London
N1 9NG
Director Name | Ms Kim Suan Lim |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(30 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223-231 Pentonville Road London N1 9NG |
Director Name | Mr Simon Robert Kirk |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1994) |
Role | Director Of Marketing Gas Business |
Country of Residence | United Kingdom |
Correspondence Address | Penshurst Wayfarers Park Shootersway Lane Berkhamsted Herts HP4 3UR |
Secretary Name | John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 32 Tewkesbury Avenue Pinner Middlesex HA5 5LH |
Director Name | Sir Francis Ross Gibb |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1999) |
Role | Chartered Engineer & Consultant |
Correspondence Address | 11 Latchmoor Avenue Gerrards Cross Buckinghamshire SL9 8LJ |
Director Name | Malcolm George Faulkner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 March 1998) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sudbury Drive Lostock Bolton Lancashire BL6 4PP |
Director Name | Henry Roberts Casley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 November 1996) |
Role | Chief Executive And Managing Director |
Country of Residence | England |
Correspondence Address | Dogmore Cottage Stoke Row Henley On Thames Oxfordshire RG9 5PD |
Secretary Name | William Robert Abbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 15 Kevan Drive Send Surrey GU23 7BU |
Secretary Name | Ian McIlveen Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 18 Beechwood Close Church Crookham Fleet Hampshire GU13 0PT |
Director Name | Mr Michael Richard Alexander |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Director Name | Joy Elizabeth King |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | British Gas Supply 17 London Road Staines Middlesex TW18 4AE |
Director Name | John Michael Kent |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 November 1999) |
Role | Director Of Business Developme |
Correspondence Address | 2 Elm Close Weston Turville Buckinghamshire HP22 5SS |
Director Name | Sir John Andrew Harman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2012) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 82a New North Road Huddersfield West Yorkshire HD1 5NE |
Secretary Name | Malcolm Twigger Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 3 Cranley Road Guildford Surrey GU1 2EH |
Director Name | Mr Peter Stephen Hofman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ditchlings West Chiltington West Sussex RH20 2PW |
Director Name | Mark Sydney Clare |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Charles Andrew Berry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Secretary Name | Timothy John Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 11 Arvon Road London N5 1PS |
Secretary Name | Mr Aziz Punja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 198 Cavendish Avenue Ealing London W13 0JW |
Director Name | Mr Edward Barnard Hyams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 January 2012) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Paddock 70 Lexden Road Colchester Essex CO3 3SP |
Director Name | Lois Hedg Peth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2006(15 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 January 2007) |
Role | Energy Director |
Correspondence Address | 375 Sandycombe Road Kew Surrey TW9 3PR |
Director Name | Mr Michael Edward Fairey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 North Colonnade Canary Wharf London E14 5GP |
Secretary Name | Martin Richard Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(16 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 31 Hickling Way Harpenden Hertfordshire AL5 4RP |
Secretary Name | Dr Judith Lesley Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Pines Meadow Bank Hatfield Peverel Essex CM3 2DE |
Director Name | Dr David Patrick Francis King |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Honeybourne Road Bidford On Avon Warwickshire B50 4PD |
Director Name | Dame Judith Elizabeth Hackitt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penny Farthing The Green East Hanney Oxford Oxfordshire OX12 0HQ |
Director Name | Mr Garry Brett Felgate |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 4 34 Charlotte Road London EC2A 3PB |
Director Name | Ms Andrea Cook |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Gilesgate Durham County Durham DH1 1QH |
Director Name | Mr David Ian Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dartmouth Street London SW1H 9BP |
Director Name | Mr Edward Forrest Brown |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dartmouth Street London SW1H 9BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 October 1993) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2010(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2011) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Website | energysavingtrust.org.uk |
---|---|
Telephone | 0808 8082282 |
Telephone region | Freephone |
Registered Address | 223-231 Pentonville Road London N1 9NG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £63,010,000 |
