Company NameBloomsbury Heat & Power Limited
Company StatusActive
Company Number03626472
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark Charles Raymond
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(25 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(25 years, 4 months after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr Richard Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(25 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Secretary NameMr James Peter Chiodini
StatusCurrent
Appointed31 December 2023(25 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NamePierre-Charles Bono
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address19 Bis Rue Du Regard
92380 Garches Hants De Seine
France
Director NameMr Alain Jean-Marie Planchot
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 22 November 2003)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Bis Rue Escudier
Boulogne Billancourt
Paris
92100
Director NameMr Charles Jeremie Maillard
Date of BirthAugust 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 21 November 2003)
RoleCompany Director
Correspondence Address2 Place Des Moulins
Strasbourg
Foreign
Director NameBaroness Diana Margaret Maddock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(10 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2010)
RoleWorking Peer
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NZ
Scotland
Director NameFernand Brengues
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address41 Rue Jacoulet
Saint-Cloud
Paris
92210
Director NameMr Geoffrey Michael Peck
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2003(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2010)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressKempston Mill Hill
Edenbridge
Kent
TN8 5DQ
Secretary NameMr Geoffrey Michael Peck
NationalityEnglish
StatusResigned
Appointed21 November 2003(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2010)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressKempston Mill Hill
Edenbridge
Kent
TN8 5DQ
Director NamePierre Vincent Debatte
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Avenue Carnot
Sceaux
92330
France
Director NameMarie-Sylvie Marcelle Jeanne Bertail
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2009(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Bis Rue Escudier
Boulogne Billancourt
Paris
92100
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2010(11 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
HP12 3TA
Director NameMr Paul Edwin Rawson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
HP12 3TA
Director NameMr Richard Ironmonger Derry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
HP12 3TA
Secretary NamePaul Rawson
NationalityBritish
StatusResigned
Appointed30 April 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2011)
RoleCompany Director
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
HP12 3TA
Director NameMr Colin Stephen Hale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 December 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Michael Andrew Booth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Secretary NameMr Michael Andrew Booth
StatusResigned
Appointed15 November 2011(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Luke Martyn Thomas
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2014)
RoleProjects Director
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Paul Laidlaw
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2014)
RoleOperations Directol
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Secretary NameMiss Simone Tudor
StatusResigned
Appointed31 March 2014(15 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Paul Edwin Rawson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameSarah Gregory
StatusResigned
Appointed01 May 2015(16 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Gary Proctor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr David Anthony Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(19 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew David Hart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(19 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Lee John Kitchen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr James Peter Hamilton Graham
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusResigned
Appointed16 July 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN

Contact

Websitecofely-gdfsuez.co.uk

Location

Registered Address4th Floor, The Peak
5 Wilton Road
London
SW1V 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20.1k at £1Cofely District Energy Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,243,000
Gross Profit£556,000
Net Worth£1,622,000
Cash£460,000
Current Liabilities£945,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

30 October 2008Delivered on: 15 November 2008
Satisfied on: 9 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge its entire right, title and interest (both present and future) in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit.
Fully Satisfied
31 January 2000Delivered on: 4 February 2000
Satisfied on: 9 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two caterpillar 3512 725KW gas engines.
Fully Satisfied
31 January 2000Delivered on: 4 February 2000
Satisfied on: 9 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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

