Company NameGrannag Limited
DirectorsJohn Ivor Cavill and Mark Jonathan Knight
Company StatusActive
Company Number03558837
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Previous NameListallow Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(17 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed07 February 2006(7 years, 9 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePeter Anthony Walters
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(3 weeks, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 1999)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressGrasshoppers Stickling Green
Clavering
Saffron Walden
Essex
CB11 4QX
Secretary NameMichael Francis Petticrew
NationalityBritish
StatusResigned
Appointed29 May 1998(3 weeks, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 1999)
RoleCompany Director
Correspondence Address4 Cowthorpe Road
London
SW8 4RB
Director NameJohn Desmond Hayward
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 August 1999)
RoleChartered Engineer
Correspondence Address49 Upfield
Croydon
Surrey
CR0 5DR
Director NameMichael Percy Snasdell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameMartin Robert Orrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2000)
RoleBank Manager
Correspondence Address54 Hermitage Court
Knighten Street Wapping
London
E1W 1PW
Director NameRupert Wyard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address2 Kensington Gardens
Kingston Upon Thames
Surrey
KT1 2JU
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameGary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 February 2006)
RoleCh Surveyor
Correspondence AddressHighview Heddon Court Avenue
Cockfosters
London
EN4 9NE
Director NameMr Richard Charles Batten
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowden
Bowden Green
Pangbourne
Berkshire
RG8 8JL
Secretary NameMr Andrew John Lattaney Peake
NationalityBritish
StatusResigned
Appointed05 March 1999(10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarley End
Farley Green
Albury Guildford
Surrey
GU5 9EQ
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 30 August 2000)
RoleChartered Engineer
Correspondence Address6 Bushetts Grove
Merstham
Redhill
Surrey
RH1 3DX
Director NameThomas Stewart Armour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 2005)
RoleBank Manager
Correspondence Address3 Arandora Crescent
Chadwell Heath
Romford
Essex
RM6 4SR
Director NameChristopher Guy Rogan Pratt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 07 February 2006)
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Braybank
Bray
Berkshire
SL6 2BQ
Director NameJohn Longson Simpson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2005)
RoleEngineer
Correspondence Address7 Dore Close
Sheffield
South Yorkshire
S17 3PU
Director NameMichael John Barker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 18 November 2005)
RoleEngineer
Correspondence Address10 Smitham Bottom Lane
Purley
Surrey
CR8 3DA
Director NameMichael Saunders
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2004)
RoleSecretary
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales
Secretary NameMr Simon Alexander Farquhar Bailey
NationalityBritish
StatusResigned
Appointed30 April 2003(4 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Six Acres
Slinfold
West Sussex
RH13 0TH
Director NamePhillip John Cooper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(5 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressOakfrith House
High Street
Devizes
Wiltshire
SN10 2ND
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr Faraidon Saheb-Zadha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(20 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(10 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100k at £1Anavon LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,047,502
Gross Profit£524,652
Net Worth£828,888
Cash£1,627,770
Current Liabilities£1,242,957

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

31 January 2018Delivered on: 19 February 2018
Persons entitled: Lloyds Bank PLC as the Bank (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: To the full extent of the company's interest in the property or its proceeds of sale, the leasehold land situate at st mary's east, milton road, portsmouth demised to the company under a lease of even date with the instrument evidencing the charge accompanying this form MR01 between the council and the company.
Outstanding
31 January 2018Delivered on: 19 February 2018
Persons entitled: Lloyds Bank PLC as the Bank (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company, except all the freehold and leasehold property now vested in or charged to the company charged to the bank by way of legal mortgage, and all intellectual property rights now and in the future belonging to the company.
Outstanding
31 January 2018Delivered on: 2 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 April 2002Delivered on: 2 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at st mary's east milton road portsmouth.
