London
EC4M 7RB
Director Name | Stephen John Box |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Dewlands Dewlands Hill Rotherfield East Sussex TN6 3RU |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Dr Roger John Urwin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-10 St Johns 79 Marsham Street London SW1P 4SA |
Director Name | Fiona Brown Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | The Little Rectory Whilton Northamptonshire NN11 2NU |
Director Name | Wolbert Gerretsen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 June 1999(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | Jordan South Hill Callington Cornwall PL17 7LN |
Director Name | David Harold Jones |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2001) |
Role | Chief Executive |
Correspondence Address | Hemmick Court Queen Street Hale Fordingbridge Hampshire SP6 2RD |
Director Name | Martin Donal O'Donovan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2002) |
Role | Corporate Treasurer |
Correspondence Address | 9 Woodfield Lane Ashtead Surrey KT21 2BQ |
Secretary Name | Fiona Brown Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | The Little Rectory Whilton Northamptonshire NN11 2NU |
Director Name | Charles Ralph Ambrose Carter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2002) |
Role | Chartered Accountant |
Correspondence Address | Ketley Oast Rosemary Lane Flimwell Wadhurst East Sussex TN5 7PS |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Robin Down Firle Close Seaford East Sussex BN25 2HL |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2002(3 years, 6 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 | Stephen Francis Noonan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Warren Drive Dorridge Solihull West Midlands B93 8JY |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 March 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Stephen Francis Noonan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Avenue Road Dorridge Solihull West Midlands B93 8JZ |
Director Name | Mrs Alexandra Morton Lewis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Christopher John Waters |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 January 2021) |
Role | Accountant |
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 | 10 July 2009(10 years, 1 month 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, 1 month 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 | Mr Geoffrey Holroyd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(10 years, 1 month 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 |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 27 July 2011(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | David Charles Bonar |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Fiona Louise Beaney |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Emmanuel David Fraser |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 23 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr William Joseph Jackson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Andrew Kenneth Mead |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Simon Warren Grant |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Jonathan Paul Clay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 30 November 2018(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Miss Kylee Marie Dickie |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2020(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Resigned |
Appointed | 18 November 2022(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Website | nationalgrid.com |
---|
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2.3b at £1 | Ng Luxembourg 4 Sarl 96.97% Ordinary |
---|---|
63.7m at £1 | National Grid (Us) Holdings LTD 2.74% Ordinary |
6.9m at £1 | Ng Luxembourg 3 Sarl 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £7,483,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 25 December 2022 (overdue) |
27 October 2023 | Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page) |
---|---|
26 August 2023 | Liquidators' statement of receipts and payments to 22 June 2023 (18 pages) |
23 November 2022 | Termination of appointment of a director (1 page) |
22 November 2022 | Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages) |
22 November 2022 | Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page) |
29 June 2022 | Appointment of a voluntary liquidator (4 pages) |
29 June 2022 | Declaration of solvency (5 pages) |
29 June 2022 | Resolutions
|
29 June 2022 | Registered office address changed from 1 - 3 Strand London WC2N 5EH to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 29 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Simon Warren Grant as a director on 21 June 2022 (1 page) |
21 June 2022 | Termination of appointment of Kylee Marie Dickie as a director on 21 June 2022 (1 page) |
14 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
14 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
9 February 2021 | Consolidation of shares on 5 February 2021 (4 pages) |
5 February 2021 | Statement of capital on 5 February 2021
|
5 February 2021 | Statement by Directors (1 page) |
5 February 2021 | Resolutions
|
5 February 2021 | Solvency Statement dated 05/02/21 (1 page) |
3 February 2021 | Termination of appointment of Christopher John Waters as a director on 28 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Jonathan Paul Clay as a director on 28 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Andrew Kenneth Mead as a director on 28 January 2021 (1 page) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
28 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
1 July 2020 | Appointment of Miss Kylee Marie Dickie as a director on 1 July 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
14 October 2019 | Cessation of National Grid (Us) Partner 1 Limited as a person with significant control on 6 September 2019 (3 pages) |
14 October 2019 | Notification of National Grid Plc as a person with significant control on 6 September 2019 (4 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
6 September 2018 | Full accounts made up to 31 March 2018 (15 pages) |
30 April 2018 | Termination of appointment of David Charles Bonar as a director on 30 April 2018 (1 page) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Jonathan Paul Clay as a director on 1 November 2017 (2 pages) |
1 December 2017 | Appointment of Jonathan Paul Clay as a director on 1 November 2017
|
1 December 2017 | Appointment of Jonathan Paul Clay as a director on 1 November 2017
|
1 December 2017 | Appointment of Jonathan Paul Clay as a director on 1 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
2 August 2017 | Appointment of Simon Warren Grant as a director on 27 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of William Joseph Jackson as a director on 27 July 2017 (1 page) |
2 August 2017 | Termination of appointment of William Joseph Jackson as a director on 27 July 2017 (1 page) |
2 August 2017 | Appointment of Simon Warren Grant as a director on 27 July 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
8 August 2016 | Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages) |
8 August 2016 | Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages) |
8 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page) |
8 March 2016 | Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page) |
8 March 2016 | Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
10 December 2015 | Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015
|
10 December 2015 | Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015
|
10 December 2015 | Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015 (2 pages) |
2 November 2015 | Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page) |
29 October 2015 | Appointment of Mr William Joseph Jackson as a director on 29 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr William Joseph Jackson as a director on 29 October 2015 (2 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
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) |
13 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
