Company NameSimec Lochaber Hydropower 2 Limited
DirectorSanjeev Gupta
Company StatusActive
Company Number00750143
CategoryPrivate Limited Company
Incorporation Date14 February 1963(61 years, 2 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 35140Trade of electricity

Directors

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(60 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Director NameDouglas Malcolm Ritchie
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 1992(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1993)
RoleCompany Director
Correspondence Address44 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN
Director NamePeter John Elton
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(29 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressSalternshill Farmhouse
Bucklers Hard Beaulieu
Brockenhurst
Hampshire
So42
Director NameJacques Bougie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 1992(29 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 February 1998)
RolePresident & Chief Operating Officer Alcan Aluminum
Correspondence Address676 Dunlop Avenue
Outremont
Quebec H2v 2w4
Canada
Director NameDavid Morton
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(29 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 1995)
RoleChairman/Alcan Aluminium Limit
Correspondence Address1 Wood Avenue
Apt 301
Westmount
Quebec H3z 3cb
Canada
Secretary NameRobert Hugh Armitage Forbes
NationalityBritish
StatusResigned
Appointed15 May 1992(29 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 June 1995)
RoleCompany Director
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameMr John Stuart Bridgeman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(30 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Hornton
Banbury
Oxon
OX15 6BT
Director NameChristopher Bark Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(32 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressLangackerstrasse 129
8704 Herrliberg Zh
Switzerland
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusResigned
Appointed01 June 1995(32 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2001)
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameThomas Daniel Dingwall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(33 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressKirkstone House
Church Lane, South Green
Kirtlington
Oxfordshire
OX5 3HJ
Director NameDavid George Edwards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(33 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Covert Woodside
Woolaston
Lydney
Gloucestershire
GL15 6PB
Wales
Director NameMr Jean-Pierre Maurice Ergas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1996(33 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 1999)
RoleCompany Director
Correspondence Address14 Leeward Court
Asher Way
London
E1
Director NameFrank McGravie
Date of BirthJune 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 1996(33 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1998)
RoleManaging Director
Correspondence Address37 Greystoke Park
Gosforth
Newcastle Upon Tyne
Northumberland
NE3 2DZ
Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2002)
RoleAccountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr John Bullard Gray
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(36 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleChartered Accountant/Co Dir
Correspondence AddressHighfield
Brae Street
Dunkeld
Perthshire
PH8 0BA
Scotland
Director NameRobert Lee Ball
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1999(36 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 2002)
RoleCompany Director
Correspondence AddressAlte Landstrasse 160
Ch 8800 Thalwil
Zurich
Foreign
Director NameMr Wyn Edgerton Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(37 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Intake Way
Hexham
Northumberland
NE46 1RU
Director NameIan Philip Hewett
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustalian
StatusResigned
Appointed29 December 2000(37 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address3 Maplewood Gardens
Beaconsfield
Buckinghamshire
HP9 1BU
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed31 August 2001(38 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(38 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Director NameChristopher Bark Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(39 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressJohannisburgstrasse 20
Kusnacht
Zh 8700
Foreign
Director NameRhodri James Harries
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish And Canadian
StatusResigned
Appointed22 May 2007(44 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 2010)
RoleVice President Treasurer
Correspondence Address4335 De Maisonneuve Boulevard West
Westmount
Quebec H3z 1l2
Canada
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed01 February 2010(46 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMario Foucault
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2010(47 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameDonald Patrick Griffin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2010(47 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2014)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameAbel Martins Alexandre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed18 June 2012(49 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameDavid Ian Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2012(49 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameKatherine Dean
StatusResigned
Appointed01 November 2012(49 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 2013)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameHelen Christine Day
StatusResigned
Appointed22 March 2013(50 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NamePierre Beaulieu
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2013(50 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 2016)
RoleManager
Country of ResidenceFrance
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Martin John Betts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(50 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Brian James King
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(51 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2016)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Callum Wallace McGlasson Flett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(51 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2016)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameDenis Lhuissier
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2016(53 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 December 2016)
RoleChief Finance Officer Rtlm
Country of ResidenceFrance
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed16 December 2016(53 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Hertford Street
London
W1J 7RH
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed16 December 2016(53 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address7 Hertford Street
London
W1J 7RH