Gross Profit | £3,446,000 |
Net Worth | £3,782,000 |
Cash | £15,723,000 |
Current Liabilities | £9,804,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (1 month, 4 weeks from now) |
1 April 2014 | Delivered on: 2 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charge over intellectual property (any intellectual property acquired after the date of this deed which is designated as intellectual property by the chargor and the chargee at or about the time of its acquisition; and copyrights (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are a type which are not disposed of in the ordinary course of trading).. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 March 2005 | Delivered on: 5 April 2005 Satisfied on: 19 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now or in the future credited to account designated rbsensat EUR1 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Fully Satisfied |
26 November 2003 | Delivered on: 2 December 2003 Satisfied on: 1 May 2012 Persons entitled: Parkman South East Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £14,393.75 described as "the deposit" or the amount (if more or less) from time to time held in the "deposit account" held under the provisions of the deed. Fully Satisfied |
27 June 2002 | Delivered on: 9 July 2002 Satisfied on: 19 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of deposit Secured details: All the liabilities of helpco to the chargee on any account whatsoever (whether present or future actual or contingent and whether incurred alone or jointly with another). Particulars: The deposit initially of £33,300.00 credited to account designation 21643869 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or accounts. Fully Satisfied |
27 July 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
30 September 2022 | Registered office address changed from 33 Cathedral Road Cardiff CF11 9HB Wales to 223-231 Pentonville Road London N1 9NG on 30 September 2022 (1 page) |
27 July 2022 | Full accounts made up to 31 March 2022 (38 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
17 May 2022 | Registered office address changed from 30 North Colonnade Canary Wharf London E14 5GP United Kingdom to 33 Cathedral Road Cardiff CF11 9HB on 17 May 2022 (1 page) |
15 November 2021 | Full accounts made up to 31 March 2021 (35 pages) |
2 August 2021 | Appointment of Ms Kim Suan Lim as a director on 1 July 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
17 November 2020 | Termination of appointment of Roger Brian Ponting as a director on 30 October 2020 (1 page) |
17 November 2020 | Cessation of Roger Brian Ponting as a person with significant control on 30 October 2020 (1 page) |
13 October 2020 | Full accounts made up to 31 March 2020 (27 pages) |
6 October 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 September 2020 | Termination of appointment of Philip Henry George Sellwood as a director on 31 March 2020 (1 page) |
27 April 2020 | Cessation of Philip Henry George Sellwood as a person with significant control on 31 March 2020 (1 page) |
12 October 2019 | Full accounts made up to 31 March 2019 (26 pages) |
22 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
12 October 2018 | Cessation of Michael Edward Fairey as a person with significant control on 25 September 2018 (1 page) |
12 October 2018 | Cessation of Gerald Hayden Phillips as a person with significant control on 25 September 2018 (1 page) |
12 October 2018 | Termination of appointment of Michael Edward Fairey as a director on 25 September 2018 (1 page) |
12 October 2018 | Termination of appointment of Gerald Hayden Phillips as a director on 25 September 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 March 2018 (27 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 March 2018 | Satisfaction of charge 026223740004 in full (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
10 October 2017 | Change of details for Mr Michael Christopher Thornton as a person with significant control on 30 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Roger Brian Ponting on 30 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Sir Gerald Hayden Phillips on 30 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Philip Henry George Sellwood on 30 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Roger Brian Ponting on 30 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Michael Edward Fairey on 30 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Philip Henry George Sellwood on 30 September 2017 (2 pages) |
10 October 2017 | Change of details for Mr Michael Christopher Thornton as a person with significant control on 30 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Sir Gerald Hayden Phillips on 30 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Michael Edward Fairey on 30 September 2017 (2 pages) |
2 August 2017 | Termination of appointment of Judith Elizabeth Hackitt as a director on 27 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Judith Elizabeth Hackitt as a director on 27 July 2017 (1 page) |
2 August 2017 | Cessation of Judith Elizabeth Hackitt as a person with significant control on 27 July 2017 (1 page) |
