Canary Wharf
London
E14 5GL
Director Name | Emmanuel David Fraser |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British/Australian |
Status | Closed |
Appointed | 14 February 2013(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Closed |
Appointed | 30 November 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 April 2016) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 19 February 1999) |
Role | Secretary |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Martin Donal O'Donovan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2002) |
Role | Corporate Treasurer |
Correspondence Address | 9 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Stephen John Box |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Dewlands Dewlands Hill Rotherfield East Sussex TN6 3RU |
Director Name | Dennis Henry Elsey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 25 February 2000) |
Role | Accountant |
Correspondence Address | 7 Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Director Name | Paul Nicholas Phillips |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 76 Long Lane Finchley London N3 2QA |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Charles Ralph Ambrose Carter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2002) |
Role | Chartered Accountant |
Correspondence Address | Ketley Oast Rosemary Lane Flimwell Wadhurst East Sussex TN5 7PS |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Director Name | Mr Stephen Francis Noonan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Avenue Road Dorridge Solihull West Midlands B93 8JZ |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2006) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 5 Dukes Avenue Finchley London N3 2DE |
Director Name | Andrew Brian Chapman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2005) |
Role | Financial Controller |
Correspondence Address | Brook House Brookside Lane Badby Northamptonshire NN11 3AU |
Director Name | Mr Michael Alexander Smyth-Osbourne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bullington Manor Bullington Sutton Scotney Hampshire SO21 3RD |
Director Name | Mrs Alexandra Morton Lewis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Geoffrey Holroyd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Golden Manor Hanwell London W7 3EE |
Director Name | Christopher John Waters |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Geoffrey Holroyd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Melissa Jane Sellars |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Andrew Jonathan Agg |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Fiona Louise Beaney |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2014) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr David Anthony Preston |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2014) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.nationalgrid.com |
---|
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £202,984,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
14 January 2016 | Liquidators' statement of receipts and payments to 14 December 2015 (4 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 14 December 2015 (4 pages) |
14 January 2016 | Liquidators statement of receipts and payments to 14 December 2015 (4 pages) |
14 January 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 January 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
7 January 2015 | Registered office address changed from 1 - 3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 1 - 3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 1 - 3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 (2 pages) |
6 January 2015 | Appointment of a voluntary liquidator (3 pages) |
6 January 2015 | Declaration of solvency (3 pages) |
6 January 2015 | Declaration of solvency (3 pages) |
6 January 2015 | Appointment of a voluntary liquidator (3 pages) |
6 January 2015 | Resolutions
|
5 December 2014 | Termination of appointment of David Anthony Preston as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of David Anthony Preston as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Fiona Louise Beaney as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Fiona Louise Beaney as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of David Anthony Preston as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Fiona Louise Beaney as a director on 5 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Christopher John Waters as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Christopher John Waters as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Christopher John Waters as a director on 1 December 2014 (1 page) |
17 November 2014 | Director's details changed for Fiona Louise Beaney on 22 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Fiona Louise Beaney on 22 September 2014 (2 pages) |
14 November 2014 | Consolidation of shares on 7 November 2014 (5 pages) |
14 November 2014 | Consolidation of shares on 7 November 2014 (5 pages) |
14 November 2014 | Consolidation of shares on 7 November 2014 (5 pages) |
10 November 2014 | Statement of capital on 10 November 2014
|
10 November 2014 | Statement of capital on 10 November 2014
|
10 November 2014 | Solvency Statement dated 07/11/14 (1 page) |
10 November 2014 | Resolutions
|
10 November 2014 | Statement by Directors (1 page) |
10 November 2014 | Solvency Statement dated 07/11/14 (1 page) |
10 November 2014 | Resolutions
|
10 November 2014 | Statement by Directors (1 page) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
11 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
11 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
11 December 2013 | Appointment of Heather Maria Rayner as a secretary (2 pages) |
11 December 2013 | Appointment of Heather Maria Rayner as a secretary (2 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
10 September 2013 | Termination of appointment of Alexandra Lewis as a director (1 page) |
