Company NameHumberland Limited
Company StatusActive
Company Number02949541
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Antonia Charlotte Stockton
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(23 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByron House 7 - 9 St. James's Street
London
SW1A 1EE
Director NameMr Tarloke Singh Bains
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(23 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressByron House 7 - 9 St. James's Street
London
SW1A 1EE
Director NameMs Victoria Rose Pearson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(23 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByron House 7 - 9 St. James's Street
London
SW1A 1EE
Secretary NameMr James Roger Corte
StatusCurrent
Appointed03 May 2023(28 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressByron House 7 - 9 St. James's Street
London
SW1A 1EE
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameKari Jalmari Huopalahti
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed15 September 1994(1 month, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressHakolahdentie 12 A 6
00200 Helsinki
Finland
Foreign
Director NameAkira Asakura
Date of BirthAugust 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed22 September 1994(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address53 Darwin Court
Gloucester Avenue
London
Nw1
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NameMr John Bryant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 1999)
RoleGeneration Director
Country of ResidenceEngland
Correspondence Address105 Home Park Road
Wimbledon
London
SW19 7HT
Director NameJerome Michael Groves
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address8 Old Downs
Ash Road Hartley
Dartford
Kent
DA3 7AA
Director NameMr John Anthony Deane
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(11 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2000)
RoleManaging Director Ivo Energy
Country of ResidenceEngland
Correspondence AddressAprils End, Nairdwood Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QH
Secretary NameMr Stuart Robert Jackson
NationalityBritish
StatusResigned
Appointed29 October 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Bury Green
Little Hadham
Hertfordshire
SG11 2EY
Director NameAndrew Arthur Clements
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address27 Grange Court Road
Westbury On Trym
Bristol
BS9 4DR
Director NameFrancois Debien
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed05 April 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2000)
RoleBusiness Development
Correspondence Address15 Rue Guy De La Brosse
Paris
75005
France
Director NameMr John Albert Gordon Bonner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cliff Court Drive
Frenchay
Bristol
BS16 1LP
Director NameJonathan Cox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2001)
RoleBusiness Development Manager
Correspondence Address103 Clive Road
London
SE21 8BP
Director NameJean Raymond Joseph Fournier
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2001(6 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 September 2001)
RoleCompany Director
Correspondence Address110 Rue Des Grand Champs
75020 Paris
France
Foreign
Secretary NameJillian Elizabeth Gallant
NationalityBritish
StatusResigned
Appointed25 May 2001(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2005)
RoleFinance Manager
Correspondence AddressHollgate House 3 Thorn Barn Close
Main Road Thorngumbald
Hull
East Yorkshire
HU12 9LU
Director NameDidier Yvan Marie Jaques Chanoine
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2002(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2005)
RoleFinance Manager
Correspondence Address15 Rue Hoche
Versailles
78000
France
Director NameMr Michael John Garstang
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnott Barn
Tatham Fells, Wray
Lancaster
LA2 8PS
Director NameLuc Yves Jaubert
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed20 September 2002(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 September 2005)
RoleFinance Director
Correspondence Address99 Sugden Road
London
SW11 5ED
Director NameAlan Bennett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(8 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Hillside Park
Sunningdale
Berkshire
SL5 0EY
Director NameMr Simon Jonathan Goodwin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2007)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address73 Langfield Road
Knowle
Solihull
West Midlands
B93 9PS
Director NameMr Nicholas James Dunn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(10 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hatherley Road
Richmond
Surrey
TW9 3LH
Director NameJonathan Paul Bradley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2008)
RoleCompany Director
Correspondence AddressMilford
55 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PE
Director NameDr Graeme Stuart Collinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(14 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2014)
RoleGroup Director, Health, Safety, Environment & Secu
Country of ResidenceEngland
Correspondence AddressMillstream, Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream, Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Mark Ramsey Futyan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMs Nicola Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(21 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream, Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Secretary NameMr John Marcus Nettelton
StatusResigned
Appointed31 August 2017(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2020)
RoleCompany Director
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2001)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ
Secretary NameCentrica Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(11 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2017)
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameCentrica Directors Limited (Corporation)
StatusResigned
Appointed29 February 2016(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2017)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD

Contact

Websitecentrica.com
Telephone01784 843000
Telephone regionStaines

Location

Registered AddressByron House
7 - 9 St. James's Street
London
SW1A 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Centrica Shb LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Charges

17 September 1998Delivered on: 6 October 1998
Satisfied on: 15 January 2008
Persons entitled: Natwest Leasing Industries Limited

Classification: Lessor collateral accounts security assignment made between humberland limited, humber power limited (together the depositors) and natwest leasing industries limited
Secured details: All monies debts liabilities and obligations due or to become due from or by the depositors (or either of them) to the chargee under or in connection with any of the phase I lease, the phase I ancillary agreements, the phase ii lease and the phase ii ancillary agreements to which either or both of the depositors is are or may become a party.
Particulars: All rights title and interest in and to (I) each of the lessor collateral accounts and (ii) all sums of money which may now or which may from time to time or at any time be standing to the credit of each of the lessor collateral accounts. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 9 December 1996
Satisfied on: 15 January 2008
Persons entitled: Natwest Leasing Industries Limited

Classification: Security assignment entitled lessor collateral accounts security assignment
Secured details: All moneys debts liabilities and obligations due or to become due from the company and/or hpl to the chargee pursuant to the terms of the phase 1 lease the phase 1 ancillary agreements (as defined) the phase 11 lease and the phase 11 ancillary agreements.
Particulars: All of rights title and interest in and to each of of the lessor collateral accounts. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 9 December 1996
Satisfied on: 23 October 2001
Persons entitled: Natwest Leasing Industries Limited

Classification: Debenture entitled lessor humberland debenture
Secured details: All present and future obligations and liabilities now due or to become due from the company pursuant to the terms of the phase 1 lease the phase 1 ancillary agreements the phase 11 lease and the phase 11 ancillary agreements.
Particulars: All that f/h land at stallinborough humberside t/no HS239444. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 9 December 1996
Satisfied on: 23 October 2001
Persons entitled: Natwest Leasing Industries Limited

Classification: First deed of amendment and restatement
Secured details: All moneys debts liabilities and obligations now due or to become due from the company and/or hpl to the chargee pursuant to the terms of the lease the ancillary agreements (as defined) and the security documents (as defined).
Particulars: The company's right title and interest in and to each of the lessor collateral accounts and all sums of money which may as at 22/9/94 or which may from time to time or at any time be standing to the credit of each of the lessor collateral accounts. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 9 December 1996
Satisfied on: 23 October 2001
Persons entitled: Natwest Leasing Industries Limited

Classification: First deed of amendment and restatement
Secured details: All obligations and liabilities now due or to become due from the companyto the chargee pursuant to the terms of a lease agreement dated 22/9/94 as amended and restated by an agreement dated 21/11/96 and the security documents (as defined).
Particulars: All that f/h land k/a land at stallingborough humberside t/no HS154071. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 4 December 1996
Satisfied on: 23 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever (including, without limitation, under or in connection with any of the finance documents (and any guarantee contained therein)) (the "secured liabilites").
Particulars: By way of legal mortgage: all the property specified in schedule 1 to the debenture being, f/h-land at stallingborough humberside t/n-HS239444; and all that land demised by a lease dated 22ND september 1994 between associted british ports and hpl t/n-239473. All estates or interests in any freehold or leasehold property (except any security assets specified above) now belonging to it; all buildings and fixtures on the property specified above; the proceeds of sale of all or any part of the proeprty specified above;. See the mortgage charge document for full details.
Fully Satisfied
22 September 1994Delivered on: 11 October 1994
Satisfied on: 23 October 2001
Persons entitled: Natwest Leasing Industries Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and the ancillary agreements (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
22 September 1994Delivered on: 11 October 1994
Satisfied on: 3 February 2009
Persons entitled: Natwest Leasing Industries Limited

