Company NameAssociation For The Conservation Of Energy Limited
DirectorLily Jade Frencham
Company StatusActive
Company Number01650772
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 1982(41 years, 9 months ago)
Previous NameAssociation For The Conservation Of Energy

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Lily Jade Frencham
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAustralian
StatusCurrent
Appointed10 March 2022(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dean Farrar Street
London
SW1H 0DX
Director NameRobin Clive Aldworth
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleTechnical Executive
Correspondence AddressLincoln Road
Enfield
Middx
EN1 1SB
Director NameMatthew Elias Trilling
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleCommercial Manager
Correspondence AddressMeerbrook
Alan Drive
Hale
Cheshire
WA15 0LR
Director NameMr Richard Tinson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoachmans Cottage
High Street Ripley
Woking
Surrey
GU23 6BE
Director NameMr James Gerrard Potter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address42 High Street
Balsham
Cambridge
Cambridgeshire
CB1 6EP
Director NameMassimo Pellegrini
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleGeneral Manager
Correspondence Address8 Palace Gate
Kensington
London
W8 5NF
Director NameSir William Norman Adsetts
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence Address28 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NameMr Iain Douglas McKerracher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameMr Peter Crocker Leighton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressBrandon House Otford Lane
Halstead
Sevenoaks
Kent
TN14 7EF
Director NameRoger Ian Kirby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleChairman
Correspondence Address30 East Beach
Lytham St Annes
Lancashire
FY8 5EX
Director NameRaymond Ernest Kaufman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressHy Juniper Long Lane
Shaw
Newbury
Berkshire
RG16 9LJ
Director NameDr Alan David Havard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Director NameMr Preben Haar
Date of BirthJune 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleManaging Director
Correspondence AddressEvertvej 24
4040 Jyllinge
Denmark
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameJohn Graham Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressWoodcroft 117 Nash Grove Lane
Wokingham
Berkshire
RG11 4HG
Director NameFrederick Edward Cornes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence Address4 Old Frensham Road
Lower Bourne
Farnham
Surrey
GU10 3PU
Director NamePhilip John Burnell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence Address37 Manchester Road
Knutsford
Cheshire
WA16 0LY
Director NameMichael Stewart Belton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleGeneral Manager
Correspondence AddressLangdale House
York Road
Malton
North Yorkshire
YO17 0AX
Director NameBrian Martin Atkinson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence Address55 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Secretary NameAndrew James Warren
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years after company formation)
Appointment Duration23 years, 6 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceCambridgeshire
Correspondence Address65 Glisson Road
Cambridge
Cambridgeshire
CB1 2HG
Director NameMr Peter Crocker Leighton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressBrandon House Otford Lane
Halstead
Sevenoaks
Kent
TN14 7EF
Director NameDonald Grant Fairley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(14 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 July 1997)
RoleManaging Director
Correspondence AddressCannon Cottage Crown Lane
Old Basing
Basingstoke
Hampshire
RG24 7DN
Director NameMr Brian Vivian Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(19 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 June 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Tyddyn Gwaun
Laleston
Bridgend
Bridgend County Borough
CF32 0LN
Wales
Director NameMr Jeremy John Fairfax Robson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 July 2008)
RoleMd Chairman
Country of ResidenceEngland
Correspondence AddressShepherds Cottage
Hazeley Lea
Hartley Wintney
Hampshire
RG27 8ND
Director NameMr Neil Lawrence Schofield
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(23 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 June 2010)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address11 Albany Terrace
Worcester
Worcestershire
WR1 3DU
Director NameMr Mark Glen Andrews
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(25 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2010)
RoleManaging Director Knauf Insulation Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Court
Breedon On The Hill
Derbyshire
DE73 8FW
Director NameMr Alexander John McLeod
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWestgate House
2a Prebend Street
London
N1 8PT
Director NameMr Keith Harold Davenport Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate House
2a Prebend Street
London
N1 8PT
Secretary NameDr Joanne Wade
StatusResigned
Appointed02 February 2015(32 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address10 Dean Farrar Street
London
SW1H 0DX
Director NameMr David Fairfax Robson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(33 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dean Farrar Street
London
SW1H 0DX
Director NameMs Emma Claire Jones
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(35 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Carver Road
London
SE24 9LS
Director NameDr Peter Stuart Mallaburn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(35 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2020)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressUcl Energy Institute, Central House 14 Upper Wobur
London
WC1H 0NN
Director NameMs Rachael Louise Mills
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(35 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Welbeck Avenue
Tunbridge Wells
TN4 9BD
Director NameMr Ian Robert Calvert
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(38 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Dean Farrar Street
London
SW1H 0DX
Secretary NameMr Ian Robert Calvert
StatusResigned
Appointed30 October 2020(38 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2022)
RoleCompany Director
Correspondence Address10 Dean Farrar Street
London
SW1H 0DX