Contact

Websitealcan.com

Location

Registered AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200m at £1British Alcan Aluminium PLC
100.00%
Ordinary

Financials

Year2014
Turnover£72,526,000
Gross Profit£19,102,000
Net Worth£157,403,000
Cash£15,000
Current Liabilities£50,144,000

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Charges

29 December 2016Delivered on: 6 January 2017
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Land and estate of glenshero sherramore and strathmashie, laggan inverness currently undergoing registration under t/no INV38523 for further details of the property charged please refer to the instrument.
Outstanding
24 December 2016Delivered on: 6 January 2017
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Inverlochy village and lands fort william currently undergoing registration under t/no INV38511 for further details of the property charged please refer to the instrument.
Outstanding
24 December 2016Delivered on: 6 January 2017
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Mamore estate currently undergoing registration under t/no INV35766 for further details of the property charged please refer to the instrument.
Outstanding
30 December 2016Delivered on: 4 January 2017
Persons entitled: British Alcan Amuminium PLC

Classification: A registered charge
Particulars: All and whole lands and subjects known as kinlochleven estate t/n ARG23337.
Outstanding
23 December 2016Delivered on: 29 December 2016
Persons entitled: British Alcan Aluminium PLC

Classification: A registered charge
Particulars: (1) lands & estate of mamore (2) that piece of ground lying on the south side of the public road leading from onich (3) that lot or piece of ground situated at kinlochmore & (4) those subjects registered under t/no INV35766 for further details of properties charged please refer to the instrument.
Outstanding
23 December 2016Delivered on: 29 December 2016
Persons entitled: British Alcan Aluminium PLC

Classification: A registered charge
Particulars: Lands and estate of caolasnacon and the subjects under title number ARG22692.
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: The Scottish Ministers

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 20 December 2016
Persons entitled: British Alcan Aluminium PLC

Classification: A registered charge
Particulars: All intellectual property rights relating to kinlochleven hydropower plant as defined in the debenture attached.
Outstanding
11 May 2017Delivered on: 24 May 2017
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Land at killiechonate estate near fort william t/no INV15949.
Outstanding
11 May 2017Delivered on: 24 May 2017
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Inverlochy village and lands fortwilliam t/no INV39415.
Outstanding
24 December 2016Delivered on: 6 January 2017
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Subjects at inverlochy fort william comprising hydro, smelter and tailrace currently undergoing registration under t/no INV1401 for further details of the property charged please refer to the instrument.
Outstanding
24 December 2016Delivered on: 6 January 2017
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Achintee estate fort william t/no INV37890.
Outstanding
24 December 2016Delivered on: 6 January 2017
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Land at killiechonate estate near fort william currently undergoing registration under t/no INV15949 for further details of the property charged please refer to the instrument.
Outstanding
27 December 1989Delivered on: 2 January 1990
Satisfied on: 9 January 1995
Persons entitled: The Prudential Assurance Company Limited.

Classification: Supplemental trust deed
Secured details: £8,000,000 10 1/2% debenture stock 1989/94 and £30,000,000 10 3/8% debenture stock 2011 of british alcan aluminium PLC and all other monies due or to become due from the company and/or all or anyof the other companies named therein to the chargee as secured by a trust deed dated 28/11/69 and deeds supplemental thereto.
Particulars: 1576137LOATING charge over:- 4NDERTAKING and all property and assets aresent and future including uncalled capital.
Fully Satisfied

