Company NameExplore Capital Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number05258424
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameRobert Turner
StatusCurrent
Appointed28 May 2010(5 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameJames Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2005(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameAnna Marie Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 April 2005)
RoleCompany Director
Correspondence Address67 Highfield Avenue
Harpenden
Hertfordshire
AL5 5TZ
Director NameJohn Gregory Spetch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 April 2005)
RoleCompany Director
Correspondence Address4 Sylvan Mews
Ingress Park
Greenhithe
Kent
DA9 9GB
Director NameBernard Anthony Dempsey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed25 January 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameHugh Desmond O'Rourke
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2005(6 months after company formation)
Appointment Duration1 year (resigned 02 May 2006)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton
12 Ridgeway Hutton Mount
Shenfield
Essex
CM13 2LP
Director NameMr Paul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foxes 3 Manor Gardens
Westoning
Bedfordshire
MK45 5NA
Director NameThomas Gerard Dalton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2006(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 05 March 2008)
RoleQuantity Surveyor
Correspondence Address304b Api World Tower
Sheikh Zayed Road PO Box 52294
Dubai
United Arab Emirates
Director NameMr Karl Pickering
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Barn
Rectory Meadow
Bradwell Village
Essex
CM77 8EX
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Westcombe Park Road
Blackheath
London
SE3 7RB
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameBernadette O'Rourke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 May 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rosebury Square Repton Park
Manor Road
Woodford Green
Essex
IG8 8GJ
Director NameJames Curliss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2008)
RoleCompany Director
Correspondence Address1 The Firs Cottage
Dancers End Lane
Tring
Hertfordshire
HP23 6DZ
Director NameMr Clive William Price McKenzie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Craig Euan McDonald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 November 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Edwardstone
Sudbury
Suffolk
CO10 5PP
Director NameMr Andrew John Butler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 05 March 2008)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches 1 Bauld Close
Hadham Hall
Little Hadham
Hertfordshire
SG11 2BB
Director NameMr John Edward Tabart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 2007(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 September 2008)
RoleManaging Director
Correspondence Address1034 New Providence Wharf 1 Fairmont Avenue
London
E14 9PX
Director NameMs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMrs Anna Marie Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMs Ceri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2014(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 August 2014)
RoleAccountant
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(10 years, 7 months 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 Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitelaingorourke.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 MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Laing O'rourke PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,153,000
Gross Profit£1,058,000
Net Worth-£9,427,000
Current Liabilities£151,915,000

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

15 February 2019Delivered on: 18 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
14 April 2016Delivered on: 22 April 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
15 September 2005Delivered on: 27 September 2005
Satisfied on: 18 May 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share mortgage agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the shares, and all the related rights being all dividends. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages)
14 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
21 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
10 August 2022Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages)
22 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
9 November 2021Satisfaction of charge 052584240002 in full (1 page)
9 November 2021Satisfaction of charge 052584240003 in full (1 page)
15 April 2021Full accounts made up to 31 March 2020 (22 pages)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
20 December 2019Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
25 October 2019Full accounts made up to 31 March 2019 (21 pages)
19 February 2019Full accounts made up to 31 March 2018 (21 pages)
18 February 2019Registration of charge 052584240003, created on 15 February 2019 (67 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (21 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
21 June 2017Termination of appointment of Ceri Richards as a director on 31 May 2017 (1 page)
21 June 2017Termination of appointment of Ceri Richards as a director on 31 May 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
8 December 2016Appointment of Alexander Stewart Mcintyre as a director on 1 July 2016 (2 pages)
8 December 2016Appointment of Alexander Stewart Mcintyre as a director on 1 July 2016 (2 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
20 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
20 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (20 pages)
22 April 2016Registration of charge 052584240002, created on 14 April 2016 (73 pages)
22 April 2016Full accounts made up to 31 March 2015 (20 pages)
22 April 2016Registration of charge 052584240002, created on 14 April 2016 (73 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
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)
28 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 40,051,100
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 40,051,100
(3 pages)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Statement of company's objects (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)
14 March 2014Appointment of Mr Paul Cornelius Collins as a director (2 pages)
14 March 2014Termination of appointment of Raymond O'rourke as a director (1 page)
14 March 2014Appointment of Mr Paul Cornelius Collins as a director (2 pages)
14 March 2014Termination of appointment of Raymond O'rourke as a director (1 page)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (7 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (7 pages)
14 May 2013Termination of appointment of Anna Stewart as a director (1 page)
14 May 2013Termination of appointment of Anna Stewart as a director (1 page)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
16 March 2012Appointment of Ceri Richards as a director (2 pages)
16 March 2012Appointment of Ceri Richards as a director (2 pages)
14 March 2012Termination of appointment of Lisa Scenna as a director (1 page)
14 March 2012Termination of appointment of Lisa Scenna as a director (1 page)
15 December 2011Full accounts made up to 31 March 2011 (16 pages)
15 December 2011Full accounts made up to 31 March 2011 (16 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 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)