10 September 2013 | Termination of appointment of Alexandra Lewis as a director (1 page) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (7 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (7 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Director's details changed for David Charles Bonar on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for David Charles Bonar on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for David Charles Bonar on 1 June 2013 (2 pages) |
1 June 2013 | Termination of appointment of Andrew Agg as a director (1 page) |
1 June 2013 | Termination of appointment of Andrew Agg as a director (1 page) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages) |
22 March 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
22 March 2013 | Appointment of Fiona Louise Beaney as a director (2 pages) |
22 March 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
22 March 2013 | Appointment of Mr David Anthony Preston as a director (2 pages) |
22 March 2013 | Appointment of Mr David Anthony Preston as a director (2 pages) |
22 March 2013 | Appointment of Fiona Louise Beaney as a director (2 pages) |
18 February 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
18 February 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
9 October 2012 | Termination of appointment of Melissa Sellars as a director (1 page) |
9 October 2012 | Termination of appointment of Melissa Sellars as a director (1 page) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Director's details changed for David Charles Bonar on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Charles Bonar on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Charles Bonar on 1 June 2012 (2 pages) |
8 March 2012 | Termination of appointment of Geoffrey Holroyd as a director (1 page) |
8 March 2012 | Termination of appointment of Geoffrey Holroyd as a director (1 page) |
8 March 2012 | Appointment of David Charles Bonar as a director (2 pages) |
8 March 2012 | Appointment of David Charles Bonar as a director (2 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 September 2011 | Director's details changed for Christopher John Waters on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Christopher John Waters on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Christopher John Waters on 9 September 2011 (2 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
23 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
10 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
3 August 2009 | Director appointed geoffrey holroyd (3 pages) |
3 August 2009 | Director appointed melissa jane sellars (2 pages) |
3 August 2009 | Director appointed geoffrey holroyd (3 pages) |
3 August 2009 | Director appointed andrew jonathan agg (2 pages) |
3 August 2009 | Director appointed melissa jane sellars (2 pages) |
3 August 2009 | Director appointed andrew jonathan agg (2 pages) |
31 July 2009 | Appointment terminated director geoffrey holroyd (1 page) |
31 July 2009 | Appointment terminated director stephen noonan (1 page) |
31 July 2009 | Appointment terminated director stephen noonan (1 page) |
31 July 2009 | Appointment terminated director geoffrey holroyd (1 page) |
4 May 2009 | Director's change of particulars / christopher waters / 30/09/2008 (1 page) |
4 May 2009 | Director's change of particulars / christopher waters / 30/09/2008 (1 page) |
7 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
15 December 2008 | Appointment terminated director richard pettifer (1 page) |
15 December 2008 | Appointment terminated director richard pettifer (1 page) |
15 December 2008 | Director appointed christopher john waters (1 page) |
15 December 2008 | Director appointed christopher john waters (1 page) |
29 October 2008 | Full accounts made up to 28 February 2008 (14 pages) |
29 October 2008 | Full accounts made up to 28 February 2008 (14 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
18 March 2008 | Director's change of particulars / mark flawn / 12/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / mark flawn / 12/03/2008 (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
9 November 2007 | Full accounts made up to 28 February 2007 (16 pages) |
9 November 2007 | Full accounts made up to 28 February 2007 (16 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
10 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
3 April 2007 | Nc inc already adjusted 12/02/07 (2 pages) |
3 April 2007 | Ad 12/02/07--------- £ si 2500000@1=2500000 £ ic 100/2500100 (3 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Ad 12/02/07--------- £ si 2500000@1=2500000 £ ic 100/2500100 (3 pages) |
3 April 2007 | Nc inc already adjusted 12/02/07 (2 pages) |
3 April 2007 | Resolutions
|
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
12 December 2006 | Full accounts made up to 28 February 2006 (15 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (15 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
9 March 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
9 March 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
25 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
2 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
9 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
8 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page) |
2 September 2002 | Return made up to 01/08/02; full list of members
|
2 September 2002 | Return made up to 01/08/02; full list of members
|
23 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 01/08/01; full list of members
|
4 September 2001 | Return made up to 01/08/01; full list of members
|
19 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
18 May 2000 | Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
2 April 1999 | Ad 23/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 1999 | Ad 23/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
24 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
8 February 1999 | New director appointed (2 pages) |
4 February 1999 | Company name changed intercede 1402 LIMITED\certificate issued on 04/02/99 (2 pages) |
4 February 1999 | Company name changed intercede 1402 LIMITED\certificate issued on 04/02/99 (2 pages) |
18 January 1999 | Incorporation (31 pages) |
18 January 1999 | Incorporation (31 pages) |