Company NameWarley Hill Management Company Limited
Company StatusActive
Company Number02744200
CategoryPrivate Limited Company
Incorporation Date2 September 1992(31 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Michael McCann
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(30 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chambers 13 Police Street
Manchester
M2 7LQ
Director NameMr James Patrick Hewitt
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(30 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chambers 13 Police Street
Manchester
M2 7LQ
Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(30 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chambers 13 Police Street
Manchester
M2 7LQ
Director NameMr William Brian Matthews
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address52 High Street
Langford
Biggleswade
Bedfordshire
SG18 9RU
Director NameMr Timothy Mark Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 weeks, 6 days after company formation)
Appointment Duration14 years, 4 months (resigned 01 February 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby Kimpton Road
Welwyn
Hertfordshire
AL6 9NN
Secretary NamePercy John Wright
NationalityBritish
StatusResigned
Appointed29 September 1992(3 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 1993)
RoleCompany Director
Correspondence Address15 Rose Dale
Orpington
Kent
BR6 8LD
Secretary NameBrian George Collis
NationalityBritish
StatusResigned
Appointed12 June 1993(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address69 Cranbourne Drive
Otterbourne
Winchester
Hampshire
SO21 2ES
Director NameFrancis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(3 years after company formation)
Appointment Duration5 years (resigned 29 September 2000)
RoleChartered Surveyor
Correspondence Address44 Netherby Road
Edinburgh
EH5 3LX
Scotland
Secretary NameAlison Susan Williams
NationalityBritish
StatusResigned
Appointed30 September 1995(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address9 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Director NamePeter Gerald Harrington
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 May 2006)
RoleChartered Surveyor
Correspondence Address8 Bosman Drive
Snows Ride
Windlesham
Surrey
GU20 6JW
Secretary NameClare Efa Boothroyd Brooks
NationalityBritish
StatusResigned
Appointed01 May 2000(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2005)
RoleSecretary
Correspondence Address33 Abbott Avenue
Raynes Park
London
SW20 8SG
Secretary NameCaroline Anne Rose
NationalityBritish
StatusResigned
Appointed11 August 2005(12 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 2006)
RoleCompany Director
Correspondence Address192 Boundary Road
London
N22 6AJ
Secretary NameChristine Ann Lee
NationalityBritish
StatusResigned
Appointed11 August 2005(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2006)
RoleCompany Director
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP
Director NameRichard Alexander Barlow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Close
Sandy
Bedfordshire
SG19 1NN
Secretary NameMr Paul Michael Wallis
NationalityBritish
StatusResigned
Appointed02 October 2006(14 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 05 February 2015)
RoleCompany Director
Correspondence AddressC/O David Venus & Company Limited Thames House
Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameSinead Frances Mary McQuillan
NationalityBritish
StatusResigned
Appointed02 October 2006(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Horner Court
3 South Birkbeck Road
London
E11 4HY
Director NameAnthony Allen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2008)
RoleHead Of Consultancy
Correspondence Address4 Wessex Close
Thames Ditton
Surrey
KT7 0EJ
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 2012)
RoleAccountant
Correspondence AddressElectricity Pensions Services Ltd 52-54 Southwark
London
SE1 1UN
Director NameAlastair Patrick McDonnell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 2011)
RoleSurveyor
Correspondence Address16 Heronswood Place
Welwyn Garden City
Hertfordshire
AL7 3NY
Director NameMr Piers Christopher Chapman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(14 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Penny Croft
Harpenden
Hertfordshire
AL5 2PB
Director NameMr Anthony Colin Bentley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2011)
RoleManager, Unitisation & Segregation
Correspondence AddressElectricity Pensions Services Ltd 52-54 Southwark
London
SE1 1UN
Director NameMr Stephen John Bott
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElectricity Pensions Services Ltd 52-54 Southwark
London
SE1 1UN
Director NameMr William Kenneth Macpherson Lawrie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 November 2013)
RoleProperty Fund Manager
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse Lower Westwood
Bradford-On-Avon
Wiltshire
BA15 2AG
Director NameGavin Stewart Halliday
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(19 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMr Roy Malcolm Down
