London
SW1V 1AN
Director Name | Mr David William Kyriacos |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(37 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, The Peak Wilton Road London SW1V 1AN |
Director Name | Mr Richard Burrell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(37 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, The Peak Wilton Road London SW1V 1AN |
Secretary Name | Mr James Peter Chiodini |
---|---|
Status | Current |
Appointed | 31 December 2023(37 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | 4th Floor, The Peak Wilton Road London SW1V 1AN |
Director Name | Mr Charles Jeremie Maillard |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2005) |
Role | General Manager |
Correspondence Address | 2 Place Des Moulins Strasbourg Foreign |
Director Name | Mr Alain Jean-Marie Planchot |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 November 2003) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 8 Bis Rue Escudier Boulogne Billancourt Paris 92100 |
Secretary Name | Roger Anthony Pledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 7 Larches Way Crawley Down Crawley West Sussex RH10 4UD |
Director Name | Pierre-Charles Bono |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 November 1993(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 July 2009) |
Role | Director And President |
Correspondence Address | 19 Bis Rue Du Regard 92380 Garches Hants De Seine France |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(10 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Director Name | Baroness Diana Margaret Maddock |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2010) |
Role | Working Peer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Castle Terrace Berwick Upon Tweed Northumberland TD15 1NZ Scotland |
Director Name | Fernand Brengues |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2003(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 41 Rue Jacoulet Saint-Cloud Paris 92210 |
Director Name | Mr Geoffrey Michael Peck |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2003(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2010) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | Kempston Mill Hill Edenbridge Kent TN8 5DQ |
Secretary Name | Mr Geoffrey Michael Peck |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 November 2003(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2010) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | Kempston Mill Hill Edenbridge Kent TN8 5DQ |
Director Name | Pierre Vincent Debatte |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2005(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Avenue Carnot Sceaux 92330 France |
Secretary Name | Nicola Candlish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2010) |
Role | Finance Manager |
Correspondence Address | 78 Lucas Close Maidenbower Crawley W Sussex RH10 7EY |
Director Name | Mr Paul Edwin Rawson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe HP12 3TA |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2010(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe HP12 3TA |
Director Name | Mr Richard Ironmonger Derry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe HP12 3TA |
Secretary Name | Paul Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2011) |
Role | Company Director |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe HP12 3TA |
Director Name | Mr Colin Stephen Hale |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(24 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Michael Andrew Booth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Secretary Name | Mr Michael Andrew Booth |
---|---|
Status | Resigned |
Appointed | 15 November 2011(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Paul Laidlaw |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 31 March 2014(27 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Paul Edwin Rawson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(28 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Sarah Gregory |
---|---|
Status | Resigned |
Appointed | 01 May 2015(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Gary Proctor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr David Anthony Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(31 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Andrew David Hart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Lee John Kitchen |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(31 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr James Peter Hamilton Graham |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2021(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, The Peak Wilton Road London SW1V 1AN |
Director Name | Mr Bilal Hashim Lala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Resigned |
Appointed | 16 July 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 4th Floor, The Peak Wilton Road London SW1V 1AN |
Website | cofely-gdfsuez.co.uk |
---|
Registered Address | 4th Floor, The Peak Wilton Road London SW1V 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.000k at £1 | Cofely District Energy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,260,000 |
Gross Profit | £839,000 |
Net Worth | £3,186,000 |
Cash | £311,000 |
Current Liabilities | £5,764,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