Filing History

4 December 2020Full accounts made up to 30 November 2019 (30 pages)
2 November 2020Registered office address changed from 7 Hertford Street London W1J 7RH England to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 (1 page)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 30 November 2018 (29 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Confirmation statement made on 9 May 2019 with updates (3 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
21 March 2019Full accounts made up to 30 November 2017 (27 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Full accounts made up to 31 December 2016 (27 pages)
6 September 2018Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 March 2018Current accounting period shortened from 30 March 2017 to 31 December 2016 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
26 May 2017Satisfaction of charge 007501430005 in full (1 page)
26 May 2017Satisfaction of charge 007501430006 in full (1 page)
26 May 2017Satisfaction of charge 007501430004 in full (1 page)
26 May 2017Satisfaction of charge 007501430005 in full (1 page)
26 May 2017Satisfaction of charge 007501430004 in full (1 page)
26 May 2017Satisfaction of charge 007501430006 in full (1 page)
24 May 2017Registration of charge 007501430014, created on 11 May 2017 (34 pages)
24 May 2017Registration of charge 007501430014, created on 11 May 2017 (34 pages)
24 May 2017Registration of charge 007501430013, created on 11 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
24 May 2017Registration of charge 007501430013, created on 11 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
10 May 2017Satisfaction of charge 007501430002 in full (1 page)
10 May 2017Satisfaction of charge 007501430002 in full (1 page)
13 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
25 January 2017Statement of capital on 25 January 2017
  • GBP 105,000,100
  • ANNOTATION Replacement this document replaces the SH19 registered on 24/11/2016
(3 pages)
25 January 2017Statement of capital on 25 January 2017
  • GBP 105,000,100
  • ANNOTATION Replacement this document replaces the SH19 registered on 24/11/2016
(3 pages)
10 January 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 January 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 January 2017Registration of charge 007501430008, created on 24 December 2016
  • 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.
(18 pages)
6 January 2017Registration of charge 007501430012, created on 24 December 2016 (10 pages)
6 January 2017Registration of charge 007501430010, created on 24 December 2016
  • 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.
(24 pages)
6 January 2017Registration of charge 007501430012, created on 24 December 2016 (10 pages)
6 January 2017Registration of charge 007501430009, created on 29 December 2016
  • 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.
(11 pages)
6 January 2017Registration of charge 007501430009, created on 29 December 2016
  • 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.
(11 pages)
6 January 2017Registration of charge 007501430007, created on 24 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • 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.
(11 pages)
6 January 2017Registration of charge 007501430010, created on 24 December 2016
  • 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.
(24 pages)
6 January 2017Registration of charge 007501430008, created on 24 December 2016
  • 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.
(18 pages)
6 January 2017Registration of charge 007501430011, created on 24 December 2016 (11 pages)
6 January 2017Registration of charge 007501430011, created on 24 December 2016 (11 pages)
6 January 2017Registration of charge 007501430007, created on 24 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • 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.
(11 pages)
4 January 2017Registration of charge 007501430006, created on 30 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
4 January 2017Registration of charge 007501430006, created on 30 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
29 December 2016Registration of charge 007501430004, created on 23 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
29 December 2016Registration of charge 007501430004, created on 23 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
29 December 2016Registration of charge 007501430005, created on 23 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
29 December 2016Registration of charge 007501430005, created on 23 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
22 December 2016Appointment of Mr Rajeev Gandhi as a director on 16 December 2016 (2 pages)
22 December 2016Appointment of Mr Rajeev Gandhi as a director on 16 December 2016 (2 pages)
21 December 2016Full accounts made up to 31 December 2015 (33 pages)
21 December 2016Full accounts made up to 31 December 2015 (33 pages)
20 December 2016Termination of appointment of Brian James King as a director on 16 December 2016 (1 page)
20 December 2016Appointment of Mr Parduman Kumar Gupta as a director on 16 December 2016 (2 pages)
20 December 2016Registration of charge 007501430002, created on 16 December 2016 (27 pages)
