Company NameVeolia Chp UK Limited
Company StatusActive
Company Number02670549
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 4 months ago)
Previous NamesNedalo (UK) Limited and Cogenco Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers
SIC 27900Manufacture of other electrical equipment
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed06 March 2015(23 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(24 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(28 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameIan Richard Leveritt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 1993)
RoleFinance Dirrector Eastern Electricity Plc
Country of ResidenceEngland
Correspondence Address4 Eleanor Place
Great Barton
Bury St Edmunds
Suffolk
IP31 2TQ
Director NameAndre Jenje
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressLijsterstraat 6a
Zandvoort 2042 Cj
Holland
Secretary NameMr William Neville Moss
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address27 Badgers Bank
Belstead Road
Ipswich
Suffolk
IP2 9EN
Director NameMr Edwin Stuart Hamilton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 1998)
RoleFinance Manager Generation
Country of ResidenceEngland
Correspondence AddressThorncroft Farm
Great Henny
Sudbury
Suffolk
CO10 7NL
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed31 October 1995(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameMr Edward Barnard Hyams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RolePresident Txv Europe Power
Country of ResidenceEngland
Correspondence AddressThe Paddock
70 Lexden Road
Colchester
Essex
CO3 3SP
Director NamePaul Ashton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2001)
RoleAccountant
Correspondence AddressRichmond House
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DB
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed30 June 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameSimon Chapman Harrington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2002)
RoleSenior Management
Correspondence Address17 Cages Way
Melton
Woodbridge
Suffolk
IP12 1TE
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2003)
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Director NameBrian Norman Dickie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(10 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence Address3900 Euclid Avenue
Dallas
Texas 75205
United States
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleExecutive
Correspondence Address5330 Yolanda Lane
Dallas
Texas 75229
United States
Director NameDr Julian Phipps Packer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(11 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Director NameMr Michael Robert Sergeant
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(11 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameDudley Charles McDonald
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(11 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorning Ville
Brighton Road Shermanbury
Horsham
West Sussex
RH13 8HD
Director NameMr Steven John Guttridge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(11 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Michael Robert Sergeant
NationalityBritish
StatusResigned
Appointed19 November 2003(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Garrod Approach
Melton
Suffolk
IP12 1TD
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusResigned
Appointed12 September 2007(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Kevin Lloyd Korengold
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2014)
RoleCommercial And Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Director NameMr Richard Michael Bent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(20 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Patrick Richard Gilroy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2013(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2016)
RoleCEO
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Deborah Jude Nolan
StatusResigned
Appointed05 September 2013(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Sinead Isobel Patton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2013(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2017)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed15 January 2015(23 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 March 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(24 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Peter John Keery
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Damian Lee Shevloff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(25 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Richard Kirkman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2020)
RoleChief Technology & Innovation Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.cogenco.com
Telephone01403 272270
Telephone regionHorsham

Location

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

Financials

Year2014
Turnover£23,854,000
Gross Profit£884,000
Net Worth-£174,000
Cash£69,000
Current Liabilities£20,345,000

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

3 June 2013Delivered on: 6 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 April 2011Delivered on: 23 April 2011
Persons entitled: The Co-Operative Bank P.L.C. (Funder)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged equipment- cummins chp engine, manufacturer: cummins, model no. 1400GQKC, s/no. K08KAVB910, manufacturing order no. AVB910, spec letter-a by way of fixed charge all the right, title and interest from time to time in respect of:- the charged equipment; all proceeds of slae or other disposition of charged equipment see image for full details.
Outstanding
23 January 2006Delivered on: 26 January 2006
Persons entitled: Lombard North Central PLC

Classification: Chattel morgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 x nedalo combined heat & power units no.1 Serial no 831490,no 2 serial no 831480,no 3 serial no 831510,no 4 serial no 831500.
Outstanding
19 November 2003Delivered on: 26 November 2003
Persons entitled: Royal Bank Leasing Limited

Classification: Debenture
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: By way of fixed charge the real property, all plant machinery and all related rights, the insurance policies and the insurance proceeds, the optima contract, assigns the insurance policies and the insurance proceeds and all related property rights, the optima contract, by way of floating charge the property, assets, rights and revenues. See the mortgage charge document for full details.
Outstanding
11 August 1999Delivered on: 19 August 1999
Persons entitled: Lombard Maritime Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the equipment lease and the assignment.
Particulars: All the rights title benefits and interests under or arising out of the assigned contracts all book and other debts revenues and claims both present and future together with the rights and remedies relating to or for enforcing the same.
Outstanding
11 August 1999Delivered on: 19 August 1999
Persons entitled: Lombard Maritime Limted

