6th Floor
London
SW1H 0DX
Director Name | Dr Alastair John Martin |
---|---|
Date of Birth | April 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(47 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chief Strategy Officer |
Country of Residence | Scotland |
Correspondence Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Mr Simon Hobday |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(47 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Ms Lucy Padfield |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Energy Services Manager |
Country of Residence | England |
Correspondence Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Mr David Fairfax Robson |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Ms Rachael Louise Doyle |
---|---|
Date of Birth | April 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Ms Meriel Matear Griffiths |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Capacity Market Manager |
Country of Residence | England |
Correspondence Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Secretary Name | Ms Lily Frencham |
---|---|
Status | Current |
Appointed | 10 March 2022(54 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Secretary Name | Mrs Dina Kamourieh |
---|---|
Status | Current |
Appointed | 01 May 2022(54 years, 7 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Gerald Atkins |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 July 2001) |
Role | Deputy Chairman |
Correspondence Address | 18 Custom House Lane Plymouth Devon PL1 3TG |
Director Name | Dominic William Bowers |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 24 June 1998) |
Role | Managing Director |
Correspondence Address | 56 Warwick Road St Albans Hertfordshire AL1 4DL |
Secretary Name | Mr David Ian Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Castle Road Bedford Bedfordshire MK40 3TX |
Director Name | Dr Peter John Alberry |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 1994) |
Role | General Manager-National |
Country of Residence | England |
Correspondence Address | Whisper Cottage 54 Compton Bassett Calne Wiltshire SN11 8RH |
Director Name | Mr Alfred William Albers |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 1993) |
Role | Mechanical Engineer |
Correspondence Address | 5 Punnetts Court Crawley West Sussex RH11 8UP |
Director Name | Mr Christopher Herbert Armitage |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 June 1998) |
Role | Managing Director |
Correspondence Address | 19 Southwell Gardens Ashton Under Lyne Lancashire OL6 8XS |
Director Name | John Bryant |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 1995) |
Role | Economist |
Correspondence Address | 5 Bernard Gardens Wimbledon London SW19 7BE |
Director Name | Stephen Andrew Brown |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1995) |
Role | Engineering Manager |
Correspondence Address | 7 Shakespeare Road Salisbury Wiltshire SP1 3LA |
Director Name | Stephen Booth |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(26 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 18 May 1995) |
Role | Chp Developement Manager |
Correspondence Address | 4 Beatswell Lawn North Stainley Ripon North Yorkshire HG4 3HE |
Director Name | David Joseph Carr |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(26 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 18 May 1995) |
Role | Marketing Manager |
Correspondence Address | 69 Toton Lane Stapleford Nottingham Nottinghamshire NG9 7HB |
Director Name | Mr John Stuart Ashcroft |
---|---|
Date of Birth | March 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 1997) |
Role | Managing Director |
Correspondence Address | Brae Cottage The Avenue Compton Guildford Surrey GU3 1JN |
Director Name | Mr Anthony Josiah Bramley |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(27 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chalk Farm Road Stokenchurch High Wycombe Buckinghamshire HP14 3TB |
Director Name | Dr Mitie Ahearne |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(29 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 February 1998) |
Role | Manager Market Development |
Correspondence Address | 61 Green Lane North Coventry West Midlands CV3 6DN |
Director Name | Dominic William Bowers |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(33 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 17 September 2019) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ingleside, High Street Swaffham Prior Cambridge Cambridgeshire CB5 0LD |
Director Name | Steven Boughton |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2006) |
Role | Energy |
Correspondence Address | 11 Meadow Pleck Lane Dickens Heath Shirley West Midlands B90 1SN |
Director Name | George Huvelle Armistead |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2004(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2006) |
Role | Bus Der Manager |
Correspondence Address | 1 Rydal Cottage Mill Lane Thorpe Surrey TW20 8QT |
Director Name | Mr Ian Robert Calvert |
---|---|
Date of Birth | March 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(40 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 March 2020) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 19 Saintbury Drive Solihull West Midlands B91 3SZ |
Secretary Name | Graham Patrick Meeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2013) |
Role | Chief Executive Director Of Ch |
Correspondence Address | 33 Vicarage Road Henley On Thames Oxfordshire RG9 1HT |
