Morden
Surrey
SM4 4AW
Secretary Name | Mr Stephen Edward Macnamara |
---|---|
Status | Current |
Appointed | 08 September 2014(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 31 Maycross Avenue Morden Surrey SM4 4DD |
Director Name | Thomas Ollson |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 41 Dolphin Crescent Paignton Devon TQ3 1AN |
Secretary Name | Mr Richard Mark Collins-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowle Barn Wingfield Trowbridge Wiltshire BA14 9LE |
Secretary Name | Mrs Valerie Jill Collins-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | Trowle Barn Wingfield Trowbridge Wiltshire BA14 9LE |
Director Name | Mr Philip Baden Powell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(4 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Walk Mill Road Avenue Angmering West Sussex BN16 4HS |
Secretary Name | Mr Philip Baden Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(4 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 September 2014) |
Role | Retired |
Correspondence Address | 3 Chapel Walk Mill Road Avenue Angmering West Sussex BN16 4HS |
Director Name | John Odlum |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Cottage Heytesbury Warminster Wiltshire BA12 0HN |
Director Name | Mr Timothy Osgerby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cover Croft Sutton Coldfield West Midlands B76 2BF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 256 Martin Way Morden Surrey SM4 4AW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
75k at £0.2 | Richard Mark Collins-thomas 74.18% Ordinary A |
---|---|
7.8k at £0.2 | Joseph Killoughery 7.76% Ordinary A |
5k at £0.2 | Mr John Edward George Martin 4.95% Ordinary B Non Voting |
2.5k at £0.2 | Mr Keith Parker 2.47% Ordinary B Non Voting |
2.5k at £0.2 | Mr Stuart Pointon 2.47% Ordinary B Non Voting |
2k at £0.2 | Atkinson Equipment LTD 1.98% Ordinary A |
2k at £0.2 | Maura Doran 1.98% Ordinary A |
1000 at £0.2 | David Wolfenden 0.99% Ordinary B Non Voting |
1000 at £0.2 | John Algernon Odlum 0.99% Ordinary B Non Voting |
1000 at £0.2 | Mr Philip Baden Powell 0.99% Ordinary B Non Voting |
1000 at £0.2 | Timothy Osgerby 0.99% Ordinary B Non Voting |
256 at £0.2 | Denis Kiely 0.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,538,140 |
Current Liabilities | £1,955,251 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
17 December 2003 | Delivered on: 19 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 September 2019 | Termination of appointment of Timothy Osgerby as a director on 3 September 2019 (1 page) |
19 February 2019 | Termination of appointment of Philip Baden Powell as a director on 6 February 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Mr Richard Mark Collins-Thomas on 26 February 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Satisfaction of charge 1 in full (1 page) |
28 September 2016 | Satisfaction of charge 1 in full (1 page) |
11 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 March 2015 | Registered office address changed from Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH to 256 Martin Way Morden Surrey SM4 4AW on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH to 256 Martin Way Morden Surrey SM4 4AW on 17 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Appointment of Mr Stephen Edward Macnamara as a secretary on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Stephen Edward Macnamara as a secretary on 8 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Philip Baden Powell as a secretary on 8 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Stephen Edward Macnamara as a secretary on 8 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Philip Baden Powell as a secretary on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Philip Baden Powell as a secretary on 8 September 2014 (1 page) |
25 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Philip Baden Powell on 6 May 2013 (2 pages) |
25 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Philip Baden Powell on 6 May 2013 (2 pages) |
25 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Philip Baden Powell on 6 May 2013 (2 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 May 2012 | Compulsory strike-off action has been suspended (1 page) |
2 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Termination of appointment of John Odlum as a director (2 pages) |
4 October 2011 | Termination of appointment of John Odlum as a director (2 pages) |
27 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
17 February 2011 | Resolutions
|
17 February 2011 | Statement of company's objects (2 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Statement of company's objects (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for Mr Philip Baden Powell on 11 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Philip Baden Powell on 11 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Philip Baden Powell on 11 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for Mr Philip Baden Powell on 11 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 31 March 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 31 March 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 31 March 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 31 March 2009
|
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 July 2009 | Director's change of particulars / john odlum / 01/06/2008 (1 page) |
29 July 2009 | Return made up to 30/05/09; full list of members (13 pages) |
29 July 2009 | Director's change of particulars / john odlum / 01/06/2008 (1 page) |
29 July 2009 | Return made up to 30/05/09; full list of members (13 pages) |
12 February 2009 | Ad 03/02/09\gbp si [email protected]=500\gbp ic 22760/23260\ (2 pages) |
12 February 2009 | Ad 03/02/09\gbp si [email protected]=500\gbp ic 22760/23260\ (2 pages) |
12 November 2008 | Ad 30/09/08\gbp si [email protected]=10\gbp ic 22750/22760\ (2 pages) |
12 November 2008 | Ad 30/09/08\gbp si [email protected]=10\gbp ic 22750/22760\ (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Ad 14/05/08\gbp si [email protected]=500\gbp ic 22250/22750\ (2 pages) |
15 July 2008 | Ad 14/05/08\gbp si [email protected]=500\gbp ic 22250/22750\ (2 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (9 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (9 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 May 2008 | Director appointed john algernon odlum (2 pages) |
8 May 2008 | Capitals not rolled up (2 pages) |
8 May 2008 | Director appointed timothy osgerby (2 pages) |
8 May 2008 | Director appointed john algernon odlum (2 pages) |
8 May 2008 | Director appointed timothy osgerby (2 pages) |
8 May 2008 | Capitals not rolled up (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 June 2007 | Return made up to 06/05/07; full list of members (8 pages) |
11 June 2007 | Return made up to 06/05/07; full list of members (8 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | S-div 30/05/06 (1 page) |
26 June 2006 | Nc inc already adjusted 31/05/06 (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Nc inc already adjusted 31/05/06 (1 page) |
26 June 2006 | Ad 31/05/06--------- £ si [email protected]=21748 £ ic 2/21750 (3 pages) |
26 June 2006 | Ad 31/05/06--------- £ si [email protected]=21748 £ ic 2/21750 (3 pages) |
26 June 2006 | S-div 30/05/06 (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
21 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
12 April 2006 | Return made up to 06/05/05; full list of members (7 pages) |
12 April 2006 | Return made up to 06/05/05; full list of members (7 pages) |
8 March 2006 | Company name changed ecological power international ( uk) LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed ecological power international ( uk) LIMITED\certificate issued on 08/03/06 (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Return made up to 06/05/03; full list of members
|
19 November 2003 | Return made up to 06/05/03; full list of members
|
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 October 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
2 October 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
2 October 2002 | Total exemption full accounts made up to 30 April 2000 (11 pages) |
2 October 2002 | Total exemption full accounts made up to 30 April 2000 (11 pages) |
18 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
18 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
21 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
21 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
22 November 2001 | Company name changed ecological power international l imited\certificate issued on 22/11/01 (2 pages) |
22 November 2001 | Company name changed ecological power international l imited\certificate issued on 22/11/01 (2 pages) |
8 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
14 July 2000 | Return made up to 06/05/00; full list of members
|
14 July 2000 | Return made up to 06/05/00; full list of members
|
10 July 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
10 July 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
6 May 1999 | Incorporation (17 pages) |
6 May 1999 | Incorporation (17 pages) |