30 October 2008 | Delivered on: 15 November 2008 Satisfied on: 7 December 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge its entire right, title and interest (both present and future) in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit. Fully Satisfied |
---|---|
31 May 2000 | Delivered on: 14 June 2000 Satisfied on: 9 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 wartsila 150 sg gas fired reciprocating engines. Fully Satisfied |
19 December 1997 | Delivered on: 23 December 1997 Satisfied on: 9 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 19TH december 1997. Particulars: All the rights, titles, benefits and interests in respect of the assigned documents and all monies book and other debts and revenues. Fully Satisfied |
19 December 1997 | Delivered on: 23 December 1997 Satisfied on: 9 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 December 2018 (31 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 October 2018 | Termination of appointment of David Anthony Sheridan as a director on 30 September 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mr Andrew David Hart as a director on 1 January 2018 (2 pages) |
19 January 2018 | Appointment of Mr Andrew David Hart as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr David Anthony Sheridan as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Lee Kitchen as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Lee Kitchen as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Gary Proctor as a director on 9 January 2018 (1 page) |
15 January 2018 | Appointment of Mr David Anthony Sheridan as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Gary Proctor as a director on 9 January 2018 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
2 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 February 2016 | Appointment of Mr Gary Proctor as a director on 1 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Gary Proctor as a director on 1 January 2016 (2 pages) |
11 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 January 2015 | Full accounts made up to 31 December 2013 (19 pages) |
29 January 2015 | Full accounts made up to 31 December 2013 (19 pages) |
7 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
17 December 2014 | Termination of appointment of Paul Laidlaw as a director on 16 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Edwin Rawson as a director on 16 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Michael Denis Smith as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Luke Martyn Thomas as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Paul Laidlaw as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Michael Denis Smith as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Luke Martyn Thomas as a director on 16 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Edwin Rawson as a director on 16 December 2014 (2 pages) |
11 September 2014 | Termination of appointment of Benjamin Watts as a director on 9 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Benjamin Watts as a director on 9 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Benjamin Watts as a director on 9 September 2014 (1 page) |
30 June 2014 | Termination of appointment of Simon Woodward as a director (1 page) |
30 June 2014 | Termination of appointment of Simon Woodward as a director (1 page) |
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
3 December 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 December 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 August 2013 | Termination of appointment of Paul Rawson as a director (1 page) |
6 August 2013 | Termination of appointment of Paul Rawson as a director (1 page) |
3 May 2013 | Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Director's details changed for Mr Simon Woodward on 12 December 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Simon Woodward on 12 December 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Appointment of Mr Paul Laidlaw as a director (2 pages) |
3 October 2012 | Appointment of Mr Paul Laidlaw as a director (2 pages) |
2 October 2012 | Appointment of Mr Benjamin Watts as a director (2 pages) |
2 October 2012 | Appointment of Mr Benjamin Watts as a director (2 pages) |
1 October 2012 | Appointment of Mr Luke Martyn Thomas as a director (2 pages) |
1 October 2012 | Appointment of Mr Luke Martyn Thomas as a director (2 pages) |
6 September 2012 | Section 519 (2 pages) |
6 September 2012 | Section 519 (2 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 16 March 2012 (1 page) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 November 2011 | Termination of appointment of Richard Derry as a director (1 page) |
29 November 2011 | Termination of appointment of Richard Derry as a director (1 page) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Appointment of Mr Michael Andrew Booth as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Paul Rawson as a secretary (1 page) |
15 November 2011 | Appointment of Mr Michael Andrew Booth as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Paul Rawson as a secretary (1 page) |
15 March 2011 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 15 March 2011 (1 page) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Section 519 (1 page) |
25 February 2011 | Section 519 (1 page) |
10 January 2011 | Appointment of Mr Michael Andrew Booth as a director (2 pages) |
10 January 2011 | Termination of appointment of Wilfrid Petrie as a director (1 page) |
