Company NameKIER Ewan Limited
DirectorsBasil Christopher Mendonca and Jaime Foong Yi Tham
Company StatusActive
Company Number04182542
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Previous Names5

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(19 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(20 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
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfields
High Street, Meysey Hampton
Cirencester
Gloucestershire
GL7 5JP
Wales
Director NameFiona Jane Ewan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBarnfields
High Street Meysey Hampton
Cirencester
Gloucestershire
GL7 5JP
Wales
Secretary NameMrs Sara Jane Blannin
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longacre
Clevedon
North Somerset
BS21 7YX
Director NameMrs Ruth Allen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(7 months, 2 weeks 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 NameMr Andrew Charles Southall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2006)
RoleChartered Geologist
Country of ResidenceEngland
Correspondence AddressBridge House
Fore Street
Kentisbeare
Devon
EX15 2AD
Director NameMrs Sara Jane Blannin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longacre
Clevedon
North Somerset
BS21 7YX
Director NameRobert Geoffrey Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2006)
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 July 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2006)
RoleGeologist
Country of ResidenceScotland
Correspondence Address14 Pistol Makers Row
Doune
Perth
FK16 6BB
Scotland
Director NameMr Kevin Andrew Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(5 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 NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(5 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 NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(5 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(5 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 NameRichard Harry Cuthbert
NationalityBritish
StatusResigned
Appointed15 November 2006(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2011)
RoleCompany Director
Correspondence AddressSaxons Meath Green Lane
Horley
Surrey
RH6 8JA
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed15 November 2006(5 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 Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(8 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(9 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(9 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(9 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(10 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(10 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(11 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(11 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(12 years, 4 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(14 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(14 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(15 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(17 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(18 years, 5 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
Appointed19 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteewan.co.uk

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 40 other UK companies use this postal address

Shareholders

105.7k at £1Mouchel Holdings LTD
100.00%
Ordinary

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 Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

19 January 2015Delivered on: 27 January 2015
Satisfied on: 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
19 February 2013Delivered on: 26 February 2013
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: English law governed confirmatory debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details.
Fully Satisfied
25 August 2012Delivered on: 31 August 2012
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: English law governed debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details.
Fully Satisfied
31 July 2012Delivered on: 3 August 2012
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: English law governed debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Fully Satisfied
29 November 2011Delivered on: 7 December 2011
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 February 2006Delivered on: 11 March 2006
Satisfied on: 12 January 2012
Persons entitled: Julian Hulbert Mowbray Jackson

Classification: Security deposit deed
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: The deposit of £11,705 in an interest bearing bank account. See the mortgage charge document for full details.
Fully Satisfied
28 September 2001Delivered on: 19 October 2001
Satisfied on: 17 November 2006
Persons entitled: Vincent James Ewan

Classification: Debenture
Secured details: £120,000.00 and all other moneys due from the company to the chargee.
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.
Fully Satisfied
5 June 2001Delivered on: 14 June 2001
Satisfied on: 30 April 2008
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

