Company NameSustainability Limited
DirectorsMark Peter Lee and Stuart Michael Keeling
Company StatusActive
Company Number02108210
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Mark Peter Lee
Date of BirthApril 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed08 November 2005(18 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleExecutive Director, Sustainability
Country of ResidenceUnited States
Correspondence Address2nd Floor, Exchequer Court St. Mary Axe
London
EC3A 8AA
Director NameMr Stuart Michael Keeling
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Exchequer Court St. Mary Axe
London
EC3A 8AA
Secretary NameJonathan Bradshaw
StatusCurrent
Appointed31 May 2023(36 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address2nd Floor, Exchequer Court St. Mary Axe
London
EC3A 8AA
Director NameMr John Brett Elkington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambridge Road
London
SW13 0PE
Director NameJulia Hailes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address5 St Lawrence Terrace
London
W10 5SU
Secretary NameJulia Hailes
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address5 St Lawrence Terrace
London
W10 5SU
Director NameDr John Vernon Jennings
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard 2 White Hart Lane
Haddenham
Buckinghamshire
HP17 8BB
Director NameMr Geoffrey Brian Lye
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 9 months after company formation)
Appointment Duration24 years (resigned 02 January 2019)
RoleChairman, Sustainability
Country of ResidenceEngland
Correspondence Address2 Acer Walk
Oxford
Oxfordshire
OX2 6EX
Secretary NameMr Geoffrey Brian Lye
NationalityBritish
StatusResigned
Appointed05 June 1995(8 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Acer Walk
Oxford
Oxfordshire
OX2 6EX
Director NameShelly Fennell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(9 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address72 Woodland Rise
London
N10 3UJ
Director NameVirginia Terry
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 2002)
RoleDirector Of Client Projects
Correspondence Address147w79 Street
Apartment 3a New York
Ny 10024
America
Director NamePeter Zollinger
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 2000(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 2005)
RoleExec Dir
Correspondence AddressMuhlestrasne 33
Ch 8803 Ruschlikon
Zurich
Foreign
Director NameSebastian James Beloe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2004)
RoleConsultant
Correspondence Address11a Dulwich Road
London
SE24 0NT
Director NameTom Delfgaauw
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2001(14 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 February 2009)
RoleConsultant
Correspondence AddressChemin Des Ornoir 2
Lasne
1380
Belgium
Director NameMs Sophia Mary Tickell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(17 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 19 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Thorncliffe Road
Oxford
Oxfordshire
OX2 7BA
Director NameJohn Henry Schaetzl
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2007(20 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 January 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressTrails End
230 Six Rod Highway
Hamden
Ct
06518
Director NameMr Peter Patrick Zollinger
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed06 February 2009(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 February 2012)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address. Muhlestrasse 33
Ruschlikon
Zurich
Switzerland
Secretary NameMrs Helen Claire Marsland
NationalityBritish
StatusResigned
Appointed05 October 2009(22 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 November 2017)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameDr Gary Kenneth Kendall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(22 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMs Julia Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(24 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 May 2016)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address145 Avenue Baron D’Huart
Kraainem
1950
Director NameMr Rob Stuart Cameron
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greville St Greville Street
London
EC1N 8SS
Director NameMr Peter Kenneth Rawlings
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2020)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Exchequer Court St. Mary Axe
London
EC3A 8AA
Director NameMr David James McArthur
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2019(31 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2021)
RoleAcquisitions Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Exchequer Court St. Mary Axe
London
EC3A 8AA
Director NameMr Claudio Bertora
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2019(31 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Exchequer Court St. Mary Axe
London
EC3A 8AA
Secretary NameMr Roy Burrows
StatusResigned
Appointed26 February 2019(31 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address2nd Floor, Exchequer Court St. Mary Axe
London
EC3A 8AA
Director NameMr Vincent Paul Marius Sauvaire
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor, Exchequer Court St. Mary Axe
London
EC3A 8AA