Classification: Lessor collateral accounts security assignment
Secured details: The "secured obligations" due or to become due from the company and/or humber power limited to the chargee under the terms of the lease dated 22ND september 1994 and the ancillary agreements (as defined in the lease).
Particulars: All the company's right title and interest in and to each of the lessor collateral accounts and all sums of money which may now or which may from time to time or at any time be standing to the credit of each of the lessor collateral accounts together with all interest thereon and all other rights and benefits accruing to or arising in connection therewith including all of its rights against the account bank in connection with the lessor collateral accounts. See the mortgage charge document for full details.
Fully Satisfied
22 September 1994Delivered on: 4 October 1994
Satisfied on: 11 June 2001
Persons entitled: Union Bank of Switzerland (As Agent and Trustee for Each Secured Party)

Classification: Debenture
Secured details: All present and future obligations and liabilities of whatever nature of the company to the secured parties (as defined in the debenture) whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever (including, without limitation, under or in connection with any of the finance documents (as defined in the credit agreement dated 22ND september 1994) (and any guarantee contained therein).
Particulars: Various property including f/h land at stallingborough, humberside t/no. HS154071. 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
31 March 2009Delivered on: 9 April 2009
Persons entitled: Centrica Pension Trustees Limited as Security Trustee

Classification: Intercreditor agreement
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The intra-group creditor agreed that if it receives or recovers any sum which under the terms of any of the finance documents should have been paid to the security trustee see image for full details.
Outstanding
31 March 2009Delivered on: 9 April 2009
Persons entitled: Centrica Pension Trustees Limited as Security Trustee

Classification: Intra-group recevables charge
Secured details: The sum of £156,500,000 and all other monies due or to become due from each company and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right,title and interest from time to time in and to all monetary claims and all related rights see image for full details.
Outstanding
31 March 2009Delivered on: 9 April 2009
Persons entitled: Centrica Pension Trustees Limited as Security Trustee

Classification: Composite debenture
Secured details: The sum of £156,500,000 and all other monies due or to become due from each company and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property south humber bank power station south marsh road stallingborough t/no HS239444,l/h part of the foreshore and river bed of the river humber at stallingborough t/no HS239473 (for further details of property charged please refer to from 395) the tangible moveable property,the accounts,the charged intellectual property,any goodwill see image for full details.
Outstanding

