Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(50 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Basil Christopher Mendonca |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2024(58 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Ernest Airey |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | 13 Cheviot Road Hazel Grove Stockport Cheshire SK7 5BH |
Director Name | James Armstrong |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 November 1998) |
Role | Accountant |
Correspondence Address | Olde Tyles Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Director Name | David Ian Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 March 2002) |
Role | Solicitor |
Correspondence Address | 35 Wimbolt Street London E2 7BX |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 September 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Nw1 |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blagdens House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Director Name | Brian John Peter Fitzgerald |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 1994) |
Role | Civil Engineer |
Correspondence Address | The Gable South Avenue Thornliepark Paisley Renfrewshire PA2 7SP Scotland |
Secretary Name | David Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 35 Wimbolt Street London E2 7BX |
Director Name | Derrick Ardern |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 March 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Twyvidales 85 Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH |
Director Name | Charles David Spencer Porter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1997) |
Role | Accountant |
Correspondence Address | 122 Avenue Road London W3 8QG |
Director Name | Richard Robinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | 18 Regent Close Kings Langley Hertfordshire WD4 8TP |
Director Name | Mr Christopher Joseph Bond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 August 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 George Street Woburn Bedfordshire MK17 9PY |
Director Name | Michael Richard Cowen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2002) |
Role | Certified Accountant |
Correspondence Address | 27 Addison Way London NW11 6AL |
Director Name | Susan Elizabeth Gray |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(35 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 February 2002) |
Role | Chartered Surveyor |
Correspondence Address | 1 Groton Road London SW18 4ER |
Secretary Name | Mr Christopher Joseph Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(36 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 George Street Woburn Bedfordshire MK17 9PY |
Director Name | Mr Richard William Simkin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | James Anthony John Byrne |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(36 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 4 Blythe Way Solihull West Midlands B91 3EY |
Secretary Name | Mr Ian Paul Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 December 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 High Street Clifford Leeds West Yorkshire LS23 6HJ |
Director Name | Mr Colin Ronald Bain |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(37 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2005) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orion Villa 63 Church Road Bexleyheath Kent DA7 4DL |
Director Name | Mr James Paul Lambert |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(38 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Portman Avenue East Sheen London SW14 8NX |
Director Name | Mr Roger John Duncombe |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(39 years after company formation) |
Appointment Duration | 4 years (resigned 08 April 2009) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House 16 Faircross Way St Albans Hertfordshire AL1 4SD |
Director Name | Mr Kevin Dixon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cavendish Place London W1G 9NB |
Director Name | Mr Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maples 6 Court Barton Lane Clifford Wetherby West Yorkshire LS23 6SN |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 25 July 2011(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Alastair James Gordon-Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr John Bruce Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Ms Phillippa Jane Wilton PronguÉ |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 December 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cavendish Place London W1G 9NB |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(48 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Andrew Nicholas Cenwulf Storey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(53 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 640111 |
Telephone region | Sandy |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
80m at £1 | Kier Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,504,000 |
Gross Profit | -£4,000 |
Net Worth | £54,422,000 |
Current Liabilities | £99,983,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
20 December 2005 | Delivered on: 5 January 2006 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee as security agent or to each other beneficiary (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being land at cowley mill road, uxbridge, middlesex t/no's AGL93578 & AGL87834 (part only), together with all buildings, fixtures and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 January 2005 | Delivered on: 5 February 2005 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thebeneficiaries Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee and each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as unit E200 brooklands industrial park weybridge t/n NGLSY574833,. See the mortgage charge document for full details. Fully Satisfied |
