Company NameSouth East London Combined Heat And Power Limited
Company StatusActive
Company Number02489384
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed19 November 2013(23 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Celia Rosalind Gough
StatusCurrent
Appointed19 November 2013(23 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Benjamin Slater
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(29 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameDr Ella Stengler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Dermot Joseph Logan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleAsset Oversight Director - Mech Engineering
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Andrew Robert Pike
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameCllr James Royston
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleNgo Worker
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Mark Richard Haselhurst
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(34 years after company formation)
Appointment Duration3 weeks, 4 days
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Stuart Ashcroft
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressBrae Cottage The Avenue
Compton
Guildford
Surrey
GU3 1JN
Director NameGerald Atkins
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address18 Custom House Lane
Plymouth
Devon
PL1 3TG
Director NameCllr Angela Cornforth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 1997)
RoleTeacher
Correspondence Address6 Dundalk Road
Brockley
London
SE4 2JL
Director NameFrancois Canellas
Date of BirthApril 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVeolia House
154a Pentonville Road
London
N1 9PE
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameMr Christopher Herbert Armitage
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1996)
RoleManaging Director
Correspondence Address19 Southwell Gardens
Ashton Under Lyne
Lancashire
OL6 8XS
Director NameMr Geoffrey Charles Cooke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 December 1998)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address21 Tidbury Close
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8QW
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed17 June 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameAndre Berthe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed23 September 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2000)
RoleEngineer
Correspondence Address48 Avenue Des Ormes
4000
Liege
Foreign
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMr Stephen John Bott
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2000)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcorns
The Fairway Busbridge
Godalming
Surrey
GU7 1PG
Director NamePaul John Fallon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2001)
RoleSoftware Developer
Correspondence Address28 Leathwell Road
London
SE8 4JL
Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed14 December 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2001)
RoleChief Executive
Correspondence Address8 Woodville Road
London
W5 2SF
Director NameMichael Blundy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2002)
RoleCommercial Director
Correspondence AddressSt. Margarets
London Road, Dunkirk
Faversham
Kent
ME13 9LF
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2003(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Director NamePhilippe Castanet
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2004(14 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 November 2005)
RoleManaging Director
Correspondence Address70 York Way
York Central Appartment S 1
London
N1 9AG
Director NameCheryl Wing Han Chan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(15 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameStefano Costa
Date of BirthAugust 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2007(16 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameBernard Fabre
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2007(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2008)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address4 Rue Des Sontiers
Marcoussis
91460
France
Director NameMichel Bernard Arie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2007(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2008)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address58 Avenue Du Mesnil
La Varenne
94210 France
Foreign
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed30 November 2007(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 December 2007(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
RoleFinance Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(18 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr Jerome Robert Herve Marie Almeras
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 January 2009(18 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2017)
RoleInvestment Manager
Country of ResidenceLuxembourg
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Liam Kieran Curran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(24 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 November 2021)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Thomas Feilenreiter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed11 October 2016(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.selchp.com
Email address[email protected]
Telephone020 35676162
Telephone regionLondon

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£35,841,000
Gross Profit£9,545,000
Net Worth£6,507,000
Cash£11,461,000
Current Liabilities£9,927,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

20 September 1999Delivered on: 4 October 1999
Persons entitled: Constructions Industrielles De La Mediterranee

Classification: Second ranking debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as landmann way, off surrey canal road, london SE14 5RS t/no: TGL69481 account number 00737486 (waste account); account number 00737494 (electricity account); account number 00737478 (current account).. 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.
Outstanding
20 September 1999Delivered on: 4 October 1999
Persons entitled: Onyx Aurora Limited

Classification: SEC0ND ranking debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as landmann way, off surrey canal road, london SE14 5RS. T/no:TGL69481 account number 00737486 (waste account); account number 00737494 (electricity account); account number 00737478 (current account):. 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.
Outstanding
20 September 1999Delivered on: 1 October 1999
Persons entitled: Prudential Trustee Company Limited

