Company NameExplore Investments (No.1) Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number05835462
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Previous NameShelfco (No. 3251) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Robert Edward Turner
NationalityBritish
StatusCurrent
Appointed03 July 2006(1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(13 years, 6 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(14 years, 6 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 NameThomas Gerard Dalton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2006(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2008)
RoleQuantity Surveyor
Correspondence Address304b Api World Tower
Sheikh Zayed Road PO Box 52294
Dubai
United Arab Emirates
Director NameDennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressNorth Cottage Stede Hill
Harrietsham
Maidstone
Kent
ME17 1NP
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Westcombe Park Road
Blackheath
London
SE3 7RB
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed03 July 2006(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr John Edward Tabart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed29 February 2008(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 2008)
RoleManaging Director
Correspondence Address1034 New Providence Wharf 1 Fairmont Avenue
London
E14 9PX
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2009(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2012)
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(5 years, 9 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
Appointed07 August 2014(8 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 May 2015)
RoleCompany Director
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
Appointed27 May 2015(8 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitelaingorourke.com

Location

Registered AddressBridge Place
Anchor Boulevard Admirals Park
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 £1Explore Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,752,000
Current Liabilities£49,438,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages)
14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages)
14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
14 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
21 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 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)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
21 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (19 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 December 2019Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (20 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
20 February 2019Full accounts made up to 31 March 2018 (19 pages)
30 June 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (20 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)
18 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
12 August 2016Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (3 pages)
12 August 2016Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (3 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
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 (18 pages)
22 April 2016Full accounts made up to 31 March 2015 (18 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
26 June 2015Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages)
26 June 2015Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages)
12 June 2015Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages)
12 June 2015Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 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 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
28 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2
(3 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Solvency statement dated 26/03/14 (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)
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)
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)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 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 (13 pages)
15 December 2011Full accounts made up to 31 March 2011 (13 pages)
1 September 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Secretary's details changed for Mr Robert Edward Turner on 31 August 2011 (2 pages)
31 August 2011Secretary's details changed for Mr Robert Edward Turner on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 31 March 2009 (15 pages)
9 January 2010Full accounts made up to 31 March 2009 (15 pages)
4 August 2009Director appointed lisa scenna (1 page)
4 August 2009Director appointed lisa scenna (1 page)
5 June 2009Return made up to 02/06/09; full list of members (3 pages)
5 June 2009Return made up to 02/06/09; full list of members (3 pages)
1 April 2009Appointment terminated director dennis johnson (1 page)
1 April 2009Appointment terminated director dennis johnson (1 page)
31 March 2009Director appointed mr paul cornelius collins (2 pages)
31 March 2009Director appointed mr paul cornelius collins (2 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)
8 September 2008Appointment terminated director john tabart (1 page)
8 September 2008Appointment terminated director thomas dalton (1 page)
8 September 2008Appointment terminated director thomas dalton (1 page)
8 September 2008Appointment terminated director john tabart (1 page)
13 June 2008Return made up to 02/06/08; full list of members (4 pages)
13 June 2008Return made up to 02/06/08; full list of members (4 pages)
29 April 2008Director appointed mr john edward tabart (2 pages)
29 April 2008Director appointed mr john edward tabart (2 pages)
23 April 2008Appointment terminated director richard pilkington (1 page)
23 April 2008Appointment terminated secretary clive mckenzie (1 page)
23 April 2008Appointment terminated director richard pilkington (1 page)
23 April 2008Appointment terminated secretary clive mckenzie (1 page)
14 September 2007Full accounts made up to 31 March 2007 (10 pages)
14 September 2007Full accounts made up to 31 March 2007 (10 pages)
27 June 2007Return made up to 02/06/07; full list of members (3 pages)
27 June 2007Return made up to 02/06/07; full list of members (3 pages)
21 November 2006New director appointed (4 pages)
21 November 2006New director appointed (4 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New director appointed (3 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New director appointed (3 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
3 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
25 July 2006Registered office changed on 25/07/06 from: lacon house theobalds road london WC1X 8RW (1 page)
25 July 2006Registered office changed on 25/07/06 from: lacon house theobalds road london WC1X 8RW (1 page)
13 July 2006Memorandum and Articles of Association (18 pages)
13 July 2006Memorandum and Articles of Association (18 pages)
3 July 2006Company name changed shelfco (no. 3251) LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed shelfco (no. 3251) LIMITED\certificate issued on 03/07/06 (2 pages)
2 June 2006Incorporation (25 pages)
2 June 2006Incorporation (25 pages)