London
EC2Y 9HD
Director Name | Neil Denley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Peter Reginald Stokes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 April 2023(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mickael Andre Jean Boulkenafet |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 October 2023(24 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | John Edward Henry Griffin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2000) |
Role | Chartered Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Mark Edwards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2000) |
Role | Secretary |
Correspondence Address | Beechanger 18 Angel Meadows Odiham Hampshire RG29 1AR |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2000) |
Role | Chartered Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Andrew Philip Poole |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 08 March 2001) |
Role | Manager Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Director Name | Richard Anthony Eves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 08 March 2001) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 October 2006) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2002) |
Role | Manager Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2003) |
Role | Treasurer & Dir Of Corp Financ |
Country of Residence | England |
Correspondence Address | 5 Dukes Avenue Finchley London N3 2DE |
Director Name | Christopher Nelson Le Fevre |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 2002) |
Role | Director Of Metering |
Country of Residence | United Kingdom |
Correspondence Address | Craigellachie Hinksey Hill Oxford Oxfordshire OX1 5BQ |
Director Name | Mr Edward Morrison Astle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bailey Farmhouse Chatham Green, Little Waltham Chelmsford Essex CM3 3LE |
Director Name | Mr Guy Allyson Dunkerley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 09 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 2 Blacksmiths Close Thrussington Leicestershire LE7 4UJ |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Paul Jones Bell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 2008) |
Role | Accountant |
Correspondence Address | 8 Poundfield Way Twyford Berkshire RG10 0XR |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Director Name | Sharon Anne Rodriguez |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2011) |
Role | General Manager |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Sharon Anne Rodriguez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | Berrington House Station Road Chipping Campden Gloucestershire GL55 6HY Wales |
Secretary Name | Mr Mark David Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 30 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Longridge 11 Vine Avenue Sevenoaks Kent TN13 3AH |
Secretary Name | Philip Lyndon Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr David William Lister |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Arit Edet Amana |
---|---|
Status | Resigned |
Appointed | 01 November 2010(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2011) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Harriet Hill |
---|---|
Status | Resigned |
Appointed | 03 February 2011(12 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 2011) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Julian David Blair Liddy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 24 October 2011(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 November 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | James William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Emily Jane Doornenbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Olivia Ann Shepherd |
---|---|
Status | Resigned |
Appointed | 18 December 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Stuart Mackie |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2016(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 August 2023) |
Role | Division Director, Asset Finance |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 018006067981 |
---|---|
Telephone region | Unknown |
Registered Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
268.4m at £0.01 | Macquarie Corporate & Asset Finance LTD 96.17% Ordinary |
---|---|
- | OTHER 3.83% - |
Year | 2014 |
---|---|
Turnover | £1,112,000 |
Net Worth | £9,762,000 |
Cash | £93,000 |
Current Liabilities | £8,462,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 2 days from now) |
18 December 2023 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
30 October 2023 | Appointment of Mickael Andre Jean Boulkenafet as a director on 3 October 2023 (2 pages) |
12 September 2023 | Termination of appointment of Stuart Mackie as a director on 25 August 2023 (1 page) |
12 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
28 April 2023 | Director's details changed for Neil Denley on 1 October 2022 (2 pages) |
17 April 2023 | Appointment of Mr Peter Reginald Stokes as a director on 4 April 2023 (2 pages) |
3 March 2023 | Termination of appointment of Timothy James Senior as a director on 10 February 2023 (1 page) |
28 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
1 March 2022 | Appointment of Dr Timothy James Senior as a director on 7 February 2022 (2 pages) |
18 January 2022 | Termination of appointment of Julian David Blair Liddy as a director on 26 November 2021 (1 page) |
5 January 2022 | Full accounts made up to 31 March 2021 (20 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed for Julian David Blair Liddy on 4 March 2021 (2 pages) |
23 March 2021 | Full accounts made up to 31 March 2020 (20 pages) |
10 March 2021 | Director's details changed for Julian David Blair Liddy on 25 February 2021 (2 pages) |
13 May 2020 | Director's details changed for Stuart Mackie on 20 November 2019 (2 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
21 April 2020 | Appointment of Neil Denley as a director on 23 March 2020 (2 pages) |
21 April 2020 | Termination of appointment of Luigi Tricarico as a director on 23 March 2020 (1 page) |
18 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
24 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
