Company NameCBRE Ukpf Paif Nominee No. 3 Unlimited
DirectorsAhmed Remi Makele and Sadish Kumar
Company StatusActive
Company Number00689632
CategoryPrivate Unlimited Company
Incorporation Date12 April 1961(63 years ago)
Previous NamesElectricity Supply Nominees Limited and CBRE Ukpf Paif Nominee No. 3 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ahmed Remi Makele
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(55 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence AddressThird Floor 1 New Change
London
EC4M 9AF
Director NameSadish Kumar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(59 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 1 New Change
London
EC4M 9AF
Secretary NameCBRE Investment Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 December 2016(55 years, 8 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMichael Barry Cannan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(30 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1994)
RoleChartered Accountant
Correspondence Address30 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameRichard Savinson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleManaging Director
Correspondence Address12 Beresford Avenue
East Twickenham
Twickenham
Middlesex
TW1 2PY
Director NameMr William Brian Matthews
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(30 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1996)
RoleChartered Accountant
Correspondence Address52 High Street
Langford
Biggleswade
Bedfordshire
SG18 9RU
Director NameWilliam Hamilton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(30 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address23 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameJohn William Cotterell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(30 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2000)
RoleSolicitor
Correspondence Address79 Grasmere Avenue
Merton Park
London
SW19 3DY
Secretary NamePercy John Wright
NationalityBritish
StatusResigned
Appointed05 September 1991(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address15 Rose Dale
Orpington
Kent
BR6 8LD
Secretary NameMr Lee Hutson-Pope
NationalityBritish
StatusResigned
Appointed30 July 1992(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address49 Leathwaite Road
London
SW11 1XG
Secretary NameBrian George Collis
NationalityBritish
StatusResigned
Appointed12 June 1993(32 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1995)
RoleSecretary
Correspondence Address69 Cranbourne Drive
Otterbourne
Winchester
Hampshire
SO21 2ES
Secretary NameAlison Susan Williams
NationalityBritish
StatusResigned
Appointed12 May 1994(33 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address9 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Director NameRobert James McIntosh Gibson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleInvestment Manager
Correspondence Address42 Farm Lane
Tonbridge
Kent
TN10 3DG
Director NameJohn Connell Allison
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(35 years after company formation)
Appointment Duration12 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address12 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Director NameRichard Alexander Barlow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(35 years after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Close
Sandy
Bedfordshire
SG19 1NN
Director NameJohn Arthur Beeadle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(35 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1998)
RoleAccountant
Correspondence Address23 Fairoak Drive
Eltham
London
SE9 2QG
Director NamePeter Miles Browne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(36 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 January 2006)
RoleAccountant
Correspondence Address60 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TR
Secretary NameClare Efa Boothroyd Brooks
NationalityBritish
StatusResigned
Appointed16 August 1999(38 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address18 Vernon Avenue
Raynes Park
London
SW20 8BW
Director NameAnthony Allen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(39 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 April 2008)
RoleHead Of Consultancy
Correspondence Address4 Wessex Close
Thames Ditton
Surrey
KT7 0EJ
Director NameMr Anthony Colin Bentley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(40 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2011)
RoleManager Unitisation And Segreg
Correspondence AddressElectricity Pensions Services Ltd 52-54 Southwark
London
SE1 1UN
Secretary NameSharon Maria Boland
NationalityBritish
StatusResigned
Appointed08 July 2002(41 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 April 2003)
RoleCompany Director
Correspondence Address37 Berengrave Lane
Rainham
Kent
ME8 7NA
Secretary NameClare Efa Boothroyd Brooks
NationalityBritish
StatusResigned
Appointed24 April 2003(42 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address33 Abbott Avenue
Raynes Park
London
SW20 8SG
Secretary NameCaroline Anne Rose
NationalityBritish
StatusResigned
Appointed11 August 2005(44 years, 4 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(44 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(44 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 October 2006)
RoleAccountant
Correspondence Address32 The Chase
Reigate
Surrey
RH2 7DH
Secretary NameSinead Frances Mary McQuillan
NationalityBritish
StatusResigned
Appointed02 October 2006(45 years, 6 months 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
Secretary NameMr Paul Michael Wallis
NationalityBritish
StatusResigned
Appointed02 October 2006(45 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressC/O Equiniti David Venus Limited 42-50 Hersham Roa
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Stephen John Bott
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(48 years, 7 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 Roy Malcolm Down
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(50 years, 9 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 NameMr Peter Henry Leonard Southee
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(50 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address90 St Helen's Park Road
Hastings
East Sussex
TN34 2JW
Director NameMiss Nicola Kate Dark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(51 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressC/O Equiniti David Venus Limited 42-50 Hersham Roa
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Alastair Russell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(51 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Equiniti David Venus Limited 42-50 Hersham Roa
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 December 2016(55 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 New Change
London
EC4M 9AF
Director NameMr Robert Peter Morgan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(55 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 1 New Change
London
EC4M 9AF

