Company NameKIER Parkman Ewan Associates Limited
DirectorsBasil Christopher Mendonca and Jaime Foong Yi Tham
Company StatusActive
Company Number03033421
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Previous NamesEWAN Associates Ltd. and Mouchel Parkman Ewan Associates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(25 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 September 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameVincent James Ewan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleConsultant Water Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfields
High Street, Meysey Hampton
Cirencester
Gloucestershire
GL7 5JP
Wales
Director NameKeith James Stoops
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleConsultant Water Engineer
Correspondence Address11 Stanton Drive
Upton By Chester
Chester
CH2 2JF
Wales
Director NameAndrew Charles Southall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleConsultant Water Engineer
Correspondence AddressBriarbank
Kentisbeare
Cullompton
Devon
EX15 2BW
Director NamePeter William Lane
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleConsultant Water Engineer
Correspondence Address31 Baslow Crescent
Dodworth
Barnsley
South Yorkshire
S75 3SG
Secretary NameVincent James Ewan
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleConsultant Water Engineer
Correspondence AddressKemble Ridge
The Street
Oaksey Malmesbury
Wiltshire
Director NameDr Stewart Thorpe Walker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 April 2000)
RoleConsultant Engineer
Correspondence Address23 Speedwell Drive
Balsall Common
Coventry
West Midlands
CV7 7AU
Secretary NameMrs Sara Jane Blannin
NationalityBritish
StatusResigned
Appointed09 January 1996(10 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longacre
Clevedon
North Somerset
BS21 7YX
Director NameIan Richard Miller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2001)
RoleConsulting Engineer
Correspondence Address15 Derry Close
Minety
Malmesbury
Wiltshire
SN16 9RA
Director NameMrs Ruth Allen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 November 2006)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Brambles
Silver Street
Minety
Wiltshire
SN16 9QU
Director NameRobert Geoffrey Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 June 2004)
RoleCivil Engineer
Correspondence Address6 Sparrowgrove
Otterbourne
Winchester
Hampshire
SO21 2DL
Director NameAndrew Paul Gunning
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 June 2004)
RoleGeologist
Country of ResidenceScotland
Correspondence Address14 Pistol Makers Row
Doune
Perth
FK16 6BB
Scotland
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons
Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameMr Kevin Andrew Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Dean Close
Pyrford
Surrey
GU22 8NX
Director NameMiss Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(11 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(11 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed15 November 2006(11 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed15 November 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMr Carl Sjogren
StatusResigned
Appointed30 July 2010(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr David Frank Tilston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(15 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameChristine Ann Shaw
StatusResigned
Appointed17 June 2011(16 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameNicky Cobden
StatusResigned
Appointed02 May 2012(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul Adrian Rayner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Giles Stewart Pearson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(20 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(23 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

105.8k at £1Mouchel Ewan LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

17 January 1997Delivered on: 28 January 1997
Satisfied on: 4 December 2012
Persons entitled: Julian Hulbert Mowbray Jackson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The deposit of £1,000 in an interest bearing bank account at barclays bank PLC 28 market place cirencester gloucestershire.
Fully Satisfied
19 June 1995Delivered on: 22 June 1995
Satisfied on: 4 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 July 2022 (5 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
7 October 2021Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages)
7 October 2021Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page)
8 September 2021Accounts for a dormant company made up to 31 July 2021 (5 pages)
8 July 2021Director's details changed for Philip Higgins on 18 June 2021 (2 pages)
7 July 2021Change of details for Kier Ewan Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered 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)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
26 February 2021Appointment of Basil Christopher Mendonca as a director on 19 February 2021 (2 pages)
22 October 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
29 April 2020Change of details for Kier Ewan Limited as a person with significant control on 17 April 2020 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
17 April 2020Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
11 December 2019Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page)
17 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
16 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
2 November 2018Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
20 March 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 105,820
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 105,820
(3 pages)
29 February 2016Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page)
29 February 2016Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page)
25 February 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
25 February 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 105,820
(4 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 105,820
(4 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 105,820
(3 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 105,820
(3 pages)
5 January 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
5 January 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
9 August 2013Termination of appointment of Paul England as a director (1 page)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
15 March 2013Termination of appointment of Amanda Massie as a director (1 page)
15 March 2013Termination of appointment of Amanda Massie as a director (1 page)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
11 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
22 May 2012Appointment of Nicky Cobden as a secretary (1 page)
22 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
22 May 2012Appointment of Nicky Cobden as a secretary (1 page)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
16 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
19 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
15 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
21 October 2011Appointment of Mr Richard Harry Cuthbert as a director (1 page)
21 October 2011Appointment of Mr Richard Harry Cuthbert as a director (1 page)
11 October 2011Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages)
