Manchester
M2 7LQ
Director Name | Mr James Patrick Hewitt |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chambers 13 Police Street Manchester M2 7LQ |
Director Name | Mr Matthew James Garner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chambers 13 Police Street Manchester M2 7LQ |
Director Name | Mr William Brian Matthews |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 52 High Street Langford Biggleswade Bedfordshire SG18 9RU |
Director Name | Mr Timothy Mark Bell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 February 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Netherby Kimpton Road Welwyn Hertfordshire AL6 9NN |
Secretary Name | Percy John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 15 Rose Dale Orpington Kent BR6 8LD |
Secretary Name | Brian George Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 69 Cranbourne Drive Otterbourne Winchester Hampshire SO21 2ES |
Director Name | Francis William Salway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 years after company formation) |
Appointment Duration | 5 years (resigned 29 September 2000) |
Role | Chartered Surveyor |
Correspondence Address | 44 Netherby Road Edinburgh EH5 3LX Scotland |
Secretary Name | Alison Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 9 Badgers Walk Whyteleafe Surrey CR3 0AS |
Director Name | Peter Gerald Harrington |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | 8 Bosman Drive Snows Ride Windlesham Surrey GU20 6JW |
Secretary Name | Clare Efa Boothroyd Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2005) |
Role | Secretary |
Correspondence Address | 33 Abbott Avenue Raynes Park London SW20 8SG |
Secretary Name | Caroline Anne Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 192 Boundary Road London N22 6AJ |
Secretary Name | Christine Ann Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | Keam House 3 St Agnes Gate Wendover Bucks HP22 6DP |
Director Name | Richard Alexander Barlow |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heron Close Sandy Bedfordshire SG19 1NN |
Secretary Name | Mr Paul Michael Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | C/O David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | Sinead Frances Mary McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Horner Court 3 South Birkbeck Road London E11 4HY |
Director Name | Anthony Allen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2008) |
Role | Head Of Consultancy |
Correspondence Address | 4 Wessex Close Thames Ditton Surrey KT7 0EJ |
Director Name | Mr David Sayers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 January 2012) |
Role | Accountant |
Correspondence Address | Electricity Pensions Services Ltd 52-54 Southwark London SE1 1UN |
Director Name | Alastair Patrick McDonnell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 2011) |
Role | Surveyor |
Correspondence Address | 16 Heronswood Place Welwyn Garden City Hertfordshire AL7 3NY |
Director Name | Mr Piers Christopher Chapman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Penny Croft Harpenden Hertfordshire AL5 2PB |
Director Name | Mr Anthony Colin Bentley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2011) |
Role | Manager, Unitisation & Segregation |
Correspondence Address | Electricity Pensions Services Ltd 52-54 Southwark London SE1 1UN |
Director Name | Mr Stephen John Bott |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Electricity Pensions Services Ltd 52-54 Southwark London SE1 1UN |
Director Name | Mr William Kenneth Macpherson Lawrie |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 November 2013) |
Role | Property Fund Manager |
Country of Residence | England |
Correspondence Address | The Old Malthouse Lower Westwood Bradford-On-Avon Wiltshire BA15 2AG |
Director Name | Gavin Stewart Halliday |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Roy Malcolm Down |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(19 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oulton Road Lowestoft Suffolk NR32 4QP |
Director Name | Miss Nicola Kate Dark |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2015) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | C/O David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Alastair Russell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mrs Jacqueline Ann Colyer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 June 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Charles Owen Law |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(22 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 24 February 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Miss Julie Dawn Coles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2022(29 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 January 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1992(6 days after company formation) |
Appointment Duration | 3 weeks (resigned 29 September 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1992(6 days after company formation) |
Appointment Duration | 3 weeks (resigned 29 September 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2015(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2016) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Registered Address | The Chambers 13 Police Street Manchester M2 7LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
67 at £1 | Herman Limited & Etona Limited 67.00% Ordinary |
---|---|
33 at £1 | Aviva Staff Pension Trustee LTD 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,643 |
Net Worth | £5,119 |
Cash | £7,089 |
