Background WavePink WaveYellow Wave

NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE) (00407630)

NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE) (00407630) is an active UK company. incorporated on 3 April 1946. with registered office in Hemel Hempstead. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE) has been registered for 80 years. Current directors include BISHOP, Gary Frederick, CLARKE, David Michael, COLLARD, Robert John and 14 others.

Company Number
00407630
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 1946
Age
80 years
Address
Resurgam House Resurgam House, Hemel Hempstead, HP2 7BW
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BISHOP, Gary Frederick, CLARKE, David Michael, COLLARD, Robert John, CONNELL, John Joseph, CORRIGAN, Adrian Martin, CROOKS, William David, DOLMAN, Richard, FREELEY, Michael Thomas, GRANT, Ashley Dean, JACKSON, Gerard, LYNCH, John Redmond, MACWILLIAM, Craig, NICHOLLS, Mark, PAYNE, Carl Darren, RENOUF, Gary Sean, SINCLAIR, William, WRING, John Matthew
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE)

NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE) is an active company incorporated on 3 April 1946 with the registered office located in Hemel Hempstead. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE) was registered 80 years ago.(SIC: 94110)

Status

active

Active since 80 years ago

Company No

00407630

PRIVATE-LIMITED-GUARANT-NSC Company

Age

80 Years

Incorporated 3 April 1946

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Resurgam House Resurgam House 30 - 31 Mark Road Hemel Hempstead, HP2 7BW,

Previous Addresses

Resurgam House Paradise Hemel Hempstead Hertfordshire HP2 4TF
From: 3 April 1946To: 3 January 2023
Timeline

127 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Aug 14
Loan Secured
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jul 17
New Owner
Jul 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Mar 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
Feb 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Dec 21
Loan Cleared
Feb 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Mar 26
0
Funding
106
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

18 Active
17 Resigned

RANSOME, Lesley Ann

Active
Resurgam House, Hemel HempsteadHP2 7BW
Secretary
Appointed 01 Nov 2020

BISHOP, Gary Frederick

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born May 1957
Director
Appointed 04 Mar 2005

CLARKE, David Michael

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born August 1957
Director
Appointed 11 May 2018

COLLARD, Robert John

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born October 1968
Director
Appointed 10 May 2023

CONNELL, John Joseph

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born September 1968
Director
Appointed 13 Apr 2023

CORRIGAN, Adrian Martin

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born January 1971
Director
Appointed 26 Mar 2021

CROOKS, William David

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born November 1961
Director
Appointed 11 May 2018

DOLMAN, Richard

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born September 1973
Director
Appointed 24 Mar 2025

FREELEY, Michael Thomas

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born September 1987
Director
Appointed 21 Mar 2025

GRANT, Ashley Dean

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born February 1988
Director
Appointed 15 Jul 2023

JACKSON, Gerard

Active
Mark Road, Hemel HempsteadHP2 7BW
Born November 1957
Director
Appointed 21 Mar 2025

LYNCH, John Redmond

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born February 1955
Director
Appointed 11 May 2018

MACWILLIAM, Craig

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born February 1966
Director
Appointed 10 May 2023

NICHOLLS, Mark

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born September 1970
Director
Appointed 13 Apr 2023

PAYNE, Carl Darren

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born April 1966
Director
Appointed 13 Apr 2023

RENOUF, Gary Sean

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born September 1972
Director
Appointed 20 Mar 2026

SINCLAIR, William

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born October 1967
Director
Appointed 05 Mar 2004

WRING, John Matthew

Active
Resurgam House, Hemel HempsteadHP2 7BW
Born November 1965
Director
Appointed 01 Mar 2002

BUTTON, Howard Martin

Resigned
Paradise, Hemel HempsteadHP2 4TF
Secretary
Appointed 01 Mar 2005
Resigned 01 Nov 2020

MACFARLANE, Christine Ann

Resigned
Danda, Englefield GreenTW20 9SQ
Secretary
Appointed 07 Sept 2002
Resigned 28 Feb 2005

MCGREGOR, John Michael

Resigned
Wey Lodge 41 Stonehouse Road, LiphookGU30 7DD
Secretary
Appointed N/A
Resigned 01 Sept 2002

ALLISON, Keith Fred

Resigned
Old School Cottage, HullHU10 7TH
Born June 1942
Director
Appointed N/A
Resigned 11 Mar 1994

ANDERSON, James Campbell

Resigned
1 Mennock Drive, GlasgowG64 3LY
Born December 1940
Director
Appointed 10 Mar 1995
Resigned 02 Mar 1999