Filing History

13 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
5 October 2023Director's details changed for Mrs Antonia Charlotte Stockton on 5 October 2023 (2 pages)
18 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
5 May 2023Appointment of Mr James Roger Corte as a secretary on 3 May 2023 (2 pages)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
14 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 June 2020Director's details changed for Mr Tarloke Singh Bains on 17 June 2020 (2 pages)
17 June 2020Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to Bryon House St. James's Street London SW1A 1EE on 17 June 2020 (1 page)
17 June 2020Registered office address changed from Bryon House St. James's Street London SW1A 1EE England to Byron House 7 - 9 st. James's Street London SW1A 1EE on 17 June 2020 (1 page)
17 June 2020Director's details changed for Mr Tarloke Singh Bains on 17 June 2020 (2 pages)
26 May 2020Termination of appointment of John Marcus Nettelton as a secretary on 24 May 2020 (1 page)
11 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
11 October 2019Director's details changed for Mrs Antonia Charlotte Stockton on 1 September 2018 (2 pages)
11 October 2019Director's details changed for Ms Victoria Rose Pearson on 1 August 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 May 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
30 April 2018Director's details changed for Ms Victoria Rose Gallagher on 2 December 2017 (2 pages)
27 November 2017Secretary's details changed for Mr John Marcus Nettelton on 31 August 2017 (1 page)
27 November 2017Secretary's details changed for Mr John Marcus Nettelton on 31 August 2017 (1 page)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Change of details for Centrica Shb Limited as a person with significant control on 1 September 2017 (2 pages)
6 October 2017Change of details for Ep Shb Limited as a person with significant control on 6 September 2017 (2 pages)
6 October 2017Change of details for Centrica Shb Limited as a person with significant control on 1 September 2017 (2 pages)
6 October 2017Change of details for Ep Shb Limited as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Tarloke Singh Bains as a director on 31 August 2017 (2 pages)
6 September 2017Appointment of Mrs Antonia Charlotte Stockton as a director on 31 August 2017 (2 pages)
6 September 2017Appointment of Mrs Antonia Charlotte Stockton as a director on 31 August 2017 (2 pages)
6 September 2017Termination of appointment of Centrica Directors Limited as a director on 31 August 2017 (1 page)
6 September 2017Appointment of Mr John Marcus Nettelton as a secretary on 31 August 2017 (2 pages)
6 September 2017Termination of appointment of Andrew William Hodges as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Centrica Secretaries Limited as a secretary on 31 August 2017 (1 page)
6 September 2017Registered office address changed from Millstream, Maidenhead Road Windsor Berkshire SL4 5GD to Berger House 36-38 Berkeley Square London W1J 5AE on 6 September 2017 (1 page)
6 September 2017Appointment of Ms Victoria Rose Gallagher as a director on 31 August 2017 (2 pages)
6 September 2017Termination of appointment of Centrica Secretaries Limited as a secretary on 31 August 2017 (1 page)
6 September 2017Registered office address changed from Millstream, Maidenhead Road Windsor Berkshire SL4 5GD to Berger House 36-38 Berkeley Square London W1J 5AE on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Tarloke Singh Bains as a director on 31 August 2017 (2 pages)
6 September 2017Termination of appointment of Centrica Directors Limited as a director on 31 August 2017 (1 page)
6 September 2017Appointment of Ms Victoria Rose Gallagher as a director on 31 August 2017 (2 pages)
6 September 2017Termination of appointment of Andrew William Hodges as a director on 31 August 2017 (1 page)
6 September 2017Appointment of Mr John Marcus Nettelton as a secretary on 31 August 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
24 August 2017Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
16 August 2017Satisfaction of charge 10 in full (2 pages)
16 August 2017Satisfaction of charge 11 in full (1 page)
16 August 2017Satisfaction of charge 11 in full (1 page)
16 August 2017Satisfaction of charge 12 in full (1 page)
16 August 2017Satisfaction of charge 10 in full (2 pages)
16 August 2017Satisfaction of charge 12 in full (1 page)
9 August 2017All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
9 August 2017All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
9 August 2017All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
9 August 2017All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
9 August 2017All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
9 August 2017All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 March 2016Termination of appointment of Mark Ramsey Futyan as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Richard Matthew Mccord as a director on 29 February 2016 (1 page)
1 March 2016Appointment of Centrica Directors Limited as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Centrica Directors Limited as a director on 29 February 2016 (2 pages)
1 March 2016Termination of appointment of Peter Koch De Gooreynd as a director on 29 February 2016 (1 page)
