London
WC1V 7BD
Director Name | Mr Paul Trevor Bateson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2009(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Secretary Name | Richard William Clifton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2009(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Adam John Traeger |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 November 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Franz Christian Flach |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 December 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Gustaf Angervall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Chariman |
Correspondence Address | Grevturegatan 54 114 38 Stockholm Foreign |
Director Name | Mrs Tamara Gail Earley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Nw3 |
Director Name | Mr David Anthony Rees |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Petroleum Economist |
Correspondence Address | 7 Rue Robert - De - Trae Geneva 1206 Switzerland |
Director Name | Hans Grunewald |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Larkvagen 22 133 38 Saltsjobaden Sweden |
Secretary Name | Vesa Tapani Aittomaki |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 15 September 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2002) |
Role | Finance Director |
Correspondence Address | 109 Upwood Road London SE12 8AL |
Director Name | Robert Onsander |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | Pilvagen 3 Stenungsund 444 47 Sweden |
Director Name | Mr Andrew William Owens |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 28 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Royal Crescent Bath Somerset BA1 2LR |
Secretary Name | Peter Maurice Cureton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 May 2009) |
Role | Financial Controller |
Correspondence Address | 63 Steeple Heights Drive Biggin Hill Kent TN16 3UN |
Director Name | Mr David Anthony Rees |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 7 years (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 38 Crets De Champel Geneva 1206 Foreign |
Director Name | Mr Michael Thomas Neil Fletcher |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Category Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Stockens Green Knebworth Hertfordshire SG3 6DH |
Director Name | Mr Andrew Roger Batchelor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles 28a Croydon Road Keston Kent BR2 6EJ |
Director Name | Mr Daniel Francis Quinn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood Dane End Therfield Hertfordshire SG8 9RH |
Director Name | Keith William Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | 9 Hilltop Walk Harpenden Hertfordshire AL5 1AU |
Director Name | Paul John Lipscombe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Financial Controller |
Correspondence Address | 20 Shoreham Lane Sevenoaks Kent TN13 3DT |
Director Name | Michael Andrew Wellings |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2010) |
Role | Group Financial Controller |
Correspondence Address | 34 Bournville Avenue Chatham Kent ME4 6LR |
Secretary Name | Derek Alexander Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 December 2009) |
Role | Group Accountant |
Correspondence Address | 31 Lavenham Road London SW18 5EZ |
Director Name | Tirath Magdani |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Julian David Llewellyn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Stephen Edward McCaffrey |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | greenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74047700 |
Telephone region | London |
Registered Address | 198 High Holborn London WC1V 7BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3m at £1 | Greenergy International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £101,929,000 |
Net Worth | £98,105,000 |
Cash | £372,909,000 |
Current Liabilities | £1,494,736,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
6 August 2008 | Delivered on: 12 August 2008 Satisfied on: 16 April 2013 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in and assignment and transfer of all rights of the debtor under the agreement. Fully Satisfied |
---|---|
14 March 2007 | Delivered on: 26 March 2007 Satisfied on: 16 April 2013 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies in any account, insurances, all pledged goods, bills of lading floating charge the goods. See the mortgage charge document for full details. Fully Satisfied |
27 November 2006 | Delivered on: 30 November 2006 Satisfied on: 16 April 2013 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all monies, securities, treasury bills, negotiable instruments, mercantile documents, documents of title and instruments in the account B176G. See the mortgage charge document for full details. Fully Satisfied |
27 January 2006 | Delivered on: 30 January 2006 Satisfied on: 16 April 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 December 2001 | Delivered on: 14 December 2001 Satisfied on: 16 April 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 2001 | Delivered on: 14 December 2001 Satisfied on: 28 January 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details. Fully Satisfied |
5 December 2001 | Delivered on: 14 December 2001 Satisfied on: 16 April 2013 Persons entitled: Barclays Bank PLC Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stock in trade of the company of every description whatever and whereever in the world present and future. Fully Satisfied |
