Company NameThe Energy Exchange Limited
Company StatusActive - Proposal to Strike off
Company Number03401419
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Previous NameSpeed 6479 Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMrs Lisa Amanda Hannant
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(2 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Parkstone Avenue
Hornchurch
Essex
RM11 3LR
Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(10 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(16 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusCurrent
Appointed01 October 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameVincent Antonio Sevilla Rebelderia
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 28 March 2008)
RolePresident-Director
Correspondence AddressManor Barn
Elkstone
Cheltenham
Gloucestershire
GL53 9PD
Wales
Secretary NameGill Peart
NationalityBritish
StatusResigned
Appointed26 August 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2000)
RoleConference Organising
Correspondence AddressMapleleaf 53 Hales Road
Cheltenham
Gloucestershire
GL52 6SL
Wales
Secretary NameGeorgeta Cici Piciorus
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address403 Stroud Road
Gloucester
Gloucestershire
GL4 0DB
Wales
Director NameAlice Kemp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2002)
RoleCompany Director
Correspondence Address18 Gas Street
Leamington Spa
Warwickshire
CV31 3BY
Director NameKaren Sevilla Rebeldaria
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2008)
RoleCompany Director
Correspondence AddressManor Barn
Elkstone
Cheltenham
GL53 9PD
Wales
Director NameClaire Pallen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2013)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazebrouck Close
Cheltenham
Gloucestershire
GL51 3QA
Wales
Secretary NameMrs Lisa Amanda Hannant
NationalityBritish
StatusResigned
Appointed05 September 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Parkstone Avenue
Hornchurch
Essex
RM11 3LR
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMr Timothy James Pilcher
NationalityBritish
StatusResigned
Appointed28 March 2008(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Michael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(15 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Secretary NameMr Michael Sicely
StatusResigned
Appointed03 September 2012(15 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed03 December 2020(23 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetheenergyexchange.co.uk
Email address[email protected]
Telephone020 73848013
Telephone regionLondon

Location

Registered AddressBedford House
69 - 79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Clarion Events LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,204,000
Gross Profit£2,423,000
Net Worth£9,244,000
Cash£13,000
Current Liabilities£3,911,000

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

15 October 2015Delivered on: 23 October 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 27 February 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
16 May 2008Delivered 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 2008Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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