10 January 2011 | Termination of appointment of Wilfrid Petrie as a director (1 page) |
10 January 2011 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
10 January 2011 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
10 January 2011 | Appointment of Mr Michael Andrew Booth as a director (2 pages) |
24 November 2010 | Full accounts made up to 28 February 2010 (18 pages) |
24 November 2010 | Full accounts made up to 28 February 2010 (18 pages) |
17 May 2010 | Appointment of Paul Rawson as a director (3 pages) |
17 May 2010 | Appointment of Paul Rawson as a director (3 pages) |
10 May 2010 | Appointment of Wilfrid Petrie as a director (3 pages) |
10 May 2010 | Appointment of Mr Richard Ironmonger Derry as a director (3 pages) |
10 May 2010 | Appointment of Paul Rawson as a secretary (3 pages) |
10 May 2010 | Appointment of Mr Richard Ironmonger Derry as a director (3 pages) |
10 May 2010 | Appointment of Paul Rawson as a secretary (3 pages) |
10 May 2010 | Appointment of Wilfrid Petrie as a director (3 pages) |
8 May 2010 | Termination of appointment of Geoffrey Peck as a secretary (1 page) |
8 May 2010 | Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT United Kingdom on 8 May 2010 (1 page) |
8 May 2010 | Termination of appointment of Geoffrey Peck as a secretary (1 page) |
8 May 2010 | Termination of appointment of Nicola Candlish as a secretary (1 page) |
8 May 2010 | Termination of appointment of Nicola Candlish as a secretary (1 page) |
8 May 2010 | Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT United Kingdom on 8 May 2010 (1 page) |
8 May 2010 | Termination of appointment of Diana Maddock as a director (1 page) |
8 May 2010 | Termination of appointment of Alain Planchot as a director (1 page) |
8 May 2010 | Termination of appointment of Geoffrey Peck as a director (1 page) |
8 May 2010 | Termination of appointment of Alain Planchot as a director (1 page) |
8 May 2010 | Termination of appointment of Geoffrey Peck as a director (1 page) |
8 May 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
8 May 2010 | Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT United Kingdom on 8 May 2010 (1 page) |
8 May 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
8 May 2010 | Termination of appointment of Diana Maddock as a director (1 page) |
19 April 2010 | Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 2PY on 19 April 2010 (1 page) |
19 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 2PY on 19 April 2010 (1 page) |
19 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
23 July 2009 | Director appointed alain jean-marie planchot (2 pages) |
23 July 2009 | Director appointed alain jean-marie planchot (2 pages) |
8 July 2009 | Appointment terminated director pierre-charles bono (1 page) |
8 July 2009 | Appointment terminated director pierre-charles bono (1 page) |
23 June 2009 | Full accounts made up to 28 February 2009 (15 pages) |
23 June 2009 | Full accounts made up to 28 February 2009 (15 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
23 October 2008 | Appointment terminated director pierre debatte (1 page) |
23 October 2008 | Appointment terminated director pierre debatte (1 page) |
14 July 2008 | Full accounts made up to 29 February 2008 (15 pages) |
14 July 2008 | Full accounts made up to 29 February 2008 (15 pages) |
3 June 2008 | Secretary appointed nicola candlish (1 page) |
3 June 2008 | Secretary appointed nicola candlish (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
22 June 2007 | Full accounts made up to 28 February 2007 (15 pages) |
22 June 2007 | Full accounts made up to 28 February 2007 (15 pages) |
30 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
3 July 2006 | Full accounts made up to 28 February 2006 (15 pages) |
3 July 2006 | Full accounts made up to 28 February 2006 (15 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
18 July 2005 | Full accounts made up to 28 February 2005 (14 pages) |
18 July 2005 | Full accounts made up to 28 February 2005 (14 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (9 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (9 pages) |
17 February 2005 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
17 February 2005 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
13 December 2004 | Full accounts made up to 31 August 2004 (14 pages) |
13 December 2004 | Full accounts made up to 31 August 2004 (14 pages) |
11 May 2004 | Return made up to 15/03/04; full list of members (9 pages) |
11 May 2004 | Return made up to 15/03/04; full list of members (9 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
1 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
1 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
27 November 2002 | Full accounts made up to 31 August 2002 (19 pages) |
27 November 2002 | Full accounts made up to 31 August 2002 (19 pages) |
12 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 31 August 2001 (17 pages) |
28 December 2001 | Full accounts made up to 31 August 2001 (17 pages) |
27 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
27 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
22 March 2001 | Return made up to 15/03/01; full list of members
|
22 March 2001 | Return made up to 15/03/01; full list of members
|
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
13 July 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
