London
WC2N 5EH
Director Name | Harriet Hill |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Katie Suzanne Hollis |
---|---|
Status | Current |
Appointed | 06 November 2023(33 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Richard Edward Davidson Coldwell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Senior Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Canfield Gardens London NW6 3JP |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 November 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Fiona Jane Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 44 Kingsdown Avenue West Ealing London W13 9PT |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Paul Nicholas Phillips |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 76 Long Lane Finchley London N3 2QA |
Director Name | Fiona Brown Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | The Little Rectory Whilton Northamptonshire NN11 2NU |
Director Name | Maria Singleterry |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 August 2013) |
Role | Chartered Secretary |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Ms Helen Margaret Mahy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(13 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 January 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Andrew Peter Durrant |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(13 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Richard Anthony Eves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2006) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Helen Alice Baker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Director Name | Mr Mark David Noble |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Philip Lyndon Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2011) |
Role | Secretary |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(17 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Secretary Name | Victoria Anne South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | Flat 18 Voltaire 330 Garratt Lane London SW18 4FQ |
Director Name | Heather Maria Rayner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Amy Lynda Bailey |
---|---|
Status | Resigned |
Appointed | 31 January 2011(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2012) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Arit Edet Amana |
---|---|
Status | Resigned |
Appointed | 31 January 2011(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 01 March 2012(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Alice Morgan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(22 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Ms Alison Barbara Kay |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Clive Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 05 December 2013(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Megan Barnes |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Resigned |
Appointed | 18 November 2022(32 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Website | nationalgrid.com |
---|
Registered Address | 1 - 3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3 |
Current Liabilities | £25 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
21 November 2023 | Appointment of Katie Suzanne Hollis as a secretary on 6 November 2023 (2 pages) |
27 October 2023 | Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page) |
19 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
28 November 2022 | Termination of appointment of Megan Barnes as a director on 18 November 2022 (1 page) |
22 November 2022 | Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages) |
22 November 2022 | Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page) |
27 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
10 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
14 December 2020 | Termination of appointment of Alison Barbara Kay as a director on 7 December 2020 (1 page) |
14 December 2020 | Appointment of Harriet Hill as a director on 7 December 2020 (2 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Deborah Jane Waller on 10 December 2019 (2 pages) |
14 November 2019 | Termination of appointment of Clive Burns as a director on 13 November 2019 (1 page) |
12 August 2019 | Director's details changed for Megan Barnes on 12 August 2019 (2 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
7 December 2018 | Termination of appointment of Alice Morgan as a director on 30 November 2018 (1 page) |
7 December 2018 | Appointment of Megan Barnes as a director on 30 November 2018 (2 pages) |
7 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
6 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
18 October 2017 | Director's details changed for Deborah Jane Waller on 16 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Deborah Jane Waller on 16 October 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 July 2017 | Termination of appointment of Mark David Noble as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Mark David Noble as a director on 1 July 2017 (1 page) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page) |
28 September 2016 | Director's details changed for Deborah Jane Waller on 3 May 2016 (2 pages) |
28 September 2016 | Director's details changed for Deborah Jane Waller on 3 May 2016 (2 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
21 June 2016 | Director's details changed for Ms Alison Barbara Kay on 20 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Ms Alison Barbara Kay on 20 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Mark David Noble on 30 October 2015 (2 pages) |
10 June 2016 | Director's details changed for Mr Mark David Noble on 30 October 2015 (2 pages) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
9 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Deborah Jane Waller on 1 April 2015 (2 pages) |
8 June 2015 | Director's details changed for Deborah Jane Waller on 1 April 2015 (2 pages) |
8 June 2015 | Director's details changed for Deborah Jane Waller on 24 May 2014 (2 pages) |
8 June 2015 | Director's details changed for Deborah Jane Waller on 24 May 2014 (2 pages) |
8 June 2015 | Director's details changed for Deborah Jane Waller on 1 April 2015 (2 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
13 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
5 December 2013 | Appointment of Heather Maria Rayner as a secretary (1 page) |
5 December 2013 | Appointment of Heather Maria Rayner as a secretary (1 page) |
4 December 2013 | Termination of appointment of David Forward as a director (1 page) |
4 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
4 December 2013 | Termination of appointment of David Forward as a director (1 page) |
4 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
3 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
3 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
7 August 2013 | Full accounts made up to 31 March 2013 (9 pages) |
7 August 2013 | Full accounts made up to 31 March 2013 (9 pages) |
2 August 2013 | Termination of appointment of Maria Singleterry as a director (1 page) |
2 August 2013 | Termination of appointment of Maria Singleterry as a director (1 page) |
