Company NameEnergynet Limited
Company StatusActive
Company Number02832809
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(17 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMrs Lisa Amanda Hannant
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(25 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Parkstone Avenue
Hornchurch
Essex
RM11 3LR
Secretary NameAmy Hollins
StatusCurrent
Appointed01 October 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Roderick William Cargill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(2 months after company formation)
Appointment Duration21 years, 5 months (resigned 17 February 2015)
RoleConference Organiser/Co Dir
Country of ResidenceEngland
Correspondence Address110 Elm Road
Kingston Upon Thames
Surrey
KT2 6HU
Secretary NameMr Douglas John Wilson
NationalityBritish
StatusResigned
Appointed06 September 1993(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address12 Thackeray Court
Elystan Place
London
SW3 3LB
Director NameEvelyne Monique Cargill
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed20 January 1994(6 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 24 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Elm Road
Kingston Upon Thames
Surrey
KT2 6HU
Secretary NameEvelyne Monique Cargill
NationalityFrench
StatusResigned
Appointed15 February 2002(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Elm Road
Kingston Upon Thames
Surrey
KT2 6HU
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Michael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(19 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed22 February 2021(27 years, 7 months after company formation)
Appointment Duration5 months (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressSuite 3.5,City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU

Contact

Websiteenergynet.co.uk
Telephone020 73848068
Telephone regionLondon

Location

Registered AddressBedford House
69 - 79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30k at £1Clarion Conferences LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,022,000
Gross Profit£1,972,000
Net Worth£3,997,000
Current Liabilities£2,057,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