13 September 2017 | Director's details changed for Stuart Mackie on 7 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Stuart Mackie on 7 September 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
19 December 2016 | Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page) |
28 November 2016 | Appointment of Stuart Mackie as a director on 18 November 2016 (2 pages) |
28 November 2016 | Appointment of Stuart Mackie as a director on 18 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of John Alexander Wilson as a director on 18 November 2016 (1 page) |
22 November 2016 | Termination of appointment of John Alexander Wilson as a director on 18 November 2016 (1 page) |
29 September 2016 | Resolutions
|
29 September 2016 | Statement of capital on 29 September 2016
|
29 September 2016 | Statement by Directors (2 pages) |
29 September 2016 | Statement by Directors (2 pages) |
29 September 2016 | Solvency Statement dated 29/09/16 (2 pages) |
29 September 2016 | Solvency Statement dated 29/09/16 (2 pages) |
29 September 2016 | Statement of capital on 29 September 2016
|
1 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
7 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
20 May 2015 | Director's details changed for Julian David Blair Liddy on 1 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Julian David Blair Liddy on 1 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Julian David Blair Liddy on 1 April 2015 (2 pages) |
5 March 2015 | Director's details changed for Julian Liddy on 29 January 2015 (2 pages) |
5 March 2015 | Director's details changed for Julian Liddy on 28 February 2014 (2 pages) |
5 March 2015 | Director's details changed for Julian Liddy on 28 February 2014 (2 pages) |
5 March 2015 | Director's details changed for Julian Liddy on 29 January 2015 (2 pages) |
26 February 2015 | Director's details changed for John Alexander Wilson on 1 February 2015 (2 pages) |
26 February 2015 | Director's details changed for John Alexander Wilson on 1 February 2015 (2 pages) |
26 February 2015 | Director's details changed for John Alexander Wilson on 1 February 2015 (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
26 June 2014 | Statement by directors (4 pages) |
26 June 2014 | Solvency statement dated 25/06/14 (2 pages) |
26 June 2014 | Statement of capital on 26 June 2014
|
26 June 2014 | Solvency statement dated 25/06/14 (2 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Statement by directors (4 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Statement of capital on 26 June 2014
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (16 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (16 pages) |
1 January 2014 | Appointment of Olivia Ann Shepherd as a secretary (2 pages) |
1 January 2014 | Appointment of Olivia Ann Shepherd as a secretary (2 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
10 June 2013 | Appointment of Helen Louise Everitt as a secretary (1 page) |
10 June 2013 | Appointment of Helen Louise Everitt as a secretary (1 page) |
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (16 pages) |
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (16 pages) |
3 June 2013 | Termination of appointment of Emily Doornenbal as a secretary (1 page) |
3 June 2013 | Termination of appointment of Emily Doornenbal as a secretary (1 page) |
17 May 2013 | Termination of appointment of James Greenfield as a secretary (1 page) |
17 May 2013 | Termination of appointment of James Greenfield as a secretary (1 page) |
5 February 2013 | Full accounts made up to 31 March 2012 (20 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (20 pages) |
23 January 2013 | Director's details changed for John Alexander Wilson on 13 December 2012 (2 pages) |
23 January 2013 | Director's details changed for John Alexander Wilson on 13 December 2012 (2 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (17 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (17 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (17 pages) |
6 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
6 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
2 August 2012 | Full accounts made up to 31 October 2011 (25 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (25 pages) |
11 July 2012 | Director's details changed for John Alexander Wilson on 24 October 2011 (3 pages) |
11 July 2012 | Director's details changed for John Alexander Wilson on 24 October 2011 (3 pages) |
9 January 2012 | Solvency statement dated 19/12/11 (1 page) |
9 January 2012 | Solvency statement dated 19/12/11 (1 page) |
5 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
19 December 2011 | Solvency statement dated 19/12/11 (1 page) |
19 December 2011 | Resolutions
|
19 December 2011 | Statement of capital on 19 December 2011
|
19 December 2011 | Resolutions
|
19 December 2011 | Statement of capital on 19 December 2011
|
19 December 2011 | Statement by directors (1 page) |
19 December 2011 | Statement by directors (1 page) |
19 December 2011 | Solvency statement dated 19/12/11 (1 page) |
8 November 2011 | Appointment of Luigi Tricarico as a director (2 pages) |
8 November 2011 | Appointment of Luigi Tricarico as a director (2 pages) |
27 October 2011 | Appointment of Emily Jane Doornenbal as a secretary (3 pages) |
27 October 2011 | Termination of appointment of Harriet Hill as a secretary (2 pages) |
27 October 2011 | Appointment of John Alexander Wilson as a director (3 pages) |
27 October 2011 | Termination of appointment of Sharon Rodriguez as a director (2 pages) |
27 October 2011 | Termination of appointment of David Lister as a director (2 pages) |
27 October 2011 | Termination of appointment of Sharon Rodriguez as a director (2 pages) |
27 October 2011 | Registered office address changed from 1-3 Strand London WC2N 5EH on 27 October 2011 (2 pages) |
27 October 2011 | Termination of appointment of David Lister as a director (2 pages) |
27 October 2011 | Appointment of James William Greenfield as a secretary (3 pages) |
27 October 2011 | Appointment of John Alexander Wilson as a director (3 pages) |
27 October 2011 | Appointment of Julian Liddy as a director (3 pages) |
27 October 2011 | Registered office address changed from 1-3 Strand London WC2N 5EH on 27 October 2011 (2 pages) |