11 October 2011Termination of appointment of Amanda Massie as a director (1 page)
11 October 2011Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages)
11 October 2011Termination of appointment of Amanda Massie as a director (1 page)
10 October 2011Secretary's details changed for Ms Amanda Jane Emilia Massie on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Director's details changed for Ms Amanda Jane Emilia Massie on 10 October 2011 (2 pages)
10 October 2011Secretary's details changed for Ms Amanda Jane Emilia Massie on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Director's details changed for Ms Amanda Jane Emilia Massie on 10 October 2011 (2 pages)
22 June 2011Termination of appointment of David Tilston as a director (1 page)
22 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
22 June 2011Termination of appointment of David Tilston as a director (1 page)
22 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
22 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
22 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
4 February 2011Appointment of Mr David Tilston as a director (2 pages)
4 February 2011Appointment of Mr David Tilston as a director (2 pages)
29 September 2010Termination of appointment of Kevin Young as a director (1 page)
29 September 2010Appointment of Mr Paul David England as a director (2 pages)
29 September 2010Termination of appointment of Kevin Young as a director (1 page)
29 September 2010Appointment of Mr Paul David England as a director (2 pages)
3 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
23 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
23 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
23 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
5 June 2009Secretary appointed ms kelly lee (1 page)
5 June 2009Appointment terminated secretary catherine engmann (1 page)
5 June 2009Secretary appointed ms kelly lee (1 page)
5 June 2009Appointment terminated secretary catherine engmann (1 page)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page)
9 March 2009Registered office changed on 09/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
1 April 2008Return made up to 15/03/08; full list of members (4 pages)
1 April 2008Return made up to 15/03/08; full list of members (4 pages)
25 May 2007Return made up to 15/03/07; full list of members (3 pages)
25 May 2007Return made up to 15/03/07; full list of members (3 pages)
31 March 2007Secretary's particulars changed (1 page)
31 March 2007Secretary's particulars changed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
4 December 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
4 December 2006New secretary appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed;new director appointed (2 pages)
27 November 2006Auditor's resignation (1 page)
27 November 2006Auditor's resignation (1 page)
23 November 2006Registered office changed on 23/11/06 from: priory court poulton cirencester gloucestershire GL7 5JB (1 page)
23 November 2006Registered office changed on 23/11/06 from: priory court poulton cirencester gloucestershire GL7 5JB (1 page)
17 November 2006Company name changed ewan associates LTD.\certificate issued on 17/11/06 (2 pages)
17 November 2006Company name changed ewan associates LTD.\certificate issued on 17/11/06 (2 pages)
6 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
6 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
4 April 2006Return made up to 15/03/06; full list of members (2 pages)
4 April 2006Return made up to 15/03/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (14 pages)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (14 pages)
13 April 2005Return made up to 15/03/05; full list of members (7 pages)
13 April 2005Return made up to 15/03/05; full list of members (7 pages)
3 February 2005Full accounts made up to 30 June 2004 (20 pages)
3 February 2005Full accounts made up to 30 June 2004 (20 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
1 July 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
1 July 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
13 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
28 September 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
28 September 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
17 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
30 September 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
1 June 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 June 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 December 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
7 December 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
2 May 2001Conve 28/03/01 (1 page)
2 May 2001Ad 30/03/01--------- £ si 3820@1=3820 £ ic 102000/105820 (3 pages)
2 May 2001Conve 28/03/01 (1 page)
2 May 2001Ad 30/03/01--------- £ si 3820@1=3820 £ ic 102000/105820 (3 pages)
23 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
3 January 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
3 January 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
20 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
20 March 2000Return made up to 15/03/00; full list of members (10 pages)
20 March 2000Return made up to 15/03/00; full list of members (10 pages)
29 November 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
29 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 November 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
29 November 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 November 1999Ad 03/11/99--------- £ si 1000@1=1000 £ ic 101000/102000 (3 pages)
29 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 November 1999Ad 03/11/99--------- £ si 1000@1=1000 £ ic 101000/102000 (3 pages)
29 November 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
2 November 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
2 November 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
11 October 1999Registered office changed on 11/10/99 from: 1/3 devizes road old town swindon wiltshire SN1 4BJ (1 page)
11 October 1999Registered office changed on 11/10/99 from: 1/3 devizes road old town swindon wiltshire SN1 4BJ (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
17 June 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1999Ad 17/03/99--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages)
9 April 1999Ad 17/03/99--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages)
18 February 1999Full accounts made up to 31 March 1998 (18 pages)
18 February 1999Full accounts made up to 31 March 1998 (18 pages)
6 October 1998£ nc 25000/500000 30/03/98 (1 page)
6 October 1998£ nc 25000/500000 30/03/98 (1 page)
6 October 1998Ad 30/03/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1998Ad 30/03/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
24 March 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
7 November 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 1996Ad 19/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 April 1996Ad 19/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996Secretary resigned (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996Secretary resigned (1 page)
5 February 1996New director appointed (2 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
17 March 1995Secretary resigned (1 page)
17 March 1995Secretary resigned (1 page)
15 March 1995Incorporation (16 pages)
15 March 1995Incorporation (16 pages)