Company NameNorthmere Limited
Company StatusActive
Company Number03232826
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1996(27 years, 9 months ago)
Previous NameSlotcertain Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr David Campbell Brown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleConsultant Occupational Physician
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Kaitav Patel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Health And Safety
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameMr James Judd
StatusCurrent
Appointed20 January 2023(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Lawrence Charles Slade
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(27 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePhilip Edward Giles Daubeney
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDurmast House
Burley
Hampshire
BH24 4AT
Secretary NameJane Catherine May
NationalityBritish
StatusResigned
Appointed27 September 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address21 Christchurch Gardens
Epsom
Surrey
KT19 8RU
Director NameMr David John Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2002)
RoleSolicitor
Correspondence AddressFirs House Bampton Road
Clanfield
Oxfordshire
OX18 2RG
Director NameJennifer Augustine Kirkpatrick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2003)
RoleChief Executive
Correspondence AddressMavis Bank
Church Road Greatworth
Banbury
Oxfordshire
OX17 2DU
Director NameAlison Barbara Kay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2003)
RoleGeneral Counsel & Company Secr
Correspondence Address8 Charlotte Road
Edgbaston
Birmingham
West Midlands
B15 2NQ
Director NameDr Paul Golby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2004)
RoleExecutive Director Uk Operatio
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
West Midlands
CV4 8LG
Secretary NameAndrew Charles Banks
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address25 South Vale
Upper Norwood
London
SE19 3BA
Director NameRobert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2005)
RoleGeneral Counsel & Company Secr
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameBrian Armstrong Hoy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2004)
RoleManager
Correspondence Address52 Cavendish Road Heaton Mersey
Stockport
Cheshire
SK4 3DP
Director NameDonald George Bacon
Date of BirthDecember 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed08 December 2003(7 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 January 2004)
RoleChief Executive Officer
Correspondence Address544 King Edwards Wharf
Sheepcote Street
Birmingham
B16 8AB
Director NameMs Alison Barbara Kay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2008)
RoleGeneral Counsel & Company Sec
Country of ResidenceEngland
Correspondence AddressThe Old Forge
Church Lane, Bearley
Stratford
CV37 0SL
Director NameMike Kay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(8 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 July 2015)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDean Bradley House 52 Horseferry Road
London
SW1P 2AF
Director NameDr Jonathan Mills Bird
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2013)
RoleHead Of Sustainability
Country of ResidenceUnited Kingdom
Correspondence AddressDean Bradley House 52 Horseferry Road
London
SW1P 2AF
Director NameDr Neil Frederick Davies
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(8 years, 9 months after company formation)
Appointment Duration8 years (resigned 16 May 2013)
RoleOccupational Physician
Country of ResidenceUnited Kingdom
Correspondence AddressDean Bradley House 52 Horseferry Road
London
SW1P 2AF
Director NameMr Paul Andrew Cuttill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2008)
RoleChief Operating Officer
Correspondence Address19 Fallowfields Great
Woodcote Park
Loughton
Essex
IG10 4QP
Director NameJim Timothy Lightfoot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleDirector Of Customer And Netw
Country of ResidenceEngland
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
West Midlands
CV4 8LG
Director NameMr Alan Alexander Bryce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2009)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressFlat 1l
15 Kelburn Court
Largs
Ayrshire
KA30 8HN
Scotland
Secretary NameMr David Mark Smith
NationalityBritish
StatusResigned
Appointed01 August 2007(11 years after company formation)
Appointment Duration3 months (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Balsdean Road
Woodingdean
Brighton
East Sussex
BN2 6PG
Secretary NameMs Jennifer Elizabeth Caroline Skeels
NationalityBritish
StatusResigned
Appointed05 November 2007(11 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Dunelm Street
Stepney
London
E1 0QQ
Secretary NameAlison Heath
NationalityBritish
StatusResigned