1 March 2016Appointment of Nicola Margaret Carroll as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Nicola Margaret Carroll as a director on 29 February 2016 (2 pages)
1 March 2016Termination of appointment of Peter Koch De Gooreynd as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Richard Matthew Mccord as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Mark Ramsey Futyan as a director on 29 February 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
26 February 2015Director's details changed for Mr Mark Ramsey Futyan on 1 December 2014 (2 pages)
26 February 2015Director's details changed for Mr Mark Ramsey Futyan on 1 December 2014 (2 pages)
26 February 2015Director's details changed for Mr Mark Ramsey Futyan on 1 December 2014 (2 pages)
25 February 2015Appointment of Mr Peter Koch De Gooreynd as a director on 2 February 2015 (2 pages)
25 February 2015Appointment of Mr Peter Koch De Gooreynd as a director on 2 February 2015 (2 pages)
25 February 2015Appointment of Mr Peter Koch De Gooreynd as a director on 2 February 2015 (2 pages)
5 November 2014Termination of appointment of John Edward Knight as a director on 24 October 2014 (1 page)
5 November 2014Termination of appointment of John Edward Knight as a director on 24 October 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
1 May 2014Appointment of Mr Mark Ramsey Futyan as a director (2 pages)
1 May 2014Termination of appointment of John Watts as a director (1 page)
1 May 2014Termination of appointment of John Watts as a director (1 page)
1 May 2014Appointment of Mr Mark Ramsey Futyan as a director (2 pages)
31 January 2014Termination of appointment of Graeme Collinson as a director (1 page)
31 January 2014Appointment of Mr John Edward Knight as a director (2 pages)
31 January 2014Appointment of Mr John Edward Knight as a director (2 pages)
31 January 2014Termination of appointment of Graeme Collinson as a director (1 page)
22 November 2013Termination of appointment of Thomas Hinton as a director (1 page)
22 November 2013Termination of appointment of Thomas Hinton as a director (1 page)
22 November 2013Appointment of Richard Matthew Mccord as a director (2 pages)
22 November 2013Appointment of Richard Matthew Mccord as a director (2 pages)
28 August 2013Termination of appointment of Sarwjit Sambhi as a director (1 page)
28 August 2013Termination of appointment of Sarwjit Sambhi as a director (1 page)
9 July 2013Full accounts made up to 31 December 2012 (15 pages)
9 July 2013Full accounts made up to 31 December 2012 (15 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Graeme Stuart Collinson on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Graeme Stuart Collinson on 20 February 2013 (2 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (15 pages)
6 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 February 2012Director's details changed for John Frederick Watson Watts on 1 October 2011 (2 pages)
3 February 2012Director's details changed for John Frederick Watson Watts on 1 October 2011 (2 pages)
3 February 2012Director's details changed for John Frederick Watson Watts on 1 October 2011 (2 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
28 June 2011Full accounts made up to 31 December 2010 (17 pages)
28 June 2011Full accounts made up to 31 December 2010 (17 pages)
16 March 2011Director's details changed for John Frederick Watson Watts on 15 March 2011 (2 pages)
16 March 2011Director's details changed for John Frederick Watson Watts on 15 March 2011 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
7 July 2010Termination of appointment of James Spence as a director (1 page)
7 July 2010Appointment of Thomas Hinton as a director (2 pages)
7 July 2010Termination of appointment of James Spence as a director (1 page)
7 July 2010Appointment of Thomas Hinton as a director (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (17 pages)
23 June 2010Full accounts made up to 31 December 2009 (17 pages)
25 March 2010Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages)
22 March 2010Director's details changed for John Frederick Watson Watts on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Frederick Watson Watts on 22 March 2010 (2 pages)
2 March 2010Director's details changed for James Spence on 2 March 2010 (2 pages)
2 March 2010Director's details changed for James Spence on 2 March 2010 (2 pages)
2 March 2010Director's details changed for James Spence on 2 March 2010 (2 pages)
28 January 2010Statement of company's objects (2 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 January 2010Statement of company's objects (2 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
12 January 2010Director's details changed for John Frederick Watson Watts on 12 January 2010 (2 pages)
12 January 2010Director's details changed for John Frederick Watson Watts on 12 January 2010 (2 pages)
17 December 2009Director's details changed for Graeme Stuart Collinson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Graeme Stuart Collinson on 17 December 2009 (2 pages)
30 July 2009Return made up to 18/07/09; full list of members (6 pages)
30 July 2009Return made up to 18/07/09; full list of members (6 pages)
27 May 2009Full accounts made up to 31 December 2008 (17 pages)
