Company NameExchequer Partnership Plc
Company StatusActive
Company Number03810527
CategoryPublic Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Previous NameEP1 Plc

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 Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Steven Marc Prior
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(17 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(19 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Frank David Laing
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Analyst
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameAlbany Secretariat Limited (Corporation)
StatusCurrent
Appointed20 July 2023(24 years after company formation)
Appointment Duration9 months
Correspondence Address3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 St Magaret's Road
Twickenham
Middlesex
TW1 1NL
Director NameDerek Robert Gorman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address22 Sealstrand
Dalgety Bay
Dunfermline
Fife
KY11 9NG
Scotland
Director NameMr Anthony Lawrence Graham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSnettisham Lodge
28 Parkside Gardens
London
SW19 5ET
Director NameFrederick Paul Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Riddy Lane
Bourn
Cambridge
Cambridgeshire
CB3 7SP
Secretary NamePaul John Tipple
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys Ridgway Road
Pyrford
Woking
Surrey
GU22 8PR
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameAlan Russell Gillman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(10 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 November 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address205 Stanley Road
Twickenham
London
TW2 5NW
Director NameMr William Alexander Heaney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
14 Deanway
Chalfont St Giles
Buckinghamshire
HP8 4JH
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Arterberry Road
London
SW20 8AG
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 11 months after company formation)
Appointment Duration18 years (resigned 20 July 2023)
RoleCompany Director
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameJohn McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address7 Brocklebank Road
London
SW18 3AP
Director NameTimothy John Dickie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 2008)
RoleBanker
Correspondence Address51 Summerside Place
Edinburgh
EH6 4NY
Scotland
Director NameMr Michael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Alpraham Hall Barns
Alpraham Green
Tarporley
Cheshire
CW6 9LJ
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 11 months after company formation)
Appointment Duration10 years (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameVictoria Louise Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Stewart Chalmers Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease
3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressC/O Catalyst Lend Lease
3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMs Charlotte Louise Brunning
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(12 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease
3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease
3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2014)
RoleProject Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease
3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Catalyst Lend Lease
3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Gregor Scott Jackson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMiss Karen Marie Hill
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(15 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 February 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(9 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2005)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX
Director NameBIIF Corporate Services Ltd (Corporation)
StatusResigned
Appointed12 December 2011(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2013)
Correspondence AddressCondor House St. Paul's Churchyard
London
EC4M 8AL

Contact

Websitelendlease.com

Location

Registered AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500k at £1Exchequer Partnership Holdings LTD
100.00%
Ordinary
1 at £1Anthony Ring
0.00%
Ordinary

Financials

Year2014
Turnover£14,276,000
Gross Profit£6,272,000
Net Worth£1,244,000
Cash£12,075,000
Current Liabilities£6,911,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryInterim
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

1 November 2013Delivered on: 20 November 2013
Persons entitled: The Secretary of State for Communities and Local Government

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 May 2000Delivered on: 23 May 2000
Persons entitled: Irg Trustees Limited(As Security Agent and Trustee for the Beneficiaries (as Defined))

Classification: Debenture
Secured details: All monies due or to become due from any obligor (as defined) to any beneficiary under the finance documents (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 2000Delivered on: 16 May 2000
Persons entitled: The Secretary of State for the Environment, Transport and the Regions

Classification: Insurance account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the project agreement dated 5 august 1999 and as amended and reinstated by the project amending deed dated as of the date hereof (both as defined therein).
Particulars: All its right, title, benefit and interest in and all moneys including accrued interest standing to the credit of the deposit account named "hmt insurance account" numbered 36395600 with the national westminster bank PLC. See the mortgage charge document for full details.
Outstanding
5 May 2000Delivered on: 16 May 2000
Persons entitled: The Secretary of State for the Environment, Transport and the Regions