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
|
13 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
13 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
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) |
7 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
7 August 2013 | Full accounts made up to 31 March 2013 (10 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) |
23 May 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
23 May 2013 | Appointment of Emmanuel David Fraser as a director (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) |
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) |
26 March 2013 | Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr David Anthony Preston on 22 March 2013 (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) |
22 March 2013 | Appointment of Mr David Anthony Preston as a director (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) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 October 2012 | Termination of appointment of Melissa Sellars as a director (1 page) |
17 October 2012 | Termination of appointment of Melissa Sellars as a director (1 page) |
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) |
14 March 2012 | Appointment of David Charles Bonar as a director (2 pages) |
14 March 2012 | Termination of appointment of Geoffrey Holroyd as a director (1 page) |
14 March 2012 | Termination of appointment of Geoffrey Holroyd as a director (1 page) |
14 March 2012 | Appointment of David Charles Bonar as a director (2 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (12 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) |
15 August 2011 | Appointment of Heather Maria Rayner as a secretary (1 page) |
15 August 2011 | Appointment of Heather Maria Rayner as a secretary (1 page) |
11 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
23 June 2010 | Statement of company's objects (2 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Statement of company's objects (2 pages) |
23 June 2010 | Resolutions
|
10 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (18 pages) |
10 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (18 pages) |
10 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (18 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
5 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 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 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
3 March 2010 | Director's details changed for Geoffrey Holroyd 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 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis 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) |
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 (12 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Form 123 (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Statement of capital following an allotment of shares on 24 August 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 24 August 2009
|
27 October 2009 | Form 123 (2 pages) |
18 August 2009 | Director appointed geoffrey holroyd (2 pages) |
18 August 2009 | Director appointed geoffrey holroyd (2 pages) |
11 August 2009 | Appointment terminated director geoffrey holroyd (1 page) |
11 August 2009 | Director appointed andrew jonathan agg (3 pages) |
11 August 2009 | Director appointed andrew jonathan agg (3 pages) |
11 August 2009 | Director appointed melissa jane sellars (3 pages) |
11 August 2009 | Director appointed melissa jane sellars (3 pages) |
11 August 2009 | Appointment terminated director geoffrey holroyd (1 page) |
30 July 2009 | Appointment terminated director stephen noonan (1 page) |
30 July 2009 | Appointment terminated director stephen noonan (1 page) |
16 July 2009 | Certificate 1 - reregister from UNLIMITED tyo LIMITED (1 page) |
16 July 2009 | Certificate 1 - reregister from UNLIMITED tyo LIMITED (1 page) |
7 July 2009 | Ad 26/06/09-26/06/09\gbp si 6883737@1=6883737\gbp ic 1762087211/1768970948\ (2 pages) |
7 July 2009 | Ad 26/06/09-26/06/09\gbp si 6883737@1=6883737\gbp ic 1762087211/1768970948\ (2 pages) |
30 April 2009 | Return made up to 05/04/09; full list of members (6 pages) |
30 April 2009 | Return made up to 05/04/09; full list of members (6 pages) |
27 April 2009 | Re-registration certificate 1 (1 page) |
27 April 2009 | Re-registration certificate 1 (1 page) |
23 April 2009 | Nc inc already adjusted 31/03/09 (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Ad 31/03/09\gbp si 1762086261@1=1762086261\gbp ic 950/1762087211\ (2 pages) |
23 April 2009 | Nc inc already adjusted 31/03/09 (2 pages) |
23 April 2009 | Ad 31/03/09\gbp si 1762086261@1=1762086261\gbp ic 950/1762087211\ (2 pages) |
20 March 2009 | Nc inc already adjusted 16/03/09 (2 pages) |
20 March 2009 | Ad 16/03/09\gbp si 850@1=850\gbp ic 100/950\ (2 pages) |
20 March 2009 | Nc inc already adjusted 16/03/09 (2 pages) |
20 March 2009 | Ad 16/03/09\gbp si 850@1=850\gbp ic 100/950\ (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
16 March 2009 | Appointment terminated director david forward (1 page) |
16 March 2009 | Appointment terminated director david forward (1 page) |
6 March 2009 | Director appointed stephen francis noonan (1 page) |
6 March 2009 | Director appointed stephen francis noonan (1 page) |
6 March 2009 | Director appointed geoffrey holroyd (3 pages) |
6 March 2009 | Director appointed geoffrey holroyd (3 pages) |
4 March 2009 | Director appointed alexandra morton lewis (4 pages) |
4 March 2009 | Director appointed christopher john waters (1 page) |
4 March 2009 | Director appointed alexandra morton lewis (4 pages) |
4 March 2009 | Director appointed christopher john waters (1 page) |
2 March 2009 | Application for reregistration from UNLTD to LTD (2 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Application for reregistration from UNLTD to LTD (2 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Re-registration of Memorandum and Articles (20 pages) |
2 March 2009 | Re-registration of Memorandum and Articles (20 pages) |
15 December 2008 | Appointment terminated director richard pettifer (1 page) |
15 December 2008 | Director appointed mark antony david flawn (1 page) |
15 December 2008 | Appointment terminated director richard pettifer (1 page) |
15 December 2008 | Director appointed mark antony david flawn (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | New secretary appointed (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (2 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
4 May 2004 | Auditor's resignation (1 page) |
4 May 2004 | Auditor's resignation (1 page) |
23 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (10 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) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
26 January 2003 | Secretary resigned (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 | Secretary resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 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 (10 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: third floor 15 marylebone road london NW1 5JD (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: third floor 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
|
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
23 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
8 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
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 (8 pages) |
4 September 2001 | Return made up to 01/08/01; full list of members (8 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
19 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
31 August 2000 | Return made up to 01/08/00; no change of members (8 pages) |
31 August 2000 | Return made up to 01/08/00; no change of members (8 pages) |
30 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
30 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
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) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (5 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New director appointed (5 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
3 June 1999 | Incorporation (27 pages) |
3 June 1999 | Incorporation (27 pages) |