London
EC1N 2HT
Director Name | Mr Peter Edward Dias |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Michael Sumner Babcock |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | John D'Ardenne |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | Mr Kevin Charles Jenden |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 1995) |
Role | Managing Director/Ceo |
Country of Residence | England |
Correspondence Address | Sayerlands House Sayerland Polegate East Sussex BN26 6QP |
Director Name | Michael Harvey Best |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 165 Sharon Road Lakeville Connecticut 06039 |
Director Name | Dwight Craig Kuhns |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 1191 Euclid Avenue Berkeley California 94708 |
Director Name | John Douglas Kuhns |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 15 White Hollow Road Lime Rock Connecticut 06039 |
Secretary Name | Albert F Tyndall Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 81 Main Street Falls Village Connecticut 06031 |
Director Name | Vitold Jordan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 10 February 1997) |
Role | Businessman |
Correspondence Address | 637 Roslyn Avenue Westmount Quebec H3y 2v1 |
Secretary Name | Vitold Jordan |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 10 February 1997) |
Role | Businessman |
Correspondence Address | 637 Roslyn Avenue Westmount Quebec H3y 2v1 |
Director Name | Dr Ian David Mays |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2003) |
Role | Engineer |
Correspondence Address | Threeways Bragmans Lane Belsize Sarratt Rickmansworth Hertfordshire WD3 4NR |
Secretary Name | Robert John William Wotherspoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 13 February 1997) |
Role | Accountant |
Correspondence Address | 78 Carlton Park Avenue Rayners Park London SW20 8BL |
Secretary Name | Mr Michael Robert O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Dr Michael Broughton Anderson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2003) |
Role | Technical Director |
Correspondence Address | 21 Olden Mead Letchworth Hertfordshire SG6 2SP |
Director Name | Mr Stephen John Tivadar Balint |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 June 2009) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grange Close Watford Hertfordshire WD17 4HQ |
Director Name | Dominic Paul Keating |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2005) |
Role | Accountant |
Correspondence Address | 45 Maplefield Park Street St Albans Hertfordshire AL2 2BE |
Secretary Name | Dominic James Hearth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 November 2019) |
Role | Company Director |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Julia Katharine Rhodes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2010) |
Role | Head Of Generation Uk & Ireland |
Correspondence Address | 8 Gumleigh Road London W5 4UX |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 July 2016) |
Role | Managing Director, Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Steven William Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(16 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 November 2019) |
Role | Generation And Asset Management Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Ross Frazer Finlay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2013) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Russell Alan Farnhill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Richard Paul Russell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Paula Anne Margaret Batchelor |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(24 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 November 2019) |
Role | Project Manager - Scotland |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Milan Dave |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(24 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 November 2019) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Laura Hoddell |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(24 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 November 2019) |
Role | Senior Trig Commercial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Stuart Patrick Lunn |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(25 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 November 2019) |
Role | Commercial Director Uk&I |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Mr Richard Paul Russell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(25 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | res-group.com |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.6m at £1 | Res Uk & Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £593,000 |
Gross Profit | -£21,000 |
Net Worth | £2,765,000 |
Cash | £20,000 |
Current Liabilities | £178,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
16 January 2007 | Delivered on: 18 January 2007 Satisfied on: 6 June 2014 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent for the Benefit of the Securedcreditors Classification: A fixed and floating security document Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever 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 |
---|---|
22 March 2005 | Delivered on: 7 April 2005 Satisfied on: 6 June 2014 Persons entitled: The Bank of Tokyo-Mitsubishi, LTD as Security Agent for the Benefit of the Secured Creditors Classification: A fixed and floating security document Secured details: All monies due or to become due from company or any other obligor 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 |