Appointed14 May 2008(11 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 January 2023)
RoleCompany Director
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr John Glasgow
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Bradley House 52 Horseferry Road
London
SW1P 2AF
Director NameMs Karen Ann Clayton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDean Bradley House 52 Horseferry Road
London
SW1P 2AF
Director NameMr Paul Royce Bircham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(18 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMrs Rachael Jennifer Davidson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 More London Riverside More London Riverside
London
SE1 2AU
Director NameMrs Jennifer Rachel Harrison
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMrs Chantal Marise Ackon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(22 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 2019)
RoleUk General Counsel
Country of ResidenceEngland
Correspondence Address4 More London Riverside More London Riverside
London
SE1 2AU
Director NameMrs Derek John Goodban
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2019(23 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCentral Networks (Corporation)
StatusResigned
Appointed07 September 2009(13 years, 1 month after company formation)
Appointment Duration1 day (resigned 08 September 2009)
Correspondence AddressCentral Networks Herald Way
East Midlands Airport, Castle Donington
Derby
DE74 2TU

Contact

Telephone01926 863134
Telephone regionWarwick

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,546,034
Cash£104,154
Current Liabilities£19,524

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
5 August 2020Registered office address changed from 4 More London Riverside More London Riverside London SE1 2AU England to 4 More London Riverside London SE1 2AU on 5 August 2020 (1 page)
4 August 2020Termination of appointment of James Sutherland as a director on 1 August 2020 (1 page)
25 October 2019Termination of appointment of Chantal Marise Ackon as a director on 4 October 2019 (1 page)
25 October 2019Appointment of Mr Derek John Goodban as a director on 5 October 2019 (2 pages)
3 September 2019Accounts for a small company made up to 31 March 2019 (14 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
17 October 2018Appointment of Mrs Chantal Marise Ackon as a director on 15 October 2018 (2 pages)
24 September 2018Termination of appointment of Rachael Jennifer Davidson as a director on 18 July 2018 (1 page)
5 September 2018Accounts for a small company made up to 31 March 2018 (14 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
5 April 2018Appointment of Mrs Jennifer Harrison as a director on 1 April 2018 (2 pages)
4 April 2018Termination of appointment of Richard John Roberts as a director on 31 March 2018 (1 page)
21 March 2018Registered office address changed from Dean Bradley House 52 Horseferry Road London SW1P 2AF to 4 More London Riverside More London Riverside London SE1 2AU on 21 March 2018 (1 page)
5 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
12 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
14 December 2015Appointment of Mrs Rachael Jennifer Davidson as a director on 1 December 2015 (2 pages)
14 December 2015Appointment of Mrs Rachael Jennifer Davidson as a director on 1 December 2015 (2 pages)
14 December 2015Appointment of Mrs Rachael Jennifer Davidson as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Alison Barbara Kay as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Alison Barbara Kay as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Alison Barbara Kay as a director on 1 December 2015 (1 page)
2 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
2 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 30 July 2015 no member list (5 pages)
11 August 2015Annual return made up to 30 July 2015 no member list (5 pages)
17 July 2015Appointment of Mr Paul Royce Bircham as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Mr Paul Royce Bircham as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Mike Kay as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Mike Kay as a director on 17 July 2015 (1 page)
15 June 2015Director's details changed for Ms Alison Barbara Kay on 27 May 2015 (2 pages)
15 June 2015Director's details changed for Dr David Campbell Brown on 14 May 2015 (2 pages)
15 June 2015Director's details changed for Dr David Campbell Brown on 14 May 2015 (2 pages)
15 June 2015Director's details changed for Ms Alison Barbara Kay on 27 May 2015 (2 pages)
9 October 2014Termination of appointment of Karen Ann Clayton as a director on 12 September 2014 (1 page)
9 October 2014Termination of appointment of Karen Ann Clayton as a director on 12 September 2014 (1 page)
9 October 2014Appointment of Ms Alison Barbara Kay as a director on 13 September 2014 (2 pages)