Classification: Hmt variations account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the project agreement dated 5 august 1999 as amended and reinstated by the project amending agreement deed as of the date hereof (bothas defined therein).
Particulars: All right, title, interest and benefit in, and all moneys including all accrued interest to the deposit account named "hmt variations account"and numbered 36395919 with national westminster bank PLC. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2024Interim accounts made up to 30 June 2023 (15 pages)
10 January 2024Termination of appointment of Martin Timothy Smith as a director on 8 January 2024 (1 page)
20 July 2023Appointment of Albany Secretariat Limited as a secretary on 20 July 2023 (2 pages)
20 July 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 20 July 2023 (1 page)
19 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
13 May 2023Full accounts made up to 31 December 2022 (32 pages)
9 January 2023Appointment of Mr Martin Timothy Smith as a director on 1 December 2022 (2 pages)
13 December 2022Termination of appointment of Andrew Leslie Tennant as a director on 30 November 2022 (1 page)
26 September 2022Interim accounts made up to 30 June 2022 (15 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
4 July 2022Full accounts made up to 31 December 2021 (31 pages)
22 March 2022Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages)
15 February 2022Appointment of Mr Frank David Laing as a director on 14 February 2022 (2 pages)
15 February 2022Termination of appointment of Karen Marie Hill as a director on 14 February 2022 (1 page)
29 October 2021Interim accounts made up to 30 June 2021 (15 pages)
30 September 2021Full accounts made up to 31 December 2020 (30 pages)
14 September 2021Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
6 August 2020Interim accounts made up to 30 June 2020 (15 pages)
31 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (29 pages)
11 September 2019Interim accounts made up to 30 June 2019 (15 pages)
30 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
11 June 2019Full accounts made up to 31 December 2018 (25 pages)
27 July 2018Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page)
24 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 July 2018Appointment of Mr Michael Andrew Donn as a director on 18 July 2018 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (26 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (24 pages)
14 July 2017Full accounts made up to 31 December 2016 (24 pages)
27 February 2017Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Steven Marc Prior as a director on 27 February 2017 (2 pages)
27 February 2017Appointment of Mr Steven Marc Prior as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page)
19 December 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
7 November 2016Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page)
7 November 2016Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page)
7 November 2016Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 July 2016Full accounts made up to 31 December 2015 (26 pages)
19 July 2016Full accounts made up to 31 December 2015 (26 pages)
6 October 2015Registered office address changed from C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
20 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500,000
(7 pages)
20 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500,000
(7 pages)
18 May 2015Full accounts made up to 31 December 2014 (21 pages)
18 May 2015Full accounts made up to 31 December 2014 (21 pages)
3 February 2015Appointment of Ms Karen Marie Hill as a director on 26 January 2015 (2 pages)
3 February 2015Termination of appointment of Michael Andrew Donn as a director on 26 January 2015 (1 page)
3 February 2015Termination of appointment of Michael Andrew Donn as a director on 26 January 2015 (1 page)
3 February 2015Appointment of Ms Karen Marie Hill as a director on 26 January 2015 (2 pages)
24 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
24 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
24 September 2014Appointment of Mr Gregor Scott Jackson as a director on 31 July 2014 (2 pages)
24 September 2014Termination of appointment of Philip Peter Ashbrook as a director on 31 July 2014 (1 page)
24 September 2014Termination of appointment of Philip Peter Ashbrook as a director on 31 July 2014 (1 page)
24 September 2014Appointment of Mr Gregor Scott Jackson as a director on 31 July 2014 (2 pages)
24 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
24 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
8 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 500,000
(7 pages)
8 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 500,000
(7 pages)
9 May 2014Full accounts made up to 31 December 2013 (20 pages)
9 May 2014Full accounts made up to 31 December 2013 (20 pages)
15 January 2014Termination of appointment of Biif Corporate Services Ltd as a director (1 page)
15 January 2014Appointment of Mr Michael Andrew Donn as a director (2 pages)
15 January 2014Termination of appointment of Richard Hoile as a director (1 page)
15 January 2014Termination of appointment of Biif Corporate Services Ltd as a director (1 page)
15 January 2014Appointment of Mr Michael Andrew Donn as a director (2 pages)
15 January 2014Termination of appointment of Richard Hoile as a director (1 page)
15 January 2014Appointment of Mr Andrew Leslie Tennant as a director (2 pages)
