Company NameFour Burrows Limited
Company StatusActive
Company Number02913793
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed07 November 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 November 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMichael Sumner Babcock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleTrainee Solicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameJohn D'Ardenne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameMr Kevin Charles Jenden
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1995)
RoleManaging Director/Ceo
Country of ResidenceEngland
Correspondence AddressSayerlands House
Sayerland
Polegate
East Sussex
BN26 6QP
Director NameMichael Harvey Best
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address165 Sharon Road
Lakeville
Connecticut
06039
Director NameDwight Craig Kuhns
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address1191 Euclid Avenue
Berkeley
California
94708
Director NameJohn Douglas Kuhns
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address15 White Hollow Road
Lime Rock
Connecticut
06039
Secretary NameAlbert F Tyndall Jr
NationalityAmerican
StatusResigned
Appointed08 June 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address81 Main Street
Falls Village
Connecticut
06031
Director NameVitold Jordan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed04 February 1997(2 years, 10 months after company formation)
Appointment Duration6 days (resigned 10 February 1997)
RoleBusinessman
Correspondence Address637 Roslyn Avenue
Westmount
Quebec
H3y 2v1
Secretary NameVitold Jordan
NationalityCanadian
StatusResigned
Appointed04 February 1997(2 years, 10 months after company formation)
Appointment Duration6 days (resigned 10 February 1997)
RoleBusinessman
Correspondence Address637 Roslyn Avenue
Westmount
Quebec
H3y 2v1
Director NameDr Ian David Mays
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2003)
RoleEngineer
Correspondence AddressThreeways Bragmans Lane
Belsize Sarratt
Rickmansworth
Hertfordshire
WD3 4NR
Secretary NameRobert John William Wotherspoon
NationalityBritish
StatusResigned
Appointed10 February 1997(2 years, 10 months after company formation)
Appointment Duration3 days (resigned 13 February 1997)
RoleAccountant
Correspondence Address78 Carlton Park Avenue
Rayners Park
London
SW20 8BL
Secretary NameMr Michael Robert O'Neill
NationalityBritish
StatusResigned
Appointed13 February 1997(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameDr Michael Broughton Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2003)
RoleTechnical Director
Correspondence Address21 Olden Mead
Letchworth
Hertfordshire
SG6 2SP
Director NameMr Stephen John Tivadar Balint
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2009)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Close
Watford
Hertfordshire
WD17 4HQ
Director NameDominic Paul Keating
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2005)
RoleAccountant
Correspondence Address45 Maplefield
Park Street
St Albans
Hertfordshire
AL2 2BE
Secretary NameDominic James Hearth
NationalityBritish
StatusResigned
Appointed10 May 2004(10 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 07 November 2019)
RoleCompany Director
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameJulia Katharine Rhodes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2010)
RoleHead Of Generation Uk & Ireland
Correspondence Address8 Gumleigh Road
London
W5 4UX
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(15 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2016)
RoleManaging Director, Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Steven William Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(16 years after company formation)
Appointment Duration9 years, 7 months (resigned 07 November 2019)
RoleGeneration And Asset Management Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Ross Frazer Finlay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2013)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Russell Alan Farnhill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameRichard Paul Russell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NamePaula Anne Margaret Batchelor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(24 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 November 2019)
RoleProject Manager - Scotland
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMilan Dave
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(24 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 November 2019)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameLaura Hoddell
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(24 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 November 2019)
RoleSenior Trig Commercial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameStuart Patrick Lunn
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(25 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 November 2019)
RoleCommercial Director Uk&I
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
WD4 8LR
Director NameMr Richard Paul Russell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(25 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(25 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websiteres-group.com

Location

Registered Address6th Floor
33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.6m at £1Res Uk & Ireland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£593,000
Gross Profit-£21,000
Net Worth£2,765,000
Cash£20,000
Current Liabilities£178,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