Classification: Debenture
Secured details: All present or future obligations due or to become due from selchp to the chargee (the "security trustee") or to any of the senior beneficiaries (as defined) under the finance documents (as defined).
Particulars: F/H property at landmann way off surrey canal road london SE14 5RS t/no: TGL69481 .. 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.
Outstanding
17 November 1994Delivered on: 30 November 1994
Satisfied on: 24 September 1999
Persons entitled: Bank of Scotland, as Agent and Trustee for the Banks (As Defined in the Deed)

Classification: Debenture
Secured details: All monies due or to become due from watershield to the banks on any account whatsoever under the watershield loan agreement dated 22ND may 1992.
Particulars: F/H property at landmann way, surrey canal road, london; l/h property k/a unit 7B, evelyn court, deptford park business centre, grinstead road, london. See the mortgage charge document for full details.
Fully Satisfied
14 May 1993Delivered on: 21 May 1993
Satisfied on: 24 September 1999
Persons entitled: Bank of Scotland (As Agent and Trustee for Itself and the Finance Parties)

Classification: Supplemental debenture
Secured details: All monies due from the company to any finance party (as defined in the debenture dated 22/5/92) on any account whatsoever under the terms of the finance documents (as defined) and supplemental to the debenture dated 22/5/92.
Particulars: F/H property at south bermondsey, l/b of lewisham containing approx. 976 square yards t/no. TGL69481 and all buildings and fixtures thereon. A fixed charge over all debts and other monies due owing or payable in relation to the property, the benefit of all licences and all interest in all contracts and policies of insurance and the proceeds of sale of the property or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
22 May 1992Delivered on: 1 June 1992
Satisfied on: 24 September 1999
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Itself and for the "Finance Parties" (As Defined Therein)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents(as defined therein).
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.
Fully Satisfied