26 June 2023Delivered on: 5 July 2023
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Outstanding
22 October 2020Delivered on: 29 October 2020
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 23 October 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 27 February 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
12 August 2011Delivered on: 17 August 2011
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and all equipment see image for full details.
Fully Satisfied
12 August 2011Delivered on: 17 August 2011
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 March 2021Audit exemption subsidiary accounts made up to 31 January 2020 (18 pages)
4 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages)
3 March 2021Appointment of Ms. Monica Pahwa as a secretary on 22 February 2021 (2 pages)
9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
29 October 2020Registration of charge 028328090007, created on 22 October 2020 (49 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
8 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (19 pages)
8 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages)
8 November 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
8 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
5 February 2019Appointment of Ms Lisa Amanda Hannant as a director on 24 January 2019 (2 pages)
2 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages)
2 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (14 pages)
2 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
2 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
14 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
14 June 2018Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages)
7 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (16 pages)
7 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (16 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
5 October 2017Registration of charge 028328090006, created on 29 September 2017 (18 pages)
5 October 2017Registration of charge 028328090006, created on 29 September 2017 (18 pages)
4 October 2017Satisfaction of charge 028328090003 in full (4 pages)
4 October 2017Satisfaction of charge 028328090005 in full (4 pages)
4 October 2017Satisfaction of charge 028328090003 in full (4 pages)
4 October 2017Satisfaction of charge 028328090004 in full (4 pages)
4 October 2017Satisfaction of charge 028328090005 in full (4 pages)
4 October 2017Satisfaction of charge 028328090004 in full (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 February 2017Registration of charge 028328090005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements Which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
6 February 2017Registration of charge 028328090005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements Which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
8 September 2016Full accounts made up to 31 January 2016 (20 pages)
8 September 2016Full accounts made up to 31 January 2016 (20 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
23 October 2015Registration of charge 028328090004, created on 15 October 2015 (42 pages)
23 October 2015Registration of charge 028328090004, created on 15 October 2015 (42 pages)
19 October 2015Full accounts made up to 31 January 2015 (16 pages)
19 October 2015Full accounts made up to 31 January 2015 (16 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30,001
(4 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30,001
(4 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30,001
(4 pages)
26 April 2015Termination of appointment of Roderick Cargill as a director on 17 February 2015 (2 pages)
26 April 2015Termination of appointment of Roderick Cargill as a director on 17 February 2015 (2 pages)
23 March 2015Resolutions
  • RES13 ‐ Termination of a director, facilities agreement, other company business 17/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Termination of a director, facilities agreement, other company business 17/02/2015
(31 pages)
27 February 2015Registration of charge 028328090003, created on 20 February 2015 (39 pages)
27 February 2015Registration of charge 028328090003, created on 20 February 2015 (39 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (2 pages)
9 January 2015Satisfaction of charge 2 in full (2 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (16 pages)
15 September 2014Full accounts made up to 31 January 2014 (16 pages)
18 August 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 30,001
(5 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 30,001
(5 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 30,001
(5 pages)
18 August 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page)
11 February 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
11 February 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
30 October 2013Full accounts made up to 31 January 2013 (15 pages)
30 October 2013Full accounts made up to 31 January 2013 (15 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 30,001
(5 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 30,001
(5 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 30,001
(5 pages)
29 July 2013Director's details changed for Mr Russell Stephen Wilcox on 5 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Russell Stephen Wilcox on 5 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Russell Stephen Wilcox on 5 July 2013 (2 pages)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director
  • ANNOTATION The appointment date was removed from the AP01 on 09/09/2013 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director
  • ANNOTATION The appointment date was removed from the AP01 on 09/09/2013 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
12 February 2013Appointment of Mr Michael Sicely as a director (2 pages)
12 February 2013Appointment of Mr Michael Sicely as a director (2 pages)
28 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
28 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 31 January 2012 (14 pages)
8 June 2012Full accounts made up to 31 January 2012 (14 pages)
12 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 12 January 2012 (1 page)
29 November 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
29 November 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
11 July 2011Appointment of Timothy James Pilcher as a director (3 pages)
11 July 2011Appointment of Timothy James Pilcher as a director (3 pages)
6 July 2011Termination of appointment of Evelyne Cargill as a director (2 pages)
6 July 2011Registered office address changed from 110 Elm Road Kingston Surrey KT2 6HU on 6 July 2011 (2 pages)
6 July 2011Termination of appointment of Evelyne Cargill as a secretary (2 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2011Resolutions
  • RES13 ‐ Issue shares 24/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2011Registered office address changed from 110 Elm Road Kingston Surrey KT2 6HU on 6 July 2011 (2 pages)
6 July 2011Termination of appointment of Evelyne Cargill as a secretary (2 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2011Appointment of Mr Russell Stephen Wilcox as a director (3 pages)
6 July 2011Registered office address changed from 110 Elm Road Kingston Surrey KT2 6HU on 6 July 2011 (2 pages)
6 July 2011Resolutions
  • RES13 ‐ Issue shares 24/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2011Appointment of Mr Russell Stephen Wilcox as a director (3 pages)
6 July 2011Termination of appointment of Evelyne Cargill as a director (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 July 2008Return made up to 05/07/08; full list of members (3 pages)
18 July 2008Return made up to 05/07/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 July 2007Return made up to 05/07/07; full list of members (2 pages)
23 July 2007Return made up to 05/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 September 2006Return made up to 05/07/06; full list of members (2 pages)
8 September 2006Return made up to 05/07/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 November 2005Return made up to 05/07/05; full list of members (2 pages)
4 November 2005Return made up to 05/07/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 July 2004Return made up to 05/07/04; full list of members (7 pages)
21 July 2004Return made up to 05/07/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 July 2003Return made up to 05/07/03; full list of members (7 pages)
23 July 2003Return made up to 05/07/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 July 2002Return made up to 05/07/02; full list of members (7 pages)
9 July 2002Return made up to 05/07/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 September 2001Return made up to 05/07/01; full list of members (6 pages)
6 September 2001Return made up to 05/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
7 July 2000Return made up to 05/07/00; full list of members (6 pages)
7 July 2000Return made up to 05/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 August 1999Return made up to 05/07/99; no change of members (4 pages)
17 August 1999Return made up to 05/07/99; no change of members (4 pages)
30 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
30 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
13 August 1998Accounts for a small company made up to 31 July 1997 (4 pages)
13 August 1998Accounts for a small company made up to 31 July 1997 (4 pages)
8 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
19 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
20 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1996Accounts for a small company made up to 31 July 1995 (5 pages)
18 August 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 July 1996Return made up to 05/07/96; no change of members (4 pages)
31 July 1996Return made up to 05/07/96; no change of members (4 pages)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1995Return made up to 05/07/95; full list of members (6 pages)
15 August 1995Return made up to 05/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
7 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 September 1993Company name changed\certificate issued on 14/09/93 (2 pages)
14 September 1993Company name changed\certificate issued on 14/09/93 (2 pages)
5 July 1993Incorporation (28 pages)
5 July 1993Incorporation (28 pages)