Contact

Websiteworkman.co.uk

Location

Registered AddressThird Floor
1 New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

13 July 2015Delivered 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 2014Delivered 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 2012Delivered 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 2009Delivered 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 2007Delivered 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 1981Delivered 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

Filing History

18 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
10 August 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
21 October 2021Secretary's details changed for Cbre Global Investors (Uk) Limited on 7 October 2021 (1 page)
8 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
18 June 2021Satisfaction of charge 006896320006 in full (1 page)
23 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
23 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
31 July 2020Termination of appointment of Robert Peter Morgan as a director on 27 July 2020 (1 page)
15 July 2020Appointment of Sadish Sheel Kumar as a director on 8 July 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
8 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
31 May 2018Termination of appointment of David Arthur Love as a director on 18 May 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
7 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
6 September 2017Register(s) moved to registered office address Third Floor 1 New Change London EC4M 9AF (1 page)
6 September 2017Register(s) moved to registered office address Third Floor 1 New Change London EC4M 9AF (1 page)
6 July 2017Notification of Cbre Uk Property Paif Holdco Limited as a person with significant control on 25 November 2016 (1 page)
6 July 2017Cessation of Electricity Pensions Trustee Limited as a person with significant control on 25 November 2016 (1 page)
6 July 2017Notification of Cbre Uk Property Paif Holdco Limited as a person with significant control on 25 November 2016 (1 page)
6 July 2017Cessation of Electricity Pensions Trustee Limited as a person with significant control on 25 November 2016 (1 page)
15 December 2016Appointment of Cbre Global Investors (Uk) Limited as a secretary on 1 December 2016 (2 pages)
15 December 2016Appointment of Cbre Global Investors (Uk) Limited as a secretary on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of John James Wall as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr David Arthur Love as a director on 1 December 2016 (3 pages)
12 December 2016Termination of appointment of Alastair Russell as a director on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Alastair Russell as a director on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Paul Michael Wallis as a secretary on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of John James Wall as a director on 1 December 2016 (2 pages)
12 December 2016Registered 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 2016Appointment of Mr David Arthur Love as a director on 1 December 2016 (3 pages)
12 December 2016Appointment of Mr Robert Peter Morgan as a director on 1 December 2016 (3 pages)
12 December 2016Termination of appointment of Nicola Kate Dark as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr Ahmed Remi Makele as a director on 1 December 2016 (3 pages)
12 December 2016Appointment of Mr Robert Peter Morgan as a director on 1 December 2016 (3 pages)
12 December 2016Termination of appointment of Nicola Kate Dark as a director on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Paul Michael Wallis as a secretary on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr Ahmed Remi Makele as a director on 1 December 2016 (3 pages)
12 December 2016Registered 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 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 December 2016Memorandum and Articles of Association (9 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 December 2016Memorandum and Articles of Association (9 pages)
6 December 2016Allotment of a new class of shares by an unlimited company (3 pages)
6 December 2016Allotment of a new class of shares by an unlimited company (3 pages)
3 December 2016Satisfaction of charge 006896320005 in full (4 pages)
3 December 2016Satisfaction of charge 006896320005 in full (4 pages)
25 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
(1 page)
25 November 2016Re-registration assent (1 page)
25 November 2016Change of name notice (2 pages)
25 November 2016Re-registration from a private limited company to a private unlimited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • FOA-RR ‐
  • CERT4 ‐ Certificate of change of name and re-registration to Unlimited
(1 page)
25 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
(1 page)
25 November 2016Change of name notice (2 pages)
25 November 2016Re-registration of Memorandum and Articles (25 pages)
25 November 2016Re-registration from a private limited company to a private unlimited company (1 page)
18 November 2016Satisfaction of charge 4 in full (4 pages)
18 November 2016Satisfaction of charge 4 in full (4 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
27 September 2016Confirmation statement made on 5 September 2016 with updates (22 pages)
27 September 2016Confirmation statement made on 5 September 2016 with updates (22 pages)
15 September 2016Director's details changed for Mr Alastair Russell on 20 March 2015 (2 pages)
15 September 2016Director's details changed for Mr Alastair Russell on 20 March 2015 (2 pages)
29 January 2016Part of the property or undertaking has been released from charge 006896320005 (5 pages)