14 January 2005 | Delivered on: 20 January 2005 Satisfied on: 4 May 2011 Persons entitled: Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thebeneficiaries Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the chargors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the west side of crown road enfield t/n NGL420698 together with all buildings fixtures and fixed plant and machinery at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 10 January 2005 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for the Beneficiaries Classification: Supplemental legal mortgage Secured details: All moneys and liabilities due or to become due from the chargors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold land being land and buildings known as mannington retail park swindon title number WT180052 together with all buildings fixtures and fixed plant and machinery at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
29 July 2004 | Delivered on: 12 August 2004 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for Thebeneficiaries Classification: Supplemental debenture Secured details: All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property 4 and 6 cavendish place london t/n NGL734622 by way of fixed charge all interests in the new property or the proceeds of sale, the benefit of all options easements agreements for lease and other agreements, all plant and machinery and all rights and interests of the company under all agreements for purchase maintenance or use of plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 March 2004 | Delivered on: 6 April 2004 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the freehold property being 47-48 east street a nd buildings on the west side of east walls chichester west sussex chichester t/n WSX213795, the freehold property being 42-43 east street chichester west sussex t/n WSX195832, the freehold property being 45 east street chichester west sussex t/n WSX222114 for further details of te properties charged please refer to the form 395 together with all buildings fixtures and fixed plant machinery. See the mortgage charge document for full details. Fully Satisfied |
12 April 2002 | Delivered on: 22 April 2002 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies and liabilities due or to become due from the company (formerly known as laing property developments limited)to the chargee as security agent or to each other beneficiary (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 October 2001 | Delivered on: 8 November 2001 Satisfied on: 16 April 2002 Persons entitled: The Royal Bank of Scotland,as Security Trustee for the Beneficiaries Classification: Guarantee and fixed and floating security document (the "security document") Secured details: All moneys,debts and liabilities whatsoever due or to become due from the company to any beneficiary (as defined) under the guarantee and the group financing documents (as defined) and the security document. Particulars: Including (I) millmarsh lane,enfield EN3 7AG; ngl 5924; (ii) sowton 30,sidmouth rd,exeter; dn 407452; (iii old railway works,newton rd,ashford (all freehold ) plus other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 November 2010 | Delivered on: 30 November 2010 Satisfied on: 4 May 2011 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the f/h land lying to the south of watts close southampton and compass house romsey road southampton t/nos HP523442 and HP560522 see image for full details. Fully Satisfied |
2 November 2007 | Delivered on: 19 November 2007 Satisfied on: 4 May 2011 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 3 savile row london t/no 166855 together with all buildings fixtures and fixed plant and machinery at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
17 April 2007 | Delivered on: 24 April 2007 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental debenture Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge and assignment of all of the chargor'r rights under a development agreement. See the mortgage charge document for full details. Fully Satisfied |
14 March 2006 | Delivered on: 29 March 2006 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land comprising the northern section of the road known as the shadbolt avenue chingford and all its whole right title and interest in and under the property transfer agreement the road agreement and the assignment. See the mortgage charge document for full details. Fully Satisfied |
27 February 2006 | Delivered on: 2 March 2006 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south-west side of the north circular road chingford london t/n EGL384449 f/h land and buildings on the south-west side of the north circular road chingford london t/n EX26852 f/h land on the south-west side of the north circular road chingford london t/n NGL73405 together with all buildings fixtures and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 January 2006 | Delivered on: 19 January 2006 Satisfied on: 12 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at 1-3 cowley mill road uxbridge middlesex t/nos AGL138939, NGL126251 and MX180709 together with all buildings fixtures and fixed plant and machinery. Fully Satisfied |
30 December 2005 | Delivered on: 11 January 2006 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 56 maylands avenue, hemel hempstead, hertfordshire t/no HD331654, its right title and interest in and under the property transfer agreement and the occupational lease together with all buildings, fixtures and fixed plant and machinery at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