Filing History

9 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
19 June 2018Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages)
14 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
2 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (18 pages)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (18 pages)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
2 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
4 October 2017Satisfaction of charge 034014190010 in full (4 pages)
4 October 2017Satisfaction of charge 034014190010 in full (4 pages)
4 October 2017Satisfaction of charge 034014190009 in full (4 pages)
4 October 2017Satisfaction of charge 034014190008 in full (4 pages)
4 October 2017Satisfaction of charge 034014190009 in full (4 pages)
4 October 2017Satisfaction of charge 034014190008 in full (4 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 February 2017Registration of charge 034014190010, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
6 February 2017Registration of charge 034014190010, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
8 September 2016Full accounts made up to 31 January 2016 (23 pages)
8 September 2016Full accounts made up to 31 January 2016 (23 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
23 October 2015Registration of charge 034014190009, created on 15 October 2015 (42 pages)
23 October 2015Registration of charge 034014190009, created on 15 October 2015 (42 pages)
19 October 2015Full accounts made up to 31 January 2015 (20 pages)
19 October 2015Full accounts made up to 31 January 2015 (20 pages)
26 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
15 May 2015Satisfaction of charge 4 in full (4 pages)
15 May 2015Satisfaction of charge 4 in full (4 pages)
23 March 2015Resolutions
  • RES13 ‐ Facilities agreement other company business 17/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Facilities agreement other company business 17/02/2015
(41 pages)
27 February 2015Registration of charge 034014190008, created on 20 February 2015 (39 pages)
27 February 2015Registration of charge 034014190008, created on 20 February 2015 (39 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (20 pages)
15 September 2014Full accounts made up to 31 January 2014 (20 pages)
28 August 2014Register 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 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(7 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(7 pages)
28 August 2014Register 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 2014Registration of charge 034014190007, created on 30 July 2014 (6 pages)
6 August 2014Registration of charge 034014190007, created on 30 July 2014 (6 pages)
22 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
22 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
30 October 2013Full accounts made up to 31 January 2013 (18 pages)
30 October 2013Full accounts made up to 31 January 2013 (18 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(6 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(6 pages)
30 July 2013Director's details changed for Mr. Simon Reed Kimble on 10 July 2013 (2 pages)
30 July 2013Director's details changed for Mr. Simon Reed Kimble on 10 July 2013 (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
6 February 2013Termination of appointment of Claire Pallen as a director (1 page)
6 February 2013Termination of appointment of Claire Pallen as a director (1 page)
1 October 2012Appointment of Mr Michael Sicely as a secretary (1 page)
1 October 2012Termination of appointment of Timothy Pilcher as a director (1 page)
1 October 2012Termination of appointment of Timothy Pilcher as a secretary (1 page)
1 October 2012Termination of appointment of Timothy Pilcher as a director (1 page)
1 October 2012Appointment of Mr Michael Sicely as a director (2 pages)
1 October 2012Appointment of Mr Michael Sicely as a secretary (1 page)
1 October 2012Appointment of Mr Michael Sicely as a director (2 pages)
1 October 2012Termination of appointment of Timothy Pilcher as a secretary (1 page)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
8 June 2012Full accounts made up to 31 January 2012 (16 pages)
8 June 2012Full accounts made up to 31 January 2012 (16 pages)
11 January 2012Registered 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 2012Registered 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 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
5 July 2011Full accounts made up to 31 January 2011 (15 pages)
5 July 2011Full accounts made up to 31 January 2011 (15 pages)
14 July 2010Director's details changed for Lisa Amanda Hannant on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Lisa Amanda Hannant on 10 July 2010 (2 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Claire Pallen on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Claire Pallen on 10 July 2010 (2 pages)
25 May 2010Full accounts made up to 31 January 2010 (16 pages)
25 May 2010Full accounts made up to 31 January 2010 (16 pages)
14 July 2009Return made up to 10/07/09; full list of members (5 pages)
14 July 2009Return made up to 10/07/09; full list of members (5 pages)
28 May 2009Full accounts made up to 31 January 2009 (16 pages)
28 May 2009Full accounts made up to 31 January 2009 (16 pages)
26 May 2009Full accounts made up to 31 March 2008 (15 pages)
26 May 2009Full accounts made up to 31 March 2008 (15 pages)
3 October 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
3 October 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
18 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
18 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
18 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
18 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
1 August 2008Return made up to 10/07/08; full list of members (6 pages)
1 August 2008Return made up to 10/07/08; full list of members (6 pages)
22 July 2008Registered 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 2008Registered 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 2008Declaration of assistance for shares acquisition (36 pages)
9 June 2008Declaration of assistance for shares acquisition (36 pages)
9 June 2008Declaration of assistance for shares acquisition (36 pages)
9 June 2008Declaration of assistance for shares acquisition (36 pages)
4 June 2008Resolutions
  • RES13 ‐ Re agreements 23/05/2008
(5 pages)
4 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 June 2008Resolutions
  • RES13 ‐ Re agreements 23/05/2008
(5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
9 May 2008Appointment terminated director karen sevilla rebeldaria (1 page)
9 May 2008Secretary appointed mr. Timothy james pilcher (2 pages)
9 May 2008Appointment terminated director karen sevilla rebeldaria (1 page)
9 May 2008Director appointed mr. Timothy james pilcher (2 pages)
9 May 2008Appointment terminated director vincent sevilla rebelderia (1 page)
9 May 2008Appointment terminated secretary lisa hannant (1 page)
9 May 2008Registered office changed on 09/05/2008 from 25 saint georges road cheltenham gloucestershire GL50 3DT (1 page)
9 May 2008Appointment terminated director vincent sevilla rebelderia (1 page)
9 May 2008Appointment terminated secretary lisa hannant (1 page)
9 May 2008Secretary appointed mr. Timothy james pilcher (2 pages)
9 May 2008Director appointed mr. Simon reed kimble (3 pages)
9 May 2008Director appointed mr. Timothy james pilcher (2 pages)
9 May 2008Director appointed mr. Simon reed kimble (3 pages)
9 May 2008Registered office changed on 09/05/2008 from 25 saint georges road cheltenham gloucestershire GL50 3DT (1 page)
8 April 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
8 April 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Return made up to 10/07/07; full list of members; amend (8 pages)
13 September 2007Return made up to 10/07/07; full list of members; amend (8 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 10/07/07; full list of members (3 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 10/07/07; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
16 January 2007Registered office changed on 16/01/07 from: 173 bromley road catford london SE6 2PG (1 page)
16 January 2007Registered office changed on 16/01/07 from: 173 bromley road catford london SE6 2PG (1 page)
18 December 2006Registered office changed on 18/12/06 from: 25 saint georges road cheltenham gloucestershire GL50 3DT (1 page)
18 December 2006Registered office changed on 18/12/06 from: 25 saint georges road cheltenham gloucestershire GL50 3DT (1 page)
14 December 2006Registered office changed on 14/12/06 from: 62 craven park road london NW10 4AE (1 page)
14 December 2006Registered office changed on 14/12/06 from: 62 craven park road london NW10 4AE (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Registered office changed on 21/11/06 from: 25 st georges road cheltenham gloucestershire GL50 3DT (1 page)
21 November 2006Registered office changed on 21/11/06 from: 25 st georges road cheltenham gloucestershire GL50 3DT (1 page)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Return made up to 10/07/05; full list of members (8 pages)
28 October 2005Return made up to 10/07/05; full list of members (8 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 February 2004Return made up to 10/07/03; full list of members (7 pages)
24 February 2004Return made up to 10/07/03; full list of members (7 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Return made up to 10/07/01; full list of members (7 pages)
14 March 2002Return made up to 10/07/01; full list of members (7 pages)
13 February 2002New secretary appointed (1 page)
13 February 2002New secretary appointed (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 October 2001Ad 01/08/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
9 October 2001Ad 01/08/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1999Return made up to 10/07/99; full list of members (6 pages)
4 August 1999Return made up to 10/07/99; full list of members (6 pages)
29 January 1999Particulars of mortgage/charge (4 pages)
29 January 1999Particulars of mortgage/charge (4 pages)
30 July 1998Secretary's particulars changed (1 page)
30 July 1998Secretary's particulars changed (1 page)
22 July 1998Return made up to 10/07/98; full list of members (6 pages)
22 July 1998Return made up to 10/07/98; full list of members (6 pages)
15 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 April 1998Ad 26/03/98--------- £ si 98@1=98 £ ic 2/100 (1 page)
15 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 April 1998Ad 26/03/98--------- £ si 98@1=98 £ ic 2/100 (1 page)
25 March 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
25 March 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Memorandum and Articles of Association (13 pages)
9 September 1997Director resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Memorandum and Articles of Association (13 pages)
3 September 1997Company name changed speed 6479 LIMITED\certificate issued on 04/09/97 (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 174-180 old street classic house london EC1V 9BP (1 page)
3 September 1997Company name changed speed 6479 LIMITED\certificate issued on 04/09/97 (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 174-180 old street classic house london EC1V 9BP (1 page)
10 July 1997Incorporation (18 pages)
10 July 1997Incorporation (18 pages)