Contact

Websitesustainability.com
Telephone020 72696900
Telephone regionLondon

Location

Registered Address2nd Floor, Exchequer Court
St. Mary Axe
London
EC3A 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6.7k at £0.1Mark Peter Lee
7.22%
Ordinary
6.7k at £0.1Peter Zollinger
7.22%
Ordinary
4.5k at £0.1Sophia Tickell
4.81%
Ordinary
29.3k at £0.1John Elkington
31.70%
Ordinary
3.6k at £0.1Jeffrey Erikson
3.85%
Ordinary
3.5k at £0.1Michael Sadowski
3.78%
Ordinary
21.3k at £0.1Geoff Lye
23.02%
Ordinary
2k at £0.1John Henry Schaetzl
2.13%
Ordinary
13.5k at £0.1Elaine Elkington
14.56%
Ordinary
1.6k at £0.1Tom Delfgaauw
1.72%
Ordinary

Financials

Year2014
Turnover£3,269,885
Gross Profit£2,941,097
Net Worth£501,099
Cash£550,562
Current Liabilities£1,069,379

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

10 October 2019Delivered on: 24 October 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as First Lien Collateral Agent

Classification: A registered charge
Outstanding
10 October 2019Delivered on: 24 October 2019
Persons entitled: Rbc Europe Limited as Second Lien Collateral Agent

Classification: A registered charge
Outstanding
23 March 1999Delivered on: 26 March 1999
Persons entitled: Kensington Market Limited

Classification: Rent deposit deed
Secured details: £6,543 due or to become due from the company to the chargee.
Particulars: The deposit amounting to £6,543.
Outstanding
14 October 1996Delivered on: 16 October 1996
Persons entitled: Kensington Market Limited