27 March 2013 | Director's details changed for Deborah Jane Waller on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Deborah Jane Waller on 27 March 2013 (2 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Appointment of Ms Alison Barbara Kay as a director (2 pages) |
5 February 2013 | Appointment of Ms Alison Barbara Kay as a director (2 pages) |
25 January 2013 | Termination of appointment of Helen Mahy as a director (1 page) |
25 January 2013 | Termination of appointment of Helen Mahy as a director (1 page) |
2 November 2012 | Full accounts made up to 31 March 2012 (9 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (9 pages) |
17 September 2012 | Termination of appointment of Amy Bailey as a secretary (1 page) |
17 September 2012 | Termination of appointment of Amy Bailey as a secretary (1 page) |
20 June 2012 | Director's details changed for Deborah Jane Waller on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Deborah Jane Waller on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Deborah Jane Waller on 1 June 2012 (2 pages) |
30 March 2012 | Appointment of Alice Parker Morgan as a director (2 pages) |
30 March 2012 | Appointment of Alice Parker Morgan as a director (2 pages) |
7 March 2012 | Appointment of Megan Barnes as a secretary (1 page) |
7 March 2012 | Appointment of Megan Barnes as a secretary (1 page) |
5 March 2012 | Termination of appointment of Arit Edet Amana as a secretary (1 page) |
5 March 2012 | Termination of appointment of Arit Edet Amana as a secretary (1 page) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
16 August 2011 | Secretary's details changed for Amy Lynda Bailey on 31 July 2011 (1 page) |
16 August 2011 | Secretary's details changed for Amy Lynda Bailey on 31 July 2011 (1 page) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Heather Maria Rayner as a director (2 pages) |
8 February 2011 | Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Heather Maria Rayner as a director (2 pages) |
8 February 2011 | Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Philip Higgins as a director (1 page) |
7 February 2011 | Termination of appointment of Philip Higgins as a director (1 page) |
4 February 2011 | Appointment of Arit Edet Amana as a secretary (2 pages) |
4 February 2011 | Appointment of Amy Lynda Bailey as a secretary (2 pages) |
4 February 2011 | Appointment of Amy Lynda Bailey as a secretary (2 pages) |
4 February 2011 | Appointment of Arit Edet Amana as a secretary (2 pages) |
4 February 2011 | Termination of appointment of a secretary (1 page) |
4 February 2011 | Termination of appointment of a secretary (1 page) |
22 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
20 October 2010 | Director's details changed for Philip Lyndon Higgins on 14 October 2010 (3 pages) |
20 October 2010 | Director's details changed for Philip Lyndon Higgins on 14 October 2010 (3 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
3 March 2010 | Director's details changed for Deborah Jane Waller on 14 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
3 March 2010 | Director's details changed for Deborah Jane Waller on 14 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
3 March 2010 | Director's details changed for Maria Singleterry on 14 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Maria Singleterry on 14 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Resolutions
|
2 March 2010 | Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Statement of company's objects (2 pages) |
2 March 2010 | Statement of company's objects (2 pages) |
1 March 2010 | Director's details changed for Mr Mark David Noble on 15 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Mark David Noble on 15 February 2010 (2 pages) |
3 December 2009 | Termination of appointment of Victoria South as a secretary (1 page) |
3 December 2009 | Termination of appointment of Victoria South as a secretary (1 page) |
15 October 2009 | Director's details changed for Ms Helen Margaret Mahy on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ms Helen Margaret Mahy on 14 October 2009 (2 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 July 2009 | Director appointed deborah jane waller (2 pages) |
8 July 2009 | Director appointed deborah jane waller (2 pages) |
30 April 2009 | Director appointed philip lyndon higgins (1 page) |
30 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
30 April 2009 | Director appointed philip lyndon higgins (1 page) |
30 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
20 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
20 October 2008 | Secretary appointed victoria anne south (1 page) |
20 October 2008 | Secretary appointed victoria anne south (1 page) |
20 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
1 March 2008 | Secretary appointed emma suzanne cockburn (1 page) |
1 March 2008 | Secretary appointed emma suzanne cockburn (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
12 October 2005 | Company name changed ngt nominees LIMITED\certificate issued on 12/10/05 (2 pages) |
12 October 2005 | Company name changed ngt nominees LIMITED\certificate issued on 12/10/05 (2 pages) |
29 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
27 April 2004 | Return made up to 05/04/04; full list of members (3 pages) |
27 April 2004 | Return made up to 05/04/04; full list of members (3 pages) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
14 May 2003 | Company name changed national grid nominees LIMITED\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | Company name changed national grid nominees LIMITED\certificate issued on 14/05/03 (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (5 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (5 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
8 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page) |
3 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
4 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
27 November 2000 | Company name changed ngc nominees LIMITED\certificate issued on 27/11/00 (2 pages) |
27 November 2000 | Company name changed ngc nominees LIMITED\certificate issued on 27/11/00 (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (2 pages) |
5 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
6 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
29 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
19 March 1996 | New secretary appointed (1 page) |
19 March 1996 | New secretary appointed (1 page) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Secretary resigned (1 page) |
11 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
11 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
28 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
4 January 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
4 January 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
16 November 1993 | Accounts for a dormant company made up to 31 March 1993 (4 pages) |
16 November 1993 | Accounts for a dormant company made up to 31 March 1993 (4 pages) |
1 October 1992 | Accounts for a dormant company made up to 31 March 1992 (4 pages) |
1 October 1992 | Accounts for a dormant company made up to 31 March 1992 (4 pages) |
11 September 1991 | Accounts for a dormant company made up to 31 March 1991 (4 pages) |
11 September 1991 | Accounts for a dormant company made up to 31 March 1991 (4 pages) |