London
WC2N 5EH
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Closed |
Appointed | 18 November 2022(25 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 27 September 2023) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mrs Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hillfield Gorse Hill, Farningham Dartford Kent DA4 0JU |
Director Name | Clare Louise Talbot |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 4 Ralph Road Shirley Solihull West Midlands B90 3JX |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 November 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Paul Nicholas Phillips |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 76 Long Lane Finchley London N3 2QA |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Secretary Name | Yvonne Jane Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Flat 7 The Colonade 40 Palmerston Road Westcliff On Sea Essex SS0 7TB |
Director Name | Helen Alice Baker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Heather Maria Rayner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Clive Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 30 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Alice Morgan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Megan Barnes |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 30 November 2018(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | nationalgrid.com |
---|
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Ng Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Clive Burns as a director on 13 November 2019 (1 page) |
13 August 2019 | Director's details changed for Megan Barnes on 12 August 2019 (2 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Megan Barnes as a director on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Alice Morgan as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 March 2016 | Appointment of Alice Morgan as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Alice Morgan as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
11 December 2013 | Appointment of Heather Maria Rayner as a secretary (2 pages) |
11 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
11 December 2013 | Termination of appointment of David Forward as a director (1 page) |
11 December 2013 | Termination of appointment of David Forward as a director (1 page) |
11 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
11 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
11 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
11 December 2013 | Appointment of Heather Maria Rayner as a secretary (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
11 January 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
11 January 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
11 January 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for David Charles Forward on 1 January 2010 (1 page) |
26 February 2010 | Secretary's details changed for David Charles Forward on 1 January 2010 (1 page) |
26 February 2010 | Secretary's details changed for David Charles Forward on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for David Charles Forward on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Charles Forward on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for David Charles Forward on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
25 November 2008 | Director appointed mark antony david flawn (1 page) |
25 November 2008 | Director appointed mark antony david flawn (1 page) |
25 November 2008 | Appointment terminated director richard pettifer (1 page) |
25 November 2008 | Appointment terminated director richard pettifer (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
23 April 2004 | Return made up to 05/04/04; full list of members (2 pages) |
23 April 2004 | Return made up to 05/04/04; full list of members (2 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page) |
3 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (2 pages) |
5 May 2000 | Return made up to 05/04/00; full list of members (5 pages) |
5 May 2000 | Return made up to 05/04/00; full list of members (5 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
7 May 1998 | Return made up to 05/04/98; full list of members (5 pages) |
7 May 1998 | Return made up to 05/04/98; full list of members (5 pages) |
29 August 1997 | Ad 18/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
29 August 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
29 August 1997 | Ad 18/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Resolutions
|
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Resolutions
|
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
20 August 1997 | Memorandum and Articles of Association (27 pages) |
20 August 1997 | Memorandum and Articles of Association (27 pages) |
5 August 1997 | Company name changed intercede 1250 LIMITED\certificate issued on 05/08/97 (2 pages) |
5 August 1997 | Company name changed intercede 1250 LIMITED\certificate issued on 05/08/97 (2 pages) |
20 June 1997 | Incorporation (37 pages) |
20 June 1997 | Incorporation (37 pages) |