Company NameEsbii UK Limited
Company StatusActive
Company Number04048938
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Previous NameLiftdelta Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameBrendan Corcoran
StatusCurrent
Appointed01 March 2017(16 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NamePadraig O'Hiceadha
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Business Markets And Trading
Country of ResidenceIreland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameCaitriona Kinsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameMr Stephen Patrick Walshe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed06 January 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameMr Glenn Pope
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed16 June 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameMichael Conry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameMr Gary Patrick Connolly
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameAnn Markey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2000(1 month after company formation)
Appointment Duration5 years (resigned 28 September 2005)
RoleChartered Accountant
Correspondence Address14 Mather Road North
Mount Merrion
County Dublin
Irish
Director NameKevin McNamara
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2000(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2006)
RoleExecutive Director
Correspondence Address10 Willows
Castletown
Celbridge
County Kildare
Irish
Director NameDaniel Joseph Curtin
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2002)
RoleManaging Director
Correspondence Address3 Knocknacree Road
Dalkey
Dublin
County Dublin
Republic Of Ireland
Secretary NameAnn Markey
NationalityIrish
StatusResigned
Appointed11 September 2000(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2002)
RoleFinancial Controller
Correspondence Address14 Mather Road North
Mount Merrion
County Dublin
Irish
Secretary NameMichael O'Brien
NationalityIrish
StatusResigned
Appointed09 May 2002(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templegate
Dublin 6w
Ireland
Director NamePatrick Hayes
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2008)
RoleEngineer
Country of ResidenceIreland
Correspondence Address159 Rathdown Park
Greystones
Co Wicklow
Irish
Director NameMichael O Brien
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2006(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 05 July 2006)
RoleSecretary
Correspondence AddressEsb Commercial Enterprises
Stephen Court,Stephens Green
Dublin 2
Irish
Director NameJames Patrick Dollard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2010)
RoleFinancial Controller
Country of ResidenceRepublic Of Ireland
Correspondence Address48 Bettyglen
Dublin
Irish
Director NameMichael O'Brien
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2013)
RoleSecretary
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templegate
Dublin 6w
Ireland
Director NameDermot McArdle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2010(9 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 September 2010)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressTricor Suite 7th Floor, 52/54 Gracechurch
London Ec3v 0eh
London
EC3V 0EH
Director NameJennifer Mary Farrelly
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2011)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address26 Hilton Gardens
Ballinteer
Dublin
16
Director NameMark Eldridge
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address16 Charleville Square
Butterfield Avenue, Rathfarnham
Dublin
Dublin 14
Director NameFrancis Kenneth O'Donnell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameVictoria O'Brien
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressStephen Court
18/21 St Stephen's Green
Dublin
2
Secretary NameVictoria O'Brien
StatusResigned
Appointed31 December 2013(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameGrace Arthur
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2014(13 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 2019)
RoleFinance Strategy Manager
Country of ResidenceIreland
Correspondence Address20 Radcliffe Hall
St. Johns Road, Sandymount
Dublin 4
Dublin
Ireland
Director NameEdel Haverty
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2014(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite. 4th Floor, 50 Mark Lane London
Ec3r 7qr
Director NameJohn Healy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2015(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 2020)
RoleRisk Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 7th Floor
52/54 Gracechurch St
London
EC3V 0EH
Secretary NameJohn Healy
StatusResigned
Appointed29 January 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMichael O'Mahony
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 May 2019)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameJohn Redmond
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2019)
RoleEsb Secretary
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Jim Caplis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2019(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMs Siobhan McAdam
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2019(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameDonal Phelan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2020(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecarringtonpower.co.uk
Telephone01604 061306
Telephone regionNorthampton

Location

Registered AddressFora
16-19 Eastcastle
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Marchwood Power Development LTD
100.00%
Ordinary

Financials

Year2014
Turnover£106,000
Net Worth£150,420,000
Cash£14,133,000
Current Liabilities£137,473,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

24 September 2012Delivered on: 3 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever.
Particulars: All of its borrower shares and all corresponding distribution rights see image for full details.