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(19 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Oulton Road
Lowestoft
Suffolk
NR32 4QP
Director NameMiss Nicola Kate Dark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressC/O David Venus & Company Limited Thames House
Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Alastair Russell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMrs Jacqueline Ann Colyer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(22 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 June 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Charles Owen Law
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(22 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 February 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMiss Julie Dawn Coles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2022(29 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 January 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed08 September 1992(6 days after company formation)
Appointment Duration3 weeks (resigned 29 September 1992)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed08 September 1992(6 days after company formation)
Appointment Duration3 weeks (resigned 29 September 1992)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2015(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2016)
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered AddressThe Chambers
13 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

67 at £1Herman Limited & Etona Limited
67.00%
Ordinary
33 at £1Aviva Staff Pension Trustee LTD
33.00%
Ordinary

Financials

Year2014
Turnover£15,643
Net Worth£5,119
Cash£7,089
Current Liabilities£4,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 September 2023Register(s) moved to registered office address The Chambers 13 Police Street Manchester M2 7LQ (1 page)
4 September 2023Register 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 2023Confirmation statement made on 2 September 2023 with updates (5 pages)
20 March 2023Cessation of Bnp Paribas S.A. as a person with significant control on 27 January 2023 (1 page)
20 March 2023Appointment of Mr James Patrick Hewitt as a director on 27 January 2023 (2 pages)
20 March 2023Appointment of Mr David Michael Mccann as a director on 27 January 2023 (2 pages)
20 March 2023Appointment of Mr Matthew James Garner as a director on 27 January 2023 (2 pages)
20 March 2023Notification of Pcp V Brentwood Limited as a person with significant control on 27 January 2023 (2 pages)
1 February 2023Cessation of Threadneedle Asset Management Holdings Limited as a person with significant control on 27 January 2023 (1 page)
1 February 2023Cessation of Threadneedle Portfolio Services Limited as a person with significant control on 27 January 2023 (1 page)
1 February 2023Termination of appointment of Julie Dawn Coles as a director on 27 January 2023 (1 page)
1 February 2023Termination of appointment of Duncan Edward Thompson as a director on 27 January 2023 (1 page)
1 February 2023Registered 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 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 December 2022Director's details changed for Mr Duncan Edward Thompson on 19 December 2022 (2 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
25 February 2022Termination of appointment of Charles Owen Law as a director on 24 February 2022 (1 page)
25 February 2022Appointment of Miss Julie Dawn Coles as a director on 24 February 2022 (2 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
14 January 2021Register 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 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
6 February 2018Notification of Threadneedle Asset Management Holdings Limited as a person with significant control on 5 February 2018 (2 pages)
6 February 2018Notification of Threadneedle Portfolio Services Limited as a person with significant control on 5 February 2018 (2 pages)
6 February 2018Notification of Bnp Paribas S.A. as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
28 April 2017Registered 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 2017Registered 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 2017Resolutions
  • RES13 ‐ Other company business 21/12/2016
(1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
5 January 2017Resolutions
  • RES13 ‐ Other company business 21/12/2016
(1 page)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
8 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Register 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 2015Register 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 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
30 June 2015Termination of appointment of Jacqueline Ann Colyer as a director on 17 June 2015 (1 page)
30 June 2015Termination of appointment of Jacqueline Ann Colyer as a director on 17 June 2015 (1 page)
30 June 2015Appointment of Mr Duncan Thompson as a director on 17 June 2015 (2 pages)
30 June 2015Appointment of Mr Duncan Thompson as a director on 17 June 2015 (2 pages)