20 December 2016Termination of appointment of Helen Christine Day as a secretary on 16 December 2016 (1 page)
20 December 2016Appointment of Mr Parduman Kumar Gupta as a director on 16 December 2016 (2 pages)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
20 December 2016Registered office address changed from 6 st James's Square London SW1Y 4AD United Kingdom to 7 Hertford Street London W1J 7RH on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 6 st James's Square London SW1Y 4AD United Kingdom to 7 Hertford Street London W1J 7RH on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Denis Lhuissier as a director on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Helen Christine Day as a secretary on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Martin John Betts as a director on 16 December 2016 (1 page)
20 December 2016Registration of charge 007501430002, created on 16 December 2016 (27 pages)
20 December 2016Termination of appointment of Denis Lhuissier as a director on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Pierre Beaulieu as a director on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Martin John Betts as a director on 16 December 2016 (1 page)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
20 December 2016Termination of appointment of Brian James King as a director on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Pierre Beaulieu as a director on 16 December 2016 (1 page)
19 December 2016Registration of charge 007501430003, created on 16 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
19 December 2016Registration of charge 007501430003, created on 16 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
15 December 2016Memorandum and Articles of Association (30 pages)
15 December 2016Memorandum and Articles of Association (30 pages)
24 November 2016Statement of capital on 24 November 2016
  • GBP 1
(4 pages)
24 November 2016Solvency Statement dated 23/11/16 (3 pages)
24 November 2016Statement by Directors (3 pages)
24 November 2016Statement of capital on 24 November 2016
  • GBP 1
(4 pages)
24 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2016Statement by Directors (3 pages)
24 November 2016Solvency Statement dated 23/11/16 (3 pages)
24 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2016Termination of appointment of Callum Wallace Mcglasson Flett as a director on 15 July 2016 (1 page)
19 July 2016Termination of appointment of Callum Wallace Mcglasson Flett as a director on 15 July 2016 (1 page)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200,000,100
(5 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200,000,100
(5 pages)
3 February 2016Appointment of Denis Lhuissier as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Denis Lhuissier as a director on 1 February 2016 (2 pages)
28 January 2016Termination of appointment of David Ian Jones as a director on 5 January 2016 (1 page)
28 January 2016Termination of appointment of David Ian Jones as a director on 5 January 2016 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (28 pages)
3 July 2015Full accounts made up to 31 December 2014 (28 pages)
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Brian James King on 26 May 2015 (2 pages)
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Brian James King on 26 May 2015 (2 pages)
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200,000,100
(6 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200,000,100
(6 pages)
5 February 2015Appointment of Callum Wallace Mcglasson Flett as a director on 29 January 2015 (2 pages)
5 February 2015Appointment of Callum Wallace Mcglasson Flett as a director on 29 January 2015 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (28 pages)
7 July 2014Full accounts made up to 31 December 2013 (28 pages)
1 July 2014Termination of appointment of Donald Griffin as a director (1 page)
1 July 2014Termination of appointment of Donald Griffin as a director (1 page)
1 July 2014Appointment of Mr Brian James King as a director (2 pages)
1 July 2014Appointment of Mr Brian James King as a director (2 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200,000,100
(5 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200,000,100
(5 pages)
14 January 2014Appointment of Martin John Betts as a director (2 pages)
14 January 2014Termination of appointment of James Wilkie as a director (1 page)
14 January 2014Appointment of Martin John Betts as a director (2 pages)
14 January 2014Termination of appointment of James Wilkie as a director (1 page)
18 July 2013Termination of appointment of Abel Martins Alexandre as a director (1 page)
18 July 2013Termination of appointment of Abel Martins Alexandre as a director (1 page)
18 July 2013Appointment of Pierre Beaulieu as a director (2 pages)
18 July 2013Appointment of Pierre Beaulieu as a director (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (28 pages)
3 July 2013Full accounts made up to 31 December 2012 (28 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
22 March 2013Appointment of Helen Christine Day as a secretary (1 page)
22 March 2013Appointment of Helen Christine Day as a secretary (1 page)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
22 March 2013Termination of appointment of Katherine Dean as a secretary (1 page)
