London
SW1A 1EE
Director Name | Mr Jan Springl |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 31 August 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Energeticky A Prumyslovy Holding, A.S Parizska 26 Prague 110 00 |
Director Name | Mr Pavel Horsky |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 31 August 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | Czech Republic |
Correspondence Address | Energeticky A Prumyslovy Holding, A.S. Parizska 26 Praha 1 110 00 |
Director Name | Ms Victoria Rose Pearson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7 - 9 St. James's Street London SW1A 1EE |
Director Name | Mr Marek Spurny |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 31 August 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Head Of Legal Counsel |
Country of Residence | Czech Republic |
Correspondence Address | Energeticky A Prumyslovy Holding, A.S. Parizska 26 Praha 1 110 00 |
Director Name | Mr Tarloke Singh Bains |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Byron House 7 - 9 St. James's Street London SW1A 1EE |
Secretary Name | Mr James Roger Corte |
---|---|
Status | Current |
Appointed | 03 May 2023(32 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | Byron House 7 - 9 St. James's Street London SW1A 1EE |
Director Name | Veikko Johannes Anttila |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | Holmantie 52 Klaukkala 01800 Finland |
Director Name | Kari Jalmari Huopalahti |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | Isokaari 20 B37 Helsinki Finland |
Director Name | Eric Drewery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 33 Cresta House 133 Finchley Road London NW3 6HT |
Director Name | Akira Asakura |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 September 1994(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 53 Darwin Court Gloucester Avenue London Nw1 |
Director Name | Mr John Bryant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 July 1999) |
Role | Generation Director |
Country of Residence | England |
Correspondence Address | 105 Home Park Road Wimbledon London SW19 7HT |
Director Name | Jerome Michael Groves |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 8 Old Downs Ash Road Hartley Dartford Kent DA3 7AA |
Director Name | Mr John Anthony Deane |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2000) |
Role | Managing Director Ivo Energy |
Country of Residence | England |
Correspondence Address | Aprils End, Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH |
Secretary Name | Mr Stuart Robert Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Bury Green Little Hadham Hertfordshire SG11 2EY |
Director Name | Andrew Arthur Clements |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 27 Grange Court Road Westbury On Trym Bristol BS9 4DR |
Director Name | Francois Debien |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2000) |
Role | Business Development |
Correspondence Address | 15 Rue Guy De La Brosse Paris 75005 France |
Director Name | Mr John Albert Gordon Bonner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cliff Court Drive Frenchay Bristol BS16 1LP |
Director Name | Jonathan Cox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 2001) |
Role | Business Development Manager |
Correspondence Address | 103 Clive Road London SE21 8BP |
Director Name | Jean Raymond Joseph Fournier |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2001(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 110 Rue Des Grand Champs 75020 Paris France Foreign |
Secretary Name | Jillian Elizabeth Gallant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2005) |
Role | Finance Manager |
Correspondence Address | Hollgate House 3 Thorn Barn Close Main Road Thorngumbald Hull East Yorkshire HU12 9LU |
Director Name | Mr Michael John Garstang |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knott Barn Tatham Fells, Wray Lancaster LA2 8PS |
Director Name | Didier Yvan Marie Jaques Chanoine |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 2002(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 September 2005) |
Role | Finance Manager |
Correspondence Address | 15 Rue Hoche Versailles 78000 France |
Director Name | Alan Bennett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 October 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Hillside Park Sunningdale Berkshire SL5 0EY |
Director Name | Mr Simon Jonathan Goodwin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2007) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 73 Langfield Road Knowle Solihull West Midlands B93 9PS |
Director Name | Mr Nicholas James Dunn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hatherley Road Richmond Surrey TW9 3LH |
Director Name | Jonathan Paul Bradley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | Milford 55 Stradbroke Grove Buckhurst Hill Essex IG9 5PE |
Director Name | Dr Graeme Stuart Collinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2014) |
Role | Group Director, Health, Safety, Environment & Secu |
Country of Residence | England |