17 March 1995 | Delivered on: 5 April 1995 Satisfied on: 3 April 2001 Persons entitled: Hambros Bank Limitedas Security Trustee for the Senior Creditors Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the secured documents (as defined). 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 |
11 November 1994 | Delivered on: 28 November 1994 Satisfied on: 3 April 2001 Persons entitled: Hambros Bank Limitedas Security Trustee for the Senior Creditors Classification: A cross-guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to tthe chargee under the terms of the secured documents (as defined in the cross - guarantee and debenture. 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 |
14 October 1994 | Delivered on: 2 November 1994 Satisfied on: 3 April 2001 Persons entitled: Hambros Bank Limitedas Security Trustee Classification: A cross-guarantee and debenture Secured details: All monies due or to become due from the company and/orthw new world power company (caton moor) limited under the terms of the "financing documents" (as defined in the debenture). 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 |
8 December 2020 | Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page) |
---|---|
3 December 2020 | Accounts for a small company made up to 31 October 2019 (21 pages) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
28 April 2020 | Cessation of Res Uk & Ireland Limited as a person with significant control on 7 November 2019 (1 page) |
28 April 2020 | Notification of Helm Power Limited as a person with significant control on 7 November 2019 (2 pages) |
31 December 2019 | Termination of appointment of Steven William Hughes as a director on 7 November 2019 (1 page) |
19 December 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 7 November 2019 (2 pages) |
19 December 2019 | Appointment of Paul Stephen Latham as a director on 7 November 2019 (2 pages) |
19 December 2019 | Appointment of Mr Christopher Peter Gaydon as a director on 7 November 2019 (2 pages) |
19 December 2019 | Registered office address changed from Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR to 6th Floor 33 Holborn London EC1N 2HT on 19 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Milan Dave as a director on 7 November 2019 (1 page) |
12 December 2019 | Appointment of David Matthew Bird as a director on 7 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Laura Hoddell as a director on 7 November 2019 (1 page) |
12 December 2019 | Appointment of Peter Dias as a director on 7 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Richard Paul Russell as a director on 7 November 2019 (1 page) |
12 December 2019 | Termination of appointment of Dominic James Hearth as a secretary on 7 November 2019 (1 page) |
12 December 2019 | Termination of appointment of Paula Anne Margaret Batchelor as a director on 7 November 2019 (1 page) |
12 December 2019 | Termination of appointment of Stuart Patrick Lunn as a director on 7 November 2019 (1 page) |
12 December 2019 | Appointment of Mr Thomas James Rosser as a director on 7 November 2019 (2 pages) |
28 October 2019 | Statement of capital on 28 October 2019
|
28 October 2019 | Resolutions
|
28 October 2019 | Solvency Statement dated 14/10/19 (3 pages) |
28 October 2019 | Statement by Directors (3 pages) |
25 October 2019 | Appointment of Stuart Patrick Lunn as a director on 23 October 2019 (2 pages) |
24 October 2019 | Appointment of Richard Paul Russell as a director on 23 October 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
5 February 2019 | Full accounts made up to 31 October 2018 (27 pages) |
23 November 2018 | Appointment of Laura Hoddell as a director on 14 November 2018 (2 pages) |
23 November 2018 | Appointment of Milan Dave as a director on 14 November 2018 (2 pages) |
23 November 2018 | Appointment of Paula Anne Margaret Batchelor as a director on 14 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Richard Paul Russell as a director on 14 November 2018 (1 page) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (3 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
13 February 2018 | Full accounts made up to 31 October 2017 (26 pages) |
2 February 2018 | Director's details changed for Mr Steven William Hughes on 30 January 2018 (2 pages) |
25 April 2017 | Full accounts made up to 31 October 2016 (27 pages) |
25 April 2017 | Full accounts made up to 31 October 2016 (27 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
23 January 2017 | Appointment of Richard Paul Russell as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Richard Paul Russell as a director on 23 January 2017 (2 pages) |
1 August 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page) |
27 June 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
11 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
11 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
29 April 2016 | Director's details changed for Mr Russell Alan Farnhill on 29 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Steven William Hughes on 29 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Gordon Alan Macdougall on 29 March 2016 (2 pages) |
29 April 2016 | Secretary's details changed for Dominic James Hearth on 29 March 2016 (1 page) |
29 April 2016 | Director's details changed for Mr Gordon Alan Macdougall on 29 March 2016 (2 pages) |
29 April 2016 | Secretary's details changed for Dominic James Hearth on 29 March 2016 (1 page) |