Outstanding
21 December 2006Delivered on: 22 December 2006
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from marchwood power limited to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future shares and dividends. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2024Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Fora 16-19 Eastcastle London W1W 8DY on 30 January 2024 (1 page)
10 October 2023Full accounts made up to 31 December 2022 (32 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
21 March 2023Appointment of Michael Conry as a director on 20 March 2023 (2 pages)
20 March 2023Appointment of Gary Patrick Connolly as a director on 20 March 2023 (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (30 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 June 2022Termination of appointment of Donal Phelan as a director on 16 June 2022 (1 page)
28 June 2022Appointment of Glenn Pope as a director on 16 June 2022 (2 pages)
21 March 2022Full accounts made up to 31 December 2020 (30 pages)
6 January 2022Appointment of Stephen Walshe as a director on 6 January 2022 (2 pages)
6 January 2022Termination of appointment of Paul Gerard Smith as a director on 6 January 2022 (1 page)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
26 May 2021Appointment of Paul Gerard Smith as a director on 26 May 2021 (2 pages)
5 September 2020Full accounts made up to 31 December 2019 (26 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 March 2020Termination of appointment of John Healy as a director on 6 March 2020 (1 page)
10 March 2020Termination of appointment of Siobhan Mcadam as a director on 6 March 2020 (1 page)
10 March 2020Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page)
10 March 2020Appointment of Caitriona Kinsman as a director on 6 March 2020 (2 pages)
10 March 2020Appointment of Donal Phelan as a director on 6 March 2020 (2 pages)
10 March 2020Termination of appointment of Jim Caplis as a director on 6 March 2020 (1 page)
10 March 2020Appointment of Padraig O'hiceadha as a director on 6 March 2020 (2 pages)
10 March 2020Termination of appointment of Paul Gerard Smith as a director on 6 March 2020 (1 page)
12 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 October 2019Full accounts made up to 31 December 2018 (26 pages)
9 August 2019Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of John Redmond as a director on 1 August 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Michael O'mahony as a director on 24 May 2019 (1 page)
6 June 2019Appointment of Paul Gerard Smith as a director on 24 May 2019 (2 pages)
1 February 2019Appointment of Jim Caplis as a director on 14 January 2019 (2 pages)
1 February 2019Termination of appointment of Jim Caplis as a director on 14 January 2019 (1 page)
31 January 2019Termination of appointment of Edel Haverty as a director on 14 January 2019 (1 page)
31 January 2019Appointment of Jim Caplis as a director on 14 January 2019 (2 pages)
29 January 2019Appointment of Siobhan Mcadam as a director on 14 January 2019 (2 pages)
25 January 2019Termination of appointment of Grace Arthur as a director on 14 January 2019 (1 page)
8 November 2018Satisfaction of charge 2 in full (4 pages)
25 September 2018Full accounts made up to 31 December 2017 (26 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 April 2018Notification of Esb Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
20 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
16 June 2017Full accounts made up to 31 December 2016 (24 pages)
16 June 2017Full accounts made up to 31 December 2016 (24 pages)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Francis Kenneth O'donnell as a director on 1 May 2017 (1 page)
4 May 2017Appointment of Michael O'mahony as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Francis Kenneth O'donnell as a director on 1 May 2017 (1 page)
4 May 2017Appointment of Michael O'mahony as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
13 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
13 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
28 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(7 pages)
28 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(7 pages)
27 July 2016Director's details changed for O'donnell Kenneth Francis on 29 June 2016 (2 pages)
27 July 2016Director's details changed for O'donnell Kenneth Francis on 29 June 2016 (2 pages)
1 July 2016Full accounts made up to 31 December 2015 (27 pages)
1 July 2016Full accounts made up to 31 December 2015 (27 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
26 January 2015Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page)