Director Name | Mr Alan Kenneth Barlow |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2008(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Mr William Toby Bucknall |
---|---|
Date of Birth | March 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Blacksmiths Road Longwick Princes Risborough Buckinghamshire HP27 9TB |
Director Name | Sarah Brook |
---|---|
Date of Birth | March 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Heaton Gardens Paddock Huddersfield West Yorkshire HD1 4JA |
Director Name | Mr Malcolm Ball |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2012) |
Role | Energy Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Willows Chesham Bois Amersham Buckinghamshire HP6 5NT |
Director Name | Mr Mark David Barnard |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(44 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 March 2012) |
Role | International Sales Manager |
Country of Residence | England |
Correspondence Address | Grosvenor Gardens House 35/37 Grosvenor Gardens Victoria London SW1W 0BS |
Secretary Name | Dr Timothy Rotheray |
---|---|
Status | Resigned |
Appointed | 01 September 2013(45 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 November 2019) |
Role | Company Director |
Correspondence Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Ms Sara Louise Bell |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Secretary Name | Mr Ian Robert Calvert |
---|---|
Status | Resigned |
Appointed | 01 March 2020(52 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2022) |
Role | Company Director |
Correspondence Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Website | chpa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30318740 |
Telephone region | London |
Registered Address | Heron House 10 Dean Farrar Street 6th Floor London SW1H 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £408,730 |
Cash | £519,819 |
Current Liabilities | £282,877 |
Latest Accounts | 31 March 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2023 (5 months, 4 weeks from now) |
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: The Cardbon Capture and Storage Association Classification: Security deposit deed Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit of £180,250. Outstanding |
---|---|
29 August 2012 | Delivered on: 8 September 2012 Persons entitled: Citiclient (Cpf) Nominees Limited and Citiclient (Cpf) Nominees No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the tenant to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £56,903.70 and any other sums reserved as rent and other money due including debts and interest see image for full details. Outstanding |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
14 September 2021 | Appointment of Ms Meriel Matear Griffiths as a director on 1 September 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Daniel Mcgrail as a director on 30 April 2021 (1 page) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Ian Robert Calvert as a secretary on 1 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Ian Robert Calvert as a director on 1 March 2020 (1 page) |
28 November 2019 | Termination of appointment of Timothy Rotheray as a secretary on 25 November 2019 (1 page) |
15 October 2019 | Director's details changed for Mr Ben Watts on 4 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Mr Nick De Sarandy on 4 October 2019 (2 pages) |
25 September 2019 | Termination of appointment of Harry Trump as a director on 17 September 2019 (1 page) |
25 September 2019 | Termination of appointment of Brian Tilley as a director on 17 September 2019 (1 page) |
25 September 2019 | Termination of appointment of Philip Stewart Lawless as a director on 17 September 2019 (1 page) |
25 September 2019 | Termination of appointment of Mark Knights as a director on 17 September 2019 (1 page) |
25 September 2019 | Termination of appointment of Dominic William Bowers as a director on 17 September 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
19 July 2018 | Termination of appointment of Christopher John Marsland as a director on 11 July 2018 (1 page) |
26 March 2018 | Appointment of Ms Rachael Louise Mills as a director on 21 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Mark Knights as a director on 21 March 2018 (2 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
4 January 2018 | Notification of a person with significant control statement (2 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Appointment of Mr David Fairfax Robson as a director on 13 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Mark Anthony Woods as a director on 13 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Sara Louise Bell as a director on 13 December 2017 (1 page) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
3 April 2017 | Appointment of Mr Mark Anthony Woods as a director on 22 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Mark Anthony Woods as a director on 22 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Mary Elisabeth Courtney Teuton as a director on 22 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Julian Phipps Packer as a director on 22 March 2017 (1 page) |
31 March 2017 | Appointment of Ms Lucy Padfield as a director on 22 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Mary Elisabeth Courtney Teuton as a director on 22 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Julian Phipps Packer as a director on 22 March 2017 (1 page) |
