London
EC4M 9AF
Director Name | Sadish Kumar |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 1 New Change London EC4M 9AF |
Secretary Name | CBRE Investment Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2016(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Director Name | Michael Barry Cannan |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 30 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Director Name | Richard Savinson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Managing Director |
Correspondence Address | 12 Beresford Avenue East Twickenham Twickenham Middlesex TW1 2PY |
Director Name | Mr William Brian Matthews |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 52 High Street Langford Biggleswade Bedfordshire SG18 9RU |
Director Name | William Hamilton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 23 Crescent Road Sidcup Kent DA15 7HN |
Director Name | John William Cotterell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2000) |
Role | Solicitor |
Correspondence Address | 79 Grasmere Avenue Merton Park London SW19 3DY |
Secretary Name | Percy John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 15 Rose Dale Orpington Kent BR6 8LD |
Secretary Name | Mr Lee Hutson-Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 49 Leathwaite Road London SW11 1XG |
Secretary Name | Brian George Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1995) |
Role | Secretary |
Correspondence Address | 69 Cranbourne Drive Otterbourne Winchester Hampshire SO21 2ES |
Secretary Name | Alison Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(33 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 9 Badgers Walk Whyteleafe Surrey CR3 0AS |
Director Name | Robert James McIntosh Gibson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1996) |
Role | Investment Manager |
Correspondence Address | 42 Farm Lane Tonbridge Kent TN10 3DG |
Director Name | John Connell Allison |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(35 years after company formation) |
Appointment Duration | 12 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 12 Hunters Park Berkhamsted Hertfordshire HP4 2PT |
Director Name | Richard Alexander Barlow |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(35 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heron Close Sandy Bedfordshire SG19 1NN |
Director Name | John Arthur Beeadle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(35 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1998) |
Role | Accountant |
Correspondence Address | 23 Fairoak Drive Eltham London SE9 2QG |
Director Name | Peter Miles Browne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(36 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 January 2006) |
Role | Accountant |
Correspondence Address | 60 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TR |
Secretary Name | Clare Efa Boothroyd Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 18 Vernon Avenue Raynes Park London SW20 8BW |
Director Name | Anthony Allen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 April 2008) |
Role | Head Of Consultancy |
Correspondence Address | 4 Wessex Close Thames Ditton Surrey KT7 0EJ |
Director Name | Mr Anthony Colin Bentley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(40 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2011) |
Role | Manager Unitisation And Segreg |
Correspondence Address | Electricity Pensions Services Ltd 52-54 Southwark London SE1 1UN |
Secretary Name | Sharon Maria Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(41 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 37 Berengrave Lane Rainham Kent ME8 7NA |
Secretary Name | Clare Efa Boothroyd Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(42 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 33 Abbott Avenue Raynes Park London SW20 8SG |
Secretary Name | Caroline Anne Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(44 years, 4 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(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Keam House 3 St Agnes Gate Wendover Bucks HP22 6DP |
Director Name | Mr David Sayers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(44 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 October 2006) |
Role | Accountant |
Correspondence Address | 32 The Chase Reigate Surrey RH2 7DH |
Secretary Name | Sinead Frances Mary McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(45 years, 6 months 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 |
Secretary Name | Mr Paul Michael Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(45 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | C/O Equiniti David Venus Limited 42-50 Hersham Roa Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Stephen John Bott |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(48 years, 7 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 Roy Malcolm Down |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(50 years, 9 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 | Mr Peter Henry Leonard Southee |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(50 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 90 St Helen's Park Road Hastings East Sussex TN34 2JW |
Director Name | Miss Nicola Kate Dark |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2016) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | C/O Equiniti David Venus Limited 42-50 Hersham Roa Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Alastair Russell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Equiniti David Venus Limited 42-50 Hersham Roa Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr David Arthur Love |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 2016(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 New Change London EC4M 9AF |
Director Name | Mr Robert Peter Morgan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 1 New Change London EC4M 9AF |
Website | workman.co.uk |
---|
Registered Address | Third Floor 1 New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