26 January 2015Appointment of John Healy as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of John Healy as a director on 26 January 2015 (2 pages)
26 January 2015Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page)
24 October 2014Appointment of Edel Haverty as a director on 22 October 2014 (2 pages)
24 October 2014Appointment of Edel Haverty as a director on 22 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
25 September 2014Termination of appointment of Stephen Walshe as a director on 1 February 2014 (1 page)
25 September 2014Termination of appointment of Stephen Walshe as a director on 1 February 2014 (1 page)
25 September 2014Termination of appointment of Stephen Walshe as a director on 1 February 2014 (1 page)
15 August 2014Termination of appointment of Emer Anne Walsh as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Emer Anne Walsh as a director on 15 August 2014 (1 page)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(7 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(7 pages)
8 July 2014Appointment of Grace Arthur as a director (2 pages)
8 July 2014Termination of appointment of Mark Eldridge as a director (1 page)
8 July 2014Termination of appointment of Mark Eldridge as a director (1 page)
8 July 2014Appointment of Grace Arthur as a director (2 pages)
7 April 2014Registered office address changed from Tricor Suite 7Th Floor, 52/54 Gracechurch Street London EC3V 0EH London EC3V 0EH England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Tricor Suite 7Th Floor, 52/54 Gracechurch Street London EC3V 0EH London EC3V 0EH England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Tricor Suite 7Th Floor, 52/54 Gracechurch Street London EC3V 0EH London EC3V 0EH England on 7 April 2014 (1 page)
17 January 2014Appointment of Emer Anne Walsh as a director (2 pages)
17 January 2014Appointment of Emer Anne Walsh as a director (2 pages)
9 January 2014Appointment of O'donnell Kenneth Francis as a director (2 pages)
9 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
9 January 2014Termination of appointment of Michael O'brien as a director (1 page)
9 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
9 January 2014Appointment of Victoria O'brien as a director (2 pages)
9 January 2014Termination of appointment of Michael O'brien as a director (1 page)
9 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
9 January 2014Appointment of Victoria O'brien as a director (2 pages)
9 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
9 January 2014Appointment of O'donnell Kenneth Francis as a director (2 pages)
20 August 2013Full accounts made up to 31 December 2012 (19 pages)
20 August 2013Full accounts made up to 31 December 2012 (19 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 September 2012Full accounts made up to 31 December 2011 (19 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
9 December 2011Termination of appointment of Paul Tobin as a director (1 page)
9 December 2011Termination of appointment of Jennifer Farrelly as a director (1 page)
9 December 2011Termination of appointment of Deirdre Shields as a director (1 page)
9 December 2011Termination of appointment of Deirdre Shields as a director (1 page)
9 December 2011Termination of appointment of Paul Tobin as a director (1 page)
9 December 2011Termination of appointment of Jennifer Farrelly as a director (1 page)
24 November 2011Appointment of Stephen Walshe as a director (2 pages)
24 November 2011Appointment of Mark Eldridge as a director (2 pages)
24 November 2011Appointment of Stephen Walshe as a director (2 pages)
24 November 2011Appointment of Mark Eldridge as a director (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (24 pages)
18 August 2011Full accounts made up to 31 December 2010 (24 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
4 October 2010Termination of appointment of Dermot Mcardle as a director (1 page)
4 October 2010Termination of appointment of Dermot Mcardle as a director (1 page)
1 October 2010Appointment of Jennifer Mary Farrelly as a director (2 pages)
1 October 2010Appointment of Jennifer Mary Farrelly as a director (2 pages)
20 September 2010Full accounts made up to 31 December 2009 (19 pages)
20 September 2010Full accounts made up to 31 December 2009 (19 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
18 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF England on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF England on 18 June 2010 (1 page)
18 June 2010Appointment of Dermot Mcardle as a director (2 pages)
18 June 2010Appointment of Dermot Mcardle as a director (2 pages)