4 September 2012 | Delivered on: 6 September 2012 Satisfied on: 16 April 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
3 April 2012 | Delivered on: 24 April 2012 Satisfied on: 16 April 2013 Persons entitled: Natixis Classification: Deed of security over hedging account Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The separate account see image for full details. Fully Satisfied |
12 April 2012 | Delivered on: 13 April 2012 Satisfied on: 16 April 2013 Persons entitled: Societe Generale Paris,Zurich Branch Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to assigned receivables all amounts credits and other assets held by the bank in the customers favour on any account or accounts the pledged goods and the pledged documents see image for full details. Fully Satisfied |
16 March 2012 | Delivered on: 19 March 2012 Satisfied on: 16 April 2013 Persons entitled: Natixis Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned assets being all rights and claims and interest in relation to each of the assigned contracts see image for full details. Fully Satisfied |
5 January 2010 | Delivered on: 9 January 2010 Satisfied on: 16 April 2013 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Tripartite account security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All financial instruments all warehouse receipts mercantile and other documents any cash credited to the account any other monies and all present and future rights title benefit and interest under or in connection with the account see image for full details. Fully Satisfied |
18 September 2000 | Delivered on: 30 September 2000 Satisfied on: 9 January 2002 Persons entitled: Ubs Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 2023 | Delivered on: 27 April 2023 Persons entitled: Abn Amro Asset Based Finance N.V. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
20 April 2023 | Delivered on: 21 April 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 April 2023 | Delivered on: 19 April 2023 Persons entitled: Goldman Sachs International (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
9 April 2020 | Delivered on: 17 April 2020 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
9 April 2020 | Delivered on: 17 April 2020 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
7 November 2018 | Delivered on: 21 November 2018 Persons entitled: Ing Bank N.V. , London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
7 November 2018 | Delivered on: 12 November 2018 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
7 November 2018 | Delivered on: 12 November 2018 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
7 November 2018 | Delivered on: 12 November 2018 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
21 March 2018 | Delivered on: 21 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 April 2017 | Delivered on: 25 April 2017 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 April 2017 | Delivered on: 13 April 2017 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 15 December 2015 Persons entitled: Barclays Bank PLC (And Its Successors in Title, Permitted Assigns and Permitted Transferees) Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: Barclays Bank PLC (And Its Successors in Title, Permitted Assignees and Permitted Tranferees) Classification: A registered charge Outstanding |
29 September 2000 | Delivered on: 5 October 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 00965421. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
7 April 2014 | Delivered on: 11 April 2014 Persons entitled: Bank of London and the Middle East PLC (The Security Trustee) Classification: A registered charge Outstanding |
14 February 2014 | Delivered on: 20 February 2014 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 February 2014 | Delivered on: 20 February 2014 Persons entitled: Bank of London and the Middle East PLC (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2013 | Delivered on: 19 April 2013 Persons entitled: Barclays Bank PLC (And Its Successors in Title Permitted Assigns and Permitted Tranferees) Classification: A registered charge Outstanding |
11 April 2013 | Delivered on: 19 April 2013 Persons entitled: Barclays Bank PLC (And Its Successors in Title Permitted Assigns and Permitted Tranferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2020 | Full accounts made up to 31 December 2019 (59 pages) |
---|---|
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
17 April 2020 | Registration of charge 040588250029, created on 9 April 2020 (50 pages) |
17 April 2020 | Registration of charge 040588250030, created on 9 April 2020 (21 pages) |
24 March 2020 | Termination of appointment of Andrew William Owens as a director on 28 December 2019 (1 page) |
12 February 2020 | Appointment of Franz Christian Flach as a director on 28 December 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (38 pages) |
21 November 2018 | Registration of charge 040588250028, created on 7 November 2018 (15 pages) |
16 November 2018 | Appointment of Mr Adam Traeger as a director on 6 November 2018 (2 pages) |
12 November 2018 | Registration of charge 040588250025, created on 7 November 2018 (25 pages) |
12 November 2018 | Registration of charge 040588250027, created on 7 November 2018 (54 pages) |
12 November 2018 | Registration of charge 040588250026, created on 7 November 2018 (22 pages) |