13 July 2015 | Delivered on: 24 July 2015 Persons entitled: Cumberhead Wind Energy Classification: A registered charge Particulars: T/No.LAN79672 south bankend forest lesmahagow and LAN19651 hagshaw planting lands douglas for further details of property charged please refer to instrument. Outstanding |
---|---|
10 November 2014 | Delivered on: 13 November 2014 Persons entitled: E.on Climate & Renewables UK Developments Limited Classification: A registered charge Particulars: All and whole that area of ground at carsphairn forest in the parish of carsphairn and county of the stewartry of kirkudbright and partly in the parish of new cumnock and county of ayr. Outstanding |
28 February 2012 | Delivered on: 20 March 2012 Persons entitled: Isles Windfarm LTD Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that area of land forming isles woodlands dalbeattie in the county of the stewarty of kirkcudbright. Outstanding |
19 January 2009 | Delivered on: 6 March 2009 Satisfied on: 8 November 2014 Persons entitled: Yeoman Forestry Trust Consisting of Abbey Commercial Investments LTD Classification: Standard security Secured details: All monies due or to become due in respect of any windfarm income from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground at brockloch of the moor forestry estate, kirkcudbright t/n KRK3382. Fully Satisfied |
12 June 2007 | Delivered on: 18 July 2007 Satisfied on: 19 January 2013 Persons entitled: William Mitchell & Sons Limited Classification: A standard security which was presented for registration in scotland on the 11/07/2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Farm and lands of tadlow lesmahagow hagshaw planting lands douglas lanark and south bankend forest lesmahagow t/nos LAN82501, LAN19651 and LAN79672. Fully Satisfied |
23 December 1981 | Delivered on: 9 January 1982 Persons entitled: The City of Birmingham District Council Classification: Charge Secured details: £247,500. Particulars: Land & buildings on the south side of hemeage street aston birmingtham T.no. Wk 182700 star works, heneage street aston birmingham T.no wk 1589 14,529 square yards of land and buidligns on the south side of heneage street and fronting windsor street and nechells parkway aston birmingham. Fully Satisfied |
18 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
21 October 2021 | Secretary's details changed for Cbre Global Investors (Uk) Limited on 7 October 2021 (1 page) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
18 June 2021 | Satisfaction of charge 006896320006 in full (1 page) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
23 October 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
31 July 2020 | Termination of appointment of Robert Peter Morgan as a director on 27 July 2020 (1 page) |
15 July 2020 | Appointment of Sadish Sheel Kumar as a director on 8 July 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of David Arthur Love as a director on 18 May 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
6 September 2017 | Register(s) moved to registered office address Third Floor 1 New Change London EC4M 9AF (1 page) |
6 September 2017 | Register(s) moved to registered office address Third Floor 1 New Change London EC4M 9AF (1 page) |
6 July 2017 | Notification of Cbre Uk Property Paif Holdco Limited as a person with significant control on 25 November 2016 (1 page) |
6 July 2017 | Cessation of Electricity Pensions Trustee Limited as a person with significant control on 25 November 2016 (1 page) |
6 July 2017 | Notification of Cbre Uk Property Paif Holdco Limited as a person with significant control on 25 November 2016 (1 page) |
6 July 2017 | Cessation of Electricity Pensions Trustee Limited as a person with significant control on 25 November 2016 (1 page) |
15 December 2016 | Appointment of Cbre Global Investors (Uk) Limited as a secretary on 1 December 2016 (2 pages) |
15 December 2016 | Appointment of Cbre Global Investors (Uk) Limited as a secretary on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of John James Wall as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr David Arthur Love as a director on 1 December 2016 (3 pages) |
12 December 2016 | Termination of appointment of Alastair Russell as a director on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Alastair Russell as a director on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Paul Michael Wallis as a secretary on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of John James Wall as a director on 1 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from C/O Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey England KT12 1RZ to Third Floor 1 New Change London EC4M 9AF on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr David Arthur Love as a director on 1 December 2016 (3 pages) |
12 December 2016 | Appointment of Mr Robert Peter Morgan as a director on 1 December 2016 (3 pages) |
12 December 2016 | Termination of appointment of Nicola Kate Dark as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Ahmed Remi Makele as a director on 1 December 2016 (3 pages) |
12 December 2016 | Appointment of Mr Robert Peter Morgan as a director on 1 December 2016 (3 pages) |
12 December 2016 | Termination of appointment of Nicola Kate Dark as a director on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Paul Michael Wallis as a secretary on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Ahmed Remi Makele as a director on 1 December 2016 (3 pages) |
12 December 2016 | Registered office address changed from C/O Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey England KT12 1RZ to Third Floor 1 New Change London EC4M 9AF on 12 December 2016 (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Memorandum and Articles of Association (9 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Memorandum and Articles of Association (9 pages) |
6 December 2016 | Allotment of a new class of shares by an unlimited company (3 pages) |
6 December 2016 | Allotment of a new class of shares by an unlimited company (3 pages) |
3 December 2016 | Satisfaction of charge 006896320005 in full (4 pages) |
3 December 2016 | Satisfaction of charge 006896320005 in full (4 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Re-registration assent (1 page) |