31 March 2017 | Appointment of Ms Lucy Padfield as a director on 22 March 2017 (2 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
31 January 2017 | Resolutions
|
31 January 2017 | NE01 (2 pages) |
31 January 2017 | Change of name notice (2 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | NE01 (2 pages) |
31 January 2017 | Change of name notice (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Appointment of Mr Harry Trump as a director on 16 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Harry Trump as a director on 16 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Peter Ward as a director on 1 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Peter Ward as a director on 1 November 2016 (1 page) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Appointment of Ms Mary Elisabeth Courtney Teuton as a director on 29 September 2015 (2 pages) |
6 October 2015 | Appointment of Ms Mary Elisabeth Courtney Teuton as a director on 29 September 2015 (2 pages) |
29 July 2015 | Appointment of Mr Simon Hobday as a director on 17 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Simon Hobday as a director on 17 July 2015 (2 pages) |
28 July 2015 | Appointment of Ms Sara Louise Bell as a director on 17 July 2015 (2 pages) |
28 July 2015 | Appointment of Dr Alastair John Martin as a director on 17 July 2015 (2 pages) |
28 July 2015 | Appointment of Ms Sara Louise Bell as a director on 17 July 2015 (2 pages) |
28 July 2015 | Appointment of Dr Alastair John Martin as a director on 17 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Paul Christopher Gardiner as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Paul Christopher Gardiner as a director on 27 July 2015 (1 page) |
16 July 2015 | Annual return made up to 14 July 2015 no member list (8 pages) |
16 July 2015 | Annual return made up to 14 July 2015 no member list (8 pages) |
11 March 2015 | Termination of appointment of Robert Kennett as a director on 1 January 2015 (1 page) |
11 March 2015 | Termination of appointment of Robert Kennett as a director on 1 January 2015 (1 page) |
11 March 2015 | Termination of appointment of Robert Kennett as a director on 1 January 2015 (1 page) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Appointment of Mr Ben Watts as a director on 10 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Chris Marsland as a director on 10 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Ben Watts as a director on 10 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Chris Marsland as a director on 10 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Daniel Mcgrail as a director on 10 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Daniel Mcgrail as a director on 10 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Pernille Mette Overbye as a director on 10 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Alan Kenneth Barlow as a director on 10 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Pernille Mette Overbye as a director on 10 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Alan Kenneth Barlow as a director on 10 November 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Alan Kenneth Barlow on 1 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Alan Kenneth Barlow on 1 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Alan Kenneth Barlow on 1 October 2014 (2 pages) |
21 August 2014 | Appointment of Dr Julian Packer as a director on 1 August 2014 (2 pages) |
21 August 2014 | Appointment of Dr Julian Packer as a director on 1 August 2014 (2 pages) |
21 August 2014 | Appointment of Dr Julian Packer as a director on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Simon Osborne as a director on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Simon Osborne as a director on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Simon Osborne as a director on 1 August 2014 (1 page) |
14 July 2014 | Director's details changed for Mr Nick De Sarandy on 14 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 14 July 2014 no member list (9 pages) |
14 July 2014 | Director's details changed for Mr Nick De Sarandy on 14 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 14 July 2014 no member list (9 pages) |
8 April 2014 | Termination of appointment of Julian Packer as a director (1 page) |
8 April 2014 | Termination of appointment of Michael Rolls as a director (1 page) |
8 April 2014 | Termination of appointment of Paul Rawson as a director (1 page) |
8 April 2014 | Termination of appointment of Julian Packer as a director (1 page) |
8 April 2014 | Termination of appointment of Michael Rolls as a director (1 page) |
8 April 2014 | Termination of appointment of Paul Rawson as a director (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 September 2013 | Appointment of Dr Timothy Rotheray as a secretary (1 page) |
2 September 2013 | Termination of appointment of Graham Meeks as a secretary (1 page) |
2 September 2013 | Appointment of Dr Timothy Rotheray as a secretary (1 page) |
2 September 2013 | Termination of appointment of Graham Meeks as a secretary (1 page) |
27 August 2013 | Appointment of Mr Brian Tilley as a director (2 pages) |
27 August 2013 | Appointment of Mr Brian Tilley as a director (2 pages) |
2 August 2013 | Annual return made up to 2 August 2013 no member list (13 pages) |
2 August 2013 | Annual return made up to 2 August 2013 no member list (13 pages) |
2 August 2013 | Annual return made up to 2 August 2013 no member list (13 pages) |
26 July 2013 | Termination of appointment of Maureen Mccaffrey as a director (1 page) |