Classification: Rent deposit deed
Secured details: £6,543 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: The said deposit of £6,543 together with all additions and the deposit account to which such deposit is held.
Outstanding
1 February 1995Delivered on: 8 February 1995
Satisfied on: 18 June 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 8 February 2024 with updates (3 pages)
29 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages)
29 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages)
8 January 2024Termination of appointment of Vincent Paul Marius Sauvaire as a director on 2 January 2024 (1 page)
24 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
24 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
3 July 2023Satisfaction of charge 021082100004 in full (1 page)
13 June 2023Appointment of Jonathan Bradshaw as a secretary on 31 May 2023 (2 pages)
11 June 2023Termination of appointment of Roy Burrows as a secretary on 31 May 2023 (1 page)
10 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (25 pages)
6 April 2022Full accounts made up to 31 March 2021 (27 pages)
28 February 2022Termination of appointment of Claudio Bertora as a director on 2 February 2022 (1 page)
28 February 2022Appointment of Mr Stuart Keeling as a director on 2 February 2022 (2 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
16 April 2021Full accounts made up to 31 March 2020 (25 pages)
1 March 2021Appointment of Mr Vincent Paul Marius Sauvaire as a director on 22 February 2021 (2 pages)
1 March 2021Termination of appointment of David James Mcarthur as a director on 21 February 2021 (1 page)
10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
16 September 2020Previous accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
26 June 2020Current accounting period extended from 30 December 2020 to 31 March 2021 (1 page)
24 April 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
23 April 2020Termination of appointment of Peter Kenneth Rawlings as a director on 31 March 2020 (1 page)
17 March 2020Total exemption full accounts made up to 31 December 2018 (9 pages)
5 February 2020Termination of appointment of Rob Stuart Cameron as a director on 2 January 2020 (1 page)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 December 2018 (1 page)
24 October 2019Registration of charge 021082100005, created on 10 October 2019 (19 pages)
24 October 2019Registration of charge 021082100004, created on 10 October 2019 (19 pages)
18 October 2019Notification of Eagle 4 Limited as a person with significant control on 7 October 2019 (2 pages)
18 October 2019Cessation of Eagle 4 Limited as a person with significant control on 7 October 2019 (1 page)
17 October 2019Cessation of Emerald 3 Limited as a person with significant control on 5 October 2019 (1 page)
17 October 2019Notification of Eagle 3 Limited as a person with significant control on 5 October 2019 (2 pages)
17 October 2019Notification of Emerald 2 Limited as a person with significant control on 3 October 2019 (2 pages)
17 October 2019Cessation of Emerald 2 Limited as a person with significant control on 4 October 2019 (1 page)
17 October 2019Cessation of Eagle 3 Limited as a person with significant control on 7 October 2019 (1 page)
17 October 2019Notification of Emerald 3 Limited as a person with significant control on 4 October 2019 (2 pages)
17 October 2019Cessation of Erm Emilion Limited as a person with significant control on 3 October 2019 (1 page)
17 October 2019Notification of Erm Limited as a person with significant control on 7 October 2019 (2 pages)
28 February 2019Appointment of Mr Roy Burrows as a secretary on 26 February 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
8 February 2019Director's details changed for Mr Rob Stuart Cameron on 17 January 2019 (2 pages)
7 February 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 9,917.50
(8 pages)
5 February 2019Statement of company's objects (2 pages)
18 January 2019Registered office address changed from 24 Greville St Greville Street London EC1N 8SS England to 2nd Floor, Exchequer Court St. Mary Axe London EC3A 8AA on 18 January 2019 (1 page)
17 January 2019Director's details changed for Mr Rob Stuart Cameron on 17 January 2019 (2 pages)
16 January 2019Registered office address changed from 2nd Floor, Exchequer Court St. Mary Axe London EC3A 8AA England to 24 Greville St Greville Street London EC1N 8SS on 16 January 2019 (1 page)
16 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 January 2019Registered office address changed from 24 Greville Street 1.07 London EC1N 8SS England to 2nd Floor, Exchequer Court St. Mary Axe London EC3A 8AA on 15 January 2019 (1 page)
8 January 2019Notification of Erm Emilion Limited as a person with significant control on 2 January 2019 (2 pages)
8 January 2019Appointment of Mr Claudio Bertora as a director on 2 January 2019 (2 pages)
8 January 2019Cessation of Geoff Lye as a person with significant control on 2 January 2019 (1 page)
8 January 2019Appointment of David Mcarthur as a director on 2 January 2019 (2 pages)
8 January 2019Cessation of John Brett Elkington as a person with significant control on 2 January 2019 (1 page)
8 January 2019Termination of appointment of Geoffrey Brian Lye as a director on 2 January 2019 (1 page)
8 January 2019Termination of appointment of John Henry Schaetzl as a director on 2 January 2019 (1 page)
8 January 2019Appointment of Mr Peter Kenneth Rawlings as a director on 2 January 2019 (2 pages)
23 July 2018Group of companies' accounts made up to 31 March 2018 (14 pages)
12 June 2018Registered office address changed from 20-22 Bedford Row London WC1R 4EB to 24 Greville Street 1.07 London EC1N 8SS on 12 June 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
20 November 2017Termination of appointment of Helen Claire Marsland as a secretary on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Helen Claire Marsland as a secretary on 20 November 2017 (1 page)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Register(s) moved to registered office address 20-22 Bedford Row London WC1R 4EB (1 page)