Filing History

24 October 2020Appointment of Mr Dermot Logan as a director on 16 October 2020 (2 pages)
23 October 2020Termination of appointment of Paul Smith as a director on 16 October 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (34 pages)
7 May 2020Termination of appointment of David Tomblin as a director on 1 May 2020 (1 page)
6 May 2020Appointment of Dr Ella Stengler as a director on 1 May 2020 (2 pages)
24 March 2020Termination of appointment of Pascal Hauret as a director on 1 March 2020 (1 page)
24 March 2020Appointment of Mr Benjamin Slater as a director on 1 March 2020 (2 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
14 June 2019Full accounts made up to 31 December 2018 (31 pages)
7 June 2019Termination of appointment of Joshua Swithenbank as a director on 1 June 2019 (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
20 December 2018Director's details changed for Mr Pascal Hauret on 20 December 2018 (2 pages)
28 August 2018Appointment of Mr Paul Smith as a director on 16 August 2018 (2 pages)
22 August 2018Termination of appointment of Thomas Feilenreiter as a director on 30 June 2018 (1 page)
22 August 2018Termination of appointment of Rahul Kumar as a director on 10 August 2018 (1 page)
22 August 2018Appointment of Mr Enis Moran as a director on 16 August 2018 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (28 pages)
24 April 2018Appointment of Mr David Tomblin as a director on 10 April 2018 (2 pages)
19 April 2018Termination of appointment of Cheryl Wing Han Chan as a director on 10 April 2018 (1 page)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (29 pages)
18 July 2017Full accounts made up to 31 December 2016 (29 pages)
28 June 2017Termination of appointment of Jerome Robert Herve Marie Almeras as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Jerome Robert Herve Marie Almeras as a director on 28 June 2017 (1 page)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
8 November 2016Termination of appointment of Stefano Costa as a director on 11 October 2016 (1 page)
8 November 2016Appointment of Mr Thomas Feilenreiter as a director on 11 October 2016 (2 pages)
8 November 2016Termination of appointment of Stefano Costa as a director on 11 October 2016 (1 page)
8 November 2016Appointment of Mr Thomas Feilenreiter as a director on 11 October 2016 (2 pages)
21 October 2016Appointment of Mr Rahul Kumar as a director on 11 October 2016 (2 pages)
21 October 2016Appointment of Mr Rahul Kumar as a director on 11 October 2016 (2 pages)
25 August 2016Full accounts made up to 31 December 2015 (31 pages)
25 August 2016Full accounts made up to 31 December 2015 (31 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,009,778
(7 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,009,778
(7 pages)
8 July 2015Full accounts made up to 31 December 2014 (23 pages)
8 July 2015Full accounts made up to 31 December 2014 (23 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,009,778
(7 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,009,778
(7 pages)
11 November 2014Termination of appointment of Terence Cairns Scott as a director on 11 June 2014 (1 page)
11 November 2014Appointment of Councillor Liam Curran as a director on 11 June 2014 (2 pages)
11 November 2014Termination of appointment of Terence Cairns Scott as a director on 11 June 2014 (1 page)
11 November 2014Appointment of Councillor Liam Curran as a director on 11 June 2014 (2 pages)
31 August 2014Full accounts made up to 31 December 2013 (24 pages)
31 August 2014Full accounts made up to 31 December 2013 (24 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,009,778
(7 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,009,778
(7 pages)
21 November 2013Termination of appointment of David Gerrard as a director (1 page)
21 November 2013Appointment of Mrs Celia Rosalind Gough as a secretary (1 page)
21 November 2013Appointment of Mr Christophe Bellynck as a director (2 pages)
21 November 2013Appointment of Mr Pascal Hauret as a director (2 pages)
21 November 2013Termination of appointment of Robert Hunt as a secretary (1 page)
21 November 2013Termination of appointment of Gavin Graveson as a director (1 page)
21 November 2013Termination of appointment of Gavin Graveson as a director (1 page)
21 November 2013Appointment of Mr Christophe Bellynck as a director (2 pages)
21 November 2013Appointment of Mrs Celia Rosalind Gough as a secretary (1 page)
21 November 2013Appointment of Mr Pascal Hauret as a director (2 pages)
21 November 2013Termination of appointment of David Gerrard as a director (1 page)
21 November 2013Termination of appointment of Robert Hunt as a director (1 page)
21 November 2013Termination of appointment of Robert Hunt as a director (1 page)
21 November 2013Termination of appointment of Robert Hunt as a secretary (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
3 September 2013Full accounts made up to 31 December 2012 (23 pages)
3 September 2013Full accounts made up to 31 December 2012 (23 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
8 April 2013Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Gavin Howard Graveson on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Gavin Howard Graveson on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Gavin Howard Graveson on 8 April 2013 (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (23 pages)
10 September 2012Full accounts made up to 31 December 2011 (23 pages)
16 March 2012Director's details changed for Mr Jerome Robert Herve Marie Almeras on 1 February 2012 (2 pages)
16 March 2012Director's details changed for Mr Jerome Robert Herve Marie Almeras on 1 February 2012 (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
16 March 2012Director's details changed for Mr Jerome Robert Herve Marie Almeras on 1 February 2012 (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
29 February 2012Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 February 2012Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 February 2012Termination of appointment of Keith Riley as a director (1 page)