11 April 2000 | Delivered on: 18 April 2000 Satisfied on: 16 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the facility letter (as defined) and the legal charge. Particulars: The f/h property k/a land and buildings on the south side of kings road reading t/n BK332237 and all plant and machinery the benefit of all contracts the proceeds of any claim under any insurance policy and all rental income. Fully Satisfied |
17 October 2022 | Delivered on: 28 October 2022 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: The land and buildings on the south side of downmill road, bracknell RG12 1RL (known as focus four, longshot lane, bracknell)- title number BK266534. Outstanding |
2 February 2017 | Delivered on: 14 February 2017 Persons entitled: Mcdonald's Restaurants Limited Classification: A registered charge Outstanding |
14 June 2011 | Delivered on: 29 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £8,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Propertywith t/no K832774 including any rights, all buildings and fixtures, fixed plant and machinery, book debts by way of floating charge all the mortgaged chattels, see image for full details. Outstanding |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Full accounts made up to 30 June 2022 (34 pages) |
28 October 2022 | Registration of charge 008736850019, created on 17 October 2022 (42 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
4 July 2022 | Appointment of Basil Christopher Mendonca as a director on 27 June 2022 (2 pages) |
9 March 2022 | Termination of appointment of Andrew Nicholas Cenwulf Storey as a director on 4 March 2022 (1 page) |
16 December 2021 | Full accounts made up to 30 June 2021 (32 pages) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
8 July 2021 | Change of details for Kier Developments Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 30 June 2020 (37 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Kier Developments Limited as a person with significant control on 17 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Mr Lee Howard on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
20 March 2020 | Termination of appointment of Thomas George Gilman as a director on 19 February 2020 (1 page) |
31 January 2020 | Full accounts made up to 30 June 2019 (38 pages) |
19 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 30 June 2018 (18 pages) |
11 December 2018 | Termination of appointment of Phillippa Jane Wilton Prongué as a director on 5 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Andrew Nicholas Cenwulf Storey as a director on 5 December 2018 (2 pages) |
29 May 2018 | Satisfaction of charge 17 in full (4 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
7 February 2018 | Satisfaction of charge 008736850018 in full (1 page) |
4 January 2018 | Termination of appointment of Kevin Dixon as a director on 29 December 2017 (1 page) |
15 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
15 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
14 February 2017 | Registration of charge 008736850018, created on 2 February 2017 (6 pages) |
14 February 2017 | Registration of charge 008736850018, created on 2 February 2017 (6 pages) |
1 December 2016 | Full accounts made up to 30 June 2016 (18 pages) |
1 December 2016 | Full accounts made up to 30 June 2016 (18 pages) |
22 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 June 2016 | Director's details changed for Mr Lee Howard on 1 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Lee Howard on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of John Bruce Anderson as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of John Bruce Anderson as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages) |
19 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
19 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
21 January 2016 | Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page) |
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
13 July 2015 | Auditor's resignation (2 pages) |
13 July 2015 | Auditor's resignation (2 pages) |
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
1 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
1 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Section 519 (6 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
1 May 2014 | Section 519 (6 pages) |
1 May 2014 | Section 519 (6 pages) |
17 April 2014 | Sec 519 (3 pages) |
17 April 2014 | Sec 519 (3 pages) |
24 September 2013 | Full accounts made up to 30 June 2013 (14 pages) |
24 September 2013 | Full accounts made up to 30 June 2013 (14 pages) |
7 August 2013 | Statement of company's objects (2 pages) |
7 August 2013 | Statement of company's objects (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Termination of appointment of Ian Woods as a director (1 page) |
3 April 2013 | Termination of appointment of Ian Woods as a director (1 page) |
20 March 2013 | Appointment of Mr John Bruce Anderson as a director (2 pages) |
20 March 2013 | Appointment of Mrs Phillippa Jane Wilton Prongué as a director (2 pages) |
20 March 2013 | Appointment of Mrs Phillippa Jane Wilton Prongué as a director (2 pages) |
20 March 2013 | Appointment of Mr John Bruce Anderson as a director (2 pages) |
13 February 2013 | Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages) |
13 February 2013 | Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages) |
31 January 2013 | Termination of appointment of Andrew White as a director (1 page) |
31 January 2013 | Termination of appointment of Andrew White as a director (1 page) |