5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
5 July 2023Termination of appointment of Bilal Hashim Lala as a director on 30 June 2023 (1 page)
30 June 2023Full accounts made up to 31 December 2021 (29 pages)
11 October 2022Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 (1 page)
12 September 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
25 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
25 July 2022Termination of appointment of Sarah Gregory as a secretary on 15 July 2022 (1 page)
9 May 2022Change of details for Engie Urban Energy Group Limited as a person with significant control on 4 April 2022 (2 pages)
2 March 2022Appointment of Mr Bilal Hashim Lala as a director on 1 March 2022 (2 pages)
18 January 2022Full accounts made up to 31 December 2020 (30 pages)
5 January 2022Termination of appointment of Lee Kitchen as a director on 31 December 2021 (1 page)
6 December 2021Termination of appointment of Andrew David Hart as a director on 30 November 2021 (1 page)
28 October 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
6 October 2021Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
5 October 2021Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
21 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
5 August 2021Appointment of James Peter Hamilton Graham as a director on 5 August 2021 (2 pages)
18 December 2020Full accounts made up to 31 December 2019 (28 pages)
15 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (25 pages)
1 October 2018Termination of appointment of David Anthony Sheridan as a director on 30 September 2018 (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Andrew David Hart as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Gary Proctor as a director on 9 January 2018 (1 page)
15 January 2018Appointment of Mr David Anthony Sheridan as a director on 1 January 2018 (2 pages)
15 January 2018Appointment of Mr Lee Kitchen as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (24 pages)
7 July 2017Full accounts made up to 31 December 2016 (24 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
3 February 2016Appointment of Mr Gary Proctor as a director on 1 January 2016 (2 pages)
3 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Gary Proctor as a director on 1 January 2016 (2 pages)
3 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
11 December 2015Full accounts made up to 31 December 2014 (17 pages)
11 December 2015Full accounts made up to 31 December 2014 (17 pages)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,100
(4 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,100
(4 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,100
(4 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 (1 page)
7 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
31 December 2014Full accounts made up to 31 December 2013 (17 pages)
31 December 2014Full accounts made up to 31 December 2013 (17 pages)
15 December 2014Termination of appointment of Luke Martyn Thomas as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Paul Edwin Rawson as a director on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Luke Martyn Thomas as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Paul Laidlaw as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Paul Laidlaw as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Paul Edwin Rawson as a director on 15 December 2014 (2 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20,100
(5 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20,100
(5 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20,100
(5 pages)
11 September 2014Termination of appointment of Benjamin Watts as a director on 9 September 2014 (1 page)
11 September 2014Termination of appointment of Benjamin Watts as a director on 9 September 2014 (1 page)
11 September 2014Termination of appointment of Benjamin Watts as a director on 9 September 2014 (1 page)
30 June 2014Termination of appointment of Simon Woodward as a director (1 page)
30 June 2014Termination of appointment of Simon Woodward as a director (1 page)
11 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
11 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
11 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
11 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
3 December 2013Accounts made up to 31 December 2012 (16 pages)
3 December 2013Accounts made up to 31 December 2012 (16 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20,100
(6 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20,100
(6 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20,100
(6 pages)
6 August 2013Termination of appointment of Paul Rawson as a director (1 page)
6 August 2013Termination of appointment of Paul Rawson as a director (1 page)
3 May 2013Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 pages)
3 May 2013Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 pages)
3 May 2013Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 pages)
6 February 2013Director's details changed for Mr Simon Woodward on 12 December 2012 (2 pages)
6 February 2013Director's details changed for Mr Simon Woodward on 12 December 2012 (2 pages)
4 October 2012Accounts made up to 31 December 2011 (17 pages)
4 October 2012Accounts made up to 31 December 2011 (17 pages)
3 October 2012Appointment of Mr Paul Laidlaw as a director (2 pages)
3 October 2012Appointment of Mr Paul Laidlaw as a director (2 pages)
2 October 2012Appointment of Mr Benjamin Watts as a director (2 pages)
2 October 2012Appointment of Mr Benjamin Watts as a director (2 pages)
1 October 2012Appointment of Mr Luke Martyn Thomas as a director (2 pages)
1 October 2012Appointment of Mr Luke Martyn Thomas as a director (2 pages)
6 September 2012Section 519 (2 pages)
6 September 2012Section 519 (2 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
4 September 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 4 September 2012 (1 page)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
5 December 2011Accounts made up to 31 December 2010 (18 pages)
5 December 2011Accounts made up to 31 December 2010 (18 pages)
29 November 2011Termination of appointment of Richard Derry as a director (1 page)
29 November 2011Termination of appointment of Richard Derry as a director (1 page)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Termination of appointment of Paul Rawson as a secretary (1 page)
15 November 2011Appointment of Mr Michael Andrew Booth as a secretary (2 pages)
15 November 2011Termination of appointment of Paul Rawson as a secretary (1 page)
15 November 2011Appointment of Mr Michael Andrew Booth as a secretary (2 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
25 February 2011Section 519 (1 page)
25 February 2011Section 519 (1 page)
7 January 2011Termination of appointment of Wilfrid Petrie as a director (1 page)
7 January 2011Appointment of Mr Colin Stephen Hale as a director (2 pages)
7 January 2011Appointment of Mr Michael Andrew Booth as a director (2 pages)