Correspondence Address | Millstream, Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream, Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Mark Ramsey Futyan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Secretary Name | Mr John Marcus Nettelton |
---|---|
Status | Resigned |
Appointed | 31 August 2017(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2020) |
Role | Company Director |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Secretary Name | Mr James Peter Chiodini |
---|---|
Status | Resigned |
Appointed | 04 June 2020(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | Byron House 7 - 9 St. James's Street London SW1A 1EE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 1996) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2001) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2017) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Website | centrica.com |
---|---|
Telephone | 01784 843000 |
Telephone region | Staines |
Registered Address | Byron House 7 - 9 St. James's Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20m at £1 | Gb Gas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,619,000 |
Gross Profit | -£28,981,000 |
Net Worth | £245,580,000 |
Current Liabilities | £514,495,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
17 September 1998 | Delivered on: 6 October 1998 Satisfied on: 15 January 2008 Persons entitled: Natwest Leasing Industries Limited Classification: Lessor collateral accounts security assignment made between humberland limited, humber power limited (together the depositors) and natwest leasing industries limited Secured details: All monies debts liabilities and obligations due or to become due from or by the depositors (or either of them) to the chargee under or in connection with any of the phase I lease, the phase I ancillary agreements, the phase ii lease and the phase ii ancillary agreements to which either or both of the depositors is are or may become a party. Particulars: All rights title and interest in and to (I) each of the lessor collateral accounts and (ii) all sums of money which may now or which may from time to time or at any time be standing to the credit of each of the lessor collateral accounts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 November 1996 | Delivered on: 9 December 1996 Satisfied on: 15 January 2008 Persons entitled: Natwest Leasing Industries Limited Classification: Security assignment entitled Secured details: All moneys debts liabilities and obligations now due or to become due from the company and/or hl to the chargee pursuant to the terms of the phase 1 lease the phase 1 ancillary agreements (as defined) the pahse 11 lease and the phase 11 ancillary agreements. Particulars: All of its right title and interest in and to each of the lessor collateral accounts. See the mortgage charge document for full details. Fully Satisfied |
21 November 1996 | Delivered on: 9 December 1996 Satisfied on: 23 October 2001 Persons entitled: Natwest Leasing Industries Limited Classification: Debenture entitled lessor humber power debenture Secured details: All obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of the phase 1 lease the phase 1 ancillaryagreements the phase 11 lease and the phase 11 ancillary agreements. Particulars: All that l/h land at stallingborough humberside. See the mortgage charge document for full details. Fully Satisfied |
21 November 1996 | Delivered on: 9 December 1996 Satisfied on: 23 October 2001 Persons entitled: Natwest Leasing Industries Limited Classification: First deed of amendment and restatement Secured details: All present and future obligations and liabilities now due or to become due from the company and humberland limited to the chargee pursuant to the terms of the lease agreement dated 22/9/94 as amended and restated by an agreement dated 21/11/96 and the security documents (as defined). Particulars: By way of legal mortgage all that l/h at stallingborough humberside. See the mortgage charge document for full details. Fully Satisfied |
21 November 1996 | Delivered on: 9 December 1996 Satisfied on: 23 October 2001 Persons entitled: Natwest Leasing Industries Limited Classification: First deed of amendment and restatement Secured details: All moneys debts liabilities and obligations now due or to become due from the company and/or hl to the chargee pursuant to the terms of the lease the ancillary agreements (as defined) the phase 11 lease and the phase 11 ancillary agreements (as defined). Particulars: The company's right title & interest in and to each of the lessor collateral accounts. See the mortgage charge document for full details. Fully Satisfied |
21 November 1996 | Delivered on: 4 December 1996 Satisfied on: 23 October 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever (including, without limitation, under or in connection with any of the finance documents (and any guarantee contianed therein) or interest hedge agreements)) (the "secured liabilities"). Particulars: By way of a legal mortgage; all the property specified in schedule 1 being l/h land at stallingborough humberside relating principally to phase I; and l/h land at stallingborough humberside principally relating to phase ii. All estates or interests in any freehold or leasehold property (except any security assets specified above now belonging to it; all buildings and fixtures on the property specified above; the proceeds of sale or any part of the property specified above;. See the mortgage charge document for full details. Fully Satisfied |