24 September 2012 | Full accounts made up to 30 June 2012 (14 pages) |
24 September 2012 | Full accounts made up to 30 June 2012 (14 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (14 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (14 pages) |
26 July 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
26 July 2011 | Termination of appointment of Ian Woods as a secretary (1 page) |
26 July 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
26 July 2011 | Termination of appointment of Ian Woods as a secretary (1 page) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
5 July 2011 | Statement of company's objects (2 pages) |
5 July 2011 | Statement of company's objects (2 pages) |
4 July 2011 | Termination of appointment of Richard Simkin as a director (1 page) |
4 July 2011 | Termination of appointment of Richard Simkin as a director (1 page) |
29 June 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
29 June 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
29 June 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Appointment of Mr Kevin Dixon as a director (2 pages) |
6 May 2011 | Appointment of Mr Thomas George Gilman as a director (2 pages) |
6 May 2011 | Appointment of Mr Thomas George Gilman as a director (2 pages) |
6 May 2011 | Appointment of Mr Kevin Dixon as a director (2 pages) |
15 April 2011 | Appointment of Mr Leigh Parry Thomas as a director (2 pages) |
15 April 2011 | Appointment of Mr Leigh Parry Thomas as a director (2 pages) |
15 April 2011 | Appointment of Mr Leigh Parry Thomas as a director (2 pages) |
15 April 2011 | Appointment of Mr Leigh Parry Thomas as a director (2 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
17 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
17 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
6 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
29 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / nigel turner / 01/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / nigel turner / 01/05/2009 (1 page) |
20 April 2009 | Appointment terminated director roger duncombe (1 page) |
20 April 2009 | Appointment terminated director roger duncombe (1 page) |
30 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
30 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
19 November 2007 | Particulars of mortgage/charge (5 pages) |
19 November 2007 | Particulars of mortgage/charge (5 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
24 April 2007 | Particulars of mortgage/charge (5 pages) |
24 April 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
31 May 2006 | Director's particulars changed (1 page) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
2 March 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Particulars of mortgage/charge (5 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 31/05/05; full list of members
|
2 June 2005 | Return made up to 31/05/05; full list of members
|
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (6 pages) |
20 January 2005 | Particulars of mortgage/charge (6 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
10 January 2005 | Particulars of mortgage/charge (9 pages) |
10 January 2005 | Particulars of mortgage/charge (9 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
12 August 2004 | Particulars of mortgage/charge (6 pages) |
12 August 2004 | Particulars of mortgage/charge (6 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members
|
15 June 2004 | Return made up to 31/05/04; full list of members
|
6 April 2004 | Particulars of mortgage/charge (11 pages) |
6 April 2004 | Particulars of mortgage/charge (11 pages) |
19 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
19 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Location of register of members (1 page) |
2 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 July 2002 | Location of debenture register (1 page) |
2 July 2002 | Location of debenture register (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Location of register of members (1 page) |
2 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 July 2002 | New secretary appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 133 page street london NW7 2ER (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 133 page street london NW7 2ER (1 page) |
20 June 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
20 June 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (3 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 April 2002 | Company name changed laing property developments limi ted\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed laing property developments limi ted\certificate issued on 23/04/02 (2 pages) |
22 April 2002 | Particulars of mortgage/charge (13 pages) |
22 April 2002 | Particulars of mortgage/charge (13 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (16 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (16 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned;director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned;director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
3 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
8 November 2001 | Particulars of mortgage/charge (19 pages) |
8 November 2001 | Particulars of mortgage/charge (19 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
9 April 2001 | Company name changed john laing property LIMITED\certificate issued on 09/04/01 (2 pages) |
9 April 2001 | Company name changed john laing property LIMITED\certificate issued on 09/04/01 (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
22 August 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
22 August 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members
|