6 November 2018 | Termination of appointment of Stephen Edward Mccaffrey as a director on 29 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (35 pages) |
21 March 2018 | Registration of charge 040588250024, created on 21 March 2018 (16 pages) |
1 December 2017 | Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page) |
1 December 2017 | Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page) |
28 November 2017 | Full accounts made up to 14 April 2017 (38 pages) |
28 November 2017 | Full accounts made up to 14 April 2017 (38 pages) |
10 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
25 April 2017 | Registration of charge 040588250023, created on 12 April 2017 (52 pages) |
25 April 2017 | Registration of charge 040588250023, created on 12 April 2017 (52 pages) |
13 April 2017 | Registration of charge 040588250022, created on 13 April 2017 (15 pages) |
13 April 2017 | Registration of charge 040588250022, created on 13 April 2017 (15 pages) |
9 January 2017 | Full accounts made up to 14 April 2016 (43 pages) |
9 January 2017 | Full accounts made up to 14 April 2016 (43 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 December 2015 | Registration of charge 040588250021, created on 11 December 2015 (8 pages) |
15 December 2015 | Registration of charge 040588250021, created on 11 December 2015 (8 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 September 2015 | Full accounts made up to 14 April 2015 (45 pages) |
15 September 2015 | Full accounts made up to 14 April 2015 (45 pages) |
28 April 2015 | Appointment of Mr Stephen Edward Mccaffrey as a director on 15 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Stephen Edward Mccaffrey as a director on 15 April 2015 (2 pages) |
9 April 2015 | Registration of charge 040588250020, created on 2 April 2015 (7 pages) |
9 April 2015 | Registration of charge 040588250020, created on 2 April 2015 (7 pages) |
9 April 2015 | Registration of charge 040588250020, created on 2 April 2015 (7 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 September 2014 | Termination of appointment of Julian David Llewellyn as a director on 17 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Julian David Llewellyn as a director on 17 September 2014 (1 page) |
29 August 2014 | Full accounts made up to 14 April 2014 (41 pages) |
29 August 2014 | Full accounts made up to 14 April 2014 (41 pages) |
3 July 2014 | Director's details changed for Miss Caroline Sarah Lumbard on 23 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Miss Caroline Sarah Lumbard on 23 June 2014 (2 pages) |
11 April 2014 | Registration of charge 040588250019 (29 pages) |
11 April 2014 | Registration of charge 040588250019 (29 pages) |
20 February 2014 | Registration of charge 040588250018 (29 pages) |
20 February 2014 | Registration of charge 040588250017 (28 pages) |
20 February 2014 | Registration of charge 040588250017 (28 pages) |
20 February 2014 | Registration of charge 040588250018 (29 pages) |
28 January 2014 | Satisfaction of charge 4 in full (4 pages) |
28 January 2014 | Satisfaction of charge 4 in full (4 pages) |
9 January 2014 | Appointment of Julian David Llewellyn as a director (2 pages) |
9 January 2014 | Appointment of Julian David Llewellyn as a director (2 pages) |
9 January 2014 | Termination of appointment of Tirath Magdani as a director (1 page) |
9 January 2014 | Termination of appointment of Tirath Magdani as a director (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
6 September 2013 | Full accounts made up to 14 April 2013 (42 pages) |
6 September 2013 | Full accounts made up to 14 April 2013 (42 pages) |
19 April 2013 | Registration of charge 040588250016 (21 pages) |
19 April 2013 | Registration of charge 040588250015 (48 pages) |
19 April 2013 | Registration of charge 040588250015 (48 pages) |
19 April 2013 | Registration of charge 040588250016 (21 pages) |
16 April 2013 | Satisfaction of charge 14 in full (12 pages) |
16 April 2013 | Satisfaction of charge 8 in full (6 pages) |
16 April 2013 | Satisfaction of charge 11 in full (7 pages) |
16 April 2013 | Satisfaction of charge 10 in full (4 pages) |
16 April 2013 | Satisfaction of charge 9 in full (4 pages) |
16 April 2013 | Satisfaction of charge 12 in full (4 pages) |
16 April 2013 | Satisfaction of charge 6 in full (11 pages) |
16 April 2013 | Satisfaction of charge 12 in full (4 pages) |
16 April 2013 | Satisfaction of charge 7 in full (4 pages) |
16 April 2013 | Satisfaction of charge 3 in full (4 pages) |
16 April 2013 | Satisfaction of charge 6 in full (11 pages) |
16 April 2013 | Satisfaction of charge 5 in full (4 pages) |
16 April 2013 | Satisfaction of charge 10 in full (4 pages) |
16 April 2013 | Satisfaction of charge 8 in full (6 pages) |
16 April 2013 | Satisfaction of charge 13 in full (4 pages) |
16 April 2013 | Satisfaction of charge 14 in full (12 pages) |
16 April 2013 | Satisfaction of charge 2 in full (6 pages) |
16 April 2013 | Satisfaction of charge 3 in full (4 pages) |
16 April 2013 | Satisfaction of charge 2 in full (6 pages) |
16 April 2013 | Satisfaction of charge 9 in full (4 pages) |
16 April 2013 | Satisfaction of charge 13 in full (4 pages) |
16 April 2013 | Satisfaction of charge 5 in full (4 pages) |
16 April 2013 | Satisfaction of charge 7 in full (4 pages) |
16 April 2013 | Satisfaction of charge 11 in full (7 pages) |
14 March 2013 | Memorandum and Articles of Association (6 pages) |
14 March 2013 | Memorandum and Articles of Association (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Full accounts made up to 14 April 2012 (38 pages) |