27 October 2011 | Termination of appointment of Harriet Hill as a secretary (2 pages) |
27 October 2011 | Appointment of Emily Jane Doornenbal as a secretary (3 pages) |
27 October 2011 | Appointment of Julian Liddy as a director (3 pages) |
27 October 2011 | Termination of appointment of Arit Edet Amana as a secretary (2 pages) |
27 October 2011 | Termination of appointment of Arit Edet Amana as a secretary (2 pages) |
27 October 2011 | Appointment of James William Greenfield as a secretary (3 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
19 October 2011 | Termination of appointment of Alison Wood as a director (1 page) |
19 October 2011 | Termination of appointment of Alison Wood as a director (1 page) |
31 August 2011 | Director's details changed for David William Lister on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for David William Lister on 31 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
8 February 2011 | Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
8 February 2011 | Appointment of Harriet Hill as a secretary (1 page) |
8 February 2011 | Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Harriet Hill as a secretary (1 page) |
8 February 2011 | Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page) |
8 November 2010 | Appointment of Arit Edet Amana as a secretary (2 pages) |
8 November 2010 | Termination of appointment of Mark Noble as a secretary (1 page) |
8 November 2010 | Appointment of Arit Edet Amana as a secretary (2 pages) |
8 November 2010 | Termination of appointment of Mark Noble as a secretary (1 page) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
11 August 2010 | Director's details changed for David William Lister on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Sharon Anne Rodriguez on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Sharon Anne Rodriguez on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for David William Lister on 11 August 2010 (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Statement of company's objects (2 pages) |
6 March 2010 | Director's details changed for Alison Jane Wood on 14 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Alison Jane Wood on 14 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page) |
1 March 2010 | Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page) |
26 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
18 August 2009 | Appointment terminated director melissa sellars (1 page) |
18 August 2009 | Director appointed david william lister (1 page) |
18 August 2009 | Director appointed david william lister (1 page) |
18 August 2009 | Appointment terminated director melissa sellars (1 page) |
4 August 2009 | Ad 16/07/09-16/07/09\gbp si 44499000@1=44499000\gbp ic 50001000/94500000\ (2 pages) |
4 August 2009 | Ad 16/07/09-16/07/09\gbp si 44499000@1=44499000\gbp ic 50001000/94500000\ (2 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
31 October 2008 | Secretary appointed philip lyndon higgins (1 page) |
31 October 2008 | Secretary appointed philip lyndon higgins (1 page) |
21 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
21 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
14 August 2008 | Director appointed alison jane wood (2 pages) |
14 August 2008 | Director appointed alison jane wood (2 pages) |
9 June 2008 | Director appointed melissa jane sellars (2 pages) |
9 June 2008 | Director appointed melissa jane sellars (2 pages) |
22 May 2008 | Appointment terminated director paul bell (1 page) |
22 May 2008 | Appointment terminated director paul bell (1 page) |
19 May 2008 | Appointment terminated director edward astle (1 page) |
19 May 2008 | Appointment terminated director edward astle (1 page) |
29 April 2008 | Appointment terminated director colin shoesmith (1 page) |
29 April 2008 | Appointment terminated director colin shoesmith (1 page) |
4 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
20 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | New secretary appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
14 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
18 April 2005 | Ad 23/03/05--------- £ si 50000000@1=50000000 £ ic 1000/50001000 (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
18 April 2005 | Ad 23/03/05--------- £ si 50000000@1=50000000 £ ic 1000/50001000 (2 pages) |
18 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
1 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
1 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
24 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
12 July 2002 | Ad 04/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 2002 | Ad 04/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
22 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
2 April 2001 | Company name changed transco metering services limite d\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed transco metering services limite d\certificate issued on 02/04/01 (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (3 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
13 October 2000 | Company name changed bg metering services LIMITED\certificate issued on 16/10/00 (2 pages) |
13 October 2000 | Company name changed bg metering services LIMITED\certificate issued on 16/10/00 (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
1 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
1 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
29 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
13 September 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
13 September 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
6 September 1999 | New director appointed (4 pages) |
6 September 1999 | New director appointed (4 pages) |
6 September 1999 | New secretary appointed;new director appointed (5 pages) |
6 September 1999 | New secretary appointed;new director appointed (5 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New director appointed (4 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New director appointed (4 pages) |
11 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Incorporation (18 pages) |
2 February 1999 | Incorporation (18 pages) |