About

Registered Number: 02754943
Date of Incorporation: 12/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR

 

Established in 1992, Sir Robert Mcalpine (Holdings) Ltd are based in Hemel Hempstead, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Dempsey, John Alistair, Pearson, Kevin John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEMPSEY, John Alistair 26 June 2013 - 1
PEARSON, Kevin John 26 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 21 June 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 15 October 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
AA - Annual Accounts 06 July 2018
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 12 October 2017
AP01 - Appointment of director 03 August 2017
AA - Annual Accounts 18 April 2017
TM01 - Termination of appointment of director 31 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CS01 - N/A 14 October 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 10 May 2016
RESOLUTIONS - N/A 08 December 2015
SH01 - Return of Allotment of shares 08 December 2015
AP01 - Appointment of director 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 10 June 2015
AA - Annual Accounts 14 May 2015
AP01 - Appointment of director 20 January 2015
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 October 2013
AP03 - Appointment of secretary 01 July 2013
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 20 October 2011
RESOLUTIONS - N/A 20 September 2011
CC04 - Statement of companies objects 20 September 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 13 October 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 27 April 2010
AP01 - Appointment of director 31 January 2010
TM01 - Termination of appointment of director 19 January 2010
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 31 March 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 09 May 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
AA - Annual Accounts 17 August 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
363a - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
AA - Annual Accounts 12 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 10 May 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
363a - Annual Return 21 October 2002
395 - Particulars of a mortgage or charge 04 September 2002
AA - Annual Accounts 07 May 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
363a - Annual Return 17 October 2001
AA - Annual Accounts 18 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
363a - Annual Return 23 October 2000
AA - Annual Accounts 02 June 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 06 July 1999
363a - Annual Return 27 October 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
AA - Annual Accounts 08 May 1998
363a - Annual Return 22 October 1997
AA - Annual Accounts 13 June 1997
395 - Particulars of a mortgage or charge 03 May 1997
395 - Particulars of a mortgage or charge 11 March 1997
395 - Particulars of a mortgage or charge 13 December 1996
395 - Particulars of a mortgage or charge 12 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
363a - Annual Return 23 October 1996
395 - Particulars of a mortgage or charge 22 October 1996
AA - Annual Accounts 12 June 1996
288 - N/A 28 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1995
288 - N/A 27 October 1995
363x - Annual Return 18 October 1995
AA - Annual Accounts 09 June 1995
288 - N/A 15 January 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 12 August 1994
395 - Particulars of a mortgage or charge 17 May 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
363b - Annual Return 01 November 1993
395 - Particulars of a mortgage or charge 06 May 1993
SA - Shares agreement 11 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 11 February 1993
88(2)P - N/A 09 December 1992
RESOLUTIONS - N/A 18 November 1992
RESOLUTIONS - N/A 18 November 1992
RESOLUTIONS - N/A 18 November 1992
123 - Notice of increase in nominal capital 18 November 1992
288 - N/A 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1992
NEWINC - New incorporation documents 12 October 1992

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set off agreement dated 03/11/95 22 August 2002 Outstanding

N/A

Deposit agreement to secure own liabilities 29 April 1997 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 07 March 1997 Fully Satisfied

N/A

Charges on shares 25 November 1996 Outstanding

N/A

Charge on shares 25 November 1996 Outstanding

N/A

Deposit agreement 11 October 1996 Outstanding

N/A

Supplemental deed 29 April 1994 Fully Satisfied

N/A

Composite guarantee and debenture 30 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.