29 January 2016Part of the property or undertaking has been released from charge 006896320005 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Annual return made up to 5 September 2015 no member list (6 pages)
23 September 2015Annual return made up to 5 September 2015 no member list (6 pages)
23 September 2015Annual return made up to 5 September 2015 no member list (6 pages)
24 July 2015Registration of charge 006896320006, created on 13 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
24 July 2015Registration of charge 006896320006, created on 13 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
25 March 2015Secretary's details changed for Mr Paul Michael Wallis on 25 March 2015 (1 page)
25 March 2015Secretary's details changed for Mr Paul Michael Wallis on 25 March 2015 (1 page)
23 March 2015Registered 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 2015Secretary's details changed for Mr Paul Michael Wallis on 20 March 2015 (1 page)
23 March 2015Director's details changed for Miss Nicola Kate Dark on 20 March 2015 (2 pages)
23 March 2015Director's details changed for Miss Nicola Kate Dark on 20 March 2015 (2 pages)
23 March 2015Registered 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 2015Secretary's details changed for Mr Paul Michael Wallis on 20 March 2015 (1 page)
11 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
13 November 2014Registration of charge 006896320005, created on 10 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
13 November 2014Registration of charge 006896320005, created on 10 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
8 November 2014Satisfaction of charge 3 in full (4 pages)
8 November 2014Satisfaction of charge 3 in full (4 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 5 September 2014 no member list (6 pages)
10 September 2014Annual return made up to 5 September 2014 no member list (6 pages)
10 September 2014Annual return made up to 5 September 2014 no member list (6 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 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
10 September 2013Annual return made up to 5 September 2013 no member list (6 pages)
10 September 2013Annual return made up to 5 September 2013 no member list (6 pages)
10 September 2013Annual return made up to 5 September 2013 no member list (6 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)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
24 September 2012Annual return made up to 5 September 2012 no member list (6 pages)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Annual return made up to 5 September 2012 no member list (6 pages)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Annual return made up to 5 September 2012 no member list (6 pages)
21 September 2012Appointment of Miss Nicola Kate Dark as a director on 1 August 2012 (2 pages)
21 September 2012Appointment of Miss Nicola Kate Dark as a director on 1 August 2012 (2 pages)
21 September 2012Appointment of Miss Nicola Kate Dark as a director on 1 August 2012 (2 pages)
7 August 2012Appointment of Mr Alastair Russell as a director on 1 August 2012 (2 pages)
7 August 2012Appointment of Mr Alastair Russell as a director on 1 August 2012 (2 pages)
7 August 2012Appointment of Mr Alastair Russell as a director on 1 August 2012 (2 pages)
7 August 2012Appointment of Mr John James Wall as a director on 1 August 2012 (2 pages)
7 August 2012Appointment of Mr John James Wall as a director on 1 August 2012 (2 pages)
7 August 2012Appointment of Mr John James Wall as a director on 1 August 2012 (2 pages)
6 August 2012Termination of appointment of Roy Malcolm Down as a director on 1 August 2012 (1 page)
6 August 2012Termination of appointment of Roy Malcolm Down as a director on 1 August 2012 (1 page)
6 August 2012Termination of appointment of Peter Henry Leonard Southee as a director on 1 August 2012 (1 page)
6 August 2012Termination of appointment of Peter Henry Leonard Southee as a director on 1 August 2012 (1 page)
6 August 2012Termination of appointment of Peter Henry Leonard Southee as a director on 1 August 2012 (1 page)
6 August 2012Termination of appointment of Roy Malcolm Down as a director on 1 August 2012 (1 page)
20 March 2012Particulars of a mortgage or charge/MG09 / charge no: 4 (8 pages)
20 March 2012Particulars of a mortgage or charge/MG09 / charge no: 4 (8 pages)
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 Mr Peter Henry Leonard Southee as a director on 1 January 2012 (2 pages)
20 January 2012Appointment of Roy Down as a director on 1 January 2012 (2 pages)
20 January 2012Appointment of Roy Down as a director on 1 January 2012 (2 pages)
20 January 2012Appointment of Mr Peter Henry Leonard Southee as a director on 1 January 2012 (2 pages)
20 January 2012Appointment of Mr Peter Henry Leonard Southee as a director on 1 January 2012 (2 pages)
20 January 2012Appointment of Roy Down as a director on 1 January 2012 (2 pages)
10 January 2012Termination of appointment of David Sayers as a director on 6 January 2012 (1 page)
10 January 2012Termination of appointment of David Sayers as a director on 6 January 2012 (1 page)
10 January 2012Termination of appointment of David Sayers as a director on 6 January 2012 (1 page)
4 January 2012Termination of appointment of Stephen John Bott as a director on 31 December 2011 (1 page)
4 January 2012Termination of appointment of Stephen John Bott as a director on 31 December 2011 (1 page)
3 October 2011Termination of appointment of Anthony Colin Bentley as a director on 30 September 2011 (1 page)
3 October 2011Termination of appointment of Anthony Colin Bentley as a director on 30 September 2011 (1 page)
8 September 2011Annual return made up to 5 September 2011 no member list (5 pages)