22 September 1994 | Delivered on: 11 October 1994 Satisfied on: 15 January 2008 Persons entitled: Natwest Leasing Industries Limited Classification: Lessor collateral accounts security agreement Secured details: The "secured obligations" due or to become due from the company and/or humberland limited to the chargee under the terms of the lease dated 22ND september 1994 and the ancillary agreements (as defined in the lease). Particulars: The company's right title and interest in and to each of the lessor collateral accounts and all sums of money which may now or which may from time to time or at any time be standing to the credit of each of the lessor collateral accounts together with all interest thereon and all other rights and benefits accruing to or arising in connection therewith including all of its rights against the accont bank in connection with the lessor collateral accounts. See the mortgage charge document for full details. Fully Satisfied |
22 September 1994 | Delivered on: 11 October 1994 Satisfied on: 23 October 2001 Persons entitled: Natwest Leasing Industries Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease dated 22ND september 1994 and this deed (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. See the mortgage charge document for full details. Fully Satisfied |
22 September 1994 | Delivered on: 4 October 1994 Satisfied on: 11 June 2001 Persons entitled: Union Bank of Switzerland (As Agent and Trustee for Each Secured Party) Classification: Debenture Secured details: All present and future obligations and liabilities of whatever nature of the company to the secured parties (as defined in the debenture) whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever (including, without limitation, under or in connection with any of the finance documents (as defined in the credit agreement dated 22ND september 1994) (and any guarantee contained therein). Particulars: And all that l/h land at stallingborough humberside. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on the south side of south marsh road, stallingborough. For more details of land charged please refer to the instrument. Outstanding |
31 March 2009 | Delivered on: 9 April 2009 Persons entitled: Centrica Pension Trustees Limited as Security Trustee Classification: Intercreditor agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The intra-group creditor agreed that if it receives or recovers any sum which under the terms of any of the finance documents should have been paid to the security trustee see image for full details. Outstanding |
31 March 2009 | Delivered on: 9 April 2009 Persons entitled: Centrica Pension Trustees Limited as Security Trustee Classification: Intra-group receivables charge Secured details: The sum of £156,500,000 and all other monies due or to become due from each company and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right,title and interest from time to time in and to all monetary claims and all related rights see image for full details. Outstanding |
31 March 2009 | Delivered on: 9 April 2009 Persons entitled: Centrica Pension Trustees Limited as Security Trustee Classification: Composite debenture Secured details: The sum of £156,500,000 and all other monies due or to become due from each company and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land on the south side of south marsh road stallingborough and part of the foreshore and river bed of the river humber t/no HS260409,l/h land on the south side of south marsh road stallingborough t/no HS260410 (for further details of property charged please refer to from 395) the tangible moveable property,the accounts,the charged intellectual property,any goodwill see image for full details. Outstanding |
29 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
17 June 2020 | Director's details changed for Mr Tarloke Singh Bains on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Tarloke Singh Bains on 17 June 2020 (2 pages) |
17 June 2020 | Registered office address changed from Bryon House St. James's Street London SW1A 1EE England to Byron House 7 - 9 st. James's Street London SW1A 1EE on 17 June 2020 (1 page) |
17 June 2020 | Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to Bryon House St. James's Street London SW1A 1EE on 17 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 June 2020 | Director's details changed for Mr Jan Springl on 14 May 2018 (2 pages) |
2 June 2020 | Director's details changed for Mr Pavel Horsky on 24 September 2018 (2 pages) |
26 May 2020 | Termination of appointment of John Marcus Nettelton as a secretary on 24 May 2020 (1 page) |
23 October 2019 | Director's details changed for Mrs Antonia Charlotte Stockton on 1 September 2018 (2 pages) |
23 October 2019 | Director's details changed for Ms Victoria Rose Pearson on 1 August 2019 (2 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