6 September 2011Secretary's details changed for Robert Turner on 31 August 2011 (2 pages)
6 September 2011Secretary's details changed for Robert Turner on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Raymond Gabriel O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Raymond Gabriel O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
22 July 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
22 July 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
22 July 2010Appointment of Robert Turner as a secretary (1 page)
22 July 2010Appointment of Robert Turner as a secretary (1 page)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Anna Marie Stewart as a director (2 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Anna Marie Stewart as a director (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (20 pages)
9 January 2010Full accounts made up to 31 March 2009 (20 pages)
16 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Lisa Scenna on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Bernard Anthony Dempsey on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Raymond Gabriel O'rourke on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Iain Donald Ferguson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Iain Donald Ferguson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Lisa Scenna on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Raymond Gabriel O'rourke on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Bernard Anthony Dempsey on 19 October 2009 (2 pages)
28 September 2009Director appointed lisa scenna (1 page)
28 September 2009Director appointed lisa scenna (1 page)
9 March 2009Appointment terminated director dennis johnson (1 page)
9 March 2009Appointment terminated director dennis johnson (1 page)
14 January 2009Full accounts made up to 31 March 2008 (19 pages)
14 January 2009Full accounts made up to 31 March 2008 (19 pages)
16 October 2008Return made up to 13/10/08; full list of members (4 pages)
16 October 2008Return made up to 13/10/08; full list of members (4 pages)
8 September 2008Appointment terminated director john tabart (1 page)
8 September 2008Appointment terminated director john tabart (1 page)
6 March 2008Director appointed mr john edward tabart (1 page)
6 March 2008Director appointed mr john edward tabart (1 page)
5 March 2008Appointment terminated director richard pilkington (1 page)
5 March 2008Appointment terminated director bernadette o'rourke (1 page)
5 March 2008Appointment terminated director karl pickering (1 page)
5 March 2008Appointment terminated director clive mckenzie (1 page)
5 March 2008Appointment terminated director thomas dalton (1 page)
5 March 2008Appointment terminated director paul healey (1 page)
5 March 2008Appointment terminated director andrew butler (1 page)
5 March 2008Appointment terminated director clive mckenzie (1 page)
5 March 2008Appointment terminated director james curliss (1 page)
5 March 2008Appointment terminated director james curliss (1 page)
5 March 2008Appointment terminated director richard pilkington (1 page)
5 March 2008Appointment terminated director andrew butler (1 page)
5 March 2008Appointment terminated director paul healey (1 page)
5 March 2008Appointment terminated director karl pickering (1 page)
5 March 2008Appointment terminated director bernadette o'rourke (1 page)
5 March 2008Appointment terminated director thomas dalton (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
19 December 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
19 December 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 November 2007Return made up to 13/10/07; full list of members (5 pages)
13 November 2007Return made up to 13/10/07; full list of members (5 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (16 pages)
7 February 2007Full accounts made up to 31 March 2006 (16 pages)
24 November 2006Return made up to 13/10/06; full list of members (4 pages)
24 November 2006Return made up to 13/10/06; full list of members (4 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
20 September 2006£ nc 100000/40100000 31/08/06 (2 pages)
20 September 2006Ad 31/08/06--------- £ si 40000000@1=40000000 £ ic 1/40000001 (1 page)
20 September 2006Ad 31/08/06--------- £ si 40000000@1=40000000 £ ic 1/40000001 (1 page)
20 September 2006£ nc 100000/40100000 31/08/06 (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
27 July 2006New director appointed (4 pages)
27 July 2006New director appointed (4 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 May 2006Ad 01/04/05--------- £ si 51098@1 (2 pages)
26 May 2006Ad 01/04/05--------- £ si 51098@1 (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Nc inc already adjusted 01/04/05 (2 pages)
16 May 2006Nc inc already adjusted 01/04/05 (2 pages)
16 May 2006Ad 01/04/05--------- £ si 51098@1=51098 (1 page)
16 May 2006Ad 01/04/05--------- £ si 51098@1=51098 (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (2 pages)
20 January 2006Full accounts made up to 31 March 2005 (9 pages)
20 January 2006Full accounts made up to 31 March 2005 (9 pages)
23 December 2005Company name changed explore investments LIMITED\certificate issued on 23/12/05 (2 pages)
23 December 2005Company name changed explore investments LIMITED\certificate issued on 23/12/05 (2 pages)
2 December 2005Company name changed laing o'rourke capital LIMITED\certificate issued on 02/12/05 (2 pages)
2 December 2005Company name changed laing o'rourke capital LIMITED\certificate issued on 02/12/05 (2 pages)
17 November 2005Return made up to 13/10/05; full list of members (8 pages)
17 November 2005Return made up to 13/10/05; full list of members (8 pages)
27 September 2005Particulars of mortgage/charge (4 pages)
27 September 2005Particulars of mortgage/charge (4 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
14 April 2005New director appointed (6 pages)
14 April 2005New director appointed (6 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
24 March 2005Company name changed explore residential LIMITED\certificate issued on 24/03/05 (2 pages)
24 March 2005Company name changed explore residential LIMITED\certificate issued on 24/03/05 (2 pages)
11 March 2005Company name changed explore living LIMITED\certificate issued on 11/03/05 (2 pages)
11 March 2005Company name changed explore living LIMITED\certificate issued on 11/03/05 (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (3 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (5 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (3 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: lacon house theobalds road london WC1X 8RW (1 page)
10 February 2005Registered office changed on 10/02/05 from: lacon house theobalds road london WC1X 8RW (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (5 pages)
10 February 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
10 February 2005New director appointed (3 pages)
10 February 2005New director appointed (3 pages)
8 February 2005Memorandum and Articles of Association (13 pages)
8 February 2005Memorandum and Articles of Association (6 pages)
8 February 2005Memorandum and Articles of Association (13 pages)
8 February 2005Memorandum and Articles of Association (6 pages)
2 February 2005Company name changed shelfco (no. 3018) LIMITED\certificate issued on 02/02/05 (3 pages)
2 February 2005Company name changed shelfco (no. 3018) LIMITED\certificate issued on 02/02/05 (3 pages)
13 October 2004Incorporation (25 pages)
13 October 2004Incorporation (25 pages)