16 January 2007Delivered 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 2005Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

8 December 2020Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page)
3 December 2020Accounts for a small company made up to 31 October 2019 (21 pages)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
6 August 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
28 April 2020Cessation of Res Uk & Ireland Limited as a person with significant control on 7 November 2019 (1 page)
28 April 2020Notification of Helm Power Limited as a person with significant control on 7 November 2019 (2 pages)
31 December 2019Termination of appointment of Steven William Hughes as a director on 7 November 2019 (1 page)
19 December 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 7 November 2019 (2 pages)
19 December 2019Appointment of Paul Stephen Latham as a director on 7 November 2019 (2 pages)
19 December 2019Appointment of Mr Christopher Peter Gaydon as a director on 7 November 2019 (2 pages)
19 December 2019Registered 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 2019Termination of appointment of Milan Dave as a director on 7 November 2019 (1 page)
12 December 2019Appointment of David Matthew Bird as a director on 7 November 2019 (2 pages)
12 December 2019Termination of appointment of Laura Hoddell as a director on 7 November 2019 (1 page)
12 December 2019Appointment of Peter Dias as a director on 7 November 2019 (2 pages)
12 December 2019Termination of appointment of Richard Paul Russell as a director on 7 November 2019 (1 page)
12 December 2019Termination of appointment of Dominic James Hearth as a secretary on 7 November 2019 (1 page)
12 December 2019Termination of appointment of Paula Anne Margaret Batchelor as a director on 7 November 2019 (1 page)
12 December 2019Termination of appointment of Stuart Patrick Lunn as a director on 7 November 2019 (1 page)
12 December 2019Appointment of Mr Thomas James Rosser as a director on 7 November 2019 (2 pages)
28 October 2019Statement of capital on 28 October 2019
  • GBP 1
(3 pages)
28 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2019Solvency Statement dated 14/10/19 (3 pages)
28 October 2019Statement by Directors (3 pages)
25 October 2019Appointment of Stuart Patrick Lunn as a director on 23 October 2019 (2 pages)
24 October 2019Appointment of Richard Paul Russell as a director on 23 October 2019 (2 pages)
23 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
5 February 2019Full accounts made up to 31 October 2018 (27 pages)
23 November 2018Appointment of Laura Hoddell as a director on 14 November 2018 (2 pages)
23 November 2018Appointment of Milan Dave as a director on 14 November 2018 (2 pages)
23 November 2018Appointment of Paula Anne Margaret Batchelor as a director on 14 November 2018 (2 pages)
21 November 2018Termination of appointment of Richard Paul Russell as a director on 14 November 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with updates (3 pages)
12 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
13 February 2018Full accounts made up to 31 October 2017 (26 pages)
2 February 2018Director's details changed for Mr Steven William Hughes on 30 January 2018 (2 pages)
25 April 2017Full accounts made up to 31 October 2016 (27 pages)
25 April 2017Full accounts made up to 31 October 2016 (27 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 January 2017Appointment of Richard Paul Russell as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Richard Paul Russell as a director on 23 January 2017 (2 pages)
1 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page)
27 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
27 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
11 May 2016Full accounts made up to 31 October 2015 (18 pages)
11 May 2016Full accounts made up to 31 October 2015 (18 pages)
29 April 2016Director's details changed for Mr Russell Alan Farnhill on 29 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Steven William Hughes on 29 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Gordon Alan Macdougall on 29 March 2016 (2 pages)
29 April 2016Secretary's details changed for Dominic James Hearth on 29 March 2016 (1 page)
29 April 2016Director's details changed for Mr Gordon Alan Macdougall on 29 March 2016 (2 pages)
29 April 2016Secretary's details changed for Dominic James Hearth on 29 March 2016 (1 page)
29 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,564,285
(4 pages)
29 April 2016Director's details changed for Mr Steven William Hughes on 29 March 2016 (2 pages)
29 April 2016Director's details changed for Mr Russell Alan Farnhill on 29 March 2016 (2 pages)
29 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,564,285
(4 pages)
5 August 2015Full accounts made up to 31 October 2014 (17 pages)
5 August 2015Full accounts made up to 31 October 2014 (17 pages)
5 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,564,285
(15 pages)
5 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,564,285
(15 pages)
6 June 2014Satisfaction of charge 5 in full (1 page)
6 June 2014Satisfaction of charge 4 in full (1 page)
6 June 2014Satisfaction of charge 4 in full (1 page)
6 June 2014Satisfaction of charge 5 in full (1 page)
20 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,564,285
(15 pages)
20 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,564,285
(15 pages)
6 May 2014Full accounts made up to 31 October 2013 (17 pages)
6 May 2014Full accounts made up to 31 October 2013 (17 pages)
11 September 2013Termination of appointment of Ross Finlay as a director (2 pages)