Contact

Websitewww.ukace.org/
Telephone07 875629781
Telephone regionMobile

Location

Registered Address10 Dean Farrar Street
London
SW1H 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£314,029
Cash£83,687
Current Liabilities£91,871

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (8 months, 3 weeks ago)
Next Return Due7 August 2024 (3 months, 3 weeks from now)

Charges

23 March 2016Delivered on: 29 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Westgate house, 2A prebend street, islington, london, N1 8PT registered at hm land registry with title number NGL543050.
Outstanding
26 February 2016Delivered on: 26 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 September 1995Delivered on: 28 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a 2A prebend street london N1 t/n ngl 543050 and by way of fixed charge all buildings and other structures and any goodwill relating to the property all plant machinery chattels and goods and the proceeds of any claims under the insurances by way of legal assignment the rental sums and by way of floating charge all unattached plant machinery and other chattels.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
15 March 2022Appointment of Ms Lily Jade Frencham as a director on 10 March 2022 (2 pages)
15 March 2022Termination of appointment of Ian Robert Calvert as a director on 10 March 2022 (1 page)
15 March 2022Termination of appointment of Ian Robert Calvert as a secretary on 10 March 2022 (1 page)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
5 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
2 November 2020Termination of appointment of Joanne Wade as a secretary on 30 October 2020 (1 page)
2 November 2020Appointment of Mr Ian Robert Calvert as a secretary on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Emma Claire Jones as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Rachael Louise Mills as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of David Fairfax Robson as a director on 30 October 2020 (1 page)
19 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 July 2020Termination of appointment of Peter Stuart Mallaburn as a director on 27 March 2020 (1 page)
28 July 2020Appointment of Mr Ian Robert Calvert as a director on 28 July 2020 (2 pages)
24 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
3 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
19 December 2018Satisfaction of charge 016507720002 in full (1 page)
19 December 2018Satisfaction of charge 016507720003 in full (1 page)
19 December 2018Satisfaction of charge 1 in full (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
23 April 2018Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England to 10 Dean Farrar Street London SW1H 0DX on 23 April 2018 (1 page)
23 February 2018Memorandum and Articles of Association (8 pages)
30 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-13
(5 pages)
30 November 2017Change of name notice (1 page)
30 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-13
(5 pages)
30 November 2017Change of name notice (1 page)
15 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
14 July 2017Appointment of Ms Rachael Louise Mills as a director on 10 July 2017 (2 pages)
14 July 2017Appointment of Ms Emma Claire Jones as a director on 10 July 2017 (2 pages)
14 July 2017Appointment of Ms Rachael Louise Mills as a director on 10 July 2017 (2 pages)
14 July 2017Appointment of Ms Emma Claire Jones as a director on 10 July 2017 (2 pages)
14 July 2017Appointment of Dr Peter Stuart Mallaburn as a director on 10 July 2017 (2 pages)
14 July 2017Appointment of Dr Peter Stuart Mallaburn as a director on 10 July 2017 (2 pages)
16 February 2017Registered office address changed from Westgate House 2a Prebend Street London N1 8PT to Can Mezzanine 49-51 East Road London N1 6AH on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Westgate House 2a Prebend Street London N1 8PT to Can Mezzanine 49-51 East Road London N1 6AH on 16 February 2017 (1 page)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
29 March 2016Registration of charge 016507720003, created on 23 March 2016 (39 pages)
29 March 2016Registration of charge 016507720003, created on 23 March 2016 (39 pages)
26 February 2016Registration of charge 016507720002, created on 26 February 2016 (42 pages)
26 February 2016Registration of charge 016507720002, created on 26 February 2016 (42 pages)
18 August 2015Appointment of Mr David Fairfax Robson as a director on 8 July 2015 (2 pages)
18 August 2015Termination of appointment of Keith Harold Davenport Jones as a director on 8 July 2015 (1 page)
18 August 2015Appointment of Mr David Fairfax Robson as a director on 8 July 2015 (2 pages)
18 August 2015Annual return made up to 24 July 2015 no member list (2 pages)
18 August 2015Appointment of Dr Joanne Wade as a secretary on 2 February 2015 (2 pages)
18 August 2015Appointment of Dr Joanne Wade as a secretary on 2 February 2015 (2 pages)
18 August 2015Termination of appointment of Keith Harold Davenport Jones as a director on 8 July 2015 (1 page)
18 August 2015Termination of appointment of Andrew James Warren as a secretary on 1 February 2015 (1 page)
18 August 2015Annual return made up to 24 July 2015 no member list (2 pages)
18 August 2015Appointment of Mr David Fairfax Robson as a director on 8 July 2015 (2 pages)
18 August 2015Termination of appointment of Andrew James Warren as a secretary on 1 February 2015 (1 page)