29 February 2012Termination of appointment of Keith Riley as a director (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
22 June 2011Appointment of Mr Keith Riley as a director (2 pages)
22 June 2011Appointment of Mr Keith Riley as a director (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
23 September 2010Full accounts made up to 31 December 2009 (27 pages)
23 September 2010Full accounts made up to 31 December 2009 (27 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (10 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Mr Jerome Robert Herve Marie Almeras on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (10 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Mr Jerome Robert Herve Marie Almeras on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Mr Jerome Robert Herve Marie Almeras on 1 January 2010 (2 pages)
15 March 2010Appointment of Mr Jerome Robert Herve Marie Almeras as a director (1 page)
15 March 2010Termination of appointment of Francois Canellas as a director (1 page)
15 March 2010Appointment of Mr Jerome Robert Herve Marie Almeras as a director (1 page)
15 March 2010Termination of appointment of Francois Canellas as a director (1 page)
10 November 2009Director's details changed for Mr David Edward Buchanan Gerrard on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David Edward Buchanan Gerrard on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David Edward Buchanan Gerrard on 1 October 2009 (2 pages)
29 October 2009Appointment of Mr Thomas Spaul as a director (2 pages)
29 October 2009Appointment of Mr Thomas Spaul as a director (2 pages)
17 October 2009Appointment of Mr Gavin Howard Graveson as a director (2 pages)
17 October 2009Appointment of Mr Gavin Howard Graveson as a director (2 pages)
16 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
16 October 2009Director's details changed for Cheryl Wing Han Chan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stefano Costa on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Councillor Terence Cairns Scott on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stefano Costa on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stefano Costa on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Councillor Terence Cairns Scott on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
16 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
16 October 2009Director's details changed for Mr Joshua Swithenbank on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Francois Canellas on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Joshua Swithenbank on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Joshua Swithenbank on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Francois Canellas on 1 October 2009 (2 pages)
16 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
16 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Cheryl Wing Han Chan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Francois Canellas on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Councillor Terence Cairns Scott on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Cheryl Wing Han Chan on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
15 October 2009Appointment of Mr David Edward Buchanan Gerrard as a director (2 pages)
15 October 2009Appointment of Mr David Edward Buchanan Gerrard as a director (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (21 pages)
24 September 2009Full accounts made up to 31 December 2008 (21 pages)
21 April 2009Return made up to 05/04/09; full list of members (7 pages)
21 April 2009Return made up to 05/04/09; full list of members (7 pages)
11 February 2009Secretary appointed mr richard berry (1 page)
11 February 2009Appointment terminated secretary robert hunt (1 page)
11 February 2009Appointment terminated secretary robert hunt (1 page)
11 February 2009Secretary appointed mr richard berry (1 page)
10 October 2008Full accounts made up to 31 December 2007 (20 pages)
10 October 2008Full accounts made up to 31 December 2007 (20 pages)
2 October 2008Return made up to 05/04/08; full list of members (8 pages)
2 October 2008Return made up to 05/04/08; full list of members (8 pages)
16 May 2008Appointment terminated director michel arie (1 page)
16 May 2008Appointment terminated director bernard fabre (1 page)
16 May 2008Appointment terminated director gloria rampton (1 page)
16 May 2008Appointment terminated director bernard fabre (1 page)
16 May 2008Appointment terminated director michel arie (1 page)
16 May 2008Appointment terminated director gloria rampton (1 page)
22 December 2007New director appointed (1 page)
22 December 2007Full accounts made up to 31 December 2006 (21 pages)
22 December 2007New secretary appointed (2 pages)
22 December 2007Full accounts made up to 31 December 2006 (21 pages)
22 December 2007New director appointed (1 page)
22 December 2007New secretary appointed (2 pages)
20 December 2007New director appointed (3 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (3 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (4 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (4 pages)
17 December 2007New director appointed (3 pages)
17 December 2007Director resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
2 May 2007Return made up to 05/04/07; full list of members (4 pages)
2 May 2007Return made up to 05/04/07; full list of members (4 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
6 October 2006Full accounts made up to 31 December 2005 (21 pages)
6 October 2006Full accounts made up to 31 December 2005 (21 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
19 May 2006Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
19 May 2006Return made up to 05/04/06; full list of members (5 pages)
19 May 2006Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
19 May 2006Return made up to 05/04/06; full list of members (5 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