26 July 2013 | Termination of appointment of Maureen Mccaffrey as a director (1 page) |
22 July 2013 | Appointment of Mr Nick De Sarandy as a director (2 pages) |
22 July 2013 | Appointment of Mr Nick De Sarandy as a director (2 pages) |
24 January 2013 | Termination of appointment of Robin Putman as a director (1 page) |
24 January 2013 | Termination of appointment of Robin Putman as a director (1 page) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0BX United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0BX United Kingdom on 19 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens Victoria London SW1W 0BS on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens Victoria London SW1W 0BS on 18 September 2012 (1 page) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 August 2012 | Annual return made up to 9 August 2012 no member list (15 pages) |
9 August 2012 | Annual return made up to 9 August 2012 no member list (15 pages) |
9 August 2012 | Annual return made up to 9 August 2012 no member list (15 pages) |
12 June 2012 | Termination of appointment of Malcolm Ball as a director (1 page) |
12 June 2012 | Termination of appointment of Malcolm Ball as a director (1 page) |
8 March 2012 | Appointment of Peter Ward as a director (2 pages) |
8 March 2012 | Termination of appointment of Mark Barnard as a director (1 page) |
8 March 2012 | Appointment of Peter Ward as a director (2 pages) |
8 March 2012 | Termination of appointment of Mark Barnard as a director (1 page) |
12 January 2012 | Appointment of Mr Simon Osborne as a director (2 pages) |
12 January 2012 | Appointment of Mr Simon Osborne as a director (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Appointment of Mr Paul Rawson as a director (2 pages) |
18 November 2011 | Appointment of Mr Paul Rawson as a director (2 pages) |
16 November 2011 | Appointment of Mr Mark David Barnard as a director (2 pages) |
16 November 2011 | Appointment of Mr Mark David Barnard as a director (2 pages) |
9 August 2011 | Annual return made up to 9 August 2011 no member list (13 pages) |
9 August 2011 | Annual return made up to 9 August 2011 no member list (13 pages) |
9 August 2011 | Annual return made up to 9 August 2011 no member list (13 pages) |
4 August 2011 | Termination of appointment of Richard Derry as a director (1 page) |
4 August 2011 | Termination of appointment of Richard Derry as a director (1 page) |
19 July 2011 | Termination of appointment of Sarah Brook as a director (1 page) |
19 July 2011 | Termination of appointment of Sarah Brook as a director (1 page) |
13 May 2011 | Termination of appointment of Guy West as a director (1 page) |
13 May 2011 | Termination of appointment of Guy West as a director (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Annual return made up to 9 August 2010 no member list (15 pages) |
19 August 2010 | Director's details changed for Mr Richard Ironmonger Derry on 9 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 9 August 2010 no member list (15 pages) |
19 August 2010 | Director's details changed for Mr Richard Ironmonger Derry on 9 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 9 August 2010 no member list (15 pages) |
19 August 2010 | Director's details changed for Mr Richard Ironmonger Derry on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Ms Pernille Mette Overbye on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Ms Maureen Mccaffrey on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Christopher Gardiner on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Philip Stewart Lawless on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Robert Kennett on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Sarah Brook on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Dominic William Bowers on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Malcolm Ball on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Ms Pernille Mette Overbye on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Ms Maureen Mccaffrey on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Christopher Gardiner on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Philip Stewart Lawless on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Robert Kennett on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Sarah Brook on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Dominic William Bowers on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Malcolm Ball on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Ms Pernille Mette Overbye on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Christopher Gardiner on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Ms Maureen Mccaffrey on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Robert Kennett on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Philip Stewart Lawless on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Sarah Brook on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Dominic William Bowers on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Malcolm Ball on 9 August 2010 (2 pages) |
16 August 2010 | Appointment of Ms Maureen Mccaffrey as a director (2 pages) |
16 August 2010 | Termination of appointment of William Bucknall as a director (1 page) |
16 August 2010 | Termination of appointment of William Bucknall as a director (1 page) |
16 August 2010 | Appointment of Ms Maureen Mccaffrey as a director (2 pages) |
25 June 2010 | Termination of appointment of Anthony Bramley as a director (1 page) |