1 November 2012Termination of appointment of Gemma Aldridge as a secretary (1 page)
1 November 2012Appointment of Katherine Dean as a secretary (1 page)
1 November 2012Appointment of Katherine Dean as a secretary (1 page)
1 November 2012Termination of appointment of Gemma Aldridge as a secretary (1 page)
17 August 2012Appointment of David Ian Jones as a director (2 pages)
17 August 2012Appointment of David Ian Jones as a director (2 pages)
29 June 2012Termination of appointment of Mario Foucault as a director (1 page)
29 June 2012Appointment of Abel Martins Alexandre as a director (2 pages)
29 June 2012Termination of appointment of Mario Foucault as a director (1 page)
29 June 2012Appointment of Abel Martins Alexandre as a director (2 pages)
18 June 2012Full accounts made up to 31 December 2011 (28 pages)
18 June 2012Full accounts made up to 31 December 2011 (28 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 December 2011Statement of company's objects (2 pages)
23 June 2011Full accounts made up to 31 December 2010 (27 pages)
23 June 2011Full accounts made up to 31 December 2010 (27 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 February 2011Appointment of Donald Patrick Griffin as a director (2 pages)
9 February 2011Appointment of Donald Patrick Griffin as a director (2 pages)
8 February 2011Termination of appointment of Rhodri Harries as a director (1 page)
8 February 2011Termination of appointment of Rhodri Harries as a director (1 page)
18 November 2010Termination of appointment of Wyn Jones as a director (1 page)
18 November 2010Termination of appointment of Wyn Jones as a director (1 page)
5 November 2010Appointment of Mario Foucault as a director (2 pages)
5 November 2010Appointment of Mario Foucault as a director (2 pages)
6 September 2010Termination of appointment of Wyn Jones as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 17/11/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
6 September 2010Termination of appointment of Wyn Jones as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 17/11/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
2 September 2010Full accounts made up to 31 December 2009 (19 pages)
2 September 2010Full accounts made up to 31 December 2009 (19 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
23 March 2010Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page)
23 March 2010Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page)
25 February 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
25 February 2010Termination of appointment of Timothy Kilbride as a director (1 page)
25 February 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
25 February 2010Termination of appointment of Timothy Kilbride as a director (1 page)
18 February 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
18 February 2010Appointment of James Clark Wilkie as a director (2 pages)
18 February 2010Appointment of James Clark Wilkie as a director (2 pages)
18 February 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
9 July 2009Full accounts made up to 31 December 2008 (19 pages)
9 July 2009Full accounts made up to 31 December 2008 (19 pages)
28 May 2009Return made up to 08/05/09; full list of members (6 pages)
28 May 2009Return made up to 08/05/09; full list of members (6 pages)
21 July 2008Full accounts made up to 31 December 2007 (19 pages)
21 July 2008Full accounts made up to 31 December 2007 (19 pages)
12 June 2008Return made up to 08/05/08; no change of members (7 pages)
12 June 2008Return made up to 08/05/08; no change of members (7 pages)
28 September 2007Full accounts made up to 31 December 2006 (19 pages)
28 September 2007Full accounts made up to 31 December 2006 (19 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
22 May 2007Return made up to 08/05/07; no change of members (7 pages)
22 May 2007Return made up to 08/05/07; no change of members (7 pages)
9 June 2006Full accounts made up to 31 December 2005 (19 pages)
9 June 2006Full accounts made up to 31 December 2005 (19 pages)
22 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
13 June 2005Full accounts made up to 31 December 2004 (18 pages)
13 June 2005Full accounts made up to 31 December 2004 (18 pages)
16 May 2005Return made up to 08/05/05; full list of members (7 pages)
16 May 2005Return made up to 08/05/05; full list of members (7 pages)
10 May 2005Registered office changed on 10/05/05 from: hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page)
10 May 2005Registered office changed on 10/05/05 from: hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: hunton house highbridge industrial estate uxbridge middlesex UB8 1HU (1 page)
23 December 2004Registered office changed on 23/12/04 from: hunton house highbridge industrial estate uxbridge middlesex UB8 1HU (1 page)
3 June 2004Full accounts made up to 31 December 2003 (15 pages)
3 June 2004Full accounts made up to 31 December 2003 (15 pages)
17 May 2004Return made up to 08/05/04; full list of members (8 pages)
17 May 2004Return made up to 08/05/04; full list of members (8 pages)
22 August 2003Full accounts made up to 31 December 2002 (16 pages)
22 August 2003Full accounts made up to 31 December 2002 (16 pages)
23 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2003Auditor's resignation (1 page)