10 January 2017Register(s) moved to registered office address 20-22 Bedford Row London WC1R 4EB (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Termination of appointment of Julia Harrison as a director on 12 May 2016 (1 page)
25 May 2016Termination of appointment of Julia Harrison as a director on 12 May 2016 (1 page)
25 April 2016Satisfaction of charge 3 in full (1 page)
25 April 2016Satisfaction of charge 2 in full (1 page)
25 April 2016Satisfaction of charge 3 in full (1 page)
25 April 2016Satisfaction of charge 2 in full (1 page)
14 January 2016Director's details changed for Geoffrey Brian Lye on 31 January 2015 (2 pages)
14 January 2016Director's details changed for Geoffrey Brian Lye on 31 January 2015 (2 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 9,250
(9 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 9,250
(9 pages)
24 December 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
24 December 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
18 June 2015Satisfaction of charge 1 in full (3 pages)
18 June 2015Satisfaction of charge 1 in full (3 pages)
5 June 2015Auditor's resignation (1 page)
5 June 2015Auditor's resignation (1 page)
23 January 2015Termination of appointment of John Brett Elkington as a director on 10 June 2014 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 9,250
(9 pages)
23 January 2015Termination of appointment of John Brett Elkington as a director on 10 June 2014 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 9,250
(9 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
16 June 2014Auditor's resignation (1 page)
16 June 2014Auditor's resignation (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,250
(10 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,250
(10 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 June 2013Register inspection address has been changed from C/O Helen Marsland Cournswood Cottage Clappins Lane North Dean High Wycombe Buckinghamshire HP14 4NW United Kingdom (1 page)
12 June 2013Register inspection address has been changed from C/O Helen Marsland Cournswood Cottage Clappins Lane North Dean High Wycombe Buckinghamshire HP14 4NW United Kingdom (1 page)
23 January 2013Register inspection address has been changed from C/O Helen Marsland 24 Great Hampden Great Missenden Buckinghamshire HP16 9RG United Kingdom (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
23 January 2013Register inspection address has been changed from C/O Helen Marsland 24 Great Hampden Great Missenden Buckinghamshire HP16 9RG United Kingdom (1 page)
23 January 2013Register(s) moved to registered inspection location (1 page)
23 January 2013Register(s) moved to registered inspection location (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
20 April 2012Appointment of Mr Rob Cameron as a director (2 pages)
20 April 2012Appointment of Mr Rob Cameron as a director (2 pages)
5 March 2012Register inspection address has been changed from 20 - 22 Bedford Row London WC1R 4EB United Kingdom (1 page)
5 March 2012Register(s) moved to registered inspection location (1 page)
5 March 2012Register inspection address has been changed from 20 - 22 Bedford Row London WC1R 4EB United Kingdom (1 page)
5 March 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Termination of appointment of Peter Zollinger as a director (1 page)
21 February 2012Termination of appointment of Peter Zollinger as a director (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
12 May 2011Appointment of Ms Julia Harrison as a director (2 pages)
12 May 2011Appointment of Ms Julia Harrison as a director (2 pages)
20 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 8,900
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 8,900
(3 pages)
14 January 2011Director's details changed for Mark Peter Lee on 28 March 2010 (2 pages)
14 January 2011Director's details changed for Mark Peter Lee on 28 March 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
6 January 2011Termination of appointment of Gary Kendall as a director (1 page)
6 January 2011Termination of appointment of Gary Kendall as a director (1 page)
1 December 2010Full accounts made up to 31 March 2010 (14 pages)
1 December 2010Full accounts made up to 31 March 2010 (14 pages)
25 November 2010Termination of appointment of Sophia Tickell as a director (1 page)
25 November 2010Termination of appointment of Sophia Tickell as a director (1 page)
22 January 2010Director's details changed for John Henry Schaetzl on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Geoffrey Brian Lye on 20 November 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
22 January 2010Director's details changed for John Henry Schaetzl on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Geoffrey Brian Lye on 20 November 2009 (2 pages)
21 January 2010Director's details changed for Mr John Elkington on 21 January 2010 (2 pages)
21 January 2010Appointment of Dr Gary Kenneth Kendall as a director (2 pages)
21 January 2010Director's details changed for Sophia Tickell on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Peter Patrick Zollinger on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Sophia Tickell on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mark Peter Lee on 21 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Mr Peter Patrick Zollinger on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr John Elkington on 21 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Mark Peter Lee on 21 January 2010 (2 pages)
21 January 2010Appointment of Dr Gary Kenneth Kendall as a director (2 pages)
26 October 2009Full accounts made up to 31 March 2009 (15 pages)
26 October 2009Full accounts made up to 31 March 2009 (15 pages)
13 October 2009Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes MK14 6EX on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes MK14 6EX on 13 October 2009 (1 page)
13 October 2009Appointment of Mrs Helen Claire Marsland as a secretary (2 pages)
13 October 2009Termination of appointment of Geoffrey Lye as a secretary (2 pages)
13 October 2009Appointment of Mrs Helen Claire Marsland as a secretary (2 pages)
13 October 2009Termination of appointment of Geoffrey Lye as a secretary (2 pages)
2 April 2009Director appointed mr peter patrick zollinger (1 page)