25 June 2010 | Termination of appointment of Anthony Bramley as a director (1 page) |
26 April 2010 | Appointment of Mr Richard Ironmonger Derry as a director (2 pages) |
26 April 2010 | Appointment of Mr Richard Ironmonger Derry as a director (2 pages) |
14 April 2010 | Appointment of Mr Paul Christopher Gardiner as a director (2 pages) |
14 April 2010 | Appointment of Mr Paul Christopher Gardiner as a director (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 August 2009 | Annual return made up to 09/08/09 (6 pages) |
12 August 2009 | Annual return made up to 09/08/09 (6 pages) |
29 June 2009 | Director appointed malcolm ball (2 pages) |
29 June 2009 | Director appointed malcolm ball (2 pages) |
15 June 2009 | Director appointed sarah brook (2 pages) |
15 June 2009 | Director appointed sarah brook (2 pages) |
9 February 2009 | Director appointed william toby bucknall (2 pages) |
9 February 2009 | Director appointed william toby bucknall (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Appointment terminated director wilfrid petrie (1 page) |
9 January 2009 | Appointment terminated director wilfrid petrie (1 page) |
12 December 2008 | Director appointed robin anthony putman (2 pages) |
12 December 2008 | Director appointed robin anthony putman (2 pages) |
16 October 2008 | Appointment terminated director ian stares (1 page) |
16 October 2008 | Appointment terminated director ian stares (1 page) |
27 August 2008 | Director appointed ms pernille mette overbye (1 page) |
27 August 2008 | Director appointed ms pernille mette overbye (1 page) |
12 August 2008 | Annual return made up to 09/08/08 (5 pages) |
12 August 2008 | Annual return made up to 09/08/08 (5 pages) |
18 July 2008 | Director appointed alan barlow (2 pages) |
18 July 2008 | Director appointed alan barlow (2 pages) |
14 July 2008 | Director appointed robert kennett (2 pages) |
14 July 2008 | Director appointed robert kennett (2 pages) |
21 April 2008 | Appointment terminated director malcolm fawcett (1 page) |
21 April 2008 | Appointment terminated director malcolm fawcett (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Annual return made up to 09/08/07 (3 pages) |
10 August 2007 | Annual return made up to 09/08/07 (3 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Annual return made up to 09/08/06 (8 pages) |
30 August 2006 | Annual return made up to 09/08/06 (8 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
22 August 2005 | Annual return made up to 09/08/05
|
22 August 2005 | Annual return made up to 09/08/05
|
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
5 January 2005 | Aud resignation (1 page) |
5 January 2005 | Aud resignation (1 page) |
24 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
6 December 2004 | Annual return made up to 09/08/03 (5 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Annual return made up to 09/08/04 (5 pages) |
6 December 2004 | Annual return made up to 09/08/03 (5 pages) |
6 December 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 July 2003 | Annual return made up to 09/08/02
|
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Annual return made up to 09/08/02
|
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
13 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
25 September 2001 | Annual return made up to 09/08/01
|
25 September 2001 | Annual return made up to 09/08/01
|
1 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 March 2001 | Auditor's resignation (1 page) |
20 March 2001 | Auditor's resignation (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Annual return made up to 09/08/00 (5 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Annual return made up to 09/08/00 (5 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 August 1999 | Annual return made up to 09/08/99
|
12 August 1999 | Annual return made up to 09/08/99
|
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
28 September 1998 | New director appointed (3 pages) |
28 September 1998 | New director appointed (3 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Annual return made up to 09/08/98
|
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Annual return made up to 09/08/98
|
16 July 1998 | Memorandum and Articles of Association (44 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Memorandum and Articles of Association (44 pages) |
16 July 1998 | Resolutions
|
7 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Annual return made up to 09/08/97
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Annual return made up to 09/08/97
|
9 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Annual return made up to 09/08/96
|
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Annual return made up to 09/08/96
|
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (1 page) |
15 January 1996 | New director appointed (1 page) |
14 August 1995 | Annual return made up to 09/08/95
|
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Annual return made up to 09/08/95
|
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (205 pages) |
14 July 1975 | Company name changed\certificate issued on 14/07/75 (3 pages) |
14 July 1975 | Company name changed\certificate issued on 14/07/75 (3 pages) |
4 October 1967 | Company name changed\certificate issued on 04/10/67 (8 pages) |
4 October 1967 | Incorporation (31 pages) |
4 October 1967 | Company name changed\certificate issued on 04/10/67 (8 pages) |
4 October 1967 | Incorporation (31 pages) |