11 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
11 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
11 September 2013Termination of appointment of Ross Finlay as a director (2 pages)
12 June 2013Full accounts made up to 31 October 2012 (17 pages)
12 June 2013Full accounts made up to 31 October 2012 (17 pages)
17 May 2013Satisfaction of charge 5 in part (9 pages)
17 May 2013Satisfaction of charge 5 in part (9 pages)
17 May 2013Satisfaction of charge 4 in part (8 pages)
17 May 2013All of the property or undertaking has been released from charge 5 (11 pages)
17 May 2013All of the property or undertaking has been released from charge 4 (9 pages)
17 May 2013Satisfaction of charge 4 in part (8 pages)
17 May 2013All of the property or undertaking has been released from charge 5 (11 pages)
17 May 2013All of the property or undertaking has been released from charge 4 (9 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (15 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (15 pages)
17 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr Steven Hughes on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr Steven Hughes on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages)
17 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
17 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages)
24 May 2012Full accounts made up to 31 October 2011 (16 pages)
24 May 2012Full accounts made up to 31 October 2011 (16 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (15 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (15 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (15 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (15 pages)
31 March 2011Full accounts made up to 31 October 2010 (15 pages)
31 March 2011Full accounts made up to 31 October 2010 (15 pages)
29 November 2010Termination of appointment of Paul Walker as a director (2 pages)
29 November 2010Appointment of Ross Frazer Finlay as a director (3 pages)
29 November 2010Termination of appointment of Paul Walker as a director (2 pages)
29 November 2010Appointment of Ross Frazer Finlay as a director (3 pages)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (15 pages)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (15 pages)
19 April 2010Full accounts made up to 31 October 2009 (14 pages)
19 April 2010Full accounts made up to 31 October 2009 (14 pages)
15 April 2010Appointment of Steven Hughes as a director (3 pages)
15 April 2010Termination of appointment of Julia Rhodes as a director (2 pages)
15 April 2010Appointment of Steven Hughes as a director (3 pages)
15 April 2010Termination of appointment of Julia Rhodes as a director (2 pages)
27 November 2009Director's details changed for Julia Katharine Rhodes on 23 November 2009 (3 pages)
27 November 2009Director's details changed for Julia Katharine Rhodes on 23 November 2009 (3 pages)
29 June 2009Appointment terminated director stephen balint (1 page)
29 June 2009Director appointed gordon alan macdougall (2 pages)
29 June 2009Appointment terminated director stephen balint (1 page)
29 June 2009Director appointed gordon alan macdougall (2 pages)
29 June 2009Appointment terminated director william wright (1 page)
29 June 2009Appointment terminated director william wright (1 page)
9 May 2009Full accounts made up to 31 October 2008 (14 pages)
9 May 2009Full accounts made up to 31 October 2008 (14 pages)
8 April 2009Return made up to 29/03/09; full list of members (6 pages)
8 April 2009Return made up to 29/03/09; full list of members (6 pages)
27 August 2008Appointment terminated director christopher sweatman (1 page)
27 August 2008Director appointed paul walker (2 pages)
27 August 2008Director appointed julia katharine rhodes (2 pages)
27 August 2008Appointment terminated director christopher sweatman (1 page)
27 August 2008Director appointed julia katharine rhodes (2 pages)
27 August 2008Director appointed paul walker (2 pages)
4 June 2008Full accounts made up to 31 October 2007 (13 pages)
4 June 2008Full accounts made up to 31 October 2007 (13 pages)
7 May 2008Return made up to 29/03/08; full list of members (6 pages)
7 May 2008Return made up to 29/03/08; full list of members (6 pages)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
29 June 2007Full accounts made up to 31 October 2006 (11 pages)
29 June 2007Full accounts made up to 31 October 2006 (11 pages)
3 May 2007Return made up to 29/03/07; full list of members (5 pages)
3 May 2007Return made up to 29/03/07; full list of members (5 pages)
18 January 2007Particulars of mortgage/charge (20 pages)
18 January 2007Particulars of mortgage/charge (20 pages)
4 August 2006Full accounts made up to 31 October 2005 (12 pages)
4 August 2006Full accounts made up to 31 October 2005 (12 pages)
21 April 2006Return made up to 29/03/06; full list of members (5 pages)
21 April 2006Return made up to 29/03/06; full list of members (5 pages)
5 January 2006New director appointed (3 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (3 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
20 July 2005Full accounts made up to 31 October 2004 (12 pages)
20 July 2005Full accounts made up to 31 October 2004 (12 pages)
25 May 2005Return made up to 29/03/05; full list of members (5 pages)
25 May 2005Return made up to 29/03/05; full list of members (5 pages)
7 April 2005Particulars of mortgage/charge (23 pages)
7 April 2005Particulars of mortgage/charge (23 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
16 April 2004Full accounts made up to 31 October 2003 (13 pages)
16 April 2004Full accounts made up to 31 October 2003 (13 pages)
16 April 2004Return made up to 29/03/04; full list of members (5 pages)