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 July 2022 (6 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
7 October 2021Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page)
7 October 2021Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages)
8 September 2021Accounts for a dormant company made up to 31 July 2021 (6 pages)
7 July 2021Change of details for Kier Holdings 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)
5 July 2021Director's details changed for Philip Higgins on 18 June 2021 (2 pages)
17 May 2021Confirmation statement made on 17 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 (6 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
29 April 2020Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020 (2 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)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 December 2019Statement of company's objects (2 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)
30 April 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 31 July 2018 (17 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)
9 May 2018Full accounts made up to 31 July 2017 (13 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
22 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
22 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)
21 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
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)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 105,717
(3 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 105,717
(3 pages)
24 March 2016Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages)
24 March 2016Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page)
24 March 2016Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages)
24 March 2016Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages)
24 March 2016Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages)
24 March 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)
16 July 2015Satisfaction of charge 041825420008 in full (4 pages)
16 July 2015Satisfaction of charge 041825420008 in full (4 pages)
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)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 105,717
(4 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 105,717
(4 pages)
11 February 2015Satisfaction of charge 7 in full (2 pages)
11 February 2015Satisfaction of charge 6 in full (2 pages)
11 February 2015Satisfaction of charge 5 in full (1 page)
11 February 2015Satisfaction of charge 4 in full (1 page)
11 February 2015Satisfaction of charge 6 in full (2 pages)
11 February 2015Satisfaction of charge 7 in full (2 pages)
11 February 2015Satisfaction of charge 4 in full (1 page)
11 February 2015Satisfaction of charge 5 in full (1 page)
27 January 2015Registration of charge 041825420008, created on 19 January 2015 (49 pages)
27 January 2015Registration of charge 041825420008, created on 19 January 2015 (49 pages)
19 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 105,717
(15 pages)
19 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 105,717
(15 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 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 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
9 August 2013Termination of appointment of Paul England as a director (1 page)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
14 March 2013Termination of appointment of Amanda Massie as a director (1 page)
14 March 2013Termination of appointment of Amanda Massie as a director (1 page)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
26 February 2013Particulars of a mortgage or charge / charge no: 7 (20 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 7 (20 pages)
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)
31 August 2012Particulars of a mortgage or charge / charge no: 6 (17 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 6 (17 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 5 (17 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 5 (17 pages)
14 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (17 pages)
14 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (17 pages)
21 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
21 May 2012Appointment of Nicky Cobden as a secretary (1 page)
21 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
21 May 2012Appointment of Nicky Cobden as a secretary (1 page)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2012Termination of appointment of Richard Cuthbert as a secretary (1 page)
13 January 2012Termination of appointment of Richard Cuthbert as a secretary (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)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
8 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
8 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
20 October 2011Appointment of Richard Harry Cuthbert as a secretary (1 page)
20 October 2011Appointment of Richard Harry Cuthbert as a secretary (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
5 July 2011Annual return made up to 16 April 2011 (17 pages)
5 July 2011Annual return made up to 16 April 2011 (17 pages)
20 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
20 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
20 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
20 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
10 May 2011Director's details changed for Amanda Jane Emilia Massie on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Amanda Jane Emilia Massie on 10 May 2011 (1 page)
10 May 2011Director's details changed for Amanda Jane Emilia Massie on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Amanda Jane Emilia Massie on 10 May 2011 (1 page)
3 February 2011Appointment of Mr David Tilston as a director (2 pages)
3 February 2011Appointment of Mr David Tilston as a director (2 pages)
23 September 2010Appointment of Mr Paul David England as a director (2 pages)
23 September 2010Termination of appointment of Kevin Young as a director (1 page)
23 September 2010Appointment of Mr Paul David England as a director (2 pages)
23 September 2010Termination of appointment of Kevin Young as a director (1 page)
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)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (16 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (16 pages)
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 July 2009Full accounts made up to 31 July 2008 (17 pages)
22 July 2009Full accounts made up to 31 July 2008 (17 pages)
4 June 2009Secretary appointed ms kelly lee (1 page)
4 June 2009Secretary appointed ms kelly lee (1 page)
4 June 2009Appointment terminated secretary catherine engmann (1 page)
4 June 2009Appointment terminated secretary catherine engmann (1 page)
21 April 2009Return made up to 16/04/09; full list of members (7 pages)
21 April 2009Return made up to 16/04/09; full list of members (7 pages)
20 April 2009Full accounts made up to 31 July 2007 (24 pages)
20 April 2009Full accounts made up to 31 July 2007 (24 pages)
10 March 2009Registered office changed on 10/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page)
10 March 2009Registered office changed on 10/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page)