9 October 2014Appointment of Ms Alison Barbara Kay as a director on 13 September 2014 (2 pages)
16 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
16 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 30 July 2014 no member list (5 pages)
30 July 2014Annual return made up to 30 July 2014 no member list (5 pages)
11 July 2014Termination of appointment of Jonathan Bird as a director (1 page)
11 July 2014Termination of appointment of Jonathan Bird as a director (1 page)
2 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
2 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
3 June 2013Appointment of Dr David Campbell Brown as a director (2 pages)
3 June 2013Appointment of Dr David Campbell Brown as a director (2 pages)
21 May 2013Termination of appointment of Neil Davies as a director (1 page)
21 May 2013Termination of appointment of Neil Davies as a director (1 page)
16 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
16 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
6 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
6 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
30 July 2012Termination of appointment of Helen Mahy as a director (1 page)
30 July 2012Appointment of Ms Karen Ann Clayton as a director (2 pages)
30 July 2012Appointment of Ms Karen Ann Clayton as a director (2 pages)
30 July 2012Termination of appointment of Helen Mahy as a director (1 page)
16 May 2012Director's details changed for Mr David Mark Smith on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr David Mark Smith on 16 May 2012 (2 pages)
19 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
19 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 1 August 2011 no member list (6 pages)
1 August 2011Annual return made up to 1 August 2011 no member list (6 pages)
1 August 2011Annual return made up to 1 August 2011 no member list (6 pages)
20 June 2011Termination of appointment of John Glasgow as a director (1 page)
20 June 2011Termination of appointment of John Glasgow as a director (1 page)
17 June 2011Termination of appointment of John Glasgow as a director (1 page)
17 June 2011Termination of appointment of John Glasgow as a director (1 page)
3 March 2011Auditor's resignation (3 pages)
3 March 2011Auditor's resignation (3 pages)
2 March 2011Auditors resignation (1 page)
2 March 2011Auditors resignation (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
3 August 2010Annual return made up to 1 August 2010 no member list (7 pages)
3 August 2010Annual return made up to 1 August 2010 no member list (7 pages)
3 August 2010Annual return made up to 1 August 2010 no member list (7 pages)
20 July 2010Director's details changed for Doctor Jonathan Mills Bird on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mike Kay on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Doctor Jonathan Mills Bird on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mike Kay on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Doctor Jonathan Mills Bird on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mike Kay on 1 July 2010 (2 pages)
2 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
2 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
12 November 2009Director's details changed for Mr John Glasgow on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Richard John Roberts on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Alison Heath on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr James Sutherland on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr John Glasgow on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Doctor Jonathan Mills Bird on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Doctor Jonathan Mills Bird on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Ms Helen Mahy on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Richard John Roberts on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Alison Heath on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr John Glasgow on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr James Sutherland on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Doctor Jonathan Mills Bird on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Dr Neil Frederick Davies on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Dr Neil Frederick Davies on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Ms Helen Mahy on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Alison Heath on 1 October 2009 (1 page)
12 November 2009Termination of appointment of Alan Bryce as a director (1 page)
12 November 2009Director's details changed for Ms Helen Mahy on 1 October 2009 (2 pages)
12 November 2009Termination of appointment of Alan Bryce as a director (1 page)
12 November 2009Director's details changed for Richard John Roberts on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Dr Neil Frederick Davies on 1 October 2009 (2 pages)