29 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Steven William Hughes on 29 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Russell Alan Farnhill on 29 March 2016 (2 pages) |
29 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
5 August 2015 | Full accounts made up to 31 October 2014 (17 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (17 pages) |
5 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 June 2014 | Satisfaction of charge 5 in full (1 page) |
6 June 2014 | Satisfaction of charge 4 in full (1 page) |
6 June 2014 | Satisfaction of charge 4 in full (1 page) |
6 June 2014 | Satisfaction of charge 5 in full (1 page) |
20 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 May 2014 | Full accounts made up to 31 October 2013 (17 pages) |
6 May 2014 | Full accounts made up to 31 October 2013 (17 pages) |
11 September 2013 | Termination of appointment of Ross Finlay as a director (2 pages) |
11 September 2013 | Appointment of Mr Russell Alan Farnhill as a director (3 pages) |
11 September 2013 | Appointment of Mr Russell Alan Farnhill as a director (3 pages) |
11 September 2013 | Termination of appointment of Ross Finlay as a director (2 pages) |
12 June 2013 | Full accounts made up to 31 October 2012 (17 pages) |
12 June 2013 | Full accounts made up to 31 October 2012 (17 pages) |
17 May 2013 | Satisfaction of charge 5 in part (9 pages) |
17 May 2013 | Satisfaction of charge 5 in part (9 pages) |
17 May 2013 | Satisfaction of charge 4 in part (8 pages) |
17 May 2013 | All of the property or undertaking has been released from charge 5 (11 pages) |
17 May 2013 | All of the property or undertaking has been released from charge 4 (9 pages) |
17 May 2013 | Satisfaction of charge 4 in part (8 pages) |
17 May 2013 | All of the property or undertaking has been released from charge 5 (11 pages) |
17 May 2013 | All of the property or undertaking has been released from charge 4 (9 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (15 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (15 pages) |
17 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Mr Steven Hughes on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Mr Steven Hughes on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages) |
17 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
17 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages) |
24 May 2012 | Full accounts made up to 31 October 2011 (16 pages) |
24 May 2012 | Full accounts made up to 31 October 2011 (16 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (15 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (15 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (15 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Full accounts made up to 31 October 2010 (15 pages) |
31 March 2011 | Full accounts made up to 31 October 2010 (15 pages) |
29 November 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
29 November 2010 | Appointment of Ross Frazer Finlay as a director (3 pages) |
29 November 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
29 November 2010 | Appointment of Ross Frazer Finlay as a director (3 pages) |
10 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (15 pages) |
10 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (14 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (14 pages) |
15 April 2010 | Appointment of Steven Hughes as a director (3 pages) |
15 April 2010 | Termination of appointment of Julia Rhodes as a director (2 pages) |
15 April 2010 | Appointment of Steven Hughes as a director (3 pages) |
15 April 2010 | Termination of appointment of Julia Rhodes as a director (2 pages) |
27 November 2009 | Director's details changed for Julia Katharine Rhodes on 23 November 2009 (3 pages) |
27 November 2009 | Director's details changed for Julia Katharine Rhodes on 23 November 2009 (3 pages) |
29 June 2009 | Appointment terminated director stephen balint (1 page) |
29 June 2009 | Director appointed gordon alan macdougall (2 pages) |
29 June 2009 | Appointment terminated director stephen balint (1 page) |
29 June 2009 | Director appointed gordon alan macdougall (2 pages) |
29 June 2009 | Appointment terminated director william wright (1 page) |
29 June 2009 | Appointment terminated director william wright (1 page) |
9 May 2009 | Full accounts made up to 31 October 2008 (14 pages) |
9 May 2009 | Full accounts made up to 31 October 2008 (14 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
27 August 2008 | Appointment terminated director christopher sweatman (1 page) |
27 August 2008 | Director appointed paul walker (2 pages) |
27 August 2008 | Director appointed julia katharine rhodes (2 pages) |
27 August 2008 | Appointment terminated director christopher sweatman (1 page) |
27 August 2008 | Director appointed julia katharine rhodes (2 pages) |
27 August 2008 | Director appointed paul walker (2 pages) |
4 June 2008 | Full accounts made up to 31 October 2007 (13 pages) |
4 June 2008 | Full accounts made up to 31 October 2007 (13 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
31 January 2008 | New director appointed (3 pages) |
31 January 2008 | New director appointed (3 pages) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Full accounts made up to 31 October 2006 (11 pages) |
29 June 2007 | Full accounts made up to 31 October 2006 (11 pages) |
3 May 2007 | Return made up to 29/03/07; full list of members (5 pages) |
3 May 2007 | Return made up to 29/03/07; full list of members (5 pages) |
18 January 2007 | Particulars of mortgage/charge (20 pages) |
18 January 2007 | Particulars of mortgage/charge (20 pages) |