4 March 2015Registered 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 2015Termination of appointment of John James Wall as a director on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Paul Michael Wallis as a secretary on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Gavin Stewart Halliday as a director on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Paul Michael Wallis as a secretary on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Paul Michael Wallis as a secretary on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Christopher Benedict Tucker as a director on 5 February 2015 (1 page)
4 March 2015Appointment of Eps Secretaries Limited as a secretary on 5 February 2015 (2 pages)
4 March 2015Appointment of Ms Jacqueline Ann Colyer as a director on 5 February 2015 (2 pages)
4 March 2015Termination of appointment of John James Wall as a director on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Christopher Benedict Tucker as a director on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Nicola Kate Dark as a director on 5 February 2015 (1 page)
4 March 2015Appointment of Eps Secretaries Limited as a secretary on 5 February 2015 (2 pages)
4 March 2015Registered 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 2015Termination of appointment of Alastair Russell as a director on 5 February 2015 (1 page)
4 March 2015Appointment of Mr Charles Owen Law as a director on 5 February 2015 (2 pages)
4 March 2015Appointment of Mr Charles Owen Law as a director on 5 February 2015 (2 pages)
4 March 2015Termination of appointment of Nicola Kate Dark as a director on 5 February 2015 (1 page)
4 March 2015Appointment of Ms Jacqueline Ann Colyer as a director on 5 February 2015 (2 pages)
4 March 2015Appointment of Ms Jacqueline Ann Colyer as a director on 5 February 2015 (2 pages)
4 March 2015Termination of appointment of Alastair Russell as a director on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Gavin Stewart Halliday as a director on 5 February 2015 (1 page)
4 March 2015Termination of appointment of John James Wall as a director on 5 February 2015 (1 page)
4 March 2015Appointment of Eps Secretaries Limited as a secretary on 5 February 2015 (2 pages)
4 March 2015Termination of appointment of Nicola Kate Dark as a director on 5 February 2015 (1 page)
4 March 2015Registered 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 2015Termination of appointment of Gavin Stewart Halliday as a director on 5 February 2015 (1 page)
4 March 2015Appointment of Mr Charles Owen Law as a director on 5 February 2015 (2 pages)
4 March 2015Termination of appointment of Christopher Benedict Tucker as a director on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Alastair Russell as a director on 5 February 2015 (1 page)
11 December 2014Full accounts made up to 31 March 2014 (14 pages)
11 December 2014Full accounts made up to 31 March 2014 (14 pages)
5 November 2014Director's details changed for Miss Nicola Kate Dark on 30 June 2014 (2 pages)
5 November 2014Director's details changed for Miss Nicola Kate Dark on 30 June 2014 (2 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(9 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(9 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(9 pages)
4 June 2014Appointment of Mr Christopher Benedict Tucker as a director (2 pages)
4 June 2014Appointment of Mr Christopher Benedict Tucker as a director (2 pages)
24 March 2014Register 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 2014Register 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 2014Full accounts made up to 31 March 2013 (14 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
11 December 2013Termination of appointment of William Lawrie as a director (1 page)
11 December 2013Termination of appointment of William Lawrie as a director (1 page)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(9 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(9 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(9 pages)
18 June 2013Secretary's details changed for Mr Paul Michael Wallis on 18 June 2013 (2 pages)
18 June 2013Secretary's details changed for Mr Paul Michael Wallis on 18 June 2013 (2 pages)
15 April 2013Director's details changed for Mr Alastair Russell on 1 March 2013 (2 pages)
15 April 2013Director's details changed for Mr Alastair Russell on 1 March 2013 (2 pages)
15 April 2013Director's details changed for Mr Alastair Russell on 1 March 2013 (2 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
21 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
21 September 2012Appointment of Miss Nicola Kate Dark as a director (2 pages)
21 September 2012Appointment of Miss Nicola Kate Dark as a director (2 pages)
21 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
21 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
6 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Appointment of Mr Alastair Russell as a director (2 pages)
7 August 2012Appointment of Mr John James Wall as a director (2 pages)
7 August 2012Appointment of Mr John James Wall as a director (2 pages)
