Leatherhead
Surrey
KT22 7BA
Director Name | Mr Kevin O'Connor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Mr Paul Miles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Mr Adam Miller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Mr Simon Christopher Lees |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Mr Stephen James Morris |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Mr Peter James Whittaker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2007(11 years after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Donald William John Patience |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Deputy Secretary |
Correspondence Address | Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW |
Director Name | Anne Garrihy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 38 Bunbury Way Epsom Surrey KT17 4JP |
Secretary Name | Anne Garrihy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Bunbury Way Epsom Surrey KT17 4JP |
Director Name | Ian Grant Dawson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(6 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | The West Wing Burfield Lodge Burfield Road Old Windsor Berkshire SL4 2LH |
Director Name | Teresa Jane Furmston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(6 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 1997) |
Role | Secretary |
Correspondence Address | 55 Mayfield Avenue Southgate London N14 6DY |
Secretary Name | Teresa Jane Furmston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(6 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 12 Hinchley Close Esher Surrey KT10 0BY |
Director Name | Roy Alan Gardner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(12 months after company formation) |
Appointment Duration | 3 months (resigned 29 October 1997) |
Role | Chief Executive Officer |
Correspondence Address | 1 Lister Lodge Carlton Gate Admiral Walk Maida Vale London W9 3TL |
Director Name | Mark Sydney Clare |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(12 months after company formation) |
Appointment Duration | 3 months (resigned 29 October 1997) |
Role | Accountant |
Correspondence Address | 94 The Drive Rickmansworth Hertfordshire WD3 4DU |
Director Name | Cllr Colin Macmillan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2000) |
Role | National Sales Manager |
Correspondence Address | 48 Hither Green Lane Redditch Worcestershire B98 9BW |
Director Name | Mr David Philip Kendle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Higher Drive Banstead Surrey SM17 1PS |
Secretary Name | Lucy Elizabeth Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2000) |
Role | Secretary |
Correspondence Address | 19 St Davids Drive Englefield Green Surrey TW20 0BA |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Graham Richard Gill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2001) |
Role | Director Business Services |
Correspondence Address | Broad Oak Sid Road Sidmouth Devon EX10 8QP |
Director Name | David Hodges |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 37 Kingsway Westcliff On Sea Essex SS0 9XF |
Director Name | John Paul Maurice Bowtell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2004) |
Role | Accountant |
Correspondence Address | Hallam Sampford Road Radwinter Essex CB10 2TL |
Director Name | Mr Edward Arthur Yarlet Collier |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | Whitehill Close Old Whitehill Tackley Oxfordshire OX5 3AB |
Director Name | Nicholas John Fisher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tumble Trees Gasden Lane Witley Godalming Surrey GU8 5QB |
Director Name | Mr Ian James Dyke |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(8 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cumberland Mills Square Isle Of Dogs London E14 3BJ |
Secretary Name | Jenny Belinda Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(8 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | Elm Cottage 2 Blakeden Drive Claygate Surrey KT10 0JR |
Director Name | Mr Jaime Hector |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 June 2006(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Burton Court Franklins Row London SW3 4SY |
Director Name | Michael Carr |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barbus 12 Devon Road Merstham Surrey RH1 3EU |
Director Name | Mr Nicholas John Clark |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Mr Thomas William Butler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2013(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 2005) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | espipelines.com |
---|
Registered Address | 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Kellen Venture LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,549,000 |
Gross Profit | £10,061,000 |
Net Worth | £8,905,000 |
Cash | £1,954,000 |
Current Liabilities | £49,179,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
3 October 2017 | Delivered on: 12 October 2017 Persons entitled: Bny Mellon Corporate Trustee Services Limited (And Its Successors in Title) Classification: A registered charge Outstanding |
---|
14 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
11 April 2023 | Appointment of Mr Peter James Whittaker as a director on 21 February 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
13 January 2023 | Change of details for E.S. Pipelines Limited as a person with significant control on 6 April 2016 (2 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
25 October 2021 | Appointment of Mr Stephen James Morris as a director on 25 October 2021 (2 pages) |
14 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
18 September 2020 | Appointment of Mr Simon Christopher Lees as a director on 7 September 2020 (2 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
2 July 2020 | Termination of appointment of Nicholas John Clark as a director on 30 June 2020 (1 page) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 November 2019 | Director's details changed for Mr Kevin O'connor on 15 November 2019 (2 pages) |
7 October 2019 | Appointment of Mr Adam Miller as a director on 17 September 2019 (2 pages) |
7 October 2019 | Termination of appointment of Stuart Peter Williams as a director on 17 September 2019 (1 page) |
26 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 July 2019 | Termination of appointment of Thomas William Butler as a director on 31 May 2019 (1 page) |
28 March 2019 | Register inspection address has been changed from C/O Matthew Darling 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF (1 page) |
27 March 2019 | Secretary's details changed for Beach Secretaries Limited on 25 March 2019 (1 page) |
19 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 January 2019 | Appointment of Mr Paul Miles as a director on 21 January 2019 (2 pages) |
18 December 2018 | Appointment of Mr Kevin O'connor as a director on 10 December 2018 (2 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
18 July 2018 | Director's details changed for Ms Victoria Caroline Spiers on 10 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Nicholas John Clark on 10 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Robert William Wallace as a director on 13 June 2018 (1 page) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
12 October 2017 | Registration of charge 032347450001, created on 3 October 2017 (41 pages) |
