10 Furnival Street
London
EC4A 1AB
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2022(17 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2012(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Sean Francis Conway |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Claybrooke Farm House Bell Street Claybrooke Magna Lutterworth Leicestershire LE17 5AL |
Secretary Name | Sonya Joy Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Claybrooke Farm House Bell Street Claybrooke Magna Lutterworth Leicestershire LE17 5AL |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Nicholas Mark Gregg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Ms Amanda Lucia Fisher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ndslimited.co.uk |
---|---|
Telephone | 01788 560222 |
Telephone region | Rugby |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,933,000 |
Gross Profit | £560,000 |
Net Worth | £678,000 |
Cash | £1,047,000 |
Current Liabilities | £1,900,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
17 March 2010 | Delivered on: 26 March 2010 Satisfied on: 18 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
9 January 2024 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
3 August 2023 | Director's details changed for Mr Andrew Lee Milner on 3 August 2023 (2 pages) |
14 April 2023 | Auditor's resignation (1 page) |
4 January 2023 | Termination of appointment of Amanda Lucia Fisher as a director on 30 December 2022 (1 page) |
3 January 2023 | Appointment of Mr Andrew Lee Milner as a director on 30 December 2022 (2 pages) |
21 December 2022 | Full accounts made up to 31 December 2021 (31 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
26 November 2021 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (34 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
10 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Ms Amanda Lucia Fisher as a director on 15 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Ms Amanda Lucia Fisher on 16 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
2 September 2019 | Change of details for Amey Lg Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
16 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 June 2016 | Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
16 December 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
16 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
24 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
15 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 February 2014 | Section 519 (2 pages) |
10 February 2014 | Section 519 (2 pages) |
7 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
16 October 2012 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
16 October 2012 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
16 October 2012 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Statement of company's objects (2 pages) |
28 September 2012 | Statement of company's objects (2 pages) |
28 September 2012 | Resolutions
|
25 September 2012 | Termination of appointment of Sean Conway as a director (1 page) |
25 September 2012 | Termination of appointment of Sean Conway as a director (1 page) |
25 September 2012 | Appointment of Mr Nicholas Mark Gregg as a director (2 pages) |
25 September 2012 | Termination of appointment of Sonya Conway as a secretary (1 page) |
25 September 2012 | Termination of appointment of Sonya Conway as a secretary (1 page) |
25 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
25 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
25 September 2012 | Appointment of Mr Nicholas Mark Gregg as a director (2 pages) |
25 September 2012 | Registered office address changed from Unit B Great Central Way Rugby Warwickshire CV21 3XH England on 25 September 2012 (1 page) |
25 September 2012 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
25 September 2012 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
25 September 2012 | Registered office address changed from Unit B Great Central Way Rugby Warwickshire CV21 3XH England on 25 September 2012 (1 page) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Registered office address changed from Unit 34 Webb Ellis Industrial Estate Woodside Way Rugby Warwickshire CV21 2NP England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Unit 34 Webb Ellis Industrial Estate Woodside Way Rugby Warwickshire CV21 2NP England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Unit 34 Webb Ellis Industrial Estate Woodside Way Rugby Warwickshire CV21 2NP England on 6 April 2011 (1 page) |
19 January 2011 | Secretary's details changed for Sonya Joy Conway on 22 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Sean Francis Conway on 22 December 2010 (2 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Secretary's details changed for Sonya Joy Conway on 22 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Sean Francis Conway on 22 December 2010 (2 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 March 2010 | Registered office address changed from C/O Clifford Towers 1St Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from C/O Clifford Towers 1St Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from C/O Clifford Towers 1St Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP United Kingdom on 9 March 2010 (1 page) |
6 January 2010 | Director's details changed for Sean Francis Conway on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Sean Francis Conway on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sean Francis Conway on 6 January 2010 (2 pages) |
30 October 2009 | Registered office address changed from Clifford Towers 9 North Street Rugby CV21 2RA on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from Clifford Towers 9 North Street Rugby CV21 2RA on 30 October 2009 (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
17 January 2007 | Ad 27/12/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
17 January 2007 | Ad 27/12/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
11 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 December 2005 | Incorporation (17 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Incorporation (17 pages) |
22 December 2005 | Secretary resigned (1 page) |