7 August 2012Appointment of Mr Alastair Russell as a director (2 pages)
6 August 2012Termination of appointment of Peter Southee as a director (1 page)
6 August 2012Termination of appointment of Roy Down as a director (1 page)
6 August 2012Termination of appointment of Roy Down as a director (1 page)
6 August 2012Termination of appointment of Peter Southee as a director (1 page)
12 March 2012Register inspection address has been changed (1 page)
12 March 2012Register inspection address has been changed (1 page)
20 February 2012Registered office address changed from 52-54 Southwark Street London SE1 1UN on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 52-54 Southwark Street London SE1 1UN on 20 February 2012 (1 page)
20 January 2012Appointment of Roy Down as a director (2 pages)
20 January 2012Appointment of Mr Peter Henry Leonard Southee as a director (2 pages)
20 January 2012Appointment of Roy Down as a director (2 pages)
20 January 2012Appointment of Mr Peter Henry Leonard Southee as a director (2 pages)
10 January 2012Termination of appointment of David Sayers as a director (1 page)
10 January 2012Termination of appointment of David Sayers as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (8 pages)
4 January 2012Termination of appointment of Stephen Bott as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (8 pages)
4 January 2012Termination of appointment of Stephen Bott as a director (1 page)
28 October 2011Termination of appointment of Alastair Mcdonnell as a director (1 page)
28 October 2011Appointment of Gavin Stewart Halliday as a director (2 pages)
28 October 2011Termination of appointment of Alastair Mcdonnell as a director (1 page)
28 October 2011Appointment of Mr William Kenneth Macpherson Lawrie as a director (2 pages)
28 October 2011Termination of appointment of Piers Chapman as a director (1 page)
28 October 2011Termination of appointment of Piers Chapman as a director (1 page)
28 October 2011Appointment of Mr William Kenneth Macpherson Lawrie as a director (2 pages)
28 October 2011Appointment of Gavin Stewart Halliday as a director (2 pages)
3 October 2011Termination of appointment of Anthony Bentley as a director (1 page)
3 October 2011Termination of appointment of Anthony Bentley as a director (1 page)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
7 January 2011Full accounts made up to 31 March 2010 (8 pages)
7 January 2011Full accounts made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
16 August 2010Termination of appointment of Sinead Mcquillan as a secretary (1 page)
16 August 2010Termination of appointment of Sinead Mcquillan as a secretary (1 page)
21 April 2010Appointment of Mr Stephen John Bott as a director (2 pages)
21 April 2010Appointment of Mr Stephen John Bott as a director (2 pages)
21 April 2010Termination of appointment of Richard Barlow as a director (1 page)
21 April 2010Termination of appointment of Richard Barlow as a director (1 page)
3 February 2010Full accounts made up to 31 March 2009 (8 pages)
3 February 2010Full accounts made up to 31 March 2009 (8 pages)
16 December 2009Director's details changed for Mr David Sayers on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr David Sayers on 16 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Anthony Colin Bentley on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Anthony Colin Bentley on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Anthony Colin Bentley on 4 December 2009 (2 pages)
8 September 2009Return made up to 02/09/09; full list of members (5 pages)
8 September 2009Return made up to 02/09/09; full list of members (5 pages)
2 February 2009Full accounts made up to 31 March 2008 (8 pages)
2 February 2009Full accounts made up to 31 March 2008 (8 pages)
19 September 2008Return made up to 02/09/08; full list of members (5 pages)
19 September 2008Return made up to 02/09/08; full list of members (5 pages)
24 April 2008Appointment terminated director anthony allen (1 page)
24 April 2008Appointment terminated director anthony allen (1 page)
21 April 2008Director appointed mr anthony colin bentley (1 page)
21 April 2008Director appointed mr anthony colin bentley (1 page)
31 January 2008Return made up to 02/09/07; full list of members (3 pages)
31 January 2008Return made up to 02/09/07; full list of members (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: 52-54 southwark street london SE1 1UN (1 page)
26 April 2007Registered office changed on 26/04/07 from: 52-54 southwark street london SE1 1UN (1 page)
25 April 2007Registered office changed on 25/04/07 from: c/o electricity pensions service 185 park street london SE1 9DY (1 page)
25 April 2007Registered office changed on 25/04/07 from: c/o electricity pensions service 185 park street london SE1 9DY (1 page)
5 February 2007Full accounts made up to 31 March 2006 (8 pages)
5 February 2007Full accounts made up to 31 March 2006 (8 pages)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
16 October 2006Return made up to 02/09/06; full list of members (2 pages)
16 October 2006Return made up to 02/09/06; full list of members (2 pages)