19 December 2018 | Registration of charge 025712410013, created on 18 December 2018 (41 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
30 April 2018 | Director's details changed for Ms Victoria Rose Gallagher on 2 December 2017 (2 pages) |
9 April 2018 | Full accounts made up to 31 August 2017 (34 pages) |
9 April 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
1 December 2017 | Cessation of Gb Gas Holdings Limited as a person with significant control on 18 October 2017 (1 page) |
1 December 2017 | Cessation of Gb Gas Holdings Limited as a person with significant control on 18 October 2017 (1 page) |
1 December 2017 | Notification of Ep Uk Investments Ltd as a person with significant control on 18 October 2017 (2 pages) |
1 December 2017 | Notification of Ep Uk Investments Ltd as a person with significant control on 18 October 2017 (2 pages) |
27 November 2017 | Secretary's details changed for Mr John Marcus Nettelton on 31 August 2017 (1 page) |
27 November 2017 | Secretary's details changed for Mr John Marcus Nettelton on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Centrica Secretaries Limited as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mrs Antonia Charlotte Stockton as a director on 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Centrica Secretaries Limited as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mr Pavel Horsky as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Ms Victoria Rose Gallagher as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr John Marcus Nettelton as a secretary on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Ms Victoria Rose Gallagher as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Tarloke Singh Bains as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Tarloke Singh Bains as a director on 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Richard Matthew Mccord as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mr Marek Spurny as a director on 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Mark Taylor as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Jan Springl as a director on 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Mark Ramsey Futyan as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mr Pavel Horsky as a director on 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Mark Ramsey Futyan as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mr Marek Spurny as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Jan Springl as a director on 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Richard Matthew Mccord as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mrs Antonia Charlotte Stockton as a director on 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Mark Taylor as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mr John Marcus Nettelton as a secretary on 31 August 2017 (2 pages) |
6 September 2017 | Registered office address changed from Millstream, Maidenhead Road Windsor Berkshire SL4 5GD to Berger House 36-38 Berkeley Square London W1J 5AE on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Millstream, Maidenhead Road Windsor Berkshire SL4 5GD to Berger House 36-38 Berkeley Square London W1J 5AE on 6 September 2017 (1 page) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
30 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
24 August 2017 | Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
24 August 2017 | Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
16 August 2017 | Satisfaction of charge 11 in full (1 page) |
16 August 2017 | Satisfaction of charge 10 in full (2 pages) |
16 August 2017 | Satisfaction of charge 11 in full (1 page) |
16 August 2017 | Satisfaction of charge 12 in full (1 page) |
16 August 2017 | Satisfaction of charge 12 in full (1 page) |
16 August 2017 | Satisfaction of charge 10 in full (2 pages) |
8 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
8 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
8 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
8 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
8 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
8 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 November 2016 | Termination of appointment of Peter Koch De Gooreynd as a director on 5 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Peter Koch De Gooreynd as a director on 5 September 2016 (1 page) |
9 November 2016 | Appointment of Mark Taylor as a director on 4 October 2016 (2 pages) |
9 November 2016 | Appointment of Mark Taylor as a director on 4 October 2016 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 February 2015 | Director's details changed for Mr Mark Ramsey Futyan on 1 December 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Mark Ramsey Futyan on 1 December 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Mark Ramsey Futyan on 1 December 2014 (2 pages) |
25 February 2015 | Appointment of Mr Peter Koch De Gooreynd as a director on 2 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Peter Koch De Gooreynd as a director on 2 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Peter Koch De Gooreynd as a director on 2 February 2015 (2 pages) |
