
4 October 2015Full accounts made up to 31 March 2015 (19 pages)
21 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 June 2015Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages)
26 June 2015Director's details changed for Simon Terence Chatwin on 28 May 2015 (2 pages)
17 June 2015Termination of appointment of Mark Wadsworth as a director on 27 May 2015 (1 page)
17 June 2015Termination of appointment of Mark Wadsworth as a director on 27 May 2015 (1 page)
12 June 2015Termination of appointment of Mark Goldsworthy as a director on 27 May 2015 (1 page)
12 June 2015Termination of appointment of Mark Goldsworthy as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Russell Guy Kellett as a director on 29 May 2015 (1 page)
11 June 2015Termination of appointment of Russell Guy Kellett as a director on 29 May 2015 (1 page)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages)
4 June 2015Appointment of Declan James Mcgeeney as a director on 27 May 2015 (2 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(9 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(9 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(9 pages)
28 December 2014Full accounts made up to 31 March 2014 (16 pages)
28 December 2014Full accounts made up to 31 March 2014 (16 pages)
4 November 2014Termination of appointment of Paul Clive Grammer as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Paul Clive Grammer as a director on 31 October 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
13 June 2014Appointment of Simon Terence Chatwin as a director (2 pages)
13 June 2014Appointment of Simon Terence Chatwin as a director (2 pages)
13 June 2014Termination of appointment of Michael Dobson as a director (1 page)
13 June 2014Termination of appointment of Michael Dobson as a director (1 page)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(11 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(11 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(11 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages)
1 April 2014Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Statement of company's objects (2 pages)
5 February 2014Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Russell Guy Kellett on 4 February 2014 (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
14 August 2013Termination of appointment of Steven Cork as a director (1 page)
14 August 2013Termination of appointment of Stephen Hollingshead as a director (1 page)
14 August 2013Termination of appointment of Stephen Hollingshead as a director (1 page)
14 August 2013Termination of appointment of Steven Cork as a director (1 page)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (13 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (13 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (13 pages)
29 April 2013Termination of appointment of Andrew Crompton as a director (1 page)
29 April 2013Termination of appointment of Andrew Crompton as a director (1 page)
29 April 2013Appointment of Mr Stephen Hollingshead as a director (2 pages)
29 April 2013Appointment of Mr Stephen Hollingshead as a director (2 pages)
15 February 2013Appointment of Mark Goldsworthy as a director (2 pages)
15 February 2013Appointment of Mark Goldsworthy as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
3 December 2012Director's details changed for Mr Mark Wadsworth on 5 February 2011 (2 pages)
3 December 2012Director's details changed for Mr Mark Wadsworth on 5 February 2011 (2 pages)
3 December 2012Director's details changed for Mr Mark Wadsworth on 5 February 2011 (2 pages)
25 July 2012Termination of appointment of Nick Rounce as a director (1 page)
25 July 2012Termination of appointment of Nick Rounce as a director (1 page)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (13 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (13 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (13 pages)
28 March 2012Termination of appointment of Duncan Symonds as a director (1 page)
28 March 2012Termination of appointment of Duncan Symonds as a director (1 page)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
26 September 2011Director's details changed for Mr Paul Clive Grammer on 31 July 2011 (2 pages)
26 September 2011Director's details changed for Mr Paul Clive Grammer on 31 July 2011 (2 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
14 September 2011Appointment of Mr Russell Guy Kellett as a director (2 pages)
14 September 2011Appointment of Mr Russell Guy Kellett as a director (2 pages)
31 August 2011Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Nick Rounce on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Martin Thomas Durkan on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Duncan John Symonds on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Mark Wadsworth on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Michael Dobson on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Clive Grammer on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Steven Cork on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Andrew Crompton on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Clive Grammer on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Nick Rounce on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Andrew Crompton on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Steven Cork on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Michael Dobson on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Mark Wadsworth on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Duncan John Symonds on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Martin Thomas Durkan on 31 August 2011 (2 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
