London
SE1 2AQ
Secretary Name | Amanda Elizabeth Woods |
---|---|
Status | Current |
Appointed | 22 August 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Kalpesh Savjani |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Daniel Colin Ward |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr James Peter Marsh |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Robert McLachlan Reid |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Business Analyst |
Correspondence Address | 38 Twyford Avenue London W3 9QB |
Director Name | Mr Stephen Robert McDonald |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian-British |
Status | Resigned |
Appointed | 06 May 2009(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 2009) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 19 Crosby Row London SE1 3YD |
Director Name | Ms Helen Margaret Wills |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 March 2010) |
Role | Irector |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gordon Avenue Waterloo Liverpool L22 7SA |
Director Name | Mr Christopher Loraine Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(1 month after company formation) |
Appointment Duration | 4 weeks (resigned 03 June 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 143 Shooters Hill Road Blackheath London SE3 8UQ |
Director Name | Michael Melville Brown Ross |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Granby Road Old Stevenage Hertfordshire SG1 4AS |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 2011) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Mark Shaha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2010) |
Role | Company Director |
Correspondence Address | 156 Manor Grove Richmond Surrey TW9 4QG |
Director Name | Ian Kenneth Rylatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Ms Annie Shepperd |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Nigel Lelew |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6th Floor 350 Euston Road Regents Road London NW1 3AX |
Director Name | Ian Paul Woosey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 January 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Mr Simon Jennaway |
---|---|
Status | Resigned |
Appointed | 22 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | 6th Floor 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Simon Jennaway |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Adam George Waddington |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2012) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Nick Stuart English |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2012) |
Role | Infrastructure Investor And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Patricia Ann Duggan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(3 years after company formation) |
Appointment Duration | 2 years (resigned 16 April 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Sinesh Ramesh Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Secretary Name | Nigel John Marshall |
---|---|
Status | Resigned |
Appointed | 26 March 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | 110 Cumberland Road Bromley Kent BR2 0PW |
Director Name | Paul Thornber |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2016) |
Role | Bid Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Miss Nuala O&Apos;Neill |
---|---|
Status | Resigned |
Appointed | 27 January 2015(5 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 350 Euston Rd London NW1 3AX |
Secretary Name | Miss Nuala O'Neill |
---|---|
Status | Resigned |
Appointed | 27 January 2015(5 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 350 Euston Rd London NW1 3AX |
Secretary Name | Sarah Shutt |
---|---|
Status | Resigned |
Appointed | 31 August 2015(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 August 2016) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Daniel Colin Ward |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Nicholas James Mackee |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Colin James Simpson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Ms Kate Louise Flaherty |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2020) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Nigel Richard Henshaw |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 2024) |
Role | Head Of Bsfi Asset Management |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
49 at £0.1 | Building Schools For The Future Investments LLP 9.00% Ordinary B |
---|---|
49 at £0.1 | London Borough Of Southwark 9.00% Ordinary D |
392 at £0.1 | Balfour Beatty Education LTD 72.00% Ordinary A |
510 at £0.02 | 4 Futures LTD 10.41% Ordinary C |
Year | 2014 |
---|---|
Turnover | £725,000 |
Gross Profit | £201,000 |
Net Worth | £160,000 |
Cash | £2,204,000 |
Current Liabilities | £1,422,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
13 May 2009 | Delivered on: 26 May 2009 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all assets, including goodwill, book debts, uncalled capital, other contracts, intellectual property, see image for full details. Outstanding |
---|
20 September 2023 | Group of companies' accounts made up to 31 December 2022 (27 pages) |
---|---|
22 August 2023 | Director's details changed for Mr James Peter Marsh on 18 August 2023 (2 pages) |
27 July 2023 | Resolutions
|
27 July 2023 | Memorandum and Articles of Association (38 pages) |
13 July 2023 | Satisfaction of charge 1 in full (1 page) |
20 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
4 April 2023 | Director's details changed for Mr James Peter Marsh on 1 March 2023 (2 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
15 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
14 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
22 January 2021 | Appointment of James Peter Marsh as a director on 1 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Nicholas James Mackee as a director on 31 December 2020 (1 page) |
23 November 2020 | Appointment of Mr Daniel Colin Ward as a director on 20 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Kate Louise Flaherty as a director on 20 November 2020 (1 page) |
27 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
23 June 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Daniel Colin Ward as a director on 17 October 2019 (1 page) |