Outstanding
5 March 1999Delivered on: 18 March 1999
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
13 December 2023Director's details changed for Mr Mark Jonathan Knight on 13 December 2023 (2 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
21 June 2023Full accounts made up to 31 December 2022 (25 pages)
1 February 2023Termination of appointment of Peter John Sheldrake as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Mr Mark Jonathan Knight as a director on 31 January 2023 (2 pages)
24 September 2022Full accounts made up to 31 December 2021 (26 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (25 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 December 2019 (23 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (22 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
9 July 2018Full accounts made up to 31 December 2017 (23 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
19 February 2018Registration of charge 035588370005, created on 31 January 2018 (32 pages)
19 February 2018Registration of charge 035588370004, created on 31 January 2018 (39 pages)
2 February 2018Registration of charge 035588370003, created on 31 January 2018 (8 pages)
16 June 2017Full accounts made up to 31 December 2016 (22 pages)
16 June 2017Full accounts made up to 31 December 2016 (22 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 August 2016Full accounts made up to 31 December 2015 (25 pages)
22 August 2016Full accounts made up to 31 December 2015 (25 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000
(6 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000
(6 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (20 pages)
29 June 2015Full accounts made up to 31 December 2014 (20 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
(6 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
(6 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
(6 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
28 May 2014Full accounts made up to 31 December 2013 (18 pages)
28 May 2014Full accounts made up to 31 December 2013 (18 pages)
26 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100,000
(5 pages)
26 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100,000
(5 pages)
26 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100,000
(5 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
21 May 2013Full accounts made up to 31 December 2012 (19 pages)
21 May 2013Full accounts made up to 31 December 2012 (19 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
11 September 2012Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
11 September 2012Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
25 July 2012Appointment of Mr Richard David Hoile as a director (2 pages)
25 July 2012Appointment of Mr Richard David Hoile as a director (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (20 pages)
11 July 2012Full accounts made up to 31 December 2011 (20 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
10 May 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 10 May 2011 (1 page)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 10 May 2011 (1 page)
17 November 2010Termination of appointment of Laurence Clarke as a director (1 page)
17 November 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
17 November 2010Termination of appointment of Laurence Clarke as a director (1 page)
17 November 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
8 July 2010Full accounts made up to 31 December 2009 (21 pages)
8 July 2010Full accounts made up to 31 December 2009 (21 pages)
30 June 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (16 pages)
22 October 2009Full accounts made up to 31 December 2008 (16 pages)
21 July 2009Return made up to 06/05/09; no change of members (10 pages)
21 July 2009Return made up to 06/05/09; no change of members (10 pages)
22 May 2009Director appointed laurence clarke (2 pages)
22 May 2009Director appointed laurence clarke (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Appointment terminated director michael ryan (1 page)
18 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
8 May 2009Secretary's change of particulars infrastructure managers LIMITED logged form (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
8 May 2009Secretary's change of particulars infrastructure managers LIMITED logged form (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from infrastructure investors LIMITED 20 st james's street london SW1A 1ES (1 page)
24 March 2009Registered office changed on 24/03/2009 from infrastructure investors LIMITED 20 st james's street london SW1A 1ES (1 page)
20 October 2008Full accounts made up to 31 December 2007 (18 pages)
20 October 2008Full accounts made up to 31 December 2007 (18 pages)
4 June 2008Return made up to 06/05/08; full list of members (4 pages)
4 June 2008Return made up to 06/05/08; full list of members (4 pages)
4 June 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
4 June 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
25 May 2007Return made up to 06/05/07; full list of members (3 pages)
25 May 2007Return made up to 06/05/07; full list of members (3 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 June 2006Return made up to 06/05/06; full list of members (3 pages)
6 June 2006Return made up to 06/05/06; full list of members (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page)
14 March 2006New director appointed (4 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (3 pages)
14 March 2006New director appointed (4 pages)
14 March 2006New director appointed (6 pages)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (6 pages)
14 March 2006Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
27 July 2005Full accounts made up to 31 December 2004 (16 pages)
27 July 2005Full accounts made up to 31 December 2004 (16 pages)
7 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 May 2005Director resigned (1 page)
28 May 2005Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
18 May 2004Return made up to 06/05/04; full list of members (10 pages)
18 May 2004Return made up to 06/05/04; full list of members (10 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
7 November 2003New director appointed (4 pages)
7 November 2003New director appointed (4 pages)
6 November 2003Full accounts made up to 31 December 2002 (16 pages)
6 November 2003Full accounts made up to 31 December 2002 (16 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
11 June 2003Return made up to 06/05/03; full list of members (11 pages)
11 June 2003Return made up to 06/05/03; full list of members (11 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
10 June 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
  • 363(288) ‐ Director resigned
(11 pages)
10 June 2002New director appointed (1 page)
10 June 2002New director appointed (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
  • 363(288) ‐ Director resigned
(11 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
2 May 2002Particulars of mortgage/charge (5 pages)
2 May 2002Particulars of mortgage/charge (5 pages)
26 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 June 2001Return made up to 06/05/01; full list of members (10 pages)
26 June 2001Return made up to 06/05/01; full list of members (10 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (3 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
8 June 1999Return made up to 06/05/99; full list of members (10 pages)
8 June 1999Return made up to 06/05/99; full list of members (10 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
18 March 1999Particulars of mortgage/charge (11 pages)
18 March 1999Particulars of mortgage/charge (11 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999New director appointed (5 pages)
13 March 1999New director appointed (2 pages)
13 March 1999£ nc 1000/250000 05/03/99 (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Resolutions
  • SRES13 ‐ Special resolution
(23 pages)
13 March 1999Ad 05/03/99--------- £ si 40000@1=40000 £ ic 50002/90002 (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Ad 05/03/99--------- £ si 30000@1=30000 £ ic 20002/50002 (2 pages)
13 March 1999Ad 05/03/99--------- £ si 10000@1=10000 £ ic 90002/100002 (2 pages)
13 March 1999£ nc 1000/250000 05/03/99 (1 page)
13 March 1999Ad 05/03/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
13 March 1999Resolutions
  • SRES13 ‐ Special resolution
(23 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Ad 05/03/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
13 March 1999New director appointed (5 pages)
13 March 1999Ad 05/03/99--------- £ si 40000@1=40000 £ ic 50002/90002 (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Ad 05/03/99--------- £ si 30000@1=30000 £ ic 20002/50002 (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Ad 05/03/99--------- £ si 10000@1=10000 £ ic 90002/100002 (2 pages)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
13 March 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
4 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
4 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
12 February 1999Registered office changed on 12/02/99 from: one st pauls churchyard london EC4M 8SH (1 page)
12 February 1999Registered office changed on 12/02/99 from: one st pauls churchyard london EC4M 8SH (1 page)
11 February 1999Company name changed listallow LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed listallow LIMITED\certificate issued on 12/02/99 (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
6 May 1998Incorporation (13 pages)
6 May 1998Incorporation (13 pages)