25 November 2016 | Change of name notice (2 pages) |
25 November 2016 | Re-registration from a private limited company to a private unlimited company
|
25 November 2016 | Resolutions
|
25 November 2016 | Change of name notice (2 pages) |
25 November 2016 | Re-registration of Memorandum and Articles (25 pages) |
25 November 2016 | Re-registration from a private limited company to a private unlimited company (1 page) |
18 November 2016 | Satisfaction of charge 4 in full (4 pages) |
18 November 2016 | Satisfaction of charge 4 in full (4 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 5 September 2016 with updates (22 pages) |
27 September 2016 | Confirmation statement made on 5 September 2016 with updates (22 pages) |
15 September 2016 | Director's details changed for Mr Alastair Russell on 20 March 2015 (2 pages) |
15 September 2016 | Director's details changed for Mr Alastair Russell on 20 March 2015 (2 pages) |
29 January 2016 | Part of the property or undertaking has been released from charge 006896320005 (5 pages) |
29 January 2016 | Part of the property or undertaking has been released from charge 006896320005 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2015 | Annual return made up to 5 September 2015 no member list (6 pages) |
23 September 2015 | Annual return made up to 5 September 2015 no member list (6 pages) |
23 September 2015 | Annual return made up to 5 September 2015 no member list (6 pages) |
24 July 2015 | Registration of charge 006896320006, created on 13 July 2015
|
24 July 2015 | Registration of charge 006896320006, created on 13 July 2015
|
25 March 2015 | Secretary's details changed for Mr Paul Michael Wallis on 25 March 2015 (1 page) |
25 March 2015 | Secretary's details changed for Mr Paul Michael Wallis on 25 March 2015 (1 page) |
23 March 2015 | Registered office address changed from C/O David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD to C/O Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey England KT12 1RZ on 23 March 2015 (1 page) |
23 March 2015 | Secretary's details changed for Mr Paul Michael Wallis on 20 March 2015 (1 page) |
23 March 2015 | Director's details changed for Miss Nicola Kate Dark on 20 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Miss Nicola Kate Dark on 20 March 2015 (2 pages) |
23 March 2015 | Registered office address changed from C/O David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD to C/O Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey England KT12 1RZ on 23 March 2015 (1 page) |
23 March 2015 | Secretary's details changed for Mr Paul Michael Wallis on 20 March 2015 (1 page) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Registration of charge 006896320005, created on 10 November 2014
|
13 November 2014 | Registration of charge 006896320005, created on 10 November 2014
|
8 November 2014 | Satisfaction of charge 3 in full (4 pages) |
8 November 2014 | Satisfaction of charge 3 in full (4 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 5 September 2014 no member list (6 pages) |
10 September 2014 | Annual return made up to 5 September 2014 no member list (6 pages) |
10 September 2014 | Annual return made up to 5 September 2014 no member list (6 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 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Annual return made up to 5 September 2013 no member list (6 pages) |
10 September 2013 | Annual return made up to 5 September 2013 no member list (6 pages) |
10 September 2013 | Annual return made up to 5 September 2013 no member list (6 pages) |
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) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Annual return made up to 5 September 2012 no member list (6 pages) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Annual return made up to 5 September 2012 no member list (6 pages) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Annual return made up to 5 September 2012 no member list (6 pages) |
21 September 2012 | Appointment of Miss Nicola Kate Dark as a director on 1 August 2012 (2 pages) |
21 September 2012 | Appointment of Miss Nicola Kate Dark as a director on 1 August 2012 (2 pages) |
21 September 2012 | Appointment of Miss Nicola Kate Dark as a director on 1 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Alastair Russell as a director on 1 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Alastair Russell as a director on 1 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Alastair Russell as a director on 1 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr John James Wall as a director on 1 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr John James Wall as a director on 1 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr John James Wall as a director on 1 August 2012 (2 pages) |
6 August 2012 | Termination of appointment of Roy Malcolm Down as a director on 1 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Roy Malcolm Down as a director on 1 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Peter Henry Leonard Southee as a director on 1 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Peter Henry Leonard Southee as a director on 1 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Peter Henry Leonard Southee as a director on 1 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Roy Malcolm Down as a director on 1 August 2012 (1 page) |
20 March 2012 | Particulars of a mortgage or charge/MG09 / charge no: 4 (8 pages) |
20 March 2012 | Particulars of a mortgage or charge/MG09 / charge no: 4 (8 pages) |
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 Mr Peter Henry Leonard Southee as a director on 1 January 2012 (2 pages) |
20 January 2012 | Appointment of Roy Down as a director on 1 January 2012 (2 pages) |
20 January 2012 | Appointment of Roy Down as a director on 1 January 2012 (2 pages) |
20 January 2012 | Appointment of Mr Peter Henry Leonard Southee as a director on 1 January 2012 (2 pages) |
20 January 2012 | Appointment of Mr Peter Henry Leonard Southee as a director on 1 January 2012 (2 pages) |
20 January 2012 | Appointment of Roy Down as a director on 1 January 2012 (2 pages) |