4 August 2006 | Full accounts made up to 31 October 2005 (12 pages) |
4 August 2006 | Full accounts made up to 31 October 2005 (12 pages) |
21 April 2006 | Return made up to 29/03/06; full list of members (5 pages) |
21 April 2006 | Return made up to 29/03/06; full list of members (5 pages) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (3 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
20 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
20 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
25 May 2005 | Return made up to 29/03/05; full list of members (5 pages) |
25 May 2005 | Return made up to 29/03/05; full list of members (5 pages) |
7 April 2005 | Particulars of mortgage/charge (23 pages) |
7 April 2005 | Particulars of mortgage/charge (23 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
16 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
16 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
16 April 2004 | Return made up to 29/03/04; full list of members (5 pages) |
16 April 2004 | Return made up to 29/03/04; full list of members (5 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR (1 page) |
26 November 2003 | New director appointed (3 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (3 pages) |
26 November 2003 | New director appointed (3 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (3 pages) |
26 November 2003 | Director resigned (1 page) |
15 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
15 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
30 July 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed (1 page) |
15 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
15 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
8 April 2002 | Return made up to 29/03/02; no change of members (4 pages) |
8 April 2002 | Return made up to 29/03/02; no change of members (4 pages) |
17 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
17 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
10 April 2000 | Return made up to 29/03/00; full list of members (5 pages) |
10 April 2000 | Return made up to 29/03/00; full list of members (5 pages) |
23 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
23 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
9 April 1999 | Return made up to 29/03/99; no change of members (5 pages) |
9 April 1999 | Return made up to 29/03/99; no change of members (5 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
18 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
17 April 1998 | Return made up to 29/03/98; full list of members (7 pages) |
17 April 1998 | Return made up to 29/03/98; full list of members (7 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
4 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
4 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
16 April 1997 | Return made up to 29/03/97; change of members (6 pages) |
16 April 1997 | Return made up to 29/03/97; change of members (6 pages) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Accounting reference date shortened from 31/12 to 31/10 (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: eaton court maylands avenue hemel hempstead indu, hemel hempstead hertfordshire HP2 7TR (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Company name changed the new world power company (fou r burrows) LIMITED\certificate issued on 03/03/97 (2 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: eaton court maylands avenue hemel hempstead indu, hemel hempstead hertfordshire HP2 7TR (1 page) |
28 February 1997 | Company name changed the new world power company (fou r burrows) LIMITED\certificate issued on 03/03/97 (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Accounting reference date shortened from 31/12 to 31/10 (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 1 st pauls churchyard london EC4M 8SH (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 1 st pauls churchyard london EC4M 8SH (1 page) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
10 February 1997 | New secretary appointed;new director appointed (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 179 great portland street london W1N 5FD (1 page) |
10 February 1997 | New secretary appointed;new director appointed (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 179 great portland street london W1N 5FD (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
25 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Return made up to 29/03/96; change of members (6 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Return made up to 29/03/96; change of members (6 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
21 March 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Return made up to 29/03/95; full list of members (8 pages) |
22 May 1995 | Return made up to 29/03/95; full list of members (8 pages) |
22 May 1995 | Director resigned (2 pages) |
5 April 1995 | Particulars of mortgage/charge (43 pages) |
5 April 1995 | Particulars of mortgage/charge (43 pages) |
17 March 1995 | Ad 14/03/95--------- £ si 2564185@1=2564185 £ ic 100/2564285 (2 pages) |
17 March 1995 | Ad 14/03/95--------- £ si 2564185@1=2564185 £ ic 100/2564285 (2 pages) |
28 November 1994 | Particulars of mortgage/charge (35 pages) |
28 November 1994 | Particulars of mortgage/charge (35 pages) |
2 November 1994 | Particulars of mortgage/charge (29 pages) |
2 November 1994 | Particulars of mortgage/charge (29 pages) |
22 October 1994 | Memorandum and Articles of Association (14 pages) |
22 October 1994 | Memorandum and Articles of Association (14 pages) |