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the mortgage, the assignment, the eastern direct agreement, the tangmere direct agreement and the equipment lease.
Particulars: The l/h property k/a old airfield tangmere chichester west sussex.
Outstanding
10 October 2006Delivered on: 12 October 2006
Satisfied on: 24 March 2011
Persons entitled: National Westminster Bank 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: The deposit initially of euro 53,939 credited to account designation number 67011233 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
11 July 2006Delivered on: 19 July 2006
Satisfied on: 29 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 2003Delivered on: 24 November 2003
Satisfied on: 12 July 2007
Persons entitled: Txu Europe Group PLC

Classification: Debenture
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: 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

Filing History

3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (45 pages)
22 July 2020Termination of appointment of Richard Kirkman as a director on 21 July 2020 (1 page)
21 July 2020Termination of appointment of Damian Lee Shevloff as a director on 23 June 2020 (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
11 February 2020Appointment of Mr John Patrick Abraham as a director on 7 February 2020 (2 pages)
12 June 2019Full accounts made up to 31 December 2018 (37 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Richard Kirkman as a director on 22 January 2019 (2 pages)
17 January 2019Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page)
16 January 2019Termination of appointment of Peter John Keery as a director on 20 December 2018 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (34 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (27 pages)
17 July 2017Full accounts made up to 31 December 2016 (27 pages)
15 March 2017Appointment of Mr Peter John Keery as a director on 14 March 2017 (2 pages)
15 March 2017Appointment of Mr Damian Lee Shevloff as a director on 14 March 2017 (2 pages)
15 March 2017Appointment of Mr Peter John Keery as a director on 14 March 2017 (2 pages)
15 March 2017Appointment of Mr Damian Lee Shevloff as a director on 14 March 2017 (2 pages)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
5 January 2017Termination of appointment of Steven John Guttridge as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Steven John Guttridge as a director on 31 December 2016 (1 page)
14 December 2016Company name changed cogenco LIMITED\certificate issued on 14/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
14 December 2016Company name changed cogenco LIMITED\certificate issued on 14/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
26 October 2016Appointment of Mr Gavin Howard Graveson as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr Gavin Howard Graveson as a director on 25 October 2016 (2 pages)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
14 June 2016Full accounts made up to 31 December 2015 (27 pages)
14 June 2016Full accounts made up to 31 December 2015 (27 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,366,670
(6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,366,670
(6 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
19 June 2015Full accounts made up to 31 December 2014 (26 pages)
19 June 2015Full accounts made up to 31 December 2014 (26 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,366,670
(7 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,366,670
(7 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,366,670
(7 pages)
19 March 2015Register inspection address has been changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road London N1 9JY (1 page)
19 March 2015Register inspection address has been changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road London N1 9JY (1 page)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
21 January 2015Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 (1 page)
21 January 2015Appointment of Mr Nicholas Charles David Craig as a secretary on 15 January 2015 (2 pages)
21 January 2015Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 (1 page)
21 January 2015Appointment of Mr Nicholas Charles David Craig as a secretary on 15 January 2015 (2 pages)
8 August 2014Full accounts made up to 31 December 2013 (26 pages)
8 August 2014Full accounts made up to 31 December 2013 (26 pages)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
13 May 2014Termination of appointment of Julian Packer as a director (1 page)
13 May 2014Termination of appointment of Julian Packer as a director (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,366,670
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,366,670
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,366,670
(7 pages)
3 March 2014Register inspection address has been changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ (1 page)
3 March 2014Register inspection address has been changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
25 October 2013Full accounts made up to 31 December 2012 (27 pages)
25 October 2013Full accounts made up to 31 December 2012 (27 pages)
23 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
23 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
6 June 2013Registration of charge 026705490009 (4 pages)
6 June 2013Registration of charge 026705490009 (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
10 August 2012Section 519 (2 pages)
10 August 2012Section 519 (2 pages)
8 August 2012Sect 519 aud (2 pages)
8 August 2012Sect 519 aud (2 pages)
3 August 2012Section 519 (1 page)
3 August 2012Section 519 (1 page)
29 June 2012Full accounts made up to 31 December 2011 (27 pages)
29 June 2012Full accounts made up to 31 December 2011 (27 pages)