5 November 2014 | Termination of appointment of John Edward Knight as a director on 24 October 2014 (1 page) |
5 November 2014 | Termination of appointment of John Edward Knight as a director on 24 October 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 May 2014 | Termination of appointment of John Watts as a director (1 page) |
1 May 2014 | Appointment of Mr Mark Ramsey Futyan as a director (2 pages) |
1 May 2014 | Appointment of Mr Mark Ramsey Futyan as a director (2 pages) |
1 May 2014 | Termination of appointment of John Watts as a director (1 page) |
31 January 2014 | Termination of appointment of Graeme Collinson as a director (1 page) |
31 January 2014 | Termination of appointment of Graeme Collinson as a director (1 page) |
31 January 2014 | Appointment of Mr John Edward Knight as a director (2 pages) |
31 January 2014 | Appointment of Mr John Edward Knight as a director (2 pages) |
22 November 2013 | Termination of appointment of Thomas Hinton as a director (1 page) |
22 November 2013 | Appointment of Richard Matthew Mccord as a director (2 pages) |
22 November 2013 | Termination of appointment of Thomas Hinton as a director (1 page) |
22 November 2013 | Appointment of Richard Matthew Mccord as a director (2 pages) |
28 August 2013 | Termination of appointment of Sarwjit Sambhi as a director (1 page) |
28 August 2013 | Termination of appointment of Sarwjit Sambhi as a director (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Director's details changed for Graeme Stuart Collinson on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Graeme Stuart Collinson on 20 February 2013 (2 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 February 2012 | Director's details changed for John Frederick Watson Watts on 1 October 2011 (2 pages) |
3 February 2012 | Director's details changed for John Frederick Watson Watts on 1 October 2011 (2 pages) |
3 February 2012 | Director's details changed for John Frederick Watson Watts on 1 October 2011 (2 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 March 2011 | Director's details changed for John Frederick Watson Watts on 15 March 2011 (2 pages) |
16 March 2011 | Director's details changed for John Frederick Watson Watts on 15 March 2011 (2 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Termination of appointment of James Spence as a director (1 page) |
7 July 2010 | Appointment of Thomas Hinton as a director (2 pages) |
7 July 2010 | Termination of appointment of James Spence as a director (1 page) |
7 July 2010 | Appointment of Thomas Hinton as a director (2 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Statement of company's objects (2 pages) |
24 March 2010 | Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Frederick Watson Watts on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Frederick Watson Watts on 22 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 (2 pages) |
12 January 2010 | Director's details changed for John Frederick Watson Watts on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Frederick Watson Watts on 12 January 2010 (2 pages) |
17 December 2009 | Director's details changed for Graeme Stuart Collinson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Graeme Stuart Collinson on 17 December 2009 (2 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (6 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
4 April 2009 | Resolutions
|
4 April 2009 | Resolutions
|
26 February 2009 | Director appointed graeme stuart collinson (2 pages) |
26 February 2009 | Director appointed graeme stuart collinson (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
15 July 2008 | Appointment terminated director michael garstang (1 page) |
15 July 2008 | Appointment terminated director michael garstang (1 page) |
4 April 2008 | Director appointed sarwjit sambhi (2 pages) |
4 April 2008 | Appointment terminated director jonathan bradley (1 page) |
4 April 2008 | Director appointed sarwjit sambhi (2 pages) |
4 April 2008 | Appointment terminated director jonathan bradley (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
11 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
14 November 2005 | Company name changed humber power LIMITED\certificate issued on 14/11/05 (2 pages) |
14 November 2005 | Company name changed humber power LIMITED\certificate issued on 14/11/05 (2 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: south humber bank power station south marsh road stallingborough north east lincolnshire DN41 8BZ (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: south humber bank power station south marsh road stallingborough north east lincolnshire DN41 8BZ (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Return made up to 18/07/05; full list of members (4 pages) |
4 October 2005 | Return made up to 18/07/05; full list of members (4 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
9 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | Director resigned (1 page) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
20 September 2004 | Return made up to 18/07/04; full list of members (4 pages) |
20 September 2004 | Return made up to 18/07/04; full list of members (4 pages) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | New director appointed (3 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