2 April 2009Director appointed mr peter patrick zollinger (1 page)
26 March 2009Return made up to 31/12/08; full list of members (7 pages)
26 March 2009Return made up to 31/12/08; full list of members (7 pages)
25 March 2009Appointment terminated director tom delfgaauw (1 page)
25 March 2009Appointment terminated director tom delfgaauw (1 page)
25 March 2009Director's change of particulars / mark lee / 01/07/2008 (1 page)
25 March 2009Director's change of particulars / mark lee / 01/07/2008 (1 page)
26 January 2009Full accounts made up to 31 March 2008 (18 pages)
26 January 2009Full accounts made up to 31 March 2008 (18 pages)
20 November 2008Director appointed john henry schaetzl (1 page)
20 November 2008Director appointed john henry schaetzl (1 page)
8 April 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2007Full accounts made up to 31 March 2007 (15 pages)
2 November 2007Full accounts made up to 31 March 2007 (15 pages)
2 August 2007Full accounts made up to 31 March 2006 (16 pages)
2 August 2007Full accounts made up to 31 March 2006 (16 pages)
21 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 April 2006Return made up to 31/12/05; full list of members (9 pages)
4 April 2006Return made up to 31/12/05; full list of members (9 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
16 May 2005Return made up to 31/12/04; full list of members (9 pages)
16 May 2005Return made up to 31/12/04; full list of members (9 pages)
15 November 2004Registered office changed on 15/11/04 from: c/o barnes menzies french limite charter house 426 avebury boulevard central milton keynes MK9 2HS (1 page)
15 November 2004Registered office changed on 15/11/04 from: c/o barnes menzies french limite charter house 426 avebury boulevard central milton keynes MK9 2HS (1 page)
28 September 2004Full accounts made up to 31 March 2004 (16 pages)
28 September 2004Full accounts made up to 31 March 2004 (16 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
19 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
15 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2002Full accounts made up to 31 March 2001 (16 pages)
27 January 2002Full accounts made up to 31 March 2001 (16 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
13 July 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2001Full accounts made up to 31 March 2000 (15 pages)
31 January 2001Full accounts made up to 31 March 2000 (15 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 1 cambridge road barnes london SW13 0PE (1 page)
17 November 2000Registered office changed on 17/11/00 from: 1 cambridge road barnes london SW13 0PE (1 page)
23 August 2000£ ic 10000/8900 04/07/00 £ sr [email protected]=1100 (2 pages)
23 August 2000£ ic 10000/8900 04/07/00 £ sr [email protected]=1100 (2 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
1 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 July 2000Amend 122 rplc 122 filed 8/4/00 (2 pages)
27 July 2000Amend 123 rplcs 123 filed 8/4/00 (2 pages)
27 July 2000Ad 01/04/00--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
27 July 2000Amend 123 rplcs 123 filed 8/4/00 (2 pages)
27 July 2000Ad 01/04/00--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
27 July 2000Amend 122 rplc 122 filed 8/4/00 (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000£ nc 100/10000 01/04/00 (2 pages)
13 April 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
13 April 2000S-div 01/04/00 (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
13 April 2000S-div 01/04/00 (2 pages)
13 April 2000£ nc 100/10000 01/04/00 (2 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Return made up to 31/12/98; no change of members (4 pages)
15 March 1999Return made up to 31/12/98; no change of members (4 pages)
5 November 1998Full accounts made up to 31 March 1998 (14 pages)
5 November 1998Full accounts made up to 31 March 1998 (14 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
29 July 1997Full accounts made up to 31 March 1997 (15 pages)
29 July 1997Full accounts made up to 31 March 1997 (15 pages)
9 May 1997Auditor's resignation (1 page)
9 May 1997Auditor's resignation (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
13 September 1996Full accounts made up to 31 March 1996 (10 pages)
13 September 1996Full accounts made up to 31 March 1996 (10 pages)
29 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
29 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
29 March 1996Return made up to 31/12/95; full list of members (7 pages)
29 March 1996Return made up to 31/12/95; full list of members (7 pages)
6 February 1996Full accounts made up to 30 March 1995 (14 pages)
6 February 1996Full accounts made up to 30 March 1995 (14 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
1 November 1995Secretary resigned (4 pages)
1 November 1995Secretary resigned (4 pages)
1 November 1995New secretary appointed (4 pages)
1 November 1995New secretary appointed (4 pages)
8 February 1995Particulars of mortgage/charge (3 pages)
8 February 1995Particulars of mortgage/charge (3 pages)
18 January 1995Return made up to 31/12/94; full list of members (7 pages)
18 January 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
18 January 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 February 1994Return made up to 31/12/93; full list of members (6 pages)
18 February 1993Return made up to 31/12/92; full list of members (5 pages)
21 January 1992Return made up to 31/12/91; full list of members (5 pages)
17 March 1991Return made up to 31/12/90; full list of members (5 pages)
14 March 1990Return made up to 31/12/89; full list of members (4 pages)
8 May 1989Return made up to 31/12/87; full list of members (8 pages)
2 March 1989Wd 23/02/89 ad 13/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 1989Wd 23/02/89 ad 13/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1987Company name changed goodsharp LIMITED\certificate issued on 20/05/87 (2 pages)
19 May 1987Company name changed goodsharp LIMITED\certificate issued on 20/05/87 (2 pages)
10 March 1987Incorporation (13 pages)
10 March 1987Certificate of Incorporation (1 page)
10 March 1987Incorporation (13 pages)
10 March 1987Certificate of Incorporation (1 page)