2 April 2012Termination of appointment of Michael Sergeant as a director (1 page)
2 April 2012Termination of appointment of Michael Sergeant as a director (1 page)
27 March 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
27 March 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
27 March 2012Appointment of Mr Paul Barry Stevens as a director (2 pages)
27 March 2012Appointment of Mr Paul Barry Stevens as a director (2 pages)
2 March 2012Director's details changed for Mr Steven John Guttridge on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
2 March 2012Director's details changed for Mr Michael Robert Sergeant on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Michael Robert Sergeant on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
2 March 2012Director's details changed for Mr Steven John Guttridge on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page)
2 March 2012Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page)
2 March 2012Director's details changed for Doctor Julian Phipps Packer on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Doctor Julian Phipps Packer on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Doctor Julian Phipps Packer on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Michael Robert Sergeant on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Steven John Guttridge on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
2 March 2012Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (27 pages)
29 June 2011Full accounts made up to 31 December 2010 (27 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
18 April 2011Termination of appointment of Paul Stevens as a director (1 page)
18 April 2011Appointment of Mr Paul Barry Stevens as a director (2 pages)
18 April 2011Appointment of Mr Paul Barry Stevens as a director (2 pages)
18 April 2011Termination of appointment of Paul Stevens as a director (1 page)
15 April 2011Termination of appointment of Dudley Mcdonald as a director (1 page)
15 April 2011Termination of appointment of Dudley Mcdonald as a director (1 page)
11 April 2011Director's details changed for Dudley Charles Mcdonald on 8 February 2011 (2 pages)
11 April 2011Director's details changed for Dudley Charles Mcdonald on 8 February 2011 (2 pages)
11 April 2011Director's details changed for Dudley Charles Mcdonald on 8 February 2011 (2 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
3 August 2010Full accounts made up to 31 December 2009 (24 pages)
3 August 2010Full accounts made up to 31 December 2009 (24 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
15 September 2009Full accounts made up to 31 December 2008 (24 pages)
15 September 2009Full accounts made up to 31 December 2008 (24 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 September 2008Auditor's resignation (1 page)
11 September 2008Auditor's resignation (1 page)
7 July 2008Full accounts made up to 31 December 2007 (20 pages)
7 July 2008Full accounts made up to 31 December 2007 (20 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Location of register of members (1 page)
3 March 2008Location of register of members (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
17 September 2007Registered office changed on 17/09/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (19 pages)
9 July 2007Full accounts made up to 31 December 2006 (19 pages)
21 March 2007Return made up to 01/03/07; full list of members (3 pages)
21 March 2007Return made up to 01/03/07; full list of members (3 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
6 September 2006Full accounts made up to 31 December 2005 (20 pages)
6 September 2006Full accounts made up to 31 December 2005 (20 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
17 March 2006Return made up to 01/03/06; full list of members (6 pages)
17 March 2006Return made up to 01/03/06; full list of members (6 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
25 October 2005Full accounts made up to 31 December 2004 (22 pages)
25 October 2005Full accounts made up to 31 December 2004 (22 pages)
10 March 2005Location of register of members (1 page)
10 March 2005Return made up to 01/03/05; full list of members (6 pages)
10 March 2005Return made up to 01/03/05; full list of members (6 pages)
10 March 2005Location of register of members (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
21 September 2004Company name changed nedalo (uk) LIMITED\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed nedalo (uk) LIMITED\certificate issued on 21/09/04 (2 pages)
21 May 2004Return made up to 01/03/04; full list of members (6 pages)
21 May 2004Return made up to 01/03/04; full list of members (6 pages)
13 May 2004Full accounts made up to 31 December 2003 (24 pages)
13 May 2004Full accounts made up to 31 December 2003 (24 pages)
11 May 2004Ad 19/12/03--------- £ si 600000@1=600000 £ ic 766670/1366670 (2 pages)
11 May 2004Ad 19/12/03--------- £ si 600000@1=600000 £ ic 766670/1366670 (2 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
12 December 2003Declaration of assistance for shares acquisition (14 pages)
12 December 2003Declaration of assistance for shares acquisition (14 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 December 2003Ad 19/11/03--------- £ si 1@1=1 £ ic 766669/766670 (2 pages)
11 December 2003Nc inc already adjusted 19/11/03 (1 page)
11 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 December 2003Ad 19/11/03--------- £ si 1@1=1 £ ic 766669/766670 (2 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 December 2003Ad 19/11/03--------- £ si 1@1=1 £ ic 766668/766669 (2 pages)
11 December 2003Nc inc already adjusted 19/11/03 (1 page)
11 December 2003Ad 19/11/03--------- £ si 1@1=1 £ ic 766668/766669 (2 pages)
4 December 2003Registered office changed on 04/12/03 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Registered office changed on 04/12/03 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003Director resigned (1 page)