11 May 2003Auditor's resignation (1 page)
23 August 2002Full accounts made up to 31 December 2001 (14 pages)
23 August 2002Full accounts made up to 31 December 2001 (14 pages)
22 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
30 May 2001Full accounts made up to 31 December 2000 (15 pages)
30 May 2001Return made up to 08/05/01; full list of members (8 pages)
30 May 2001Full accounts made up to 31 December 2000 (15 pages)
30 May 2001Return made up to 08/05/01; full list of members (8 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
20 June 2000Return made up to 08/05/00; full list of members; amend (7 pages)
20 June 2000Return made up to 08/05/00; full list of members; amend (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (15 pages)
6 June 2000Full accounts made up to 31 December 1999 (15 pages)
22 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
22 May 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
19 January 2000£ ic 300000100/200000100 14/12/99 £ sr 100000000@1=100000000 (1 page)
19 January 2000£ ic 300000100/200000100 14/12/99 £ sr 100000000@1=100000000 (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
8 November 1999Declaration of shares redemption:auditor's report (3 pages)
8 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 November 1999Declaration of shares redemption:auditor's report (3 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
3 June 1999Full accounts made up to 31 December 1998 (14 pages)
3 June 1999Full accounts made up to 31 December 1998 (14 pages)
2 June 1999Return made up to 08/05/99; full list of members (8 pages)
2 June 1999Return made up to 08/05/99; full list of members (8 pages)
25 May 1999Registered office changed on 25/05/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page)
25 May 1999Registered office changed on 25/05/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
3 November 1998Director's particulars changed (1 page)
3 November 1998Director's particulars changed (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
17 July 1998Auditor's resignation (1 page)
17 July 1998Auditor's resignation (1 page)
18 June 1998Full accounts made up to 31 December 1997 (15 pages)
18 June 1998Full accounts made up to 31 December 1997 (15 pages)
19 May 1998Return made up to 08/05/98; no change of members (6 pages)
19 May 1998Return made up to 08/05/98; no change of members (6 pages)
29 December 1997Director's particulars changed (1 page)
29 December 1997Director's particulars changed (1 page)
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 June 1997Memorandum and Articles of Association (19 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1997Memorandum and Articles of Association (19 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1997Full accounts made up to 31 December 1996 (14 pages)
9 June 1997Full accounts made up to 31 December 1996 (14 pages)
9 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
7 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
7 June 1996Full accounts made up to 31 December 1995 (12 pages)
7 June 1996Full accounts made up to 31 December 1995 (12 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
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 (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
5 May 1995Full accounts made up to 31 December 1994 (11 pages)
5 May 1995Full accounts made up to 31 December 1994 (11 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
9 January 1995Declaration of satisfaction of mortgage/charge (1 page)
9 January 1995Declaration of satisfaction of mortgage/charge (1 page)
5 October 1993Full accounts made up to 31 December 1992 (13 pages)
5 October 1993Full accounts made up to 31 December 1992 (13 pages)
24 May 1993Return made up to 15/05/93; change of members (7 pages)
24 May 1993Return made up to 15/05/93; change of members (7 pages)
4 January 1993Company name changed ba aluminium LIMITED\certificate issued on 01/01/93 (2 pages)
4 January 1993Company name changed ba aluminium LIMITED\certificate issued on 01/01/93 (2 pages)
1 January 1993Company name changed\certificate issued on 01/01/93 (3 pages)
1 January 1993Company name changed\certificate issued on 01/01/93 (3 pages)
11 June 1992Return made up to 15/05/92; no change of members (9 pages)
11 June 1992Return made up to 15/05/92; no change of members (9 pages)
18 June 1991Return made up to 15/05/91; full list of members (9 pages)
18 June 1991Return made up to 15/05/91; full list of members (9 pages)
2 January 1990Particulars of mortgage/charge (3 pages)
2 January 1990Particulars of mortgage/charge (3 pages)
28 November 1989Memorandum and Articles of Association (16 pages)
28 November 1989Memorandum and Articles of Association (16 pages)
18 October 1989Company name changed B.A.storage LIMITED\certificate issued on 19/10/89 (2 pages)
18 October 1989Company name changed B.A.storage LIMITED\certificate issued on 19/10/89 (2 pages)
29 October 1986Full accounts made up to 31 December 1985 (7 pages)
29 October 1986Full accounts made up to 31 December 1985 (7 pages)
14 February 1963Incorporation (14 pages)
14 February 1963Certificate of incorporation (1 page)
14 February 1963Incorporation (14 pages)
14 February 1963Certificate of incorporation (1 page)