2 August 2017 | Cessation of Judith Elizabeth Hackitt as a person with significant control on 27 July 2017 (1 page) |
2 August 2017 | Cessation of Judith Elizabeth Hackitt as a person with significant control on 2 August 2017 (1 page) |
25 July 2017 | Notification of Philip Henry George Sellwood as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Judith Elizabeth Hackitt as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Michael Christopher Thornton as a person with significant control on 7 October 2016 (2 pages) |
25 July 2017 | Notification of Roger Brian Ponting as a person with significant control on 6 May 2016 (2 pages) |
25 July 2017 | Notification of Gerald Hayden Phillips as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Michael Edward Fairey as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Gerald Hayden Phillips as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Michael Edward Fairey as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Michael Edward Fairey as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Roger Brian Ponting as a person with significant control on 6 May 2016 (2 pages) |
25 July 2017 | Notification of Roger Brian Ponting as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Michael Christopher Thornton as a person with significant control on 7 October 2016 (2 pages) |
25 July 2017 | Notification of Philip Henry George Sellwood as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Judith Elizabeth Hackitt as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Gerald Hayden Phillips as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Judith Elizabeth Hackitt as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Michael Christopher Thornton as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Philip Henry George Sellwood as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
24 January 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 30 North Colonnade Canary Wharf London E14 5GP on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 30 North Colonnade Canary Wharf London E14 5GP on 24 January 2017 (1 page) |
30 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
7 October 2016 | Appointment of Mr Michael Christopher Thornton as a director on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Michael Christopher Thornton as a director on 7 October 2016 (2 pages) |
9 August 2016 | Annual return made up to 20 June 2016 no member list (5 pages) |
9 August 2016 | Annual return made up to 20 June 2016 no member list (5 pages) |
17 May 2016 | Appointment of Roger Brian Ponting as a director on 6 May 2016 (3 pages) |
17 May 2016 | Appointment of Roger Brian Ponting as a director on 6 May 2016 (3 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
8 July 2015 | Annual return made up to 20 June 2015 no member list (5 pages) |
8 July 2015 | Annual return made up to 20 June 2015 no member list (5 pages) |
4 November 2014 | Termination of appointment of Edward Forrest Brown as a director on 24 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Edward Forrest Brown as a director on 24 October 2014 (1 page) |
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
27 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
3 August 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
3 August 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
2 April 2014 | Registration of charge 026223740004 (29 pages) |
2 April 2014 | Registration of charge 026223740004 (29 pages) |
23 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
23 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
26 July 2013 | Annual return made up to 20 June 2013 no member list (6 pages) |
26 July 2013 | Annual return made up to 20 June 2013 no member list (6 pages) |
7 August 2012 | Annual return made up to 20 June 2012 no member list (6 pages) |
7 August 2012 | Annual return made up to 20 June 2012 no member list (6 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (24 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (24 pages) |
21 May 2012 | Termination of appointment of a secretary
|
21 May 2012 | Termination of appointment of a secretary
|
16 May 2012 | Termination of appointment of Tlt Secretaries Limited as a secretary (1 page) |
16 May 2012 | Termination of appointment of Tlt Secretaries Limited as a secretary (1 page) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
25 April 2012 | Termination of appointment of Ian Mcallister as a director (1 page) |
25 April 2012 | Termination of appointment of Ian Mcallister as a director (1 page) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
10 April 2012 | Termination of appointment of John Harman as a director (1 page) |
10 April 2012 | Termination of appointment of Andrea Cook as a director (1 page) |
10 April 2012 | Termination of appointment of David King as a director (1 page) |
10 April 2012 | Termination of appointment of John Harman as a director (1 page) |
10 April 2012 | Termination of appointment of Andrea Cook as a director (1 page) |
10 April 2012 | Termination of appointment of David King as a director (1 page) |