13 July 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: pelham house broadfield barton broadfield crawley west sussex RH11 9BY (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: pelham house broadfield barton broadfield crawley west sussex RH11 9BY (1 page) |
5 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
16 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
8 May 1998 | Return made up to 15/03/98; full list of members (7 pages) |
8 May 1998 | Return made up to 15/03/98; full list of members (7 pages) |
4 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
4 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 December 1997 | Particulars of mortgage/charge (14 pages) |
23 December 1997 | Particulars of mortgage/charge (14 pages) |
23 December 1997 | Particulars of mortgage/charge (14 pages) |
23 December 1997 | Particulars of mortgage/charge (14 pages) |
6 April 1997 | Return made up to 15/03/97; no change of members
|
6 April 1997 | Return made up to 15/03/97; no change of members
|
23 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
1 May 1996 | Return made up to 15/03/96; no change of members (5 pages) |
1 May 1996 | Return made up to 15/03/96; no change of members (5 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
27 February 1996 | Full accounts made up to 30 June 1994 (13 pages) |
27 February 1996 | Full accounts made up to 30 June 1994 (13 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 22 st andrew street london EC4A 3AN (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 22 st andrew street london EC4A 3AN (1 page) |
5 April 1995 | Return made up to 15/03/95; full list of members (8 pages) |
5 April 1995 | Return made up to 15/03/95; full list of members (8 pages) |
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
19 January 1995 | Ad 30/06/94--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
19 January 1995 | Ad 30/06/94--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
19 January 1995 | Nc inc already adjusted 30/06/94 (1 page) |
19 January 1995 | Nc inc already adjusted 30/06/94 (1 page) |
6 December 1994 | New director appointed (2 pages) |
6 December 1994 | New director appointed (2 pages) |
28 June 1994 | Accounts for a small company made up to 30 June 1993 (11 pages) |
28 June 1994 | Accounts for a small company made up to 30 June 1993 (11 pages) |
31 March 1994 | Return made up to 15/03/94; no change of members (5 pages) |
31 March 1994 | Return made up to 15/03/94; no change of members (5 pages) |
7 December 1993 | New director appointed (2 pages) |
7 December 1993 | New director appointed (2 pages) |
7 November 1993 | Full accounts made up to 30 June 1992 (11 pages) |
7 November 1993 | Full accounts made up to 30 June 1992 (11 pages) |
23 July 1993 | Return made up to 15/03/93; full list of members
|
23 July 1993 | Return made up to 15/03/93; full list of members
|
7 July 1992 | Full accounts made up to 30 June 1991 (11 pages) |
7 July 1992 | Full accounts made up to 30 June 1991 (11 pages) |
24 March 1992 | Return made up to 15/03/92; no change of members (5 pages) |
24 March 1992 | Return made up to 15/03/92; no change of members (5 pages) |
27 February 1992 | Resolutions
|
27 February 1992 | Resolutions
|
11 December 1991 | Resolutions
|
11 December 1991 | Resolutions
|
22 October 1991 | Full accounts made up to 30 June 1990 (11 pages) |
22 October 1991 | Full accounts made up to 30 June 1990 (11 pages) |
6 August 1991 | Director resigned (2 pages) |
6 August 1991 | Director resigned (2 pages) |
25 March 1991 | Return made up to 15/03/91; full list of members (9 pages) |
25 March 1991 | Return made up to 15/03/91; full list of members (9 pages) |
23 October 1990 | Full accounts made up to 30 June 1989 (11 pages) |
23 October 1990 | Full accounts made up to 30 June 1989 (11 pages) |
24 May 1990 | Return made up to 16/03/90; full list of members (6 pages) |
24 May 1990 | Return made up to 16/03/90; full list of members (6 pages) |
3 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1990 | Full accounts made up to 30 June 1988 (11 pages) |
7 March 1990 | Full accounts made up to 30 June 1988 (11 pages) |
4 April 1989 | Return made up to 03/03/89; full list of members (7 pages) |
4 April 1989 | Return made up to 03/03/89; full list of members (7 pages) |
23 May 1988 | Return made up to 15/03/88; full list of members (4 pages) |
23 May 1988 | Return made up to 15/03/88; full list of members (4 pages) |
31 October 1987 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
31 October 1987 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
31 October 1987 | Accounts made up to 31 March 1987 (1 page) |
31 October 1987 | Accounts made up to 31 March 1987 (1 page) |
30 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
30 September 1986 | Registered office changed on 30/09/86 from: 124-128 city road london EC1V 2NJ (2 pages) |
30 September 1986 | Registered office changed on 30/09/86 from: 124-128 city road london EC1V 2NJ (2 pages) |
30 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
23 September 1986 | Company name changed anyrealm LIMITED\certificate issued on 23/09/86 (2 pages) |
23 September 1986 | Company name changed anyrealm LIMITED\certificate issued on 23/09/86 (2 pages) |
8 September 1986 | Certificate of Incorporation (1 page) |
8 September 1986 | Certificate of Incorporation (1 page) |
8 September 1986 | Incorporation (15 pages) |
8 September 1986 | Incorporation (15 pages) |