27 September 2003 | Auditor's resignation (1 page) |
27 September 2003 | Auditor's resignation (1 page) |
27 September 2003 | Auditor's resignation (1 page) |
27 September 2003 | Auditor's resignation (1 page) |
26 September 2003 | Auditor's resignation (1 page) |
26 September 2003 | Auditor's resignation (1 page) |
8 September 2003 | Return made up to 18/07/03; full list of members (9 pages) |
8 September 2003 | Return made up to 18/07/03; full list of members (9 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 18/07/02; no change of members (11 pages) |
18 July 2003 | Return made up to 18/07/02; no change of members (11 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (3 pages) |
19 December 2002 | New director appointed (3 pages) |
19 December 2002 | New director appointed (3 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
24 May 2002 | Accounting reference date shortened from 25/05/02 to 31/12/01 (1 page) |
24 May 2002 | Accounting reference date shortened from 25/05/02 to 31/12/01 (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 18/07/01; full list of members
|
1 March 2002 | Return made up to 18/07/01; full list of members
|
28 February 2002 | Group of companies' accounts made up to 25 May 2001 (25 pages) |
28 February 2002 | Group of companies' accounts made up to 25 May 2001 (25 pages) |
26 February 2002 | Accounting reference date extended from 31/03/01 to 25/05/01 (1 page) |
26 February 2002 | Accounting reference date extended from 31/03/01 to 25/05/01 (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Ad 25/05/01--------- £ si 19368304@1=19368304 £ ic 631696/20000000 (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | £ nc 631696/20000000 25/05/01 (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | £ nc 631696/20000000 25/05/01 (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Ad 25/05/01--------- £ si 19368304@1=19368304 £ ic 631696/20000000 (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Resolutions
|
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (5 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (5 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (5 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (5 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (8 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (5 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (5 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (8 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (5 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (8 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (5 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (5 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (5 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (5 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (8 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (8 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (8 pages) |
23 October 2001 | Declaration of mortgage charge released/ceased (5 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
10 September 2001 | Group of companies' accounts made up to 31 March 2000 (22 pages) |
10 September 2001 | Group of companies' accounts made up to 31 March 2000 (22 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
20 April 2001 | Memorandum and Articles of Association (21 pages) |
20 April 2001 | Memorandum and Articles of Association (21 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
7 August 2000 | Return made up to 18/07/00; full list of members (11 pages) |
7 August 2000 | Return made up to 18/07/00; full list of members (11 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 December 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
8 December 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
20 August 1999 | Return made up to 18/07/99; full list of members
|
20 August 1999 | Return made up to 18/07/99; full list of members
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
25 June 1999 | £ nc 400200/631696 21/01/97 (1 page) |
25 June 1999 | £ nc 400200/631696 21/01/97 (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
6 October 1998 | Particulars of mortgage/charge (14 pages) |
6 October 1998 | Particulars of mortgage/charge (14 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
17 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
17 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
1 September 1998 | Return made up to 18/08/98; full list of members
|
1 September 1998 | Return made up to 18/08/98; full list of members
|
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 02/01/98; no change of members
|
3 February 1998 | Return made up to 02/01/98; no change of members
|
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (2 pages) |
2 February 1998 | New director appointed (2 pages) |
23 September 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
23 September 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 18/07/97; full list of members
|
20 August 1997 | Return made up to 18/07/97; full list of members