26 September 2005Full accounts made up to 31 December 2004 (21 pages)
26 September 2005Full accounts made up to 31 December 2004 (21 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
20 May 2005Return made up to 05/04/05; full list of members (11 pages)
20 May 2005Return made up to 05/04/05; full list of members (11 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
25 June 2004Full accounts made up to 31 December 2003 (20 pages)
25 June 2004Full accounts made up to 31 December 2003 (20 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
28 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 September 2003Full accounts made up to 31 December 2002 (22 pages)
23 September 2003Full accounts made up to 31 December 2002 (22 pages)
15 September 2003New director appointed (1 page)
15 September 2003New director appointed (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
29 April 2003New director appointed (4 pages)
29 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (4 pages)
29 April 2003New director appointed (4 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (4 pages)
21 October 2002Full accounts made up to 31 December 2001 (19 pages)
21 October 2002Full accounts made up to 31 December 2001 (19 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
15 May 2002Return made up to 05/04/02; full list of members (10 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Return made up to 05/04/02; full list of members (10 pages)
23 October 2001Full accounts made up to 31 December 2000 (18 pages)
23 October 2001Full accounts made up to 31 December 2000 (18 pages)
4 May 2001New director appointed (5 pages)
4 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (5 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
6 July 2000Full accounts made up to 31 December 1999 (18 pages)
6 July 2000Full accounts made up to 31 December 1999 (18 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Return made up to 05/04/00; full list of members (9 pages)
17 May 2000New director appointed (4 pages)
17 May 2000Return made up to 05/04/00; full list of members (9 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (4 pages)
17 May 2000Director resigned (1 page)
17 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
17 November 1999Memorandum and Articles of Association (11 pages)
17 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
17 November 1999Memorandum and Articles of Association (11 pages)
29 October 1999Registered office changed on 29/10/99 from: 37-41 old queen street london SW1H 9JA (1 page)
29 October 1999Registered office changed on 29/10/99 from: 37-41 old queen street london SW1H 9JA (1 page)
4 October 1999Particulars of mortgage/charge (15 pages)
4 October 1999Particulars of mortgage/charge (15 pages)
4 October 1999Particulars of mortgage/charge (15 pages)
4 October 1999Particulars of mortgage/charge (15 pages)
1 October 1999Particulars of mortgage/charge (20 pages)
1 October 1999Particulars of mortgage/charge (20 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Memorandum and Articles of Association (11 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Memorandum and Articles of Association (11 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Full accounts made up to 31 December 1998 (18 pages)
17 September 1999Full accounts made up to 31 December 1998 (18 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
19 May 1999Return made up to 05/04/99; no change of members (6 pages)
19 May 1999Return made up to 05/04/99; no change of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (19 pages)
19 October 1998Full accounts made up to 31 December 1997 (19 pages)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 August 1997Director's particulars changed (2 pages)
29 August 1997Director's particulars changed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
15 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
10 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
10 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
12 July 1996Full accounts made up to 31 December 1995 (18 pages)
12 July 1996Full accounts made up to 31 December 1995 (18 pages)
30 April 1996Return made up to 05/04/96; no change of members (6 pages)
30 April 1996Return made up to 05/04/96; no change of members (6 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
25 July 1995Secretary's particulars changed (4 pages)
25 July 1995Secretary's particulars changed (4 pages)
3 May 1995Director resigned (2 pages)
3 May 1995New director appointed (3 pages)
3 May 1995New director appointed (3 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (4 pages)
21 April 1995Return made up to 05/04/95; no change of members (8 pages)
21 April 1995Return made up to 05/04/95; no change of members (8 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
30 November 1994Particulars of mortgage/charge (11 pages)
30 November 1994Particulars of mortgage/charge (11 pages)
21 May 1993Particulars of mortgage/charge (16 pages)
21 May 1993Particulars of mortgage/charge (16 pages)
20 April 1993Ad 26/03/93--------- £ si 9778@1 (2 pages)
20 April 1993Ad 26/03/93--------- £ si 9778@1 (2 pages)
15 April 1993Return made up to 05/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1993Return made up to 05/04/93; full list of members (8 pages)
1 June 1992Particulars of mortgage/charge (39 pages)
1 June 1992Particulars of mortgage/charge (39 pages)
25 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
25 April 1991Ad 27/03/91--------- £ si 995500@1=995500 £ ic 4500/1000000 (2 pages)
25 April 1991Ad 27/03/91--------- £ si 995500@1=995500 £ ic 4500/1000000 (2 pages)
25 April 1991£ nc 4500/10000000 27/03/91 (1 page)
25 April 1991£ nc 4500/10000000 27/03/91 (1 page)
25 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
13 August 1990Ad 31/07/90--------- £ si 4498@1=4498 £ ic 2/4500 (4 pages)
13 August 1990Ad 31/07/90--------- £ si 4498@1=4498 £ ic 2/4500 (4 pages)
5 April 1990Incorporation (24 pages)
5 April 1990Incorporation (24 pages)