Company NameBeegas Nominees Limited
Company StatusActive
Company Number01903377
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Kevin Clifford Choy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(29 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameClare Patricia Megan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(33 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr Jason Sheen
StatusCurrent
Appointed09 March 2022(36 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameRobert John Whitehouse
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(38 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameErnest Charles King
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1994)
RoleTechnician
Correspondence Address54 Deepfield Way
Coulsdon
Surrey
CR5 2SZ
Director NameDavid McNeil Dewar
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1996)
RoleOperations Director
Correspondence Address31 Whitefields Gate
Solihull
West Midlands
B91 3GE
Director NameMr David James Hider
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleRegional Chairman
Country of ResidenceEngland
Correspondence Address13 Glenavon Park
Stoke Bishop
Bristol
BS9 1RS
Secretary NameMark Edwards
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address16 Ashley Gardens
Harpenden
Herts
AL5 3EY
Director NameDavid John Evans
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(7 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 December 2005)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Heol Iscoed
Efail Isaf
Pontypridd
Mid Glamorgan
CF38 1BP
Wales
Director NameMichael Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1996)
RoleService Engineer
Correspondence Address3 Bennett Rise
Huncote
Leicester
East Midlands
LE9 3AA
Director NameDennis Frederick Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1997)
RoleService Engineer
Correspondence Address17 Abbots Park
Tulse Hill
London
SW2 3QB
Director NameBrian Peter Murphy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleDirector Of Customer Operation
Country of ResidenceEngland
Correspondence AddressSylvae Forest Road
Pyrford
Surrey
GU22 8LS
Director NameEric Paul Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 2000)
RoleGr Director Of Human Resources
Correspondence AddressTarbay Farmhouse
Tarbay Lane Oakley Green
Windsor
Berkshire
SL4 4QG
Director NameJames Lowrie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1998)
RoleSerice Technician
Correspondence Address12 Hemsley Road
South Shields
Tyne & Wear
NE34 6HW
Director NameJohn Leslie Hyde
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(13 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 January 1999)
RoleRetired
Correspondence Address62 Aldersey Gardens
Barking
Essex
IG11 9UQ
Director NameRobin John Matthews
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2005)
RoleTransco Technician
Correspondence Address23 Daisy Mead
Waterlooville
Hampshire
PO7 8HG
Secretary NameUna Markham
NationalityBritish
StatusResigned
Appointed02 June 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2000)
RoleChartered Secretary
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed05 September 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed05 September 2000(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameStuart David Anderson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2002)
RoleCompany Director
Correspondence Address35 West Street
Oundle
Peterborough
Cambridgeshire
PE8 4EJ
Director NameMr Andrew George Henry Kluth
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(18 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 August 2010)
RoleTreasury Professional
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NamePhilip Anthony Hirst
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(20 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 2006)
RoleChartered Engineer
Correspondence Address18 Hook Close
Monmouth
Gwent
NP25 3BD
Wales
Director NameMr Archibald Goldie Murray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(20 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2014)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed31 December 2005(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Director NameMr Patrick Philip Byrne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2008)
RoleEmergency Service Engineer
Country of ResidenceUnited Kingdom
Correspondence Address296 Brodie Avenue
Allerton
Liverpool
Merseyside
L19 7NQ
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed07 February 2007(21 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 October 2007)
RoleCompany Director
Correspondence Address25 Grimwade Close
Brantham
Manningtree
Essex
CO11 1QY
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(22 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed19 November 2007(22 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NamePhilip Lyndon Higgins
NationalityBritish
StatusResigned
Appointed26 September 2008(23 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2011)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameTerrence Merrin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2010)
RoleAdministration Assistant
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Neil Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(25 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2018)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(25 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed22 March 2011(25 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed08 March 2016(30 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(33 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2022)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH

Contact

Websitenationalgrid.com

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1National Grid Commercial Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

4 March 2024Appointment of Robert John Whitehouse as a director on 1 February 2024 (2 pages)