22 October 2019 | Appointment of Kalpesh Savjani as a director on 17 October 2019 (2 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Nigel Richard Henshaw as a director on 25 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Colin James Simpson as a director on 25 February 2019 (1 page) |
13 August 2018 | Director's details changed for Ms Kate Louise Flaherty on 31 December 2016 (2 pages) |
6 July 2018 | Director's details changed for Colin James Simpson on 1 December 2017 (2 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
26 January 2018 | Director's details changed for Mr Sinesh Ramesh Shah on 31 March 2016 (2 pages) |
22 September 2017 | Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages) |
22 September 2017 | Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
2 August 2017 | Director's details changed for Colin James Simpson on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Colin James Simpson on 31 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Nicholas James Mackee on 31 July 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page) |
1 August 2017 | Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Nicholas James Mackee on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page) |
2 June 2017 | Appointment of Nicholas James Mackee as a director on 22 August 2016 (2 pages) |
2 June 2017 | Appointment of Nicholas James Mackee as a director on 22 August 2016 (2 pages) |
25 May 2017 | Appointment of Colin James Simpson as a director on 31 December 2016 (2 pages) |
25 May 2017 | Appointment of Colin James Simpson as a director on 31 December 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
22 February 2017 | Appointment of Kate Louise Flaherty as a director on 31 December 2016 (2 pages) |
22 February 2017 | Appointment of Kate Louise Flaherty as a director on 31 December 2016 (2 pages) |
21 February 2017 | Termination of appointment of Sinesh Ramesh Shah as a director on 31 December 2016 (1 page) |
21 February 2017 | Termination of appointment of Sinesh Ramesh Shah as a director on 31 December 2016 (1 page) |
24 August 2016 | Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 6th Floor 350 Euston Road Regent's Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page) |
24 August 2016 | Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page) |
24 August 2016 | Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Paul Thornber as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Paul Thornber as a director on 22 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 6th Floor 350 Euston Road Regent's Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page) |
3 August 2016 | Consolidation and sub-division of shares on 30 June 2016 (6 pages) |
3 August 2016 | Consolidation and sub-division of shares on 30 June 2016 (6 pages) |
2 August 2016 | Consolidation and sub-division of shares on 30 June 2016 (6 pages) |
2 August 2016 | Consolidation and sub-division of shares on 30 June 2016 (6 pages) |
18 July 2016 | Change of share class name or designation (2 pages) |
18 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
18 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
18 July 2016 | Change of share class name or designation (2 pages) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 November 2015 | Appointment of Sarah Shutt as a secretary on 31 August 2015 (2 pages) |
19 November 2015 | Appointment of Sarah Shutt as a secretary on 31 August 2015 (2 pages) |
19 November 2015 | Termination of appointment of Nuala O'neill as a secretary on 31 August 2015 (1 page) |
19 November 2015 | Termination of appointment of Nuala O'neill as a secretary on 31 August 2015 (1 page) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 February 2015 | Termination of appointment of Nigel John Marshall as a secretary on 27 January 2015 (1 page) |
11 February 2015 | Appointment of Miss Nuala O'neill as a secretary on 27 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Nigel John Marshall as a secretary on 27 January 2015 (1 page) |
11 February 2015 | Appointment of Miss Nuala O'neill as a secretary on 27 January 2015 (2 pages) |
22 July 2014 | Appointment of Paul Thornber as a director on 30 May 2014 (2 pages) |
22 July 2014 | Appointment of Paul Thornber as a director on 30 May 2014 (2 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
29 April 2014 | Termination of appointment of Patricia Duggan as a director (1 page) |
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Patricia Duggan as a director (1 page) |
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 August 2013 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
9 August 2013 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 June 2013 | Termination of appointment of David Blanchard as a director (1 page) |
28 June 2013 | Termination of appointment of David Blanchard as a director (1 page) |
27 June 2013 | Termination of appointment of Helen Wills as a director (1 page) |
27 June 2013 | Termination of appointment of Helen Wills as a director (1 page) |
12 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Appointment of Nigel John Marshall as a secretary (2 pages) |
15 April 2013 | Appointment of Nigel John Marshall as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Simon Jennaway as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Simon Jennaway as a secretary (2 pages) |
11 October 2012 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
11 October 2012 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
11 October 2012 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
11 October 2012 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
9 October 2012 | Termination of appointment of Adam Waddington as a director (1 page) |
9 October 2012 | Termination of appointment of Adam Waddington as a director (1 page) |
9 October 2012 | Termination of appointment of Nick English as a director (1 page) |
9 October 2012 | Termination of appointment of Nick English as a director (1 page) |
24 August 2012 | Termination of appointment of Nigel Lelew as a director (1 page) |
24 August 2012 | Termination of appointment of Nigel Lelew as a director (1 page) |
24 July 2012 | Termination of appointment of Simon Jennaway as a director (1 page) |