16 April 2004Return made up to 29/03/04; full list of members (5 pages)
26 November 2003Director resigned (1 page)
26 November 2003Registered office changed on 26/11/03 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR (1 page)
26 November 2003New director appointed (3 pages)
26 November 2003Registered office changed on 26/11/03 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (3 pages)
26 November 2003New director appointed (3 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (3 pages)
26 November 2003Director resigned (1 page)
15 April 2003Full accounts made up to 31 October 2002 (12 pages)
15 April 2003Full accounts made up to 31 October 2002 (12 pages)
9 April 2003Return made up to 29/03/03; full list of members (6 pages)
9 April 2003Return made up to 29/03/03; full list of members (6 pages)
30 July 2002Secretary's particulars changed (1 page)
30 July 2002Secretary's particulars changed (1 page)
15 June 2002Full accounts made up to 31 October 2001 (11 pages)
15 June 2002Full accounts made up to 31 October 2001 (11 pages)
8 April 2002Return made up to 29/03/02; no change of members (4 pages)
8 April 2002Return made up to 29/03/02; no change of members (4 pages)
17 May 2001Full accounts made up to 31 October 2000 (11 pages)
17 May 2001Full accounts made up to 31 October 2000 (11 pages)
5 April 2001Return made up to 29/03/01; full list of members (5 pages)
5 April 2001Return made up to 29/03/01; full list of members (5 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Full accounts made up to 31 October 1999 (11 pages)
18 August 2000Full accounts made up to 31 October 1999 (11 pages)
10 April 2000Return made up to 29/03/00; full list of members (5 pages)
10 April 2000Return made up to 29/03/00; full list of members (5 pages)
23 August 1999Full accounts made up to 31 October 1998 (12 pages)
23 August 1999Full accounts made up to 31 October 1998 (12 pages)
9 April 1999Return made up to 29/03/99; no change of members (5 pages)
9 April 1999Return made up to 29/03/99; no change of members (5 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
18 August 1998Full accounts made up to 31 October 1997 (11 pages)
18 August 1998Full accounts made up to 31 October 1997 (11 pages)
17 April 1998Return made up to 29/03/98; full list of members (7 pages)
17 April 1998Return made up to 29/03/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 December 1996 (11 pages)
2 February 1998Full accounts made up to 31 December 1996 (11 pages)
4 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
16 April 1997Return made up to 29/03/97; change of members (6 pages)
16 April 1997Return made up to 29/03/97; change of members (6 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Accounting reference date shortened from 31/12 to 31/10 (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: eaton court maylands avenue hemel hempstead indu, hemel hempstead hertfordshire HP2 7TR (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Company name changed the new world power company (fou r burrows) LIMITED\certificate issued on 03/03/97 (2 pages)
28 February 1997Registered office changed on 28/02/97 from: eaton court maylands avenue hemel hempstead indu, hemel hempstead hertfordshire HP2 7TR (1 page)
28 February 1997Company name changed the new world power company (fou r burrows) LIMITED\certificate issued on 03/03/97 (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Accounting reference date shortened from 31/12 to 31/10 (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 1 st pauls churchyard london EC4M 8SH (1 page)
24 February 1997Registered office changed on 24/02/97 from: 1 st pauls churchyard london EC4M 8SH (1 page)
24 February 1997Secretary resigned;director resigned (1 page)
10 February 1997New secretary appointed;new director appointed (1 page)
10 February 1997Registered office changed on 10/02/97 from: 179 great portland street london W1N 5FD (1 page)
10 February 1997New secretary appointed;new director appointed (1 page)
10 February 1997Registered office changed on 10/02/97 from: 179 great portland street london W1N 5FD (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
25 November 1996Full accounts made up to 31 December 1995 (12 pages)
25 November 1996Full accounts made up to 31 December 1995 (12 pages)
10 June 1996Return made up to 29/03/96; change of members (6 pages)
10 June 1996Director resigned (1 page)
10 June 1996Return made up to 29/03/96; change of members (6 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
21 March 1996Accounts for a small company made up to 31 December 1994 (6 pages)
21 March 1996Accounts for a small company made up to 31 December 1994 (6 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996Secretary resigned (1 page)
22 May 1995Director resigned (2 pages)
22 May 1995Return made up to 29/03/95; full list of members (8 pages)
22 May 1995Return made up to 29/03/95; full list of members (8 pages)
22 May 1995Director resigned (2 pages)
5 April 1995Particulars of mortgage/charge (43 pages)
5 April 1995Particulars of mortgage/charge (43 pages)
17 March 1995Ad 14/03/95--------- £ si 2564185@1=2564185 £ ic 100/2564285 (2 pages)
17 March 1995Ad 14/03/95--------- £ si 2564185@1=2564185 £ ic 100/2564285 (2 pages)
28 November 1994Particulars of mortgage/charge (35 pages)
28 November 1994Particulars of mortgage/charge (35 pages)
2 November 1994Particulars of mortgage/charge (29 pages)
2 November 1994Particulars of mortgage/charge (29 pages)
22 October 1994Memorandum and Articles of Association (14 pages)
22 October 1994Memorandum and Articles of Association (14 pages)