10 January 2012 | Termination of appointment of David Sayers as a director on 6 January 2012 (1 page) |
10 January 2012 | Termination of appointment of David Sayers as a director on 6 January 2012 (1 page) |
10 January 2012 | Termination of appointment of David Sayers as a director on 6 January 2012 (1 page) |
4 January 2012 | Termination of appointment of Stephen John Bott as a director on 31 December 2011 (1 page) |
4 January 2012 | Termination of appointment of Stephen John Bott as a director on 31 December 2011 (1 page) |
3 October 2011 | Termination of appointment of Anthony Colin Bentley as a director on 30 September 2011 (1 page) |
3 October 2011 | Termination of appointment of Anthony Colin Bentley as a director on 30 September 2011 (1 page) |
8 September 2011 | Annual return made up to 5 September 2011 no member list (5 pages) |
8 September 2011 | Annual return made up to 5 September 2011 no member list (5 pages) |
8 September 2011 | Annual return made up to 5 September 2011 no member list (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 2010 | Annual return made up to 5 September 2010 no member list (5 pages) |
30 September 2010 | Annual return made up to 5 September 2010 no member list (5 pages) |
30 September 2010 | Annual return made up to 5 September 2010 no member list (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Termination of appointment of Sinead Mcquillan as a secretary (1 page) |
19 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 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 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 | Annual return made up to 05/09/09 (3 pages) |
8 September 2009 | Annual return made up to 05/09/09 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (8 pages) |
6 March 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 September 2008 | Annual return made up to 05/09/08 (3 pages) |
19 September 2008 | Annual return made up to 05/09/08 (3 pages) |
24 April 2008 | Appointment terminated director anthony allen (1 page) |
24 April 2008 | Appointment terminated director anthony allen (1 page) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Annual return made up to 05/09/07 (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Annual return made up to 05/09/07 (2 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 185 park street london SE1 9DY (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 185 park street london SE1 9DY (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
16 October 2006 | Annual return made up to 05/09/06 (2 pages) |
16 October 2006 | Annual return made up to 05/09/06 (2 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (3 pages) |
13 February 2006 | New director appointed (3 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
11 October 2005 | Annual return made up to 05/09/05 (2 pages) |
11 October 2005 | Annual return made up to 05/09/05 (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
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 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
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 | 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) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
13 September 2004 | Annual return made up to 05/09/04 (6 pages) |
13 September 2004 | Annual return made up to 05/09/04 (6 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
25 September 2003 | Annual return made up to 05/09/03 (7 pages) |
25 September 2003 | Annual return made up to 05/09/03 (7 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
17 September 2002 | Annual return made up to 05/09/02 (5 pages) |
17 September 2002 | Annual return made up to 05/09/02 (5 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
21 November 2001 | Secretary's particulars changed (1 page) |
21 November 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Annual return made up to 05/09/01 (6 pages) |
5 October 2001 | Annual return made up to 05/09/01 (6 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary's particulars changed (1 page) |
26 April 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary's particulars changed (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
11 October 2000 | Annual return made up to 05/09/00 (7 pages) |
11 October 2000 | Annual return made up to 05/09/00 (7 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
19 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
1 October 1999 | Annual return made up to 05/09/99 (8 pages) |
1 October 1999 | Annual return made up to 05/09/99 (8 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
21 September 1998 | Annual return made up to 05/09/98 (7 pages) |
21 September 1998 | Annual return made up to 05/09/98 (7 pages) |
25 July 1998 | Auditor's resignation (1 page) |
25 July 1998 | Auditor's resignation (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
2 October 1997 | Annual return made up to 05/09/97 (7 pages) |
2 October 1997 | Annual return made up to 05/09/97 (7 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
23 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 110 buckingham palace rd. London SW1W 9SL (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 110 buckingham palace rd. London SW1W 9SL (1 page) |
30 September 1996 | Annual return made up to 05/09/96 (7 pages) |
30 September 1996 | Annual return made up to 05/09/96 (7 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (1 page) |
18 October 1995 | Secretary resigned (4 pages) |
18 October 1995 | Secretary resigned (4 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (4 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (4 pages) |
28 September 1995 | Annual return made up to 05/09/95 (14 pages) |
28 September 1995 | Annual return made up to 05/09/95 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 September 1992 | Resolutions
|
2 September 1992 | Resolutions
|
22 January 1987 | Full accounts made up to 31 March 1986 (3 pages) |
22 January 1987 | Full accounts made up to 31 March 1986 (3 pages) |
12 April 1961 | Incorporation (19 pages) |
12 April 1961 | Incorporation (19 pages) |