London
WC2N 5EH
Director Name | Mr Andrew Kenneth Mead |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accountant |
Country of Residence | England |
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 | Current |
Appointed | 03 August 2017(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Miss Kylee Marie Dickie |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 July 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Katie Suzanne Hollis |
---|---|
Status | Current |
Appointed | 06 November 2023(24 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Darren Pettifer |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(24 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Martin Donal O'Donovan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Woodfield Lane Ashtead Surrey KT21 2BQ |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Stephen John Box |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 30 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Great Dewlands Dewlands Hill Rotherfield East Sussex TN6 3RU |
Director Name | David Harold Jones |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2001) |
Role | Chief Executive |
Correspondence Address | Hemmick Court Queen Street Hale Fordingbridge Hampshire SP6 2RD |
Secretary Name | Fiona Brown Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (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 | 26 November 1999(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2000) |
Role | Civil Engineer |
Correspondence Address | Jordan South Hill Callington Cornwall PL17 7LN |
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, 5 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 Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2006) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 5 Dukes Avenue Finchley London N3 2DE |
Director Name | Mr Stephen Francis Noonan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Avenue Road Dorridge Solihull West Midlands B93 8JZ |
Director Name | Andrew Brian Chapman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2005) |
Role | Financial Controller |
Correspondence Address | Brook House Brookside Lane Badby Northamptonshire NN11 3AU |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2002(3 years, 2 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 Charles Burrard-Lucas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mrs Alexandra Morton Lewis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Mr Andrew Jonathan Agg |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Melissa Jane Sellars |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Geoffrey Holroyd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | David Charles Bonar |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(12 years, 4 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 |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 14 September 2012(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2016) |
Role | Company Director |
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 | 14 February 2013(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2015) |
Role | 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, 5 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 | Mr Stuart Calvin Humphreys |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
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 | 10 September 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(16 years, 4 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 | Jonathan Paul Clay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(18 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 April 2023) |
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, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mrs Laura Sophie Scudamore Barbrook |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Resigned |
Appointed | 18 November 2022(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Website | nationalgrid.com |
---|
Registered Address | 1 - 3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.7k at £1 | National Grid (Us) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
4 September 2020 | Director's details changed for Laura Barbrook on 1 September 2020 (2 pages) |
---|---|
1 September 2020 | Appointment of Laura Barbrook as a director on 1 September 2020 (2 pages) |
18 August 2020 | Full accounts made up to 31 March 2020 (27 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
1 July 2020 | Appointment of Miss Kylee Marie Dickie as a director on 1 July 2020 (2 pages) |
3 January 2020 | Termination of appointment of Stuart Calvin Humphreys as a director on 31 December 2019 (1 page) |
17 September 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
16 August 2019 | Full accounts made up to 31 March 2019 (22 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
31 August 2018 | Full accounts made up to 31 March 2018 (21 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
30 April 2018 | Termination of appointment of David Charles Bonar as a director on 30 April 2018 (1 page) |
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 (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) |
14 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
9 August 2017 | Appointment of Simon Warren Grant as a director on 3 August 2017 (2 pages) |
9 August 2017 | Appointment of Simon Warren Grant as a director on 3 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of William Joseph Jackson as a director on 3 August 2017 (1 page) |
9 August 2017 | Termination of appointment of William Joseph Jackson as a director on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
13 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 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 | 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) |
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
|
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
|
25 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
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) |
1 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
1 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
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) |
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) |
11 September 2014 | Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2014 | Director's details changed for Christopher John Waters on 31 July 2014 (2 pages) |
12 August 2014 | Director's details changed for Christopher John Waters on 31 July 2014 (2 pages) |
28 March 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
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) |
29 August 2013 | Full accounts made up to 31 March 2013
|
29 August 2013 | Full accounts made up to 31 March 2013
|
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (8 pages) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (8 pages) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (8 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) |
3 June 2013 | Appointment of Stuart Calvin Humphreys as a director (2 pages) |
3 June 2013 | Termination of appointment of Andrew Agg as a director (1 page) |
3 June 2013 | Appointment of Stuart Calvin Humphreys as a director (2 pages) |
3 June 2013 | Termination of appointment of Andrew Agg as a director (1 page) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