6 February 2012 | Appointment of Edward Forrest Brown as a director (3 pages) |
6 February 2012 | Appointment of Edward Forrest Brown as a director (3 pages) |
27 January 2012 | Termination of appointment of Edward Hyams as a director (2 pages) |
27 January 2012 | Termination of appointment of Edward Hyams as a director (2 pages) |
3 November 2011 | Termination of appointment of David Green as a director (2 pages) |
3 November 2011 | Termination of appointment of Gearoid Lane as a director (2 pages) |
3 November 2011 | Termination of appointment of Gearoid Lane as a director (2 pages) |
3 November 2011 | Termination of appointment of David Green as a director (2 pages) |
24 October 2011 | Termination of appointment of David Topping as a director (2 pages) |
24 October 2011 | Termination of appointment of David Topping as a director (2 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
5 July 2011 | Full accounts made up to 31 March 2011 (25 pages) |
5 July 2011 | Full accounts made up to 31 March 2011 (25 pages) |
27 June 2011 | Annual return made up to 20 June 2011 no member list (14 pages) |
27 June 2011 | Annual return made up to 20 June 2011 no member list (14 pages) |
23 May 2011 | Appointment of Sir Gerald Hayden Phillips as a director (3 pages) |
23 May 2011 | Appointment of Sir Gerald Hayden Phillips as a director (3 pages) |
19 May 2011 | Termination of appointment of Judith Abbott as a secretary (1 page) |
19 May 2011 | Appointment of Tlt Secretaries Limited as a secretary (2 pages) |
19 May 2011 | Appointment of Tlt Secretaries Limited as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Judith Abbott as a secretary (1 page) |
11 August 2010 | Appointment of Mr David Ian Green as a director (2 pages) |
11 August 2010 | Appointment of Mr David Ian Green as a director (2 pages) |
10 August 2010 | Termination of appointment of Gary Felgate as a director (1 page) |
10 August 2010 | Termination of appointment of Gary Felgate as a director (1 page) |
4 August 2010 | Full accounts made up to 31 March 2010 (36 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (36 pages) |
21 July 2010 | Director's details changed for Dr David Patrick Francis King on 20 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Gearoid Lane on 20 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Ms Andrea Cook on 20 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 June 2010 no member list (13 pages) |
21 July 2010 | Director's details changed for Gearoid Lane on 20 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Dr David Patrick Francis King on 20 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr David Graham Topping on 20 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr David Graham Topping on 20 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Ms Andrea Cook on 20 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 June 2010 no member list (13 pages) |
19 April 2010 | Termination of appointment of Peter Mather as a director (1 page) |
19 April 2010 | Termination of appointment of Peter Mather as a director (1 page) |
4 March 2010 | Termination of appointment of Simon Milton as a director (1 page) |
4 March 2010 | Termination of appointment of Simon Milton as a director (1 page) |
26 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
16 July 2009 | Annual return made up to 20/06/09 (6 pages) |
16 July 2009 | Director's change of particulars / ian mcallister / 28/02/2002 (1 page) |
16 July 2009 | Annual return made up to 20/06/09 (6 pages) |
16 July 2009 | Director's change of particulars / ian mcallister / 28/02/2002 (1 page) |
3 June 2009 | Director appointed ms judith elizabeth hackitt (1 page) |
3 June 2009 | Director appointed ms judith elizabeth hackitt (1 page) |
18 May 2009 | Director appointed dr david patrick francis king (1 page) |
18 May 2009 | Appointment terminated director helena shovelton (1 page) |
18 May 2009 | Director appointed dr garry brett felgate (1 page) |
18 May 2009 | Director appointed mr david graham topping (1 page) |
18 May 2009 | Appointment terminated director lesley mason (1 page) |
18 May 2009 | Director appointed mr david graham topping (1 page) |
18 May 2009 | Appointment terminated director peter hofman (1 page) |
18 May 2009 | Appointment terminated director helena shovelton (1 page) |
18 May 2009 | Director appointed dr garry brett felgate (1 page) |
18 May 2009 | Appointment terminated director donald macdiarmid (1 page) |
18 May 2009 | Director appointed ms andrea cook (1 page) |
18 May 2009 | Appointment terminated director catherine meredith (1 page) |
18 May 2009 | Appointment terminated director peter hofman (1 page) |
18 May 2009 | Appointment terminated director catherine meredith (1 page) |
18 May 2009 | Appointment terminated director lesley mason (1 page) |
18 May 2009 | Director appointed ms andrea cook (1 page) |
18 May 2009 | Director appointed dr david patrick francis king (1 page) |
18 May 2009 | Appointment terminated director donald macdiarmid (1 page) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
10 November 2008 | Full accounts made up to 31 March 2008 (31 pages) |