27 May 2009Full accounts made up to 31 December 2008 (17 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 10 (13 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 10 (13 pages)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2009Director appointed graeme stuart collinson (2 pages)
26 February 2009Director appointed graeme stuart collinson (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
15 July 2008Appointment terminated director michael garstang (1 page)
15 July 2008Appointment terminated director michael garstang (1 page)
4 April 2008Director appointed sarwjit sambhi (2 pages)
4 April 2008Appointment terminated director jonathan bradley (1 page)
4 April 2008Director appointed sarwjit sambhi (2 pages)
4 April 2008Appointment terminated director jonathan bradley (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
19 July 2007Return made up to 18/07/07; full list of members (3 pages)
19 July 2007Return made up to 18/07/07; full list of members (3 pages)
11 March 2007Director's particulars changed (1 page)
11 March 2007Director's particulars changed (1 page)
3 January 2007Full accounts made up to 31 December 2005 (16 pages)
3 January 2007Full accounts made up to 31 December 2005 (16 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
21 July 2006Return made up to 18/07/06; full list of members (3 pages)
21 July 2006Return made up to 18/07/06; full list of members (3 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2005Registered office changed on 04/11/05 from: south humber bank power station south marsh road stallingborough north east lincolnshire DN41 8BZ (1 page)
4 November 2005Registered office changed on 04/11/05 from: south humber bank power station south marsh road stallingborough north east lincolnshire DN41 8BZ (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
4 October 2005Return made up to 18/07/05; full list of members (3 pages)
4 October 2005Return made up to 18/07/05; full list of members (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
4 August 2005Full accounts made up to 31 December 2004 (15 pages)
4 August 2005Full accounts made up to 31 December 2004 (15 pages)
9 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
6 July 2005New director appointed (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
21 September 2004Return made up to 18/07/04; full list of members (3 pages)
21 September 2004Return made up to 18/07/04; full list of members (3 pages)
4 March 2004New director appointed (3 pages)
4 March 2004New director appointed (3 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
26 September 2003Auditor's resignation (1 page)
26 September 2003Auditor's resignation (1 page)
8 September 2003Return made up to 18/07/03; full list of members (10 pages)
8 September 2003Return made up to 18/07/03; full list of members (10 pages)
29 July 2003Return made up to 18/07/02; full list of members (8 pages)
29 July 2003Return made up to 18/07/02; full list of members (8 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
27 March 2003New director appointed (3 pages)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (3 pages)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (3 pages)
27 March 2003New director appointed (3 pages)
19 December 2002New director appointed (3 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (3 pages)
19 December 2002Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (18 pages)
30 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
24 May 2002Accounting reference date shortened from 25/05/02 to 31/12/01 (1 page)
24 May 2002Accounting reference date shortened from 25/05/02 to 31/12/01 (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
1 March 2002Return made up to 18/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
1 March 2002Return made up to 18/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
27 February 2002Full accounts made up to 25 May 2001 (16 pages)
27 February 2002Full accounts made up to 25 May 2001 (16 pages)
26 February 2002Accounting reference date extended from 31/03/01 to 25/05/01 (1 page)
26 February 2002Accounting reference date extended from 31/03/01 to 25/05/01 (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
23 October 2001Declaration of mortgage charge released/ceased (5 pages)
23 October 2001Declaration of mortgage charge released/ceased (5 pages)
23 October 2001Declaration of mortgage charge released/ceased (9 pages)
23 October 2001Declaration of mortgage charge released/ceased (5 pages)
23 October 2001Declaration of mortgage charge released/ceased (5 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (7 pages)
23 October 2001Declaration of mortgage charge released/ceased (5 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (7 pages)
23 October 2001Declaration of mortgage charge released/ceased (5 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (7 pages)
23 October 2001Declaration of mortgage charge released/ceased (5 pages)
23 October 2001Declaration of mortgage charge released/ceased (5 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (7 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (7 pages)
23 October 2001Declaration of mortgage charge released/ceased (9 pages)
23 October 2001Declaration of mortgage charge released/ceased (9 pages)