7 January 2011Appointment of Mr Michael Andrew Booth as a director (2 pages)
7 January 2011Appointment of Mr Colin Stephen Hale as a director (2 pages)
7 January 2011Termination of appointment of Wilfrid Petrie as a director (1 page)
24 November 2010Accounts made up to 28 February 2010 (14 pages)
24 November 2010Accounts made up to 28 February 2010 (14 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
6 September 2010Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 6 September 2010 (1 page)
17 May 2010Appointment of Paul Rawson as a director (3 pages)
17 May 2010Appointment of Paul Rawson as a director (3 pages)
10 May 2010Appointment of Mr Wilfrid Petrie as a director (3 pages)
10 May 2010Appointment of Paul Rawson as a secretary (3 pages)
10 May 2010Appointment of Mr Wilfrid Petrie as a director (3 pages)
10 May 2010Appointment of Paul Rawson as a secretary (3 pages)
10 May 2010Appointment of Mr Richard Ironmonger Derry as a director (3 pages)
10 May 2010Appointment of Mr Richard Ironmonger Derry as a director (3 pages)
8 May 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
8 May 2010Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT United Kingdom on 8 May 2010 (1 page)
8 May 2010Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT United Kingdom on 8 May 2010 (1 page)
8 May 2010Termination of appointment of Geoffrey Peck as a secretary (1 page)
8 May 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
8 May 2010Termination of appointment of Geoffrey Peck as a director (1 page)
8 May 2010Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT United Kingdom on 8 May 2010 (1 page)
8 May 2010Termination of appointment of Marie-Sylvie Bertail as a director (1 page)
8 May 2010Termination of appointment of Geoffrey Peck as a director (1 page)
8 May 2010Termination of appointment of Diana Maddock as a director (1 page)
8 May 2010Termination of appointment of Geoffrey Peck as a secretary (1 page)
8 May 2010Termination of appointment of Diana Maddock as a director (1 page)
8 May 2010Termination of appointment of Marie-Sylvie Bertail as a director (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Return made up to 04/09/09; full list of members (4 pages)
16 September 2009Location of debenture register (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Return made up to 04/09/09; full list of members (4 pages)
16 September 2009Registered office changed on 16/09/2009 from garrett house manor royal crawley west sussex RH10 2PY (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Registered office changed on 16/09/2009 from garrett house manor royal crawley west sussex RH10 2PY (1 page)
23 July 2009Director appointed marie-sylvie marcelle jeanne bertail (2 pages)
23 July 2009Director appointed marie-sylvie marcelle jeanne bertail (2 pages)
8 July 2009Appointment terminated director pierre-charles bono (1 page)
8 July 2009Appointment terminated director pierre-charles bono (1 page)
23 June 2009Accounts made up to 28 February 2009 (15 pages)
23 June 2009Accounts made up to 28 February 2009 (15 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 October 2008Return made up to 04/09/08; full list of members (4 pages)
24 October 2008Return made up to 04/09/08; full list of members (4 pages)
23 October 2008Appointment terminated director pierre debatte (1 page)
23 October 2008Appointment terminated director pierre debatte (1 page)
14 July 2008Accounts made up to 29 February 2008 (15 pages)
14 July 2008Accounts made up to 29 February 2008 (15 pages)
4 October 2007Return made up to 04/09/07; full list of members (3 pages)
4 October 2007Return made up to 04/09/07; full list of members (3 pages)
22 June 2007Accounts made up to 28 February 2007 (15 pages)
22 June 2007Accounts made up to 28 February 2007 (15 pages)
24 October 2006Return made up to 04/09/06; full list of members (3 pages)
24 October 2006Return made up to 04/09/06; full list of members (3 pages)
3 July 2006Accounts made up to 28 February 2006 (15 pages)
3 July 2006Accounts made up to 28 February 2006 (15 pages)
13 September 2005Return made up to 04/09/05; full list of members (8 pages)
13 September 2005Return made up to 04/09/05; full list of members (8 pages)
18 July 2005Accounts made up to 28 February 2005 (14 pages)
18 July 2005Accounts made up to 28 February 2005 (14 pages)
17 February 2005Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
17 February 2005Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
13 December 2004Accounts made up to 31 August 2004 (14 pages)
13 December 2004Accounts made up to 31 August 2004 (14 pages)
20 September 2004Return made up to 04/09/04; full list of members (8 pages)
20 September 2004Return made up to 04/09/04; full list of members (8 pages)
1 April 2004Accounts made up to 31 August 2003 (13 pages)
1 April 2004Accounts made up to 31 August 2003 (13 pages)
16 March 2004Ad 08/03/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
16 March 2004£ nc 1000/100000 08/03/04 (1 page)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004£ nc 1000/100000 08/03/04 (1 page)
16 March 2004Ad 08/03/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed;new director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed;new director appointed (2 pages)
20 September 2003Return made up to 04/09/03; full list of members (8 pages)
20 September 2003Return made up to 04/09/03; full list of members (8 pages)
27 November 2002Accounts made up to 31 August 2002 (15 pages)
27 November 2002Accounts made up to 31 August 2002 (15 pages)
17 September 2002Return made up to 04/09/02; full list of members (8 pages)
17 September 2002Return made up to 04/09/02; full list of members (8 pages)
28 December 2001Accounts made up to 31 August 2001 (14 pages)
28 December 2001Accounts made up to 31 August 2001 (14 pages)
25 September 2001Return made up to 04/09/01; full list of members (7 pages)
25 September 2001Return made up to 04/09/01; full list of members (7 pages)
27 March 2001Accounts made up to 31 August 2000 (12 pages)
27 March 2001Accounts made up to 31 August 2000 (12 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Return made up to 04/09/00; full list of members (7 pages)
4 October 2000Return made up to 04/09/00; full list of members (7 pages)
13 July 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
13 July 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
16 May 2000Registered office changed on 16/05/00 from: pelham house broadfield barton broadfield crawley west sussex RH11 9BY (1 page)
16 May 2000Registered office changed on 16/05/00 from: pelham house broadfield barton broadfield crawley west sussex RH11 9BY (1 page)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (5 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (5 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
7 October 1999Return made up to 04/09/99; full list of members (7 pages)
7 October 1999Return made up to 04/09/99; full list of members (7 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1998Incorporation (21 pages)
4 September 1998Incorporation (21 pages)