Hornchurch
Essex
RM11 3LR
Director Name | Mr Simon Reed Kimble |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Russell Stephen Wilcox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(16 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Amy Hollins |
---|---|
Status | Current |
Appointed | 01 October 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Vincent Antonio Sevilla Rebelderia |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 March 2008) |
Role | President-Director |
Correspondence Address | Manor Barn Elkstone Cheltenham Gloucestershire GL53 9PD Wales |
Secretary Name | Gill Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2000) |
Role | Conference Organising |
Correspondence Address | Mapleleaf 53 Hales Road Cheltenham Gloucestershire GL52 6SL Wales |
Secretary Name | Georgeta Cici Piciorus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 403 Stroud Road Gloucester Gloucestershire GL4 0DB Wales |
Director Name | Alice Kemp |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 18 Gas Street Leamington Spa Warwickshire CV31 3BY |
Director Name | Karen Sevilla Rebeldaria |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | Manor Barn Elkstone Cheltenham GL53 9PD Wales |
Director Name | Claire Pallen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2013) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hazebrouck Close Cheltenham Gloucestershire GL51 3QA Wales |
Secretary Name | Mrs Lisa Amanda Hannant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Parkstone Avenue Hornchurch Essex RM11 3LR |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Secretary Name | Mr Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Michael Sicely |
---|---|
Status | Resigned |
Appointed | 03 September 2012(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Bruce Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Christopher John Wilmot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 03 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | theenergyexchange.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73848013 |
Telephone region | London |
Registered Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Clarion Events LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,204,000 |
Gross Profit | £2,423,000 |
Net Worth | £9,244,000 |
Cash | £13,000 |
Current Liabilities | £3,911,000 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
15 October 2015 | Delivered on: 23 October 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
---|---|
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 6 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
16 May 2008 | Delivered on: 23 May 2008 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 May 2008 | Delivered on: 23 May 2008 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 November 2006 | Delivered on: 22 November 2006 Satisfied on: 15 May 2015 Persons entitled: Fairport (Investments) Limited Classification: Deed of charge of rent deposit 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: The sum of £5,875.00. Fully Satisfied |
2 July 2003 | Delivered on: 16 July 2003 Satisfied on: 29 January 2008 Persons entitled: Fairport (Investments) Limited Classification: Rent deposit deed Secured details: £5,875 due or to become due from the company to the chargee. Particulars: The sum of £5,875 held in a deposit account to be opened by fairport (investments) limited. Fully Satisfied |
2 July 2003 | Delivered on: 10 July 2003 Satisfied on: 29 January 2008 Persons entitled: Fairport (Investments) Limited Classification: Deed of charge of rent deposit 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: £5,875.00. Fully Satisfied |
22 January 1999 | Delivered on: 29 January 1999 Satisfied on: 9 January 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
19 June 2018 | Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages) |
14 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
2 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
2 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (18 pages) |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (18 pages) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
2 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
2 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
4 October 2017 | Satisfaction of charge 034014190010 in full (4 pages) |
4 October 2017 | Satisfaction of charge 034014190010 in full (4 pages) |
4 October 2017 | Satisfaction of charge 034014190009 in full (4 pages) |
4 October 2017 | Satisfaction of charge 034014190008 in full (4 pages) |
4 October 2017 | Satisfaction of charge 034014190009 in full (4 pages) |
4 October 2017 | Satisfaction of charge 034014190008 in full (4 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 February 2017 | Registration of charge 034014190010, created on 30 January 2017
|
6 February 2017 | Registration of charge 034014190010, created on 30 January 2017
|
8 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
15 December 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
15 December 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
23 October 2015 | Registration of charge 034014190009, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 034014190009, created on 15 October 2015 (42 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (20 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (20 pages) |
26 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 May 2015 | Satisfaction of charge 4 in full (4 pages) |
15 May 2015 | Satisfaction of charge 4 in full (4 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 034014190008, created on 20 February 2015 (39 pages) |
27 February 2015 | Registration of charge 034014190008, created on 20 February 2015 (39 pages) |
9 January 2015 | Satisfaction of charge 6 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 6 in full (4 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (20 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (20 pages) |
28 August 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page) |
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page) |
6 August 2014 | Registration of charge 034014190007, created on 30 July 2014 (6 pages) |
6 August 2014 | Registration of charge 034014190007, created on 30 July 2014 (6 pages) |
22 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
22 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Director's details changed for Mr. Simon Reed Kimble on 10 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr. Simon Reed Kimble on 10 July 2013 (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
6 February 2013 | Termination of appointment of Claire Pallen as a director (1 page) |
6 February 2013 | Termination of appointment of Claire Pallen as a director (1 page) |
1 October 2012 | Appointment of Mr Michael Sicely as a secretary (1 page) |
1 October 2012 | Termination of appointment of Timothy Pilcher as a director (1 page) |
1 October 2012 | Termination of appointment of Timothy Pilcher as a secretary (1 page) |
1 October 2012 | Termination of appointment of Timothy Pilcher as a director (1 page) |
1 October 2012 | Appointment of Mr Michael Sicely as a director (2 pages) |
1 October 2012 | Appointment of Mr Michael Sicely as a secretary (1 page) |
1 October 2012 | Appointment of Mr Michael Sicely as a director (2 pages) |