18 June 2010Termination of appointment of James Dollard as a director (1 page)
18 June 2010Termination of appointment of James Dollard as a director (1 page)
15 June 2010Termination of appointment of James Dollard as a director (1 page)
15 June 2010Termination of appointment of James Dollard as a director (1 page)
21 September 2009Full accounts made up to 31 December 2008 (20 pages)
21 September 2009Full accounts made up to 31 December 2008 (20 pages)
26 August 2009Return made up to 08/08/09; full list of members (4 pages)
26 August 2009Return made up to 08/08/09; full list of members (4 pages)
4 May 2009Director appointed paul andrew tobin (2 pages)
4 May 2009Director appointed paul andrew tobin (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 31 fishpool street st albans hertfordshire AL3 4RF england (1 page)
24 March 2009Registered office changed on 24/03/2009 from 31 fishpool street st albans hertfordshire AL3 4RF england (1 page)
5 March 2009Registered office changed on 05/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
5 March 2009Registered office changed on 05/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
29 September 2008Full accounts made up to 31 December 2007 (21 pages)
29 September 2008Full accounts made up to 31 December 2007 (21 pages)
29 August 2008Return made up to 08/08/08; full list of members (4 pages)
29 August 2008Return made up to 08/08/08; full list of members (4 pages)
27 August 2008Appointment terminated director patrick hayes (1 page)
27 August 2008Appointment terminated director patrick hayes (1 page)
27 August 2008Appointment terminated director john redmond (1 page)
27 August 2008Director appointed michael o'brien (2 pages)
27 August 2008Appointment terminated director john redmond (1 page)
27 August 2008Director appointed michael o'brien (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 September 2007Return made up to 08/08/07; no change of members (8 pages)
5 September 2007Return made up to 08/08/07; no change of members (8 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
22 December 2006Particulars of mortgage/charge (9 pages)
22 December 2006Particulars of mortgage/charge (9 pages)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
12 September 2006Return made up to 08/08/06; full list of members (8 pages)
12 September 2006Return made up to 08/08/06; full list of members (8 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
2 September 2005Return made up to 08/08/05; full list of members (7 pages)
2 September 2005Return made up to 08/08/05; full list of members (7 pages)
1 September 2005Full accounts made up to 31 December 2004 (13 pages)
1 September 2005Full accounts made up to 31 December 2004 (13 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 122 london road kingston upon thames surrey KT2 6QJ (1 page)
22 February 2005Registered office changed on 22/02/05 from: 122 london road kingston upon thames surrey KT2 6QJ (1 page)
22 September 2004Full accounts made up to 31 December 2003 (14 pages)
22 September 2004Full accounts made up to 31 December 2003 (14 pages)
15 September 2004Return made up to 08/08/04; full list of members (7 pages)
15 September 2004Return made up to 08/08/04; full list of members (7 pages)
9 September 2003Return made up to 08/08/03; full list of members (7 pages)
9 September 2003Return made up to 08/08/03; full list of members (7 pages)
23 June 2003Amended full accounts made up to 31 December 2001 (10 pages)
23 June 2003Amended full accounts made up to 31 December 2001 (10 pages)
23 June 2003Full accounts made up to 31 December 2002 (13 pages)
23 June 2003Full accounts made up to 31 December 2002 (13 pages)
3 September 2002Return made up to 08/08/02; full list of members (7 pages)
3 September 2002Return made up to 08/08/02; full list of members (7 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
10 June 2002Full accounts made up to 31 December 2001 (10 pages)
10 June 2002Full accounts made up to 31 December 2001 (10 pages)
6 September 2001Return made up to 08/08/01; full list of members (6 pages)
6 September 2001Return made up to 08/08/01; full list of members (6 pages)
27 March 2001Company name changed liftdelta LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed liftdelta LIMITED\certificate issued on 27/03/01 (2 pages)
12 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
12 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
16 November 2000New director appointed (3 pages)
16 November 2000Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
8 August 2000Incorporation (13 pages)
8 August 2000Incorporation (13 pages)