24 July 2012 | Termination of appointment of Simon Jennaway as a director (1 page) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (13 pages) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (13 pages) |
24 April 2012 | Appointment of Patricia Ann Duggan as a director (2 pages) |
24 April 2012 | Termination of appointment of Ian Rylatt as a director (1 page) |
24 April 2012 | Appointment of Patricia Ann Duggan as a director (2 pages) |
24 April 2012 | Termination of appointment of Ian Rylatt as a director (1 page) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Termination of appointment of Annie Shepperd as a director (1 page) |
16 February 2012 | Appointment of Stephen Platts as a director (2 pages) |
16 February 2012 | Appointment of Stephen Platts as a director (2 pages) |
16 February 2012 | Termination of appointment of Annie Shepperd as a director (1 page) |
13 October 2011 | Appointment of Mr Adam Waddington as a director (3 pages) |
13 October 2011 | Appointment of Mr Adam Waddington as a director (3 pages) |
13 October 2011 | Appointment of Mr Nick English as a director (3 pages) |
13 October 2011 | Appointment of Mr Nick English as a director (3 pages) |
16 August 2011 | Termination of appointment of David Blanchard as a director (1 page) |
16 August 2011 | Termination of appointment of David Blanchard as a director (1 page) |
3 May 2011 | Group of companies' accounts made up to 31 December 2010 (13 pages) |
3 May 2011 | Group of companies' accounts made up to 31 December 2010 (13 pages) |
14 April 2011 | Director's details changed for Ian Kenneth Rylatt on 1 January 2011 (2 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Director's details changed for Ian Kenneth Rylatt on 1 January 2011 (2 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Director's details changed for Mr David Graham Blanchard on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Annie Shepperd on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Annie Shepperd on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Annie Shepperd on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Ian Kenneth Rylatt on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr David Graham Blanchard on 1 January 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr David Graham Blanchard on 1 January 2011 (2 pages) |
17 February 2011 | Appointment of Ms Helen Margaret Wills as a director (3 pages) |
17 February 2011 | Appointment of Ms Helen Margaret Wills as a director (3 pages) |
17 February 2011 | Termination of appointment of Ian Woosey as a director (2 pages) |
17 February 2011 | Termination of appointment of Ian Woosey as a director (2 pages) |
20 October 2010 | Appointment of Simon Jennaway as a director (3 pages) |
20 October 2010 | Termination of appointment of Michael Ross as a director (2 pages) |
20 October 2010 | Appointment of Simon Jennaway as a director (3 pages) |
20 October 2010 | Termination of appointment of Michael Ross as a director (2 pages) |
5 July 2010 | Termination of appointment of Mark Shaha as a secretary (1 page) |
5 July 2010 | Termination of appointment of Mark Shaha as a secretary (1 page) |
2 July 2010 | Termination of appointment of Mark Shaha as a secretary (1 page) |
2 July 2010 | Appointment of Mr Simon Jennaway as a secretary (1 page) |
2 July 2010 | Appointment of Mr Simon Jennaway as a secretary (1 page) |
2 July 2010 | Termination of appointment of Mark Shaha as a secretary (1 page) |
5 May 2010 | Appointment of Ian Paul Woosey as a director (3 pages) |
5 May 2010 | Termination of appointment of Helen Wills as a director (2 pages) |
5 May 2010 | Appointment of Ian Paul Woosey as a director (3 pages) |
5 May 2010 | Termination of appointment of Helen Wills as a director (2 pages) |
5 May 2010 | Appointment of Mr Nigel Lelew as a director (3 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (18 pages) |
5 May 2010 | Appointment of Mr Nigel Lelew as a director (3 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (18 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (18 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 February 2010 | Termination of appointment of Stephen Mcdonald as a director (1 page) |
24 February 2010 | Termination of appointment of Stephen Mcdonald as a director (1 page) |
30 December 2009 | Appointment of Annie Shepperd as a director (2 pages) |
30 December 2009 | Appointment of Annie Shepperd as a director (2 pages) |
28 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
28 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
14 September 2009 | Ad 13/05/09\gbp si [email protected]=17.64\gbp si [email protected]=9.79965\gbp ic 70.56/97.99965\ (2 pages) |
14 September 2009 | Ad 13/05/09\gbp si [email protected]=17.64\gbp si [email protected]=9.79965\gbp ic 70.56/97.99965\ (2 pages) |
24 August 2009 | Director appointed ian kenneth rylatt (8 pages) |
24 August 2009 | Appointment terminated director christopher spencer (1 page) |
24 August 2009 | Appointment terminated director christopher spencer (1 page) |
24 August 2009 | Director appointed ian kenneth rylatt (8 pages) |
31 July 2009 | Ad 06/05/09\gbp si [email protected]=70.38\gbp ic 1/71.38\ (2 pages) |
31 July 2009 | Ad 06/05/09\gbp si [email protected]=70.38\gbp ic 1/71.38\ (2 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Director appointed david graham blanchard (3 pages) |
21 May 2009 | Appointment terminated director robert reid (1 page) |
21 May 2009 | Director appointed christopher loraine spencer (3 pages) |
21 May 2009 | Director appointed stephen robert mcdonald (2 pages) |
21 May 2009 | Director appointed stephen robert mcdonald (2 pages) |
21 May 2009 | Director appointed michael melville brown ross (3 pages) |
21 May 2009 | Appointment terminated director robert reid (1 page) |
21 May 2009 | Secretary appointed mark shaha (2 pages) |
21 May 2009 | Director appointed helen margaret wills (3 pages) |
21 May 2009 | Director appointed michael melville brown ross (3 pages) |
21 May 2009 | Director appointed christopher loraine spencer (3 pages) |
21 May 2009 | Secretary appointed mark shaha (2 pages) |
21 May 2009 | Director appointed helen margaret wills (3 pages) |
21 May 2009 | Director appointed david graham blanchard (3 pages) |
21 May 2009 | Resolutions
|
3 April 2009 | Incorporation (22 pages) |
3 April 2009 | Incorporation (22 pages) |