18 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
5 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
4 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
3 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
8 December 2022Termination of appointment of Alan Philip Rankin as a director on 31 March 2022 (1 page)
29 June 2022Cessation of National Grid Commercial Holdings Limited as a person with significant control on 9 March 2022 (1 page)
29 June 2022Appointment of Mr Jason Sheen as a secretary on 9 March 2022 (2 pages)
29 June 2022Notification of National Grid Uk Pension Scheme Trustee Limited as a person with significant control on 9 March 2022 (2 pages)
14 March 2022Termination of appointment of Megan Barnes as a secretary on 9 March 2022 (1 page)
10 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
14 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
12 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
10 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
30 November 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
30 November 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
16 May 2018Appointment of Clare Patricia Megan as a director on 10 May 2018 (2 pages)
5 April 2018Termination of appointment of Neil Martin as a director on 31 March 2018 (1 page)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page)
15 March 2016Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages)
15 March 2016Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
5 January 2015Appointment of Mr Kevin Clifford Choy as a director on 18 December 2014 (2 pages)
5 January 2015Appointment of Mr Kevin Clifford Choy as a director on 18 December 2014 (2 pages)
1 December 2014Termination of appointment of Archibald Goldie Murray as a director on 30 November 2014 (1 page)
1 December 2014Appointment of Alan Philip Rankin as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Archibald Goldie Murray as a director on 30 November 2014 (1 page)
1 December 2014Appointment of Alan Philip Rankin as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Alan Philip Rankin as a director on 1 December 2014 (2 pages)
4 November 2014Termination of appointment of Adam Simon Wiltshire as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Adam Simon Wiltshire as a director on 31 October 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
11 December 2013Termination of appointment of David Forward as a secretary (1 page)
11 December 2013Termination of appointment of David Forward as a secretary (1 page)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-24
  • GBP 100
(5 pages)
24 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-24
  • GBP 100
(5 pages)
24 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-24
  • GBP 100
(5 pages)
26 June 2013Termination of appointment of Alexandra Lewis as a director (1 page)
26 June 2013Termination of appointment of Alexandra Lewis as a director (1 page)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Neil Martin on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Neil Martin on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Neil Martin on 1 July 2012 (2 pages)
20 June 2012Director's details changed for Adam Simon Wiltshire on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Adam Simon Wiltshire on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Adam Simon Wiltshire on 1 June 2012 (2 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 March 2011Appointment of Heather Maria Rayner as a secretary (1 page)
25 March 2011Appointment of Heather Maria Rayner as a secretary (1 page)
28 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
28 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 September 2010Termination of appointment of Andrew Kluth as a director (1 page)
8 September 2010Termination of appointment of Andrew Kluth as a director (1 page)
8 September 2010Appointment of Alexandra Morton Lewis as a director (2 pages)
8 September 2010Appointment of Alexandra Morton Lewis as a director (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
24 August 2010Appointment of Neil Martin as a director (2 pages)
24 August 2010Appointment of Neil Martin as a director (2 pages)
12 August 2010Director's details changed for Andrew George Henry Kluth on 30 July 2010 (2 pages)
12 August 2010Director's details changed for Andrew George Henry Kluth on 30 July 2010 (2 pages)
6 August 2010Termination of appointment of Terrence Merrin as a director (1 page)
6 August 2010Termination of appointment of Terrence Merrin as a director (1 page)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
13 April 2010Statement of company's objects (2 pages)
25 March 2010Director's details changed for Archibald Goldie Murray on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Archibald Goldie Murray on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Terrence Merrin on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Terrence Merrin on 25 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
5 January 2010Termination of appointment of Andrew Smith as a director (1 page)
5 January 2010Termination of appointment of Andrew Smith as a director (1 page)
4 January 2010Appointment of Adam Simon Wiltshire as a director (2 pages)
4 January 2010Appointment of Adam Simon Wiltshire as a director (2 pages)
25 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
28 January 2009Director appointed robert john whitehouse (2 pages)
28 January 2009Director appointed robert john whitehouse (2 pages)
28 January 2009Appointment terminated director robert whitehouse (1 page)
28 January 2009Appointment terminated director robert whitehouse (1 page)
28 November 2008Director appointed terrence merrin (1 page)
28 November 2008Director appointed terrence merrin (1 page)
24 November 2008Appointment terminated director patrick byrne (1 page)
24 November 2008Appointment terminated director patrick byrne (1 page)
3 November 2008Secretary appointed philip lyndon higgins (1 page)