18 August 2015Appointment of Dr Joanne Wade as a secretary on 2 February 2015 (2 pages)
18 August 2015Termination of appointment of Keith Harold Davenport Jones as a director on 8 July 2015 (1 page)
18 August 2015Termination of appointment of Andrew James Warren as a secretary on 1 February 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Annual return made up to 24 July 2014 no member list (3 pages)
18 August 2014Annual return made up to 24 July 2014 no member list (3 pages)
30 May 2014Appointment of Mr Keith Harold Davenport Jones as a director (2 pages)
30 May 2014Termination of appointment of Alexander Mcleod as a director (1 page)
30 May 2014Termination of appointment of Alexander Mcleod as a director (1 page)
30 May 2014Appointment of Mr Keith Harold Davenport Jones as a director (2 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2013Annual return made up to 24 July 2013 no member list (3 pages)
13 August 2013Annual return made up to 24 July 2013 no member list (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Annual return made up to 24 July 2012 no member list (3 pages)
2 August 2012Annual return made up to 24 July 2012 no member list (3 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Annual return made up to 24 July 2011 no member list (3 pages)
18 August 2011Annual return made up to 24 July 2011 no member list (3 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 July 2010Termination of appointment of Neil Schofield as a director (1 page)
27 July 2010Termination of appointment of Neil Schofield as a director (1 page)
27 July 2010Appointment of Mr Alex Mcleod as a director (2 pages)
27 July 2010Appointment of Mr Alex Mcleod as a director (2 pages)
27 July 2010Annual return made up to 24 July 2010 no member list (3 pages)
27 July 2010Annual return made up to 24 July 2010 no member list (3 pages)
6 May 2010Termination of appointment of Mark Andrews as a director (1 page)
6 May 2010Termination of appointment of Mark Andrews as a director (1 page)
9 September 2009Annual return made up to 24/07/09 (2 pages)
9 September 2009Annual return made up to 24/07/09 (2 pages)
5 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 August 2008Annual return made up to 24/07/08 (2 pages)
12 August 2008Annual return made up to 24/07/08 (2 pages)
7 August 2008Appointment terminated director jeremy robson (1 page)
7 August 2008Appointment terminated director jeremy robson (1 page)
7 August 2008Director appointed mark andrews (2 pages)
7 August 2008Director appointed mark andrews (2 pages)
5 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 July 2007Annual return made up to 24/07/07 (4 pages)
31 July 2007Annual return made up to 24/07/07 (4 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Annual return made up to 24/07/06
  • 363(288) ‐ Director resigned
(4 pages)
23 August 2006Annual return made up to 24/07/06
  • 363(288) ‐ Director resigned
(4 pages)
9 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 August 2005Annual return made up to 24/07/05 (4 pages)
9 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 August 2005Annual return made up to 24/07/05 (4 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 August 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 August 2003Annual return made up to 24/07/03
  • 363(287) ‐ Registered office changed on 06/08/03
(4 pages)
6 August 2003Annual return made up to 24/07/03
  • 363(287) ‐ Registered office changed on 06/08/03
(4 pages)
6 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 August 2002Annual return made up to 24/07/02 (3 pages)
22 August 2002Annual return made up to 24/07/02 (3 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 August 2001Annual return made up to 24/07/01 (3 pages)
9 August 2001Annual return made up to 24/07/01 (3 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Annual return made up to 24/07/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Annual return made up to 24/07/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 August 1999Annual return made up to 24/07/99 (4 pages)
4 August 1999Annual return made up to 24/07/99 (4 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 August 1998Full accounts made up to 31 December 1997 (10 pages)
13 August 1998Full accounts made up to 31 December 1997 (10 pages)
10 August 1998Annual return made up to 24/07/98 (4 pages)
10 August 1998Annual return made up to 24/07/98 (4 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
14 October 1997Full accounts made up to 31 December 1996 (11 pages)
14 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 August 1997Annual return made up to 24/07/97 (4 pages)
26 August 1997Director resigned (1 page)
26 August 1997Annual return made up to 24/07/97 (4 pages)
26 August 1997Director resigned (1 page)
11 August 1996Annual return made up to 24/07/96 (4 pages)
11 August 1996Annual return made up to 24/07/96 (4 pages)
19 July 1996Full accounts made up to 31 December 1995 (12 pages)
19 July 1996Full accounts made up to 31 December 1995 (12 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
11 August 1995Annual return made up to 24/07/95 (4 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Annual return made up to 24/07/95 (4 pages)
11 August 1995New director appointed (2 pages)
18 July 1995Full accounts made up to 31 December 1994 (12 pages)
18 July 1995Full accounts made up to 31 December 1994 (12 pages)
13 July 1982Incorporation (43 pages)
13 July 1982Incorporation (43 pages)