3 December 2003Resolutions
  • RES13 ‐ Re-deed of agreement 19/11/03
(3 pages)
3 December 2003Resolutions
  • RES13 ‐ Re-deed of agreement 19/11/03
(3 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
26 November 2003Particulars of mortgage/charge (6 pages)
26 November 2003Particulars of mortgage/charge (6 pages)
24 November 2003Particulars of mortgage/charge (10 pages)
24 November 2003Particulars of mortgage/charge (10 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
10 July 2003Full accounts made up to 31 December 2002 (25 pages)
10 July 2003Full accounts made up to 31 December 2002 (25 pages)
13 May 2003Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
13 May 2003Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
8 May 2003Full accounts made up to 31 December 2001 (18 pages)
8 May 2003Full accounts made up to 31 December 2001 (18 pages)
12 April 2003Return made up to 01/03/03; full list of members (8 pages)
12 April 2003Return made up to 01/03/03; full list of members (8 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
26 November 2002New director appointed (4 pages)
26 November 2002New director appointed (4 pages)
19 November 2002New director appointed (4 pages)
19 November 2002New director appointed (4 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
16 November 2002New director appointed (4 pages)
16 November 2002New director appointed (4 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
3 April 2002Return made up to 01/03/02; full list of members (6 pages)
3 April 2002Return made up to 01/03/02; full list of members (6 pages)
16 October 2001Amended full accounts made up to 31 December 1999 (9 pages)
16 October 2001Amended full accounts made up to 31 December 1999 (9 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (7 pages)
3 October 2001New director appointed (7 pages)
26 September 2001Full accounts made up to 31 December 2000 (8 pages)
26 September 2001Full accounts made up to 31 December 2000 (8 pages)
17 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001Nc inc already adjusted 25/05/01 (1 page)
19 June 2001Nc inc already adjusted 25/05/01 (1 page)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 December 1999 (9 pages)
4 January 2001Full accounts made up to 31 December 1999 (9 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Auditor's resignation (2 pages)
29 October 1999Auditor's resignation (2 pages)
21 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
19 August 1999Particulars of mortgage/charge (4 pages)
19 August 1999Particulars of mortgage/charge (5 pages)
19 August 1999Particulars of mortgage/charge (4 pages)
19 August 1999Particulars of mortgage/charge (5 pages)
2 April 1999Return made up to 01/03/99; full list of members (8 pages)
2 April 1999Return made up to 01/03/99; full list of members (8 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Return made up to 01/03/98; full list of members (8 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Return made up to 01/03/98; full list of members (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
3 April 1997Return made up to 01/03/97; full list of members (7 pages)
3 April 1997Return made up to 01/03/97; full list of members (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
25 March 1996Return made up to 01/03/96; full list of members (9 pages)
25 March 1996Return made up to 01/03/96; full list of members (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996New secretary appointed (2 pages)
28 March 1995Return made up to 01/03/95; full list of members (18 pages)
28 March 1995Return made up to 01/03/95; full list of members (18 pages)
29 January 1995Full accounts made up to 31 March 1994 (9 pages)
29 January 1995Full accounts made up to 31 March 1994 (9 pages)
23 June 1994Nc inc already adjusted 03/06/94 (1 page)
23 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1994Nc inc already adjusted 03/06/94 (1 page)
16 March 1994Return made up to 01/03/94; full list of members (8 pages)
16 March 1994Return made up to 01/03/94; full list of members (8 pages)
16 December 1993Full accounts made up to 31 March 1993 (8 pages)
16 December 1993Full accounts made up to 31 March 1993 (8 pages)
17 March 1993Return made up to 01/03/93; full list of members (9 pages)
17 March 1993Return made up to 01/03/93; full list of members (9 pages)
17 December 1992Return made up to 12/12/92; full list of members (8 pages)
17 December 1992Return made up to 12/12/92; full list of members (8 pages)
15 June 1992Ad 05/02/92--------- £ si 98@1=98 £ ic 206570/206668 (2 pages)
15 June 1992Ad 05/02/92--------- £ si 98@1=98 £ ic 206570/206668 (2 pages)
5 June 1992Ad 01/06/92--------- £ si 6668@1=6668 £ ic 199902/206570 (2 pages)
5 June 1992Ad 01/06/92--------- £ si 6668@1=6668 £ ic 199902/206570 (2 pages)
8 May 1992Memorandum and Articles of Association (5 pages)
8 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1992Memorandum and Articles of Association (5 pages)
8 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1992Memorandum and Articles of Association (5 pages)
23 April 1992Nc inc already adjusted 05/02/92 (2 pages)
23 April 1992Memorandum and Articles of Association (5 pages)
23 April 1992Nc inc already adjusted 05/02/92 (2 pages)
11 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 March 1992Ad 05/02/92--------- £ si 199900@1=199900 £ ic 2/199902 (2 pages)
3 March 1992Ad 05/02/92--------- £ si 199900@1=199900 £ ic 2/199902 (2 pages)
24 February 1992£ nc 100/200000 05/12/91 (1 page)
24 February 1992£ nc 100/200000 05/12/91 (1 page)
12 December 1991Incorporation (10 pages)
12 December 1991Incorporation (10 pages)
12 December 1991Incorporation (10 pages)
12 December 1991Incorporation (10 pages)