BAGNALL, John Lester

Resigned
Hertford Close, WarringtonWA1 4EZ
Born February 1966
Director
Appointed N/A
Resigned 10 Mar 1995

BALDERSTONE, David Lewis

Resigned
1 Wannerton Road, KidderminsterDY10 3NG
Born May 1931
Director
Appointed N/A
Resigned 11 Mar 1994

BALDERSTONE, Walter James

Resigned
43 Hillgrove Crescent, KidderminsterDY10 3AR
Born October 1902
Director
Appointed N/A
Resigned 17 Mar 1992

BARLOW, Simon

Resigned
Resurgam House, Hemel HempsteadHP2 7BW
Born December 1965
Director
Appointed 08 Mar 2019
Resigned 29 Feb 2024

BARRON, George Ernest

Resigned
4 Durham Road, Bishop AucklandDL14 7HY
Born February 1932
Director
Appointed 11 Mar 1994
Resigned 07 Mar 1997

BEECH, John

Resigned
4 Vyner Court, BirkenheadCH43 7XL
Born July 1923
Director
Appointed N/A
Resigned 07 Mar 2000

BISHOP, Sydney Michael

Resigned
Resurgam House, Hemel HempsteadHP2 7BW
Born February 1956
Director
Appointed 11 May 2018
Resigned 29 Feb 2024

BISHOP, Sydney Michael

Resigned
Paradise, Hemel HempsteadHP2 4TF
Born February 1956
Director
Appointed 02 Mar 1999
Resigned 19 Mar 2014

BRIERLEY, John

Resigned
49 Baronsmede, LondonW5 4LS
Born August 1946
Director
Appointed N/A
Resigned 11 Mar 1994

BROWN, Claude James

Resigned
Westlees Farm Logmore Lane, DorkingRH4 3JN
Born March 1919
Director
Appointed N/A
Resigned 27 Nov 2001

BROWN, Paul James

Resigned
Paradise, Hemel HempsteadHP2 4TF
Born December 1958
Director
Appointed 02 Jun 2015
Resigned 23 Apr 2018

BROWN, Paul James

Resigned
Paradise, Hemel HempsteadHP2 4TF
Born December 1958
Director
Appointed 30 Mar 2012
Resigned 19 Mar 2014

Persons with significant control

12

0 Active
12 Ceased

Mr David Michael Keane

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born August 1956

Nature of Control

Significant influence or control
Notified 13 Jul 2018
Ceased 27 Nov 2018

Mrs Holly Price

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born September 1979

Nature of Control

Significant influence or control
Notified 13 Jul 2018
Ceased 27 Nov 2018

Mr Howard Martin Button

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born December 1955

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 27 Nov 2018

Mr Gary Frederick Bishop

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born May 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 13 Jul 2018

Mr David John Darsey

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born September 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 13 Jul 2018

Mr William Sinclair

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born October 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 13 Jul 2018

Mr Martin Gerard Wilson

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born October 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 13 Jul 2018

Mr John Matthew Wring

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born November 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 13 Jul 2018

Mr Martin Patrick O'Donnell

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born April 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 13 Jul 2018

Mr Paul James Brown

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born December 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 23 Apr 2018

Mr David Michael Clarke

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born August 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 05 Jul 2017

Mr David John Darsey

Ceased
Paradise, Hemel HempsteadHP2 4TF
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

345

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Resolution
9 December 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
6 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
28 November 2009
MG04MG04
Legacy
28 November 2009
MG04MG04
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
287Change of Registered Office
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288cChange of Particulars
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
17 September 2008
363sAnnual Return (shuttle)
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 2005
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Resolution
23 September 2004
RESOLUTIONSResolutions
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
25 February 1997
403aParticulars of Charge Subject to s859A
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
15 September 1992
363sAnnual Return (shuttle)
Legacy
15 October 1991
363b363b
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
7 April 1991
287Change of Registered Office
Legacy
22 March 1991
395Particulars of Mortgage or Charge
Legacy
2 November 1990
288288
Legacy
17 October 1990
288288
Legacy
12 October 1990
288288
Legacy
24 September 1990
363363
Legacy
24 September 1990
288288
Accounts With Accounts Type Small
7 September 1990
AAAnnual Accounts
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Accounts With Accounts Type Small
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
14 December 1988
363363
Legacy
17 October 1988
288288
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1987
AAAnnual Accounts
Legacy
25 April 1987
363363
Legacy
25 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
288288
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Legacy
2 May 1986
288288
Memorandum Articles
15 April 1980
MEM/ARTSMEM/ARTS