10 November 2008 | Secretary appointed dr judith lesley abbott (1 page) |
10 November 2008 | Appointment terminated secretary martin hyland (1 page) |
10 November 2008 | Secretary appointed dr judith lesley abbott (1 page) |
10 November 2008 | Full accounts made up to 31 March 2008 (31 pages) |
10 November 2008 | Appointment terminated secretary martin hyland (1 page) |
21 July 2008 | Annual return made up to 20/06/08 (6 pages) |
21 July 2008 | Annual return made up to 20/06/08 (6 pages) |
21 July 2008 | Secretary's change of particulars / martin hyland / 06/03/2008 (1 page) |
21 July 2008 | Secretary's change of particulars / martin hyland / 06/03/2008 (1 page) |
23 May 2008 | Director's change of particulars / gearoid lawe / 23/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / gearoid lawe / 23/05/2008 (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
25 July 2007 | Full accounts made up to 31 March 2007 (28 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (28 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
4 July 2007 | Annual return made up to 20/06/07 (9 pages) |
4 July 2007 | Annual return made up to 20/06/07 (9 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (4 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
22 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
29 June 2006 | Annual return made up to 20/06/06 (8 pages) |
29 June 2006 | Annual return made up to 20/06/06 (8 pages) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New director appointed (3 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
27 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
5 July 2005 | Annual return made up to 20/06/05
|
5 July 2005 | Annual return made up to 20/06/05
|
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | New director appointed (4 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Director resigned (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
16 July 2004 | Annual return made up to 20/06/04 (8 pages) |
16 July 2004 | Annual return made up to 20/06/04 (8 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
27 June 2003 | Annual return made up to 20/06/03 (8 pages) |
27 June 2003 | Annual return made up to 20/06/03 (8 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
8 April 2003 | Full accounts made up to 31 March 2002 (19 pages) |
8 April 2003 | Full accounts made up to 31 March 2002 (19 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
22 July 2002 | Annual return made up to 20/06/02
|
22 July 2002 | Annual return made up to 20/06/02
|
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | New director appointed (4 pages) |
29 April 2002 | New director appointed (4 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | Annual return made up to 20/06/01
|
23 July 2001 | Annual return made up to 20/06/01
|
23 July 2001 | New director appointed (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 July 2000 | Full accounts made up to 31 March 2000 (20 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (20 pages) |
19 July 2000 | Annual return made up to 20/06/00 (5 pages) |
19 July 2000 | Annual return made up to 20/06/00 (5 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | New director appointed (3 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
11 August 1999 | Full accounts made up to 31 March 1999 (20 pages) |
11 August 1999 | Annual return made up to 20/06/99 (15 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (20 pages) |
11 August 1999 | Annual return made up to 20/06/99 (15 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
7 August 1998 | Annual return made up to 20/06/98 (6 pages) |
7 August 1998 | Annual return made up to 20/06/98 (6 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 11/12, buckingham gate, london. SW1E 6LB (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 11/12, buckingham gate, london. SW1E 6LB (1 page) |
24 July 1997 | Annual return made up to 20/06/97 (6 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
24 July 1997 | Annual return made up to 20/06/97 (6 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (3 pages) |
9 April 1997 | New director appointed (3 pages) |
9 April 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
22 August 1996 | Annual return made up to 18/07/96 (6 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
22 August 1996 | Annual return made up to 18/07/96 (6 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
8 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Annual return made up to 20/06/95 (22 pages) |
1 August 1995 | Annual return made up to 20/06/95 (22 pages) |
27 July 1994 | Resolutions
|
27 July 1994 | Resolutions
|
11 March 1993 | Full accounts made up to 30 June 1992 (6 pages) |
11 March 1993 | Full accounts made up to 30 June 1992 (6 pages) |
26 November 1992 | Resolutions
|
26 November 1992 | Resolutions
|
23 September 1992 | Company name changed\certificate issued on 23/09/92 (3 pages) |
23 September 1992 | Company name changed\certificate issued on 23/09/92 (3 pages) |
20 June 1991 | Incorporation (11 pages) |
20 June 1991 | Incorporation (11 pages) |