10 November 2009Appointment of Mr James Sutherland as a director (2 pages)
10 November 2009Appointment of Mr James Sutherland as a director (2 pages)
23 October 2009Appointment of Mr John Glasgow as a director (2 pages)
23 October 2009Appointment of Mr John Glasgow as a director (2 pages)
23 October 2009Termination of appointment of Central Networks as a director (1 page)
23 October 2009Termination of appointment of Central Networks as a director (1 page)
9 October 2009Appointment of Central Networks as a director (1 page)
9 October 2009Appointment of Central Networks as a director (1 page)
8 October 2009Termination of appointment of Stephanie Pickerell as a director (1 page)
8 October 2009Termination of appointment of Stephanie Pickerell as a director (1 page)
21 September 2009Appointment terminated director alan raymant (1 page)
21 September 2009Appointment terminated director alan raymant (1 page)
4 August 2009Annual return made up to 01/08/09 (5 pages)
4 August 2009Annual return made up to 01/08/09 (5 pages)
3 August 2009Location of debenture register (1 page)
3 August 2009Director's change of particulars / helen mahy / 01/06/2009 (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Registered office changed on 03/08/2009 from dean bradley house 52 horseferry road london SW1P 2AF uk (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Registered office changed on 03/08/2009 from dean bradley house 52 horseferry road london SW1P 2AF uk (1 page)
3 August 2009Director's change of particulars / helen mahy / 01/06/2009 (1 page)
20 November 2008Full accounts made up to 31 March 2008 (12 pages)
20 November 2008Full accounts made up to 31 March 2008 (12 pages)
11 November 2008Director appointed richard john roberts (2 pages)
11 November 2008Director appointed david mark smith (2 pages)
11 November 2008Director appointed david mark smith (2 pages)
11 November 2008Director appointed richard john roberts (2 pages)
7 August 2008Director's change of particulars / alan raymant / 17/07/2008 (1 page)
7 August 2008Annual return made up to 01/08/08 (7 pages)
7 August 2008Annual return made up to 01/08/08 (7 pages)
7 August 2008Director's change of particulars / alan raymant / 17/07/2008 (1 page)
28 July 2008Appointment terminated director paul cuttill (1 page)
28 July 2008Appointment terminated director paul cuttill (1 page)
9 July 2008Registered office changed on 09/07/2008 from 18 stanhope place mable arch london W2 2HH (1 page)
9 July 2008Registered office changed on 09/07/2008 from 18 stanhope place mable arch london W2 2HH (1 page)
4 June 2008Secretary appointed alison heath (2 pages)
4 June 2008Secretary appointed alison heath (2 pages)
28 May 2008Appointment terminated secretary jennifer skeels (1 page)
28 May 2008Appointment terminated secretary jennifer skeels (1 page)
14 March 2008Appointment terminated director fiona stark (1 page)
14 March 2008Director appointed ms stephanie kay pickerell (1 page)
14 March 2008Appointment terminated director alison kay (1 page)
14 March 2008Director appointed ms helen margaret mahy (1 page)
14 March 2008Appointment terminated director alison kay (1 page)
14 March 2008Director appointed ms stephanie kay pickerell (1 page)
14 March 2008Appointment terminated director fiona stark (1 page)
14 March 2008Director appointed ms helen margaret mahy (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Annual return made up to 01/08/07 (8 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Annual return made up to 01/08/07 (8 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
28 July 2007Accounts for a small company made up to 31 March 2007 (12 pages)
28 July 2007Accounts for a small company made up to 31 March 2007 (12 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
18 February 2007New director appointed (3 pages)
18 February 2007New director appointed (3 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
20 December 2006Full accounts made up to 31 March 2006 (12 pages)
20 December 2006Full accounts made up to 31 March 2006 (12 pages)
15 August 2006Annual return made up to 01/08/06 (7 pages)
15 August 2006Annual return made up to 01/08/06 (7 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
5 September 2005Annual return made up to 01/08/05 (8 pages)
5 September 2005Annual return made up to 01/08/05 (8 pages)
4 August 2005Full accounts made up to 31 March 2005 (10 pages)
4 August 2005Full accounts made up to 31 March 2005 (10 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
22 December 2004Full accounts made up to 31 March 2004 (10 pages)
22 December 2004Full accounts made up to 31 March 2004 (10 pages)
6 August 2004Annual return made up to 01/08/04 (6 pages)
6 August 2004Annual return made up to 01/08/04 (6 pages)