5 September 2006New director appointed (3 pages)
5 September 2006New director appointed (3 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
12 January 2006Return made up to 02/09/05; full list of members (3 pages)
12 January 2006Return made up to 02/09/05; full list of members (3 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
24 October 2005Full accounts made up to 31 March 2005 (8 pages)
24 October 2005Full accounts made up to 31 March 2005 (8 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
7 January 2005Full accounts made up to 31 March 2004 (8 pages)
7 January 2005Full accounts made up to 31 March 2004 (8 pages)
23 December 2004Registered office changed on 23/12/04 from: 185 park street london SE1 9DY (1 page)
23 December 2004Registered office changed on 23/12/04 from: 185 park street london SE1 9DY (1 page)
23 December 2004Return made up to 02/09/04; full list of members (6 pages)
23 December 2004Return made up to 02/09/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
25 September 2003Return made up to 02/09/03; full list of members (7 pages)
25 September 2003Return made up to 02/09/03; full list of members (7 pages)
7 January 2003Full accounts made up to 31 March 2002 (8 pages)
7 January 2003Full accounts made up to 31 March 2002 (8 pages)
17 September 2002Return made up to 02/09/02; full list of members (8 pages)
17 September 2002Return made up to 02/09/02; full list of members (8 pages)
21 November 2001Secretary's particulars changed (1 page)
21 November 2001Secretary's particulars changed (1 page)
26 October 2001Full accounts made up to 31 March 2001 (8 pages)
26 October 2001Full accounts made up to 31 March 2001 (8 pages)
9 October 2001Return made up to 02/09/01; no change of members (7 pages)
9 October 2001Return made up to 02/09/01; no change of members (7 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
26 April 2001Secretary's particulars changed (1 page)
26 April 2001Secretary's particulars changed (1 page)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Secretary's particulars changed (1 page)
31 January 2001Secretary's particulars changed (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
11 October 2000Return made up to 02/09/00; full list of members (7 pages)
11 October 2000Return made up to 02/09/00; full list of members (7 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
15 October 1999Full accounts made up to 31 March 1999 (8 pages)
15 October 1999Full accounts made up to 31 March 1999 (8 pages)
1 October 1999Return made up to 02/09/99; full list of members (7 pages)
1 October 1999Return made up to 02/09/99; full list of members (7 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
12 January 1999Full accounts made up to 31 March 1998 (8 pages)
12 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 September 1998Return made up to 02/09/98; no change of members (7 pages)
21 September 1998Return made up to 02/09/98; no change of members (7 pages)
25 July 1998Auditor's resignation (1 page)
25 July 1998Auditor's resignation (1 page)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 October 1997Return made up to 02/09/97; no change of members (7 pages)
2 October 1997Return made up to 02/09/97; no change of members (7 pages)
23 December 1996Full accounts made up to 31 March 1996 (9 pages)
23 December 1996Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Registered office changed on 02/10/96 from: 110, buckingham palace road, london. SW1W 9SL. (1 page)
2 October 1996Registered office changed on 02/10/96 from: 110, buckingham palace road, london. SW1W 9SL. (1 page)
30 September 1996Return made up to 02/09/96; full list of members (7 pages)
30 September 1996Return made up to 02/09/96; full list of members (7 pages)
18 October 1995Full accounts made up to 31 March 1995 (8 pages)
18 October 1995Secretary resigned;new secretary appointed (4 pages)
18 October 1995Full accounts made up to 31 March 1995 (8 pages)
18 October 1995Secretary resigned;new secretary appointed (4 pages)
28 September 1995Return made up to 02/09/95; change of members (14 pages)
28 September 1995Return made up to 02/09/95; change of members (14 pages)
27 September 1995New director appointed (4 pages)
27 September 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
10 November 1993Return made up to 02/09/93; full list of members (8 pages)
10 November 1993Return made up to 02/09/93; full list of members (8 pages)
12 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
12 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
12 October 1992Registered office changed on 12/10/92 from: 2 south square grays inn london WC1R 5HR (1 page)
12 October 1992Registered office changed on 12/10/92 from: 2 south square grays inn london WC1R 5HR (1 page)
28 September 1992Registered office changed on 28/09/92 from: 2,baches street london. N1 6UB (1 page)
28 September 1992Registered office changed on 28/09/92 from: 2,baches street london. N1 6UB (1 page)
24 September 1992Memorandum and Articles of Association (13 pages)
24 September 1992Memorandum and Articles of Association (13 pages)