7 July 2000 | Return made up to 31/05/00; full list of members
|
18 April 2000 | Particulars of mortgage/charge (11 pages) |
18 April 2000 | Particulars of mortgage/charge (11 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
30 December 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
30 December 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
19 November 1998 | Company name changed john laing property developments LIMITED\certificate issued on 19/11/98 (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Company name changed john laing property developments LIMITED\certificate issued on 19/11/98 (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | £ nc 1500/5001265 04/11/98 (1 page) |
9 November 1998 | Ad 02/11/98--------- £ si 5000000@1=5000000 £ ic 1265/5001265 (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Ad 02/11/98--------- £ si 5000000@1=5000000 £ ic 1265/5001265 (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | £ nc 1500/5001265 04/11/98 (1 page) |
14 July 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
14 July 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Director's particulars changed
|
21 July 1997 | Return made up to 31/05/97; full list of members (12 pages) |
21 July 1997 | Return made up to 31/05/97; full list of members (12 pages) |
9 July 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
9 July 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
8 July 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
8 July 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Director resigned (1 page) |
5 June 1996 | Return made up to 31/05/96; full list of members (14 pages) |
5 June 1996 | Return made up to 31/05/96; full list of members (14 pages) |
22 May 1996 | Company name changed john laing developments LIMITED\certificate issued on 23/05/96 (2 pages) |
22 May 1996 | Company name changed john laing developments LIMITED\certificate issued on 23/05/96 (2 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (9 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (9 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 June 1994 | Return made up to 31/05/94; full list of members (9 pages) |
16 June 1994 | Return made up to 31/05/94; full list of members (9 pages) |
25 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
25 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
1 March 1994 | Director resigned (2 pages) |
1 March 1994 | Director resigned (2 pages) |
6 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
6 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
5 June 1993 | Return made up to 31/05/93; no change of members (9 pages) |
5 June 1993 | Return made up to 31/05/93; no change of members (9 pages) |
25 March 1993 | Director resigned (2 pages) |
25 March 1993 | Director resigned (2 pages) |
4 March 1993 | New director appointed (3 pages) |
4 March 1993 | New director appointed (3 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
17 June 1992 | Resolutions
|
17 June 1992 | Resolutions
|
16 February 1992 | New director appointed (3 pages) |
16 February 1992 | New director appointed (3 pages) |
10 September 1991 | Director resigned (2 pages) |
10 September 1991 | Director resigned (2 pages) |
21 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
21 June 1991 | Return made up to 31/05/91; full list of members (10 pages) |
21 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
21 June 1991 | Return made up to 31/05/91; full list of members (10 pages) |
14 February 1991 | New director appointed (3 pages) |
14 February 1991 | New director appointed (3 pages) |
25 January 1991 | New director appointed (3 pages) |
25 January 1991 | New director appointed (3 pages) |
29 October 1990 | Director resigned (2 pages) |
29 October 1990 | Director resigned (2 pages) |
14 August 1990 | New director appointed (1 page) |
14 August 1990 | New director appointed (1 page) |
1 August 1990 | Director resigned (1 page) |
1 August 1990 | Director resigned (1 page) |
13 July 1990 | Full accounts made up to 31 December 1989 (11 pages) |
13 July 1990 | Full accounts made up to 31 December 1989 (11 pages) |
26 June 1990 | Return made up to 31/05/90; full list of members (8 pages) |
26 June 1990 | Return made up to 31/05/90; full list of members (8 pages) |
25 May 1990 | New director appointed (2 pages) |
25 May 1990 | New director appointed (2 pages) |
3 January 1990 | New director appointed (2 pages) |
3 January 1990 | New director appointed (2 pages) |
11 July 1989 | Return made up to 31/05/89; full list of members (11 pages) |
11 July 1989 | Return made up to 31/05/89; full list of members (11 pages) |
11 July 1989 | Full accounts made up to 31 December 1988 (9 pages) |
11 July 1989 | Full accounts made up to 31 December 1988 (9 pages) |
1 February 1989 | Director resigned (2 pages) |
1 February 1989 | Director resigned (2 pages) |
1 February 1984 | Company name changed\certificate issued on 01/02/84 (2 pages) |
1 February 1984 | Company name changed\certificate issued on 01/02/84 (2 pages) |
11 January 1984 | Memorandum of association (19 pages) |
11 January 1984 | Memorandum and Articles of Association (19 pages) |
11 January 1984 | Memorandum and Articles of Association (19 pages) |
11 January 1984 | Memorandum of association (19 pages) |
1 March 1982 | Company name changed\certificate issued on 01/03/82 (2 pages) |
1 March 1982 | Company name changed\certificate issued on 01/03/82 (2 pages) |
19 October 1979 | Company name changed\certificate issued on 19/10/79 (2 pages) |
19 October 1979 | Company name changed\certificate issued on 19/10/79 (2 pages) |
14 March 1966 | Certificate of incorporation (1 page) |
14 March 1966 | Certificate of incorporation (1 page) |