8 September 2011Annual return made up to 5 September 2011 no member list (5 pages)
8 September 2011Annual return made up to 5 September 2011 no member list (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2010Annual return made up to 5 September 2010 no member list (5 pages)
30 September 2010Annual return made up to 5 September 2010 no member list (5 pages)
30 September 2010Annual return made up to 5 September 2010 no member list (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Termination of appointment of Sinead Mcquillan as a secretary (1 page)
19 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 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 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 2009Annual return made up to 05/09/09 (3 pages)
8 September 2009Annual return made up to 05/09/09 (3 pages)
6 March 2009Particulars of a mortgage or charge/398 / charge no: 3 (8 pages)
6 March 2009Particulars of a mortgage or charge/398 / charge no: 3 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 September 2008Annual return made up to 05/09/08 (3 pages)
19 September 2008Annual return made up to 05/09/08 (3 pages)
24 April 2008Appointment terminated director anthony allen (1 page)
24 April 2008Appointment terminated director anthony allen (1 page)
16 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Annual return made up to 05/09/07 (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Annual return made up to 05/09/07 (2 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
16 April 2007Registered office changed on 16/04/07 from: 185 park street london SE1 9DY (1 page)
16 April 2007Registered office changed on 16/04/07 from: 185 park street london SE1 9DY (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
16 October 2006Annual return made up to 05/09/06 (2 pages)
16 October 2006Annual return made up to 05/09/06 (2 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
5 September 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 September 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
11 October 2005Annual return made up to 05/09/05 (2 pages)
11 October 2005Annual return made up to 05/09/05 (2 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
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 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 September 2004Annual return made up to 05/09/04 (6 pages)
13 September 2004Annual return made up to 05/09/04 (6 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
25 September 2003Annual return made up to 05/09/03 (7 pages)
25 September 2003Annual return made up to 05/09/03 (7 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
7 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
17 September 2002Annual return made up to 05/09/02 (5 pages)
17 September 2002Annual return made up to 05/09/02 (5 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
5 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
21 November 2001Secretary's particulars changed (1 page)
21 November 2001Secretary's particulars changed (1 page)
5 October 2001Annual return made up to 05/09/01 (6 pages)
5 October 2001Annual return made up to 05/09/01 (6 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
26 April 2001Secretary's particulars changed (1 page)
26 April 2001Secretary's particulars changed (1 page)
31 January 2001Secretary's particulars changed (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary's particulars changed (1 page)
17 January 2001Full accounts made up to 31 March 2000 (4 pages)
17 January 2001Full accounts made up to 31 March 2000 (4 pages)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
11 October 2000Annual return made up to 05/09/00 (7 pages)
11 October 2000Annual return made up to 05/09/00 (7 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
19 January 2000Full accounts made up to 31 March 1999 (4 pages)
19 January 2000Full accounts made up to 31 March 1999 (4 pages)
1 October 1999Annual return made up to 05/09/99 (8 pages)
1 October 1999Annual return made up to 05/09/99 (8 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
19 January 1999Full accounts made up to 31 March 1998 (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (4 pages)
21 September 1998Annual return made up to 05/09/98 (7 pages)
21 September 1998Annual return made up to 05/09/98 (7 pages)
25 July 1998Auditor's resignation (1 page)
25 July 1998Auditor's resignation (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (4 pages)
2 October 1997Annual return made up to 05/09/97 (7 pages)
2 October 1997Annual return made up to 05/09/97 (7 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
23 December 1996Full accounts made up to 31 March 1996 (4 pages)
23 December 1996Full accounts made up to 31 March 1996 (4 pages)
2 October 1996Registered office changed on 02/10/96 from: 110 buckingham palace rd. London SW1W 9SL (1 page)
2 October 1996Registered office changed on 02/10/96 from: 110 buckingham palace rd. London SW1W 9SL (1 page)
30 September 1996Annual return made up to 05/09/96 (7 pages)
30 September 1996Annual return made up to 05/09/96 (7 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (1 page)
18 October 1995Secretary resigned (4 pages)
18 October 1995Secretary resigned (4 pages)
18 October 1995Full accounts made up to 31 March 1995 (4 pages)
18 October 1995Full accounts made up to 31 March 1995 (4 pages)
28 September 1995Annual return made up to 05/09/95 (14 pages)
28 September 1995Annual return made up to 05/09/95 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1987Full accounts made up to 31 March 1986 (3 pages)
22 January 1987Full accounts made up to 31 March 1986 (3 pages)
12 April 1961Incorporation (19 pages)
12 April 1961Incorporation (19 pages)