23 October 2001Declaration of mortgage charge released/ceased (9 pages)
23 October 2001Declaration of mortgage charge released/ceased (5 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (7 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (7 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (7 pages)
23 October 2001Declaration of mortgage charge released/ceased (5 pages)
23 October 2001Declaration of mortgage charge released/ceased (5 pages)
23 October 2001Declaration of mortgage charge released/ceased (5 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (7 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (7 pages)
10 September 2001Full accounts made up to 31 March 2000 (16 pages)
10 September 2001Full accounts made up to 31 March 2000 (16 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (7 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (7 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
17 August 2000Location of debenture register (1 page)
17 August 2000Location of debenture register (1 page)
17 August 2000Return made up to 18/07/00; full list of members (9 pages)
17 August 2000Return made up to 18/07/00; full list of members (9 pages)
17 August 2000Location of register of members (1 page)
17 August 2000Location of register of members (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
19 October 1999Full accounts made up to 31 March 1999 (14 pages)
19 October 1999Full accounts made up to 31 March 1999 (14 pages)
20 August 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 August 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
6 October 1998Particulars of mortgage/charge (14 pages)
6 October 1998Particulars of mortgage/charge (14 pages)
17 September 1998Full accounts made up to 31 March 1998 (14 pages)
17 September 1998Full accounts made up to 31 March 1998 (14 pages)
19 August 1998Return made up to 18/07/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 August 1998Return made up to 18/07/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
2 February 1998Director resigned (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
23 September 1997Full accounts made up to 31 March 1997 (13 pages)
23 September 1997Full accounts made up to 31 March 1997 (13 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
21 August 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
21 August 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 18 savile row london W1X 1AE (1 page)
13 February 1997Registered office changed on 13/02/97 from: 18 savile row london W1X 1AE (1 page)
9 December 1996Particulars of mortgage/charge (19 pages)
9 December 1996Particulars of mortgage/charge (19 pages)
9 December 1996Particulars of mortgage/charge (15 pages)
9 December 1996Particulars of mortgage/charge (19 pages)
9 December 1996Particulars of mortgage/charge (11 pages)
9 December 1996Particulars of mortgage/charge (11 pages)
9 December 1996Particulars of mortgage/charge (15 pages)
9 December 1996Particulars of mortgage/charge (19 pages)
4 December 1996Particulars of mortgage/charge (8 pages)
4 December 1996Particulars of mortgage/charge (8 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
5 September 1996Return made up to 18/07/96; full list of members (17 pages)
5 September 1996Return made up to 18/07/96; full list of members (17 pages)
9 July 1996Full accounts made up to 31 March 1996 (15 pages)
9 July 1996Full accounts made up to 31 March 1996 (15 pages)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
14 November 1995Full accounts made up to 31 March 1995 (14 pages)
14 November 1995Full accounts made up to 31 March 1995 (14 pages)
29 September 1995Return made up to 18/07/95; full list of members (11 pages)
29 September 1995Return made up to 18/07/95; full list of members (11 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
11 October 1994Particulars of mortgage/charge (19 pages)
11 October 1994Particulars of mortgage/charge (11 pages)
11 October 1994Particulars of mortgage/charge (11 pages)
11 October 1994Particulars of mortgage/charge (19 pages)
4 October 1994Particulars of mortgage/charge (8 pages)
4 October 1994Particulars of mortgage/charge (8 pages)
3 October 1994Accounting reference date notified as 31/03 (1 page)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
3 October 1994Accounting reference date notified as 31/03 (1 page)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
22 September 1994Memorandum and Articles of Association (12 pages)
22 September 1994Registered office changed on 22/09/94 from: 200 aldersgate street london EC1A 4JJ (1 page)
22 September 1994Ad 15/09/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 1994Memorandum and Articles of Association (12 pages)
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 September 1994Ad 15/09/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 1994Registered office changed on 22/09/94 from: 200 aldersgate street london EC1A 4JJ (1 page)
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 September 1994Company name changed minkbrook LIMITED\certificate issued on 13/09/94 (2 pages)
13 September 1994Company name changed minkbrook LIMITED\certificate issued on 13/09/94 (2 pages)
18 July 1994Incorporation (21 pages)
18 July 1994Incorporation (21 pages)