15 January 2014Appointment of Mr Andrew Leslie Tennant as a director (2 pages)
21 November 2013Appointment of Ms Helen Mary Murphy as a director (2 pages)
21 November 2013Termination of appointment of Barry Millsom as a director (1 page)
21 November 2013Termination of appointment of Barry Millsom as a director (1 page)
21 November 2013Appointment of Ms Helen Mary Murphy as a director (2 pages)
20 November 2013Registration of charge 038105270004 (41 pages)
20 November 2013Registration of charge 038105270004 (41 pages)
19 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
29 May 2013Full accounts made up to 31 December 2012 (20 pages)
29 May 2013Full accounts made up to 31 December 2012 (20 pages)
12 March 2013Termination of appointment of Helen Murphy as a director (1 page)
12 March 2013Appointment of Mr Philip Peter Ashbrook as a director (2 pages)
12 March 2013Termination of appointment of Helen Murphy as a director (1 page)
12 March 2013Appointment of Mr Philip Peter Ashbrook as a director (2 pages)
15 February 2013Appointment of Mr Christopher Thomas Solley as a director (2 pages)
15 February 2013Termination of appointment of Andrew Tennant as a director (1 page)
15 February 2013Appointment of Mr Christopher Thomas Solley as a director (2 pages)
15 February 2013Termination of appointment of Andrew Tennant as a director (1 page)
7 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
7 November 2012Appointment of Ms Helen Mary Murphy as a director (2 pages)
7 November 2012Termination of appointment of Priya Veerapen as a director (1 page)
7 November 2012Appointment of Mr Richard David Hoile as a director (2 pages)
7 November 2012Termination of appointment of Priya Veerapen as a director (1 page)
7 November 2012Appointment of Ms Helen Mary Murphy as a director (2 pages)
7 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
7 November 2012Appointment of Mr Richard David Hoile as a director (2 pages)
7 November 2012Termination of appointment of Charlotte Brunning as a director (1 page)
7 November 2012Termination of appointment of Charlotte Brunning as a director (1 page)
4 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
7 June 2012Full accounts made up to 31 December 2011 (20 pages)
7 June 2012Full accounts made up to 31 December 2011 (20 pages)
9 March 2012Appointment of Biif Corporate Services Ltd as a director (2 pages)
9 March 2012Appointment of Biif Corporate Services Ltd as a director (2 pages)
20 February 2012Appointment of Ms Charlotte Louise Brunning as a director (2 pages)
20 February 2012Appointment of Ms Charlotte Louise Brunning as a director (2 pages)
20 February 2012Termination of appointment of Victoria Bradley as a director (1 page)
20 February 2012Termination of appointment of Victoria Bradley as a director (1 page)
20 September 2011Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
20 September 2011Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
20 June 2011Full accounts made up to 31 December 2010 (20 pages)
20 June 2011Full accounts made up to 31 December 2010 (20 pages)
24 May 2011Termination of appointment of Gary Neville as a director (1 page)
24 May 2011Termination of appointment of Gary Neville as a director (1 page)
21 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
21 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
21 December 2010Termination of appointment of Stewart Grant as a director (1 page)
21 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
21 December 2010Termination of appointment of Stewart Grant as a director (1 page)
21 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
17 November 2010Appointment of Ms Priya Ruth Veerapen as a director (2 pages)
17 November 2010Appointment of Ms Priya Ruth Veerapen as a director (2 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
6 July 2010Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
6 July 2010Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
6 July 2010Termination of appointment of Michael Davis as a director (1 page)
6 July 2010Termination of appointment of Michael Davis as a director (1 page)
12 May 2010Full accounts made up to 31 December 2009 (19 pages)
12 May 2010Full accounts made up to 31 December 2009 (19 pages)
17 July 2009Director's change of particulars / michael davis / 01/07/2009 (1 page)
17 July 2009Director's change of particulars / michael davis / 01/07/2009 (1 page)
17 July 2009Return made up to 15/07/09; full list of members (4 pages)
17 July 2009Return made up to 15/07/09; full list of members (4 pages)
17 April 2009Appointment terminated director john mcdonagh (1 page)
17 April 2009Appointment terminated director john mcdonagh (1 page)
17 April 2009Appointment terminated director michael ryan (1 page)
17 April 2009Appointment terminated director michael ryan (1 page)
13 April 2009Full accounts made up to 31 December 2008 (17 pages)
13 April 2009Full accounts made up to 31 December 2008 (17 pages)
6 April 2009Appointment terminated director timothy dickie (1 page)
6 April 2009Appointment terminated director timothy dickie (1 page)
27 March 2009Director appointed victoria louise bradley (3 pages)
27 March 2009Director appointed victoria louise bradley (3 pages)
23 July 2008Return made up to 15/07/08; full list of members (5 pages)
23 July 2008Return made up to 15/07/08; full list of members (5 pages)
16 July 2008Director appointed kenneth william gillespie (3 pages)
16 July 2008Director appointed kenneth william gillespie (3 pages)
18 June 2008Director appointed michael edward davis (2 pages)