Current Liabilities | £4,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 September 2023 | Register(s) moved to registered office address The Chambers 13 Police Street Manchester M2 7LQ (1 page) |
4 September 2023 | Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to The Chambers 13 Police Street Manchester M2 7LQ (1 page) |
2 September 2023 | Confirmation statement made on 2 September 2023 with updates (5 pages) |
20 March 2023 | Cessation of Bnp Paribas S.A. as a person with significant control on 27 January 2023 (1 page) |
20 March 2023 | Appointment of Mr James Patrick Hewitt as a director on 27 January 2023 (2 pages) |
20 March 2023 | Appointment of Mr David Michael Mccann as a director on 27 January 2023 (2 pages) |
20 March 2023 | Appointment of Mr Matthew James Garner as a director on 27 January 2023 (2 pages) |
20 March 2023 | Notification of Pcp V Brentwood Limited as a person with significant control on 27 January 2023 (2 pages) |
1 February 2023 | Cessation of Threadneedle Asset Management Holdings Limited as a person with significant control on 27 January 2023 (1 page) |
1 February 2023 | Cessation of Threadneedle Portfolio Services Limited as a person with significant control on 27 January 2023 (1 page) |
1 February 2023 | Termination of appointment of Julie Dawn Coles as a director on 27 January 2023 (1 page) |
1 February 2023 | Termination of appointment of Duncan Edward Thompson as a director on 27 January 2023 (1 page) |
1 February 2023 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to The Chambers 13 Police Street Manchester M2 7LQ on 1 February 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 December 2022 | Director's details changed for Mr Duncan Edward Thompson on 19 December 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
25 February 2022 | Termination of appointment of Charles Owen Law as a director on 24 February 2022 (1 page) |
25 February 2022 | Appointment of Miss Julie Dawn Coles as a director on 24 February 2022 (2 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
14 January 2021 | Register inspection address has been changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS (1 page) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
6 February 2018 | Notification of Threadneedle Asset Management Holdings Limited as a person with significant control on 5 February 2018 (2 pages) |
6 February 2018 | Notification of Threadneedle Portfolio Services Limited as a person with significant control on 5 February 2018 (2 pages) |
6 February 2018 | Notification of Bnp Paribas S.A. as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
5 January 2017 | Resolutions
|
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Resolutions
|
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Register inspection address has been changed from Electricity Supply Pension Scheme C/O Capita 65 Gresham Street London EC2V 7NQ United Kingdom to 1 Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
2 September 2015 | Register inspection address has been changed from Electricity Supply Pension Scheme C/O Capita 65 Gresham Street London EC2V 7NQ United Kingdom to 1 Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 June 2015 | Termination of appointment of Jacqueline Ann Colyer as a director on 17 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Jacqueline Ann Colyer as a director on 17 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Duncan Thompson as a director on 17 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Duncan Thompson as a director on 17 June 2015 (2 pages) |
4 March 2015 | Registered office address changed from C/O David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD to 125 London Wall London EC2Y 5AL on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John James Wall as a director on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Michael Wallis as a secretary on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Gavin Stewart Halliday as a director on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Michael Wallis as a secretary on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Michael Wallis as a secretary on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Christopher Benedict Tucker as a director on 5 February 2015 (1 page) |
4 March 2015 | Appointment of Eps Secretaries Limited as a secretary on 5 February 2015 (2 pages) |
4 March 2015 | Appointment of Ms Jacqueline Ann Colyer as a director on 5 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of John James Wall as a director on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Christopher Benedict Tucker as a director on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nicola Kate Dark as a director on 5 February 2015 (1 page) |
4 March 2015 | Appointment of Eps Secretaries Limited as a secretary on 5 February 2015 (2 pages) |
4 March 2015 | Registered office address changed from C/O David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD to 125 London Wall London EC2Y 5AL on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Alastair Russell as a director on 5 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Charles Owen Law as a director on 5 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Charles Owen Law as a director on 5 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nicola Kate Dark as a director on 5 February 2015 (1 page) |
4 March 2015 | Appointment of Ms Jacqueline Ann Colyer as a director on 5 February 2015 (2 pages) |
4 March 2015 | Appointment of Ms Jacqueline Ann Colyer as a director on 5 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Alastair Russell as a director on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Gavin Stewart Halliday as a director on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of John James Wall as a director on 5 February 2015 (1 page) |