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 | Termination of appointment of Mark Flawn as a director (1 page) |
22 March 2013 | Appointment of Fiona Louise Beaney as a director (2 pages) |
22 March 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
22 March 2013 | Appointment of Mr David Anthony Preston as a director (2 pages) |
22 March 2013 | Appointment of Mr David Anthony Preston as a director (2 pages) |
22 March 2013 | Appointment of Fiona Louise Beaney as a director (2 pages) |
18 February 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
18 February 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
19 November 2012 | Appointment of Heather Maria Rayner as a secretary (1 page) |
19 November 2012 | Appointment of Heather Maria Rayner as a secretary (1 page) |
19 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 October 2012 | Termination of appointment of Melissa Sellars as a director (1 page) |
9 October 2012 | Termination of appointment of Melissa Sellars as a director (1 page) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Director's details changed for David Charles Bonar on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Charles Bonar on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Charles Bonar on 1 June 2012 (2 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
8 March 2012 | Appointment of David Charles Bonar as a director (2 pages) |
8 March 2012 | Termination of appointment of Geoffrey Holroyd as a director (1 page) |
8 March 2012 | Appointment of David Charles Bonar as a director (2 pages) |
8 March 2012 | Termination of appointment of Geoffrey Holroyd as a director (1 page) |
1 February 2012 | Statement of capital following an allotment of shares on 22 August 2011
|
1 February 2012 | Statement of capital following an allotment of shares on 22 August 2011
|
7 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (15 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) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 October 2010 | Termination of appointment of Stephen Burrard-Lucas as a director (1 page) |
22 October 2010 | Termination of appointment of Stephen Burrard-Lucas as a director (1 page) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for 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 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages) |
10 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 October 2009 | Director's details changed for Stephen Charles Burrard-Lucas on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Charles Burrard-Lucas on 13 October 2009 (2 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
4 August 2009 | Director appointed andrew jonathan agg (2 pages) |
4 August 2009 | Director appointed melissa jane sellars (2 pages) |
4 August 2009 | Director appointed andrew jonathan agg (2 pages) |
4 August 2009 | Director appointed melissa jane sellars (2 pages) |
4 August 2009 | Director appointed geoffrey holroyd (3 pages) |
4 August 2009 | Director appointed geoffrey holroyd (3 pages) |
3 August 2009 | Appointment terminated director stephen noonan (1 page) |
3 August 2009 | Appointment terminated director geoffrey holroyd (1 page) |
3 August 2009 | Appointment terminated director stephen noonan (1 page) |
3 August 2009 | Appointment terminated director geoffrey holroyd (1 page) |
2 May 2009 | Director's change of particulars / christopher waters / 30/09/2008 (1 page) |
2 May 2009 | Director's change of particulars / christopher waters / 30/09/2008 (1 page) |
29 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 October 2008 | Appointment terminated director richard pettifer (1 page) |
20 October 2008 | Appointment terminated director richard pettifer (1 page) |
20 October 2008 | Director appointed christopher john waters (2 pages) |
20 October 2008 | Director appointed christopher john waters (2 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
1 April 2008 | Director's change of particulars / mark flawn / 12/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / mark flawn / 12/03/2008 (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
5 September 2007 | Ad 24/08/07--------- £ si 63@1=63 £ ic 1237/1300 (2 pages) |
5 September 2007 | Ad 24/08/07--------- £ si 63@1=63 £ ic 1237/1300 (2 pages) |
9 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
15 March 2007 | Cancel share premium account (3 pages) |
15 March 2007 | Certificate of cancellation of share premium account (1 page) |
15 March 2007 | Certificate of cancellation of share premium account (1 page) |
15 March 2007 | Cancel share premium account (3 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Resolutions
|
22 February 2007 | £ nc 300/1300 08/02/07 (2 pages) |
22 February 2007 | Ad 08/02/07--------- £ si 926@1=926 £ ic 311/1237 (2 pages) |
22 February 2007 | £ nc 300/1300 08/02/07 (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Ad 08/02/07--------- £ si 926@1=926 £ ic 311/1237 (2 pages) |
22 February 2007 | Ad 08/02/07--------- £ si 11@1=11 £ ic 300/311 (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Ad 08/02/07--------- £ si 11@1=11 £ ic 300/311 (2 pages) |
13 February 2007 | Certificate of re-registration from Unlimited to Limited (1 page) |
13 February 2007 | Application for reregistration from UNLTD to LTD (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Certificate of re-registration from Unlimited to Limited (1 page) |
13 February 2007 | Re-registration of Memorandum and Articles (25 pages) |
13 February 2007 | Application for reregistration from UNLTD to LTD (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Re-registration of Memorandum and Articles (25 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
5 February 2005 | Amended full accounts made up to 31 March 2002 (16 pages) |
5 February 2005 | Amended full accounts made up to 31 March 2002 (16 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
5 February 2005 | Amended full accounts made up to 31 March 2003 (14 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
5 February 2005 | Amended full accounts made up to 31 March 2003 (14 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
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) |
23 September 2002 | Return made up to 31/08/02; full list of members
|
23 September 2002 | Return made up to 31/08/02; full list of members
|
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
17 July 2002 | Nc inc already adjusted 31/01/02 (1 page) |
17 July 2002 | Nc inc already adjusted 31/01/02 (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
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) |
12 October 2001 | Return made up to 01/10/01; full list of members
|
12 October 2001 | Return made up to 01/10/01; full list of members
|
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
22 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
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) |
20 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
20 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
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) |
2 December 1999 | New director appointed (5 pages) |
2 December 1999 | New director appointed (5 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (3 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
15 November 1999 | New director appointed (3 pages) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
22 October 1999 | Incorporation (23 pages) |
22 October 1999 | Incorporation (23 pages) |