12 October 2017 | Registration of charge 032347450001, created on 3 October 2017 (41 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 June 2017 | Termination of appointment of Jaime Hector as a director on 1 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Jaime Hector as a director on 1 June 2017 (1 page) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 December 2016 | Termination of appointment of Scott Springett as a director on 9 November 2016 (1 page) |
19 December 2016 | Termination of appointment of Scott Springett as a director on 9 November 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 July 2016 | Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Hazeldean Station Road Leatherhead Surrey KT22 7AA to 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA on 20 July 2016 (1 page) |
16 June 2016 | Termination of appointment of Michael Carr as a director on 3 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Michael Carr as a director on 3 June 2016 (1 page) |
18 May 2016 | Appointment of Mr Stuart Peter Williams as a director on 16 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Stuart Peter Williams as a director on 16 May 2016 (2 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
17 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 March 2015 | Director's details changed for Nicholas John Clark on 17 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Nicholas John Clark on 17 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 September 2014 | Director's details changed for Mr Thomas William Butler on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Thomas William Butler on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Thomas William Butler on 1 September 2014 (2 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 August 2013 | Appointment of Mr Scott Springett as a director (2 pages) |
28 August 2013 | Appointment of Mr Scott Springett as a director (2 pages) |
28 August 2013 | Appointment of Mr Thomas William Butler as a director (2 pages) |
28 August 2013 | Appointment of Mr Thomas William Butler as a director (2 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 February 2010 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Victoria Spiers on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Victoria Spiers on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Victoria Spiers on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Location of register of members (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
24 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
13 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
31 October 2006 | Memorandum and Articles of Association (5 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Memorandum and Articles of Association (5 pages) |
31 October 2006 | Resolutions
|
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
1 June 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
1 June 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 66-74 london road redhill surrey RH1 1LJ (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 66-74 london road redhill surrey RH1 1LJ (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New director appointed (3 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
30 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
30 September 2005 | Resolutions
|
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (5 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (5 pages) |
21 June 2005 | New director appointed (6 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (6 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: millstream maidenhead road windsor berkshire SL4 5GD (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: millstream maidenhead road windsor berkshire SL4 5GD (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
20 May 2005 | Company name changed british gas connections LIMITED\certificate issued on 20/05/05 (3 pages) |
20 May 2005 | Company name changed british gas connections LIMITED\certificate issued on 20/05/05 (3 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
2 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
1 March 2004 | Return made up to 01/02/04; full list of members (3 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (3 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
13 May 2003 | Auditor's resignation (2 pages) |
13 May 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
9 November 2001 | Secretary's particulars changed (1 page) |
9 November 2001 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 October 2001 | Secretary's particulars changed (1 page) |
18 October 2001 | Secretary's particulars changed (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA (1 page) |
16 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Return made up to 01/02/00; full list of members (11 pages) |
6 March 2000 | Return made up to 01/02/00; full list of members (11 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 August 1999 | Secretary's particulars changed (1 page) |
2 August 1999 | Secretary's particulars changed (1 page) |
1 April 1999 | Return made up to 01/02/99; full list of members (7 pages) |
1 April 1999 | Return made up to 01/02/99; full list of members (7 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
11 December 1998 | Secretary's particulars changed (1 page) |
11 December 1998 | Secretary's particulars changed (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
5 February 1998 | Company name changed yieldtop LIMITED\certificate issued on 05/02/98 (2 pages) |
5 February 1998 | Company name changed yieldtop LIMITED\certificate issued on 05/02/98 (2 pages) |
28 November 1997 | New director appointed (3 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (3 pages) |
28 November 1997 | New director appointed (2 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (3 pages) |
11 August 1997 | £ nc 100/1000 30/07/97 (2 pages) |
11 August 1997 | New director appointed (3 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Resolutions
|
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Resolutions
|
11 August 1997 | £ nc 100/1000 30/07/97 (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (3 pages) |
11 August 1997 | New director appointed (3 pages) |
11 August 1997 | New director appointed (3 pages) |
11 August 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 20/05/97; full list of members (8 pages) |
27 May 1997 | Return made up to 20/05/97; full list of members (8 pages) |
21 March 1997 | New director appointed (3 pages) |
21 March 1997 | New director appointed (3 pages) |
21 March 1997 | Return made up to 01/02/97; full list of members (8 pages) |
21 March 1997 | Return made up to 01/02/97; full list of members (8 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
23 December 1996 | Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page) |
23 December 1996 | Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page) |
19 December 1996 | Company name changed centrica LIMITED\certificate issued on 19/12/96 (3 pages) |
19 December 1996 | Company name changed centrica LIMITED\certificate issued on 19/12/96 (3 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned;director resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | Secretary resigned;director resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New secretary appointed (3 pages) |
27 August 1996 | New secretary appointed (3 pages) |
27 August 1996 | New director appointed (3 pages) |
1 August 1996 | Incorporation (15 pages) |
1 August 1996 | Incorporation (15 pages) |