3 November 2008Secretary appointed philip lyndon higgins (1 page)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
15 July 2008Director appointed andrew john smith (1 page)
15 July 2008Director appointed andrew john smith (1 page)
10 July 2008Appointment terminated director colin shoesmith (1 page)
10 July 2008Appointment terminated director colin shoesmith (1 page)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007New secretary appointed (1 page)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
27 June 2006New director appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (1 page)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Secretary's particulars changed (1 page)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
3 February 2005Return made up to 01/02/05; full list of members (3 pages)
3 February 2005Return made up to 01/02/05; full list of members (3 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
12 January 2004New director appointed (3 pages)
12 January 2004New director appointed (3 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
24 February 2003Return made up to 01/02/03; full list of members (6 pages)
24 February 2003Return made up to 01/02/03; full list of members (6 pages)
19 February 2003New director appointed (3 pages)
19 February 2003New director appointed (3 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
19 February 2002Return made up to 01/02/02; full list of members (7 pages)
19 February 2002Return made up to 01/02/02; full list of members (7 pages)
3 August 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
3 August 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Return made up to 01/02/01; full list of members (8 pages)
27 March 2001Return made up to 01/02/01; full list of members (8 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
14 February 2001Secretary's particulars changed (1 page)
14 February 2001Secretary's particulars changed (1 page)
16 January 2001Full accounts made up to 31 March 2000 (5 pages)
16 January 2001Full accounts made up to 31 March 2000 (5 pages)
8 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Full accounts made up to 31 March 1999 (4 pages)
11 November 1999Full accounts made up to 31 March 1999 (4 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
2 March 1999Return made up to 01/02/99; full list of members (7 pages)
2 March 1999Return made up to 01/02/99; full list of members (7 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
2 September 1998Full accounts made up to 31 March 1998 (4 pages)
2 September 1998Full accounts made up to 31 March 1998 (4 pages)
12 August 1998New director appointed (3 pages)
12 August 1998New director appointed (3 pages)
12 August 1998New director appointed (3 pages)
12 August 1998New director appointed (3 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
2 March 1998Return made up to 01/02/98; full list of members (8 pages)
2 March 1998Director's particulars changed (1 page)
2 March 1998Return made up to 01/02/98; full list of members (8 pages)
2 March 1998Director's particulars changed (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
29 July 1997Full accounts made up to 31 March 1997 (4 pages)
29 July 1997Full accounts made up to 31 March 1997 (4 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
11 April 1997New director appointed (3 pages)
11 April 1997New director appointed (3 pages)
26 February 1997Return made up to 01/02/97; full list of members (9 pages)
26 February 1997Return made up to 01/02/97; full list of members (9 pages)
21 February 1997Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
21 February 1997Registered office changed on 21/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
27 October 1996Full accounts made up to 31 March 1996 (4 pages)
27 October 1996Full accounts made up to 31 March 1996 (4 pages)
11 September 1996New director appointed (3 pages)
11 September 1996New director appointed (3 pages)
9 September 1996New director appointed (3 pages)
9 September 1996New director appointed (3 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
24 July 1996Secretary's particulars changed (1 page)
24 July 1996Secretary's particulars changed (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
15 June 1996Director resigned (1 page)
15 June 1996Director resigned (1 page)
22 February 1996Return made up to 01/02/96; full list of members (9 pages)
22 February 1996Return made up to 01/02/96; full list of members (9 pages)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
10 August 1995Full accounts made up to 31 March 1995 (4 pages)
10 August 1995Full accounts made up to 31 March 1995 (4 pages)
19 May 1995New secretary appointed (4 pages)
19 May 1995New secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 September 1994Full accounts made up to 31 March 1994 (4 pages)
23 September 1994Full accounts made up to 31 March 1994 (4 pages)
3 August 1993Full accounts made up to 31 December 1992 (4 pages)
3 August 1993Full accounts made up to 31 December 1992 (4 pages)
13 October 1992Full accounts made up to 31 December 1991 (4 pages)
13 October 1992Full accounts made up to 31 December 1991 (4 pages)
13 November 1991Full accounts made up to 31 March 1991 (3 pages)
13 November 1991Full accounts made up to 31 March 1991 (3 pages)
19 December 1990Full accounts made up to 31 March 1990 (3 pages)
19 December 1990Full accounts made up to 31 March 1990 (3 pages)
19 October 1989Full accounts made up to 31 March 1989 (3 pages)
19 October 1989Full accounts made up to 31 March 1989 (3 pages)
6 January 1989Full accounts made up to 31 March 1988 (2 pages)
6 January 1989Full accounts made up to 31 March 1988 (2 pages)
21 October 1987Full accounts made up to 31 March 1987 (2 pages)
21 October 1987Full accounts made up to 31 March 1987 (2 pages)
8 October 1986Full accounts made up to 31 March 1986 (3 pages)
8 October 1986Full accounts made up to 31 March 1986 (3 pages)
9 April 1985Incorporation (17 pages)
9 April 1985Incorporation (17 pages)