2 June 2004Registered office changed on 02/06/04 from: energy networks association stanhope house stanhope place london W2 2HH (1 page)
2 June 2004Registered office changed on 02/06/04 from: energy networks association stanhope house stanhope place london W2 2HH (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
17 January 2004New director appointed (3 pages)
17 January 2004New director appointed (3 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
18 December 2003New director appointed (3 pages)
18 December 2003New director appointed (3 pages)
7 December 2003New director appointed (3 pages)
7 December 2003New director appointed (3 pages)
28 November 2003New director appointed (4 pages)
28 November 2003New director appointed (4 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: 30 millbank london SW1P 4RD (1 page)
10 October 2003Registered office changed on 10/10/03 from: 30 millbank london SW1P 4RD (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
6 October 2003Memorandum and Articles of Association (21 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2003Full accounts made up to 31 March 2003 (10 pages)
6 October 2003Full accounts made up to 31 March 2003 (10 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2003Memorandum and Articles of Association (21 pages)
10 August 2003Annual return made up to 01/08/03 (5 pages)
10 August 2003Annual return made up to 01/08/03 (5 pages)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Annual return made up to 01/08/02 (6 pages)
30 August 2002Annual return made up to 01/08/02 (6 pages)
30 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Full accounts made up to 31 March 2002 (10 pages)
20 August 2002Full accounts made up to 31 March 2002 (10 pages)
20 August 2002New director appointed (2 pages)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (3 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
23 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Secretary's particulars changed (1 page)
6 August 2001Full accounts made up to 31 March 2001 (11 pages)
6 August 2001Full accounts made up to 31 March 2001 (11 pages)
6 August 2001Annual return made up to 01/08/01 (4 pages)
6 August 2001Annual return made up to 01/08/01 (4 pages)
14 December 2000Auditor's resignation (2 pages)
14 December 2000Auditor's resignation (2 pages)
11 December 2000Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
11 December 2000Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
17 August 2000Memorandum and Articles of Association (30 pages)
17 August 2000Memorandum and Articles of Association (30 pages)
8 August 2000Annual return made up to 01/08/00 (11 pages)
8 August 2000Annual return made up to 01/08/00 (11 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 2000Full accounts made up to 31 March 2000 (12 pages)
18 July 2000Full accounts made up to 31 March 2000 (12 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
4 August 1999Annual return made up to 01/08/99 (4 pages)
4 August 1999Annual return made up to 01/08/99 (4 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
6 January 1999Full accounts made up to 31 March 1998 (13 pages)
6 January 1999Full accounts made up to 31 March 1998 (13 pages)
16 September 1998Auditor's resignation (1 page)
16 September 1998Auditor's resignation (1 page)
11 August 1998Annual return made up to 01/08/98 (11 pages)
11 August 1998Annual return made up to 01/08/98 (11 pages)
17 December 1997New director appointed (3 pages)
17 December 1997New director appointed (3 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1997Memorandum and Articles of Association (21 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1997Memorandum and Articles of Association (21 pages)
11 August 1997Full accounts made up to 31 March 1997 (13 pages)
11 August 1997Annual return made up to 01/08/97 (4 pages)
11 August 1997Full accounts made up to 31 March 1997 (13 pages)
11 August 1997Annual return made up to 01/08/97 (4 pages)
20 June 1997Memorandum and Articles of Association (25 pages)
20 June 1997Memorandum and Articles of Association (25 pages)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 February 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
18 February 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
27 January 1997Registered office changed on 27/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (3 pages)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997New director appointed (3 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (5 pages)
27 January 1997New director appointed (5 pages)
27 January 1997Director resigned (1 page)
20 January 1997Company name changed slotcertain LIMITED\certificate issued on 20/01/97 (2 pages)
20 January 1997Company name changed slotcertain LIMITED\certificate issued on 20/01/97 (2 pages)
1 August 1996Incorporation (11 pages)
1 August 1996Incorporation (11 pages)