4th Floor
London
EC3R 7AG
Director Name | Mr Paul John Galligan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Mr Arthur Richard Eden |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Home Farm Drive Upton Estate Upton Warwickshire OX15 6HU |
Secretary Name | John Cecil Ruddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 444 Westwood Heath Road Coventry West Midlands CV4 8AA |
Secretary Name | Laudevina Mary Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 31 Hathaway Lane Stratford Upon Avon Warwickshire CV37 9BJ |
Secretary Name | Mrs Nicole Ginette Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(7 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 May 2012) |
Role | Administrator |
Correspondence Address | The Granary Home Farm Drive Upton Estate Upton Warwickshire OX15 6HU |
Director Name | Graham John Self |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | 43 Silverton Crescent Moseley Birmingham West Midlands B13 9NH |
Director Name | Mr Jonathan David Elliott |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
Website | www.ukpower.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 3202000 |
Telephone region | Freephone |
Registered Address | Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Make It Cheaper LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £880,784 |
Cash | £16,681 |
Current Liabilities | £283,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
19 February 2021 | Delivered on: 1 March 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
6 July 2018 | Delivered on: 11 July 2018 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
30 September 2008 | Delivered on: 4 October 2008 Persons entitled: Parkcharm Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,500 representing 3 months rent payable under the lease. Outstanding |
18 August 2020 | Change of details for Make It Cheaper Limited as a person with significant control on 9 December 2019 (2 pages) |
---|---|
18 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
14 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
6 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (46 pages) |
27 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
27 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
13 September 2019 | Confirmation statement made on 12 August 2019 with updates (3 pages) |
12 April 2019 | Appointment of Mr Paul John Galligan as a director on 22 March 2019 (2 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
16 August 2018 | Notification of Make It Cheaper Limited as a person with significant control on 12 August 2018 (2 pages) |
16 August 2018 | Cessation of Jonathan David Elliott as a person with significant control on 12 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
11 July 2018 | Registration of charge 032368750004, created on 6 July 2018 (55 pages) |
25 June 2018 | Registered office address changed from 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG on 25 June 2018 (1 page) |
19 January 2018 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT on 19 January 2018 (1 page) |
19 January 2018 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT on 19 January 2018 (1 page) |
30 November 2017 | Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
5 October 2017 | Registration of charge 032368750003, created on 29 September 2017 (17 pages) |
5 October 2017 | Registration of charge 032368750003, created on 29 September 2017 (17 pages) |
29 September 2017 | Registration of charge 032368750002, created on 29 September 2017 (15 pages) |
29 September 2017 | Registration of charge 032368750002, created on 29 September 2017 (15 pages) |
11 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 January 2017 | Satisfaction of charge 1 in full (1 page) |
16 January 2017 | Satisfaction of charge 1 in full (1 page) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
9 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Registered office address changed from the Granary Home Farm Drive Upton Estate Upton Warwickshire OX15 6HU United Kingdom on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from the Granary Home Farm Drive Upton Estate Upton Warwickshire OX15 6HU United Kingdom on 31 May 2012 (2 pages) |
24 May 2012 | Termination of appointment of Nicole Allison as a secretary (2 pages) |
24 May 2012 | Termination of appointment of Arthur Eden as a director (2 pages) |
24 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
24 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
24 May 2012 | Termination of appointment of Arthur Eden as a director (2 pages) |
24 May 2012 | Appointment of Mr Jonathan David Elliott as a director (3 pages) |
24 May 2012 | Appointment of Mr Jonathan David Elliott as a director (3 pages) |
24 May 2012 | Termination of appointment of Nicole Allison as a secretary (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Secretary's details changed for Mrs Nicole Ginette Allison on 30 June 2010 (1 page) |
6 September 2010 | Director's details changed for Mr Arthur Richard Eden on 30 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Arthur Richard Eden on 30 June 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mrs Nicole Ginette Allison on 30 June 2010 (1 page) |
6 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from the granary home farm drive upton banbury warwickshire OX15 6HU united kingdom (1 page) |
18 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from the granary home farm drive upton banbury warwickshire OX15 6HU united kingdom (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
27 May 2009 | Appointment terminated director graham self (1 page) |
27 May 2009 | Appointment terminated director graham self (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 October 2008 | Director's change of particulars / arthur eden / 01/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from progress house avenue farm stratford upon avon warwickshire CV37 0HR uk (1 page) |
7 October 2008 | Director's change of particulars / arthur eden / 01/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from progress house avenue farm stratford upon avon warwickshire CV37 0HR uk (1 page) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from progress house, avenue farm stratford upon avon warwickshire CV37 0HR (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from progress house, avenue farm stratford upon avon warwickshire CV37 0HR (1 page) |
1 September 2008 | Location of debenture register (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 7 progress house avenue farm stratford upon avon warwickshire CV37 0HR (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 7 progress house avenue farm stratford upon avon warwickshire CV37 0HR (1 page) |
13 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Location of register of members (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 31 hathaway lane stratford upon avon warwickshire CV37 9BJ (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 7 progress house, avenue farm stratford upon avon warwickshire CV37 0HR (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 31 hathaway lane stratford upon avon warwickshire CV37 9BJ (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 7 progress house, avenue farm stratford upon avon warwickshire CV37 0HR (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
15 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Location of register of members (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 September 2004 | Return made up to 12/08/04; full list of members (2 pages) |
3 September 2004 | Return made up to 12/08/04; full list of members (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 October 2003 | Return made up to 12/08/03; full list of members
|
6 October 2003 | Return made up to 12/08/03; full list of members
|
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
2 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 October 2002 | Return made up to 12/08/02; full list of members
|
2 October 2002 | Return made up to 12/08/02; full list of members
|
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
3 September 2001 | Return made up to 12/08/01; full list of members
|
3 September 2001 | Return made up to 12/08/01; full list of members
|
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
9 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
6 July 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
8 September 1998 | Return made up to 12/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 12/08/98; no change of members (4 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
5 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
24 September 1997 | Return made up to 12/08/97; full list of members
|
24 September 1997 | Return made up to 12/08/97; full list of members
|
2 October 1996 | Company name changed nedename LIMITED\certificate issued on 03/10/96 (2 pages) |
2 October 1996 | Company name changed nedename LIMITED\certificate issued on 03/10/96 (2 pages) |
12 August 1996 | Incorporation (19 pages) |
12 August 1996 | Incorporation (19 pages) |