18 June 2008Appointment terminated director thomas anderson (1 page)
18 June 2008Appointment terminated director thomas anderson (1 page)
18 June 2008Director appointed michael edward davis (2 pages)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
9 April 2008Director appointed timothy john dickie (2 pages)
9 April 2008Director appointed timothy john dickie (2 pages)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
25 July 2007Return made up to 15/07/07; full list of members (3 pages)
25 July 2007Return made up to 15/07/07; full list of members (3 pages)
15 May 2007Full accounts made up to 31 December 2006 (15 pages)
15 May 2007Full accounts made up to 31 December 2006 (15 pages)
4 August 2006Return made up to 15/07/06; full list of members (3 pages)
4 August 2006Return made up to 15/07/06; full list of members (3 pages)
21 July 2006Full accounts made up to 31 December 2005 (15 pages)
21 July 2006Full accounts made up to 31 December 2005 (15 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (3 pages)
23 August 2005Registered office changed on 23/08/05 from: the venus 3RD floor, 1 old park lane, trafford manchester M41 7HG (1 page)
23 August 2005Registered office changed on 23/08/05 from: the venus 3RD floor, 1 old park lane, trafford manchester M41 7HG (1 page)
17 August 2005Return made up to 15/07/05; full list of members (3 pages)
17 August 2005Return made up to 15/07/05; full list of members (3 pages)
16 August 2005Location of debenture register (1 page)
16 August 2005Location of debenture register (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005New secretary appointed (1 page)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
16 September 2004Return made up to 15/07/04; full list of members (8 pages)
16 September 2004Return made up to 15/07/04; full list of members (8 pages)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
7 October 2003New director appointed (1 page)
7 October 2003New director appointed (1 page)
1 September 2003Return made up to 15/07/03; full list of members (9 pages)
1 September 2003Return made up to 15/07/03; full list of members (9 pages)
21 July 2003Full accounts made up to 31 December 2002 (18 pages)
21 July 2003Full accounts made up to 31 December 2002 (18 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
22 July 2002Return made up to 15/07/02; full list of members (9 pages)
22 July 2002Return made up to 15/07/02; full list of members (9 pages)
12 July 2002Full accounts made up to 31 December 2001 (14 pages)
12 July 2002Full accounts made up to 31 December 2001 (14 pages)
15 October 2001Registered office changed on 15/10/01 from: liscartan house 127 sloane street london SW1X 9BA (1 page)
15 October 2001Registered office changed on 15/10/01 from: liscartan house 127 sloane street london SW1X 9BA (1 page)
21 August 2001Return made up to 15/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 August 2001Return made up to 15/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
3 April 2001Full accounts made up to 31 December 2000 (13 pages)
3 April 2001Full accounts made up to 31 December 2000 (13 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (3 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (3 pages)
9 August 2000Return made up to 15/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2000Return made up to 15/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
13 June 2000Ad 04/08/99--------- £ si 499998@1=499998 £ ic 487500/987498 (2 pages)
13 June 2000Ad 05/05/00--------- £ si 450000@1=450000 £ ic 987498/1437498 (2 pages)
13 June 2000Ad 05/05/00--------- £ si 450000@1=450000 £ ic 987498/1437498 (2 pages)
13 June 2000Ad 04/08/99--------- £ si 499998@1=499998 £ ic 487500/987498 (2 pages)
5 June 2000Amend 882-49998 x £1 shares 4/8/ (2 pages)
5 June 2000Amend 882-49998 x £1 shares 4/8/ (2 pages)
5 June 2000Ad 05/05/00--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
5 June 2000Ad 05/05/00--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
23 May 2000Particulars of mortgage/charge (18 pages)
23 May 2000Particulars of mortgage/charge (18 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (7 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000New director appointed (7 pages)
12 May 2000Listing of particulars (100 pages)
12 May 2000Listing of particulars (100 pages)
5 May 2000Memorandum and Articles of Association (15 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 May 2000Memorandum and Articles of Association (15 pages)
25 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
25 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
5 October 1999Memorandum and Articles of Association (6 pages)
5 October 1999Memorandum and Articles of Association (6 pages)
24 September 1999Company name changed EP1 PLC\certificate issued on 24/09/99 (2 pages)
24 September 1999Company name changed EP1 PLC\certificate issued on 24/09/99 (2 pages)
13 August 1999Ad 04/08/99--------- £ si [email protected]=12500 £ ic 2/12502 (2 pages)
13 August 1999Ad 04/08/99--------- £ si [email protected]=12500 £ ic 2/12502 (2 pages)
12 August 1999Application to commence business (2 pages)
12 August 1999Application to commence business (2 pages)
12 August 1999Certificate of authorisation to commence business and borrow (1 page)
12 August 1999Certificate of authorisation to commence business and borrow (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
15 July 1999Incorporation (17 pages)
15 July 1999Incorporation (17 pages)