London
EC4N 6AF
Director Name | Mr Matthew James Edwards |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2005(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Robert John Austin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | The Cottage 8 Dockroyd Oakworth Keighley West Yorkshire BD22 7RH |
Secretary Name | Mr David Alan Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Director Name | Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarlet Hollies Pinewood Road Wentworth Surrey GU25 4PA |
Director Name | Mr Peter Paul Copley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Shepherds Lane Dartford Kent DA1 2PA |
Director Name | Mr Gary Irvine Eckersall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2001) |
Role | Property Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Valley Road Braintree Essex CM7 9BJ |
Director Name | Mr Robert Henry Moffett Chaplin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 05 September 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Moray Place Edinburgh Lothian EH3 6DA Scotland |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 June 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Mr Joseph Eugene Philipsz |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 05 September 2001) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 3 Blinkbonny Grove Edinburgh Midlothian EH4 3HH Scotland |
Director Name | Alan Dixon Jessop |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 73 Cricketers Lane Brentwood Essex CM13 3QB |
Director Name | Paul McCulloch |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2004) |
Role | Investment Banker |
Correspondence Address | 33 Southwood Avenue Highgate London N6 5SA |
Director Name | Alistair Graham Ray |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2004) |
Role | Investment Banker |
Correspondence Address | 305 Rotherhithe Street London SE16 5EQ |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 198 High Molewood Hertford SG14 2PJ |
Director Name | Nicholas Huson Scott-Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2006) |
Role | Banker |
Correspondence Address | Gatehouse Farm Crown Lane, Ardleigh Colchester CO7 7QZ |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Laurence Seymour Clarke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barclays Bank Plc, 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 September 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Richard David Hoile |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2014) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2018) |
Role | Project Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Noble Financial Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2003) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Noble Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2005) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
20.5k at £1 | Gh Newham Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,346,265 |
Gross Profit | £1,038,824 |
Net Worth | £4,841,986 |
Cash | £3,107,776 |
Current Liabilities | £1,389,505 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
15 December 2004 | Delivered on: 22 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The borrower loan stock instrument, each of the project documents, full benefit of the assigned documents floating charge all undertaking property assets and rights present and future. See the mortgage charge document for full details. Outstanding |
---|---|
5 September 2000 | Delivered on: 14 September 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All obligations and liabilities due or to become due from the company to the chargee under the facility agreement and any finance document (as defined) and/or any deed or document supplemental thereto and under the charge. 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. See the mortgage charge document for full details. Outstanding |
23 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 July 2018 | Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page) |
25 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
19 March 2018 | Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
28 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
10 September 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
10 September 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
25 July 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
25 July 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 May 2011 | Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 6 May 2011 (1 page) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 6 May 2011 (1 page) |
13 October 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
13 October 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
12 October 2010 | Termination of appointment of Laurence Clarke as a director (1 page) |
12 October 2010 | Termination of appointment of Laurence Clarke as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (1 page) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (1 page) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (1 page) |
11 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 July 2009 | Return made up to 25/04/09; no change of members (10 pages) |
21 July 2009 | Return made up to 25/04/09; no change of members (10 pages) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
18 May 2009 | Appointment terminated director michael ryan (1 page) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
18 May 2009 | Appointment terminated director michael ryan (1 page) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
7 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
7 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page) |
4 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
21 October 2008 | Director's change of particulars / john mcdonagh / 18/07/2007 (1 page) |
21 October 2008 | Return made up to 25/04/08; full list of members; amend (5 pages) |
21 October 2008 | Return made up to 25/04/08; full list of members; amend (5 pages) |
21 October 2008 | Director's change of particulars / john mcdonagh / 18/07/2007 (1 page) |
22 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
6 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
3 July 2007 | Return made up to 25/04/07; full list of members; amend (7 pages) |
3 July 2007 | Return made up to 25/04/07; full list of members; amend (7 pages) |
1 June 2007 | Ad 31/03/05-31/03/05 £ si 5500@1=5500 (1 page) |
1 June 2007 | Ad 31/03/05-31/03/05 £ si 5500@1=5500 (1 page) |
1 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 January 2007 | Ad 31/03/05--------- £ si 5500@1=5500 (1 page) |
4 January 2007 | Ad 31/03/05--------- £ si 5500@1=5500 (1 page) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (3 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Ad 15/12/04--------- £ si 5500@1 (2 pages) |
9 September 2005 | Ad 15/12/04--------- £ si 5500@1 (2 pages) |
26 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 April 2005 | Return made up to 25/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
22 December 2004 | Particulars of mortgage/charge (6 pages) |
22 December 2004 | Particulars of mortgage/charge (6 pages) |
3 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | Director resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: c/o noble & company LIMITED 4TH floor 1 fredericks place london EC2R 8AB (1 page) |
7 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: c/o noble & company LIMITED 4TH floor 1 fredericks place london EC2R 8AB (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
9 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
9 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
10 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
19 September 2002 | Memorandum and Articles of Association (14 pages) |
19 September 2002 | Memorandum and Articles of Association (14 pages) |
29 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
29 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | New director appointed (3 pages) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | New director appointed (3 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
22 May 2001 | Ad 05/09/00--------- £ si 14998@1 (2 pages) |
22 May 2001 | Ad 05/09/00--------- £ si 14998@1 (2 pages) |
21 May 2001 | Return made up to 25/04/01; full list of members
|
21 May 2001 | Return made up to 25/04/01; full list of members
|
12 October 2000 | New director appointed (3 pages) |
12 October 2000 | New director appointed (3 pages) |
12 October 2000 | New director appointed (3 pages) |
12 October 2000 | New director appointed (3 pages) |
12 October 2000 | New director appointed (3 pages) |
12 October 2000 | New director appointed (3 pages) |
12 October 2000 | New director appointed (3 pages) |
12 October 2000 | New director appointed (3 pages) |
14 September 2000 | Particulars of mortgage/charge (12 pages) |
14 September 2000 | Particulars of mortgage/charge (12 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
29 June 2000 | Ad 16/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2000 | Ad 16/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
29 June 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
12 June 2000 | Company name changed bluecron LIMITED\certificate issued on 13/06/00 (2 pages) |
12 June 2000 | Company name changed bluecron LIMITED\certificate issued on 13/06/00 (2 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Nc inc already adjusted 02/05/00 (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Nc inc already adjusted 02/05/00 (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 May 2000 | New director appointed (2 pages) |
25 April 2000 | Incorporation (7 pages) |
25 April 2000 | Incorporation (7 pages) |