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 18 savile row london W1X 1AE (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 18 savile row london W1X 1AE (1 page) |
14 January 1997 | Return made up to 02/01/97; no change of members
|
14 January 1997 | Return made up to 02/01/97; no change of members
|
9 December 1996 | Particulars of mortgage/charge (19 pages) |
9 December 1996 | Particulars of mortgage/charge (19 pages) |
9 December 1996 | Particulars of mortgage/charge (19 pages) |
9 December 1996 | Particulars of mortgage/charge (19 pages) |
9 December 1996 | Particulars of mortgage/charge (11 pages) |
9 December 1996 | Particulars of mortgage/charge (19 pages) |
9 December 1996 | Particulars of mortgage/charge (11 pages) |
9 December 1996 | Particulars of mortgage/charge (19 pages) |
4 December 1996 | Particulars of mortgage/charge (11 pages) |
4 December 1996 | Particulars of mortgage/charge (11 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
9 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | Director resigned (2 pages) |
23 February 1996 | Return made up to 02/01/95; full list of members; amend (11 pages) |
23 February 1996 | Return made up to 02/01/96; full list of members (13 pages) |
23 February 1996 | Return made up to 02/01/95; full list of members; amend (11 pages) |
23 February 1996 | Return made up to 02/01/96; full list of members (13 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
9 August 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
9 August 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
21 July 1995 | Full accounts made up to 22 September 1994 (20 pages) |
21 July 1995 | Full accounts made up to 22 September 1994 (20 pages) |
13 February 1995 | Return made up to 02/01/95; full list of members (9 pages) |
13 February 1995 | Return made up to 02/01/95; full list of members (9 pages) |
31 October 1994 | Nc dec already adjusted 22/09/94 (1 page) |
31 October 1994 | Nc dec already adjusted 22/09/94 (1 page) |
12 October 1994 | Accounting reference date shortened from 21/09 to 31/03 (1 page) |
12 October 1994 | Accounting reference date shortened from 21/09 to 31/03 (1 page) |
11 October 1994 | Particulars of mortgage/charge (11 pages) |
11 October 1994 | Particulars of mortgage/charge (11 pages) |
11 October 1994 | Particulars of mortgage/charge (11 pages) |
11 October 1994 | Particulars of mortgage/charge (11 pages) |
4 October 1994 | Particulars of mortgage/charge (9 pages) |
4 October 1994 | Particulars of mortgage/charge (9 pages) |
3 October 1994 | Ad 22/09/94--------- £ si 92198@1=92198 £ ic 2/92200 (2 pages) |
3 October 1994 | Resolutions
|
3 October 1994 | Accounting reference date shortened from 31/12 to 21/09 (1 page) |
3 October 1994 | Resolutions
|
3 October 1994 | Ad 22/09/94--------- £ si 92198@1=92198 £ ic 2/92200 (2 pages) |
3 October 1994 | Accounting reference date shortened from 31/12 to 21/09 (1 page) |
9 June 1994 | Return made up to 02/01/94; full list of members; amend (4 pages) |
9 June 1994 | Return made up to 02/01/94; full list of members; amend (4 pages) |
14 January 1994 | Return made up to 02/01/94; full list of members (6 pages) |
14 January 1994 | Return made up to 02/01/94; full list of members (6 pages) |
9 December 1993 | Registered office changed on 09/12/93 from: 6 cork street london W1X 1PB (1 page) |
9 December 1993 | Registered office changed on 09/12/93 from: 6 cork street london W1X 1PB (1 page) |
14 February 1993 | Ad 20/12/91--------- £ si 308000@1 (2 pages) |
14 February 1993 | Ad 20/12/91--------- £ si 308000@1 (2 pages) |
24 January 1993 | Return made up to 02/01/93; full list of members (7 pages) |
24 January 1993 | Return made up to 02/01/93; full list of members (7 pages) |
1 December 1992 | Registered office changed on 01/12/92 from: 18 saville row london W1X 1AE (1 page) |
1 December 1992 | Registered office changed on 01/12/92 from: 18 saville row london W1X 1AE (1 page) |
13 April 1992 | Return made up to 02/01/92; full list of members (7 pages) |
13 April 1992 | Return made up to 02/01/92; full list of members (7 pages) |
22 October 1991 | Memorandum and Articles of Association (14 pages) |
22 October 1991 | Memorandum and Articles of Association (14 pages) |
22 October 1991 | £ nc 100/500000 12/09/91 (1 page) |
22 October 1991 | £ nc 100/500000 12/09/91 (1 page) |
22 October 1991 | Resolutions
|
2 September 1991 | Memorandum and Articles of Association (8 pages) |
2 September 1991 | Memorandum and Articles of Association (8 pages) |
2 September 1991 | Resolutions
|
2 September 1991 | Resolutions
|
26 July 1991 | Accounting reference date notified as 31/12 (1 page) |
26 July 1991 | Accounting reference date notified as 31/12 (1 page) |
26 July 1991 | Registered office changed on 26/07/91 from: royex house aldermanbury square london EC2V 7LD (1 page) |
26 July 1991 | Registered office changed on 26/07/91 from: royex house aldermanbury square london EC2V 7LD (1 page) |
25 June 1991 | Company name changed daisyvale LIMITED\certificate issued on 26/06/91 (2 pages) |
25 June 1991 | Company name changed daisyvale LIMITED\certificate issued on 26/06/91 (2 pages) |
2 January 1991 | Incorporation (21 pages) |
2 January 1991 | Incorporation (21 pages) |