8 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
8 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
25 October 2010Termination of appointment of Vivian Jones as a director (1 page)
25 October 2010Termination of appointment of Stephen Hollingshead as a director (1 page)
25 October 2010Termination of appointment of Vivian Jones as a director (1 page)
25 October 2010Termination of appointment of Stephen Hollingshead as a director (1 page)
17 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
17 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
17 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
17 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
10 May 2010Director's details changed for Martin Thomas Durkan on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Martin Thomas Durkan on 2 May 2010 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (10 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (10 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (10 pages)
10 May 2010Director's details changed for Martin Thomas Durkan on 2 May 2010 (2 pages)
25 February 2010Appointment of Mr Paul Clive Grammer as a director (2 pages)
25 February 2010Appointment of Mr Paul Clive Grammer as a director (2 pages)
12 February 2010Appointment of Mr Michael Dobson as a director (2 pages)
12 February 2010Appointment of Mr Michael Dobson as a director (2 pages)
2 February 2010Appointment of Mr Mark Wadsworth as a director (2 pages)
2 February 2010Appointment of Mr Mark Wadsworth as a director (2 pages)
29 January 2010Appointment of Mr Nick Rounce as a director (2 pages)
29 January 2010Appointment of Mr Duncan John Symonds as a director (2 pages)
29 January 2010Appointment of Mr Duncan John Symonds as a director (2 pages)
29 January 2010Appointment of Mr Nick Rounce as a director (2 pages)
8 January 2010Appointment of Andrew Crompton as a director (2 pages)
8 January 2010Appointment of Andrew Crompton as a director (2 pages)
8 January 2010Termination of appointment of Andrew Smith as a director (1 page)
8 January 2010Termination of appointment of Allan Jordan as a director (1 page)
8 January 2010Termination of appointment of Andrew Smith as a director (1 page)
8 January 2010Termination of appointment of Allan Jordan as a director (1 page)
16 November 2009Full accounts made up to 31 March 2009 (16 pages)
16 November 2009Full accounts made up to 31 March 2009 (16 pages)
7 May 2009Return made up to 02/05/09; full list of members (6 pages)
7 May 2009Return made up to 02/05/09; full list of members (6 pages)
14 January 2009Full accounts made up to 31 March 2008 (11 pages)
14 January 2009Full accounts made up to 31 March 2008 (11 pages)
6 May 2008Return made up to 02/05/08; full list of members (6 pages)
6 May 2008Return made up to 02/05/08; full list of members (6 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 March 2007 (11 pages)
14 September 2007Full accounts made up to 31 March 2007 (11 pages)
28 June 2007Return made up to 04/05/07; full list of members (3 pages)
28 June 2007Return made up to 04/05/07; full list of members (3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
21 November 2006Full accounts made up to 31 March 2006 (11 pages)
21 November 2006Full accounts made up to 31 March 2006 (11 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
23 May 2006Return made up to 04/05/06; full list of members (3 pages)
23 May 2006Return made up to 04/05/06; full list of members (3 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 March 2005 (9 pages)
23 January 2006Full accounts made up to 31 March 2005 (9 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
24 May 2005Return made up to 04/05/05; full list of members (7 pages)
24 May 2005Return made up to 04/05/05; full list of members (7 pages)
24 March 2005Company name changed laing o'rourke residential limit ed\certificate issued on 24/03/05 (2 pages)
24 March 2005Company name changed laing o'rourke residential limit ed\certificate issued on 24/03/05 (2 pages)
13 January 2005Company name changed laing o'rourke (evergreen ii) li mited\certificate issued on 13/01/05 (2 pages)
13 January 2005Company name changed laing o'rourke (evergreen ii) li mited\certificate issued on 13/01/05 (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004New director appointed (3 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
1 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
1 July 2004Registered office changed on 01/07/04 from: lacon house theobalds road london WC1X 8RW (1 page)
1 July 2004Registered office changed on 01/07/04 from: lacon house theobalds road london WC1X 8RW (1 page)
25 June 2004Company name changed shelfco (no. 2961) LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed shelfco (no. 2961) LIMITED\certificate issued on 25/06/04 (2 pages)
4 May 2004Incorporation (25 pages)
4 May 2004Incorporation (25 pages)