19 May 2008Return made up to 16/04/08; full list of members (8 pages)
19 May 2008Return made up to 16/04/08; full list of members (8 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2008Memorandum and Articles of Association (17 pages)
24 April 2008Memorandum and Articles of Association (17 pages)
6 February 2008Memorandum and Articles of Association (16 pages)
6 February 2008Memorandum and Articles of Association (16 pages)
1 February 2008Company name changed mouchel parkman ewan LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed mouchel parkman ewan LIMITED\certificate issued on 01/02/08 (2 pages)
16 January 2008Auditor's resignation (1 page)
16 January 2008Auditor's resignation (1 page)
18 May 2007Return made up to 19/03/07; no change of members (9 pages)
18 May 2007Return made up to 19/03/07; no change of members (9 pages)
20 April 2007Re reg with name change cert (1 page)
20 April 2007ML28 removal of re reg cert (1 page)
20 April 2007ML28 removal of re reg cert (1 page)
20 April 2007Re reg with name change cert (1 page)
20 April 2007Rereg cert.PLC-LTD & cha of name (1 page)
20 April 2007Rereg cert.PLC-LTD & cha of name (1 page)
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;director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
4 December 2006Statement of rights variation attached to shares (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006Notice of assignment of name or new name to shares (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006Notice of assignment of name or new name to shares (1 page)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006Statement of rights variation attached to shares (1 page)
4 December 2006New secretary appointed (2 pages)
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 2006Director resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
23 November 2006Conso s-div 15/11/06 (1 page)
23 November 2006Conso s-div 15/11/06 (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 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Re-registration of Memorandum and Articles (16 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2006Application for reregistration from PLC to private (1 page)
17 November 2006Application for reregistration from PLC to private (1 page)
17 November 2006Re-registration of Memorandum and Articles (16 pages)
26 October 2006Full accounts made up to 30 June 2006 (21 pages)
26 October 2006Full accounts made up to 30 June 2006 (21 pages)
22 August 2006£ ic 106119/106023 26/07/06 £ sr [email protected]=96 (1 page)
22 August 2006£ ic 106119/106023 26/07/06 £ sr [email protected]=96 (1 page)
19 April 2006Return made up to 19/03/06; full list of members (14 pages)
19 April 2006Return made up to 19/03/06; full list of members (14 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
13 February 2006Full accounts made up to 30 June 2005 (22 pages)
13 February 2006Full accounts made up to 30 June 2005 (22 pages)
9 February 2006£ ic 106119/105813 24/01/06 £ sr [email protected]=306 (1 page)
9 February 2006£ ic 106119/105813 24/01/06 £ sr [email protected]=306 (1 page)
18 May 2005Ad 23/03/05--------- £ si [email protected]=4300 £ ic 101819/106119 (3 pages)
18 May 2005Ad 23/03/05--------- £ si [email protected]=4300 £ ic 101819/106119 (3 pages)
27 April 2005Return made up to 19/03/05; full list of members (13 pages)
27 April 2005Return made up to 19/03/05; full list of members (13 pages)
12 April 2005Ad 14/03/05--------- £ si [email protected]=8478 £ ic 93341/101819 (4 pages)
12 April 2005Ad 14/03/05--------- £ si [email protected]=8478 £ ic 93341/101819 (4 pages)
12 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 April 2005Memorandum and Articles of Association (17 pages)
12 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 April 2005Memorandum and Articles of Association (17 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 February 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
3 February 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
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 19/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Return made up to 19/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Certificate of re-registration from Private to Public Limited Company (1 page)
13 November 2003Balance Sheet (1 page)
13 November 2003Re-registration of Memorandum and Articles (10 pages)
13 November 2003Auditor's report (1 page)
13 November 2003Declaration on reregistration from private to PLC (1 page)
13 November 2003Balance Sheet (1 page)
13 November 2003Declaration on reregistration from private to PLC (1 page)
13 November 2003Auditor's statement (1 page)
13 November 2003Re-registration of Memorandum and Articles (10 pages)
13 November 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 November 2003Application for reregistration from private to PLC (1 page)
13 November 2003Auditor's report (1 page)
13 November 2003Certificate of re-registration from Private to Public Limited Company (1 page)
13 November 2003Application for reregistration from private to PLC (1 page)
13 November 2003Auditor's statement (1 page)
13 November 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 November 2003Declaration of assistance for shares acquisition (3 pages)
12 November 2003Declaration of assistance for shares acquisition (3 pages)
31 October 2003Application for reregistration from PLC to private (1 page)
31 October 2003Re-registration of Memorandum and Articles (10 pages)
31 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 October 2003Application for reregistration from PLC to private (1 page)
31 October 2003Re-registration of Memorandum and Articles (10 pages)
31 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 October 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
6 October 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
17 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2002Amended group of companies' accounts made up to 31 March 2002 (24 pages)
8 October 2002Amended group of companies' accounts made up to 31 March 2002 (24 pages)
30 September 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
30 September 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
5 September 2002£ ic 103000/93342 10/08/02 £ sr [email protected]=9658 (1 page)
5 September 2002£ ic 103000/93342 10/08/02 £ sr [email protected]=9658 (1 page)
8 August 2002Resolutions
  • RES13 ‐ Contract proposed 24/07/02
(4 pages)
8 August 2002Resolutions
  • RES13 ‐ Contract proposed 24/07/02
(4 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
14 May 2002Ad 07/05/02--------- £ si [email protected]=3000 £ ic 100000/103000 (2 pages)
14 May 2002Ad 07/05/02--------- £ si [email protected]=3000 £ ic 100000/103000 (2 pages)
8 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
9 May 2001Application to commence business (2 pages)
9 May 2001Certificate of authorisation to commence business and borrow (1 page)
9 May 2001Application to commence business (2 pages)
9 May 2001Certificate of authorisation to commence business and borrow (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
19 March 2001Incorporation (22 pages)
19 March 2001Incorporation (22 pages)