4 March 2015 | Appointment of Eps Secretaries Limited as a secretary on 5 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nicola Kate Dark as a director on 5 February 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD to 125 London Wall London EC2Y 5AL on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Gavin Stewart Halliday as a director on 5 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Charles Owen Law as a director on 5 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Christopher Benedict Tucker as a director on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Alastair Russell as a director on 5 February 2015 (1 page) |
11 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
5 November 2014 | Director's details changed for Miss Nicola Kate Dark on 30 June 2014 (2 pages) |
5 November 2014 | Director's details changed for Miss Nicola Kate Dark on 30 June 2014 (2 pages) |
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 June 2014 | Appointment of Mr Christopher Benedict Tucker as a director (2 pages) |
4 June 2014 | Appointment of Mr Christopher Benedict Tucker as a director (2 pages) |
24 March 2014 | Register inspection address has been changed from Electricity Supply Pension Scheme C/O Capita Harts Ludgate House 245 Blackfriars Road London SE1 9UF United Kingdom (1 page) |
24 March 2014 | Register inspection address has been changed from Electricity Supply Pension Scheme C/O Capita Harts Ludgate House 245 Blackfriars Road London SE1 9UF United Kingdom (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
11 December 2013 | Termination of appointment of William Lawrie as a director (1 page) |
11 December 2013 | Termination of appointment of William Lawrie as a director (1 page) |
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
18 June 2013 | Secretary's details changed for Mr Paul Michael Wallis on 18 June 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Mr Paul Michael Wallis on 18 June 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Alastair Russell on 1 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Alastair Russell on 1 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Alastair Russell on 1 March 2013 (2 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
21 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (9 pages) |
21 September 2012 | Appointment of Miss Nicola Kate Dark as a director (2 pages) |
21 September 2012 | Appointment of Miss Nicola Kate Dark as a director (2 pages) |
21 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (9 pages) |
21 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Appointment of Mr Alastair Russell as a director (2 pages) |
7 August 2012 | Appointment of Mr John James Wall as a director (2 pages) |
7 August 2012 | Appointment of Mr John James Wall as a director (2 pages) |
7 August 2012 | Appointment of Mr Alastair Russell as a director (2 pages) |
6 August 2012 | Termination of appointment of Peter Southee as a director (1 page) |
6 August 2012 | Termination of appointment of Roy Down as a director (1 page) |
6 August 2012 | Termination of appointment of Roy Down as a director (1 page) |
6 August 2012 | Termination of appointment of Peter Southee as a director (1 page) |
12 March 2012 | Register inspection address has been changed (1 page) |
12 March 2012 | Register inspection address has been changed (1 page) |
20 February 2012 | Registered office address changed from 52-54 Southwark Street London SE1 1UN on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from 52-54 Southwark Street London SE1 1UN on 20 February 2012 (1 page) |
20 January 2012 | Appointment of Roy Down as a director (2 pages) |
20 January 2012 | Appointment of Mr Peter Henry Leonard Southee as a director (2 pages) |
20 January 2012 | Appointment of Roy Down as a director (2 pages) |
20 January 2012 | Appointment of Mr Peter Henry Leonard Southee as a director (2 pages) |
10 January 2012 | Termination of appointment of David Sayers as a director (1 page) |
10 January 2012 | Termination of appointment of David Sayers as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Termination of appointment of Stephen Bott as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Termination of appointment of Stephen Bott as a director (1 page) |
28 October 2011 | Termination of appointment of Alastair Mcdonnell as a director (1 page) |
28 October 2011 | Appointment of Gavin Stewart Halliday as a director (2 pages) |
28 October 2011 | Termination of appointment of Alastair Mcdonnell as a director (1 page) |
28 October 2011 | Appointment of Mr William Kenneth Macpherson Lawrie as a director (2 pages) |
28 October 2011 | Termination of appointment of Piers Chapman as a director (1 page) |
28 October 2011 | Termination of appointment of Piers Chapman as a director (1 page) |
28 October 2011 | Appointment of Mr William Kenneth Macpherson Lawrie as a director (2 pages) |
28 October 2011 | Appointment of Gavin Stewart Halliday as a director (2 pages) |
3 October 2011 | Termination of appointment of Anthony Bentley as a director (1 page) |
3 October 2011 | Termination of appointment of Anthony Bentley as a director (1 page) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Termination of appointment of Sinead Mcquillan as a secretary (1 page) |
16 August 2010 | Termination of appointment of Sinead Mcquillan as a secretary (1 page) |
21 April 2010 | Appointment of Mr Stephen John Bott as a director (2 pages) |
21 April 2010 | Appointment of Mr Stephen John Bott as a director (2 pages) |