1 October 2012 | Termination of appointment of Timothy Pilcher as a secretary (1 page) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (16 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (16 pages) |
11 January 2012 | Registered office address changed from C/O Clarion Events Limited Warwick Road Earls Court Exhibition Centre London SW5 9TA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from C/O Clarion Events Limited Warwick Road Earls Court Exhibition Centre London SW5 9TA on 11 January 2012 (1 page) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (15 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (15 pages) |
14 July 2010 | Director's details changed for Lisa Amanda Hannant on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Lisa Amanda Hannant on 10 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Claire Pallen on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Claire Pallen on 10 July 2010 (2 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (16 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (16 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (16 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (16 pages) |
26 May 2009 | Full accounts made up to 31 March 2008 (15 pages) |
26 May 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 October 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
18 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
18 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
18 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
18 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
1 August 2008 | Return made up to 10/07/08; full list of members (6 pages) |
1 August 2008 | Return made up to 10/07/08; full list of members (6 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o clarion events LIMITED warwick road earls court exibition centre london SW5 9TA united kingdom (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o clarion events LIMITED warwick road earls court exibition centre london SW5 9TA united kingdom (1 page) |
9 June 2008 | Declaration of assistance for shares acquisition (36 pages) |
9 June 2008 | Declaration of assistance for shares acquisition (36 pages) |
9 June 2008 | Declaration of assistance for shares acquisition (36 pages) |
9 June 2008 | Declaration of assistance for shares acquisition (36 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
23 May 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
9 May 2008 | Appointment terminated director karen sevilla rebeldaria (1 page) |
9 May 2008 | Secretary appointed mr. Timothy james pilcher (2 pages) |
9 May 2008 | Appointment terminated director karen sevilla rebeldaria (1 page) |
9 May 2008 | Director appointed mr. Timothy james pilcher (2 pages) |
9 May 2008 | Appointment terminated director vincent sevilla rebelderia (1 page) |
9 May 2008 | Appointment terminated secretary lisa hannant (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 25 saint georges road cheltenham gloucestershire GL50 3DT (1 page) |
9 May 2008 | Appointment terminated director vincent sevilla rebelderia (1 page) |
9 May 2008 | Appointment terminated secretary lisa hannant (1 page) |
9 May 2008 | Secretary appointed mr. Timothy james pilcher (2 pages) |
9 May 2008 | Director appointed mr. Simon reed kimble (3 pages) |
9 May 2008 | Director appointed mr. Timothy james pilcher (2 pages) |
9 May 2008 | Director appointed mr. Simon reed kimble (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 25 saint georges road cheltenham gloucestershire GL50 3DT (1 page) |
8 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
8 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Return made up to 10/07/07; full list of members; amend (8 pages) |
13 September 2007 | Return made up to 10/07/07; full list of members; amend (8 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 173 bromley road catford london SE6 2PG (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 173 bromley road catford london SE6 2PG (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 25 saint georges road cheltenham gloucestershire GL50 3DT (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 25 saint georges road cheltenham gloucestershire GL50 3DT (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 62 craven park road london NW10 4AE (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 62 craven park road london NW10 4AE (1 page) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 25 st georges road cheltenham gloucestershire GL50 3DT (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 25 st georges road cheltenham gloucestershire GL50 3DT (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
23 August 2006 | Return made up to 10/07/06; full list of members
|
23 August 2006 | Return made up to 10/07/06; full list of members
|
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Return made up to 10/07/05; full list of members (8 pages) |
28 October 2005 | Return made up to 10/07/05; full list of members (8 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members
|
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members
|
24 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 February 2004 | Return made up to 10/07/03; full list of members (7 pages) |
24 February 2004 | Return made up to 10/07/03; full list of members (7 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 July 2002 | Return made up to 10/07/02; full list of members
|
1 July 2002 | Return made up to 10/07/02; full list of members
|
14 March 2002 | Return made up to 10/07/01; full list of members (7 pages) |
14 March 2002 | Return made up to 10/07/01; full list of members (7 pages) |
13 February 2002 | New secretary appointed (1 page) |
13 February 2002 | New secretary appointed (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | Ad 01/08/01--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
9 October 2001 | Ad 01/08/01--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Return made up to 10/07/00; full list of members
|
11 September 2000 | Return made up to 10/07/00; full list of members
|
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
29 January 1999 | Particulars of mortgage/charge (4 pages) |
29 January 1999 | Particulars of mortgage/charge (4 pages) |
30 July 1998 | Secretary's particulars changed (1 page) |
30 July 1998 | Secretary's particulars changed (1 page) |
22 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
22 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Ad 26/03/98--------- £ si 98@1=98 £ ic 2/100 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Ad 26/03/98--------- £ si 98@1=98 £ ic 2/100 (1 page) |
25 March 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
25 March 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Memorandum and Articles of Association (13 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Memorandum and Articles of Association (13 pages) |
3 September 1997 | Company name changed speed 6479 LIMITED\certificate issued on 04/09/97 (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 174-180 old street classic house london EC1V 9BP (1 page) |
3 September 1997 | Company name changed speed 6479 LIMITED\certificate issued on 04/09/97 (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 174-180 old street classic house london EC1V 9BP (1 page) |
10 July 1997 | Incorporation (18 pages) |
10 July 1997 | Incorporation (18 pages) |