7 September 2012 | Full accounts made up to 14 April 2012 (38 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Full accounts made up to 14 April 2011 (37 pages) |
20 December 2011 | Full accounts made up to 14 April 2011 (37 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Full accounts made up to 14 April 2010 (29 pages) |
17 September 2010 | Full accounts made up to 14 April 2010 (29 pages) |
27 July 2010 | Director's details changed for Tirath Magdani on 12 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Tirath Magdani on 12 July 2010 (2 pages) |
26 July 2010 | Appointment of Tirath Magdani as a director (2 pages) |
26 July 2010 | Termination of appointment of Michael Wellings as a director (1 page) |
26 July 2010 | Termination of appointment of Michael Wellings as a director (1 page) |
26 July 2010 | Appointment of Tirath Magdani as a director (2 pages) |
1 June 2010 | Previous accounting period extended from 31 March 2010 to 14 April 2010 (1 page) |
1 June 2010 | Previous accounting period extended from 31 March 2010 to 14 April 2010 (1 page) |
9 February 2010 | Termination of appointment of Derek Connelly as a secretary (2 pages) |
9 February 2010 | Appointment of Richard William Clifton as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Derek Connelly as a secretary (2 pages) |
9 February 2010 | Appointment of Richard William Clifton as a secretary (3 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (28 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (28 pages) |
16 June 2009 | Director appointed michael andrew wellings (2 pages) |
16 June 2009 | Director appointed michael andrew wellings (2 pages) |
3 June 2009 | Director appointed paul trevor bateson (2 pages) |
3 June 2009 | Director appointed paul trevor bateson (2 pages) |
3 June 2009 | Secretary appointed derek alexander connelly (2 pages) |
3 June 2009 | Secretary appointed derek alexander connelly (2 pages) |
27 May 2009 | Appointment terminated director tamara earley (1 page) |
27 May 2009 | Appointment terminated secretary peter cureton jones (1 page) |
27 May 2009 | Appointment terminated director tamara earley (1 page) |
27 May 2009 | Appointment terminated director david rees (1 page) |
27 May 2009 | Appointment terminated director david rees (1 page) |
27 May 2009 | Appointment terminated secretary peter cureton jones (1 page) |
9 April 2009 | Auditor's resignation (2 pages) |
9 April 2009 | Auditor's resignation (2 pages) |
2 April 2009 | Auditors resignation - section 519 (2 pages) |
2 April 2009 | Auditors resignation - section 519 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
8 January 2009 | Appointment terminated director paul lipscombe (1 page) |
8 January 2009 | Appointment terminated director paul lipscombe (1 page) |
21 October 2008 | Full accounts made up to 31 March 2008 (27 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (27 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
26 March 2007 | Particulars of mortgage/charge (7 pages) |
26 March 2007 | Particulars of mortgage/charge (7 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (24 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (24 pages) |
9 June 2006 | Director's particulars changed
|
9 June 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
30 January 2006 | Particulars of mortgage/charge (11 pages) |
30 January 2006 | Particulars of mortgage/charge (11 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 1 adam street london WC2N 6AN (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 1 adam street london WC2N 6AN (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
9 July 2003 | Full accounts made up to 31 March 2003 (38 pages) |
9 July 2003 | Full accounts made up to 31 March 2003 (38 pages) |
28 April 2003 | Auditor's resignation (2 pages) |
28 April 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Ad 03/02/03--------- £ si 333333@1=333333 £ ic 1000000/1333333 (2 pages) |
24 February 2003 | Ad 03/02/03--------- £ si 333333@1=333333 £ ic 1000000/1333333 (2 pages) |
21 February 2003 | Nc inc already adjusted 03/02/03 (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
21 February 2003 | Nc inc already adjusted 03/02/03 (1 page) |
20 February 2003 | New director appointed (1 page) |
20 February 2003 | New director appointed (1 page) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
14 July 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
14 July 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Return made up to 24/08/01; full list of members; amend (7 pages) |
30 August 2001 | Return made up to 24/08/01; full list of members; amend (7 pages) |
28 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
6 August 2001 | Ad 29/09/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
6 August 2001 | Ad 29/09/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
27 July 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
14 June 2001 | Nc inc already adjusted 26/09/00 (2 pages) |
14 June 2001 | Nc inc already adjusted 26/09/00 (2 pages) |
11 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
11 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New director appointed (3 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 22 melton street london NW1 2BW (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 22 melton street london NW1 2BW (1 page) |
11 September 2000 | Secretary resigned (1 page) |
24 August 2000 | Incorporation (26 pages) |
24 August 2000 | Incorporation (26 pages) |