21 April 2010 | Termination of appointment of Richard Barlow as a director (1 page) |
21 April 2010 | Termination of appointment of Richard Barlow as a director (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Director's details changed for Mr David Sayers on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr David Sayers on 16 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Anthony Colin Bentley on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Anthony Colin Bentley on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Anthony Colin Bentley on 4 December 2009 (2 pages) |
8 September 2009 | Return made up to 02/09/09; full list of members (5 pages) |
8 September 2009 | Return made up to 02/09/09; full list of members (5 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
19 September 2008 | Return made up to 02/09/08; full list of members (5 pages) |
19 September 2008 | Return made up to 02/09/08; full list of members (5 pages) |
24 April 2008 | Appointment terminated director anthony allen (1 page) |
24 April 2008 | Appointment terminated director anthony allen (1 page) |
21 April 2008 | Director appointed mr anthony colin bentley (1 page) |
21 April 2008 | Director appointed mr anthony colin bentley (1 page) |
31 January 2008 | Return made up to 02/09/07; full list of members (3 pages) |
31 January 2008 | Return made up to 02/09/07; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 52-54 southwark street london SE1 1UN (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 52-54 southwark street london SE1 1UN (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: c/o electricity pensions service 185 park street london SE1 9DY (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: c/o electricity pensions service 185 park street london SE1 9DY (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
16 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
5 September 2006 | New director appointed (3 pages) |
5 September 2006 | New director appointed (3 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 02/09/05; full list of members (3 pages) |
12 January 2006 | Return made up to 02/09/05; full list of members (3 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
24 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 185 park street london SE1 9DY (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 185 park street london SE1 9DY (1 page) |
23 December 2004 | Return made up to 02/09/04; full list of members (6 pages) |
23 December 2004 | Return made up to 02/09/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
25 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
17 September 2002 | Return made up to 02/09/02; full list of members (8 pages) |
17 September 2002 | Return made up to 02/09/02; full list of members (8 pages) |
21 November 2001 | Secretary's particulars changed (1 page) |
21 November 2001 | Secretary's particulars changed (1 page) |
26 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
9 October 2001 | Return made up to 02/09/01; no change of members (7 pages) |
9 October 2001 | Return made up to 02/09/01; no change of members (7 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary's particulars changed (1 page) |
26 April 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | Secretary's particulars changed (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 02/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 02/09/00; full list of members (7 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 October 1999 | Return made up to 02/09/99; full list of members (7 pages) |
1 October 1999 | Return made up to 02/09/99; full list of members (7 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
12 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 September 1998 | Return made up to 02/09/98; no change of members (7 pages) |
21 September 1998 | Return made up to 02/09/98; no change of members (7 pages) |
25 July 1998 | Auditor's resignation (1 page) |
25 July 1998 | Auditor's resignation (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 October 1997 | Return made up to 02/09/97; no change of members (7 pages) |
2 October 1997 | Return made up to 02/09/97; no change of members (7 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 110, buckingham palace road, london. SW1W 9SL. (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 110, buckingham palace road, london. SW1W 9SL. (1 page) |
30 September 1996 | Return made up to 02/09/96; full list of members (7 pages) |
30 September 1996 | Return made up to 02/09/96; full list of members (7 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 September 1995 | Return made up to 02/09/95; change of members (14 pages) |
28 September 1995 | Return made up to 02/09/95; change of members (14 pages) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
10 November 1993 | Return made up to 02/09/93; full list of members (8 pages) |
10 November 1993 | Return made up to 02/09/93; full list of members (8 pages) |
12 October 1992 | Resolutions
|
12 October 1992 | Resolutions
|
12 October 1992 | Resolutions
|
12 October 1992 | Resolutions
|
12 October 1992 | Registered office changed on 12/10/92 from: 2 south square grays inn london WC1R 5HR (1 page) |
12 October 1992 | Registered office changed on 12/10/92 from: 2 south square grays inn london WC1R 5HR (1 page) |
28 September 1992 | Registered office changed on 28/09/92 from: 2,baches street london. N1 6UB (1 page) |
28 September 1992 | Registered office changed on 28/09/92 from: 2,baches street london. N1 6UB (1 page) |
24 September 1992 | Memorandum and Articles of Association (13 pages) |
24 September 1992 | Memorandum and Articles of Association (13 pages) |