Company NameESB Group (UK) Limited
Company StatusActive
Company Number04182868
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Previous NameMarchwood Power Development Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameBrendan Corcoran
StatusCurrent
Appointed01 March 2017(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameCaitriona Kinsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 2019(17 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleGeneral Manager
Country of ResidenceIreland
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(18 years, 11 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 NameMr Stephen Patrick Walshe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed06 January 2022(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameIain McGregor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
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
Appointed11 January 2023(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameMichael Conry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2023(22 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameEdward Kirkpatrick Mills
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address43-44 Terrace
Kansas City
Missouri Mo 64111
United States
Director NameJeffrey Michnowski
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 Dovehouse Street
London
SW3 6JY
Secretary NameMrs Carole Ann Colley
NationalityAmerican
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Culmstock Road
London
SW11 6LY
Secretary NameJulia Vera Keeling
NationalityBritish
StatusResigned
Appointed25 June 2001(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address16 Linden Close
Thames Ditton
Surrey
KT7 0DF
Director NameJanine Marie McArdle
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2002(9 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 August 2002)
RoleCompany Director
Correspondence Address20 Montpelier Square
London
SW7 1JR
Director NameDr Sushil Nelson
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed30 August 2002(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2003)
RoleSr Vice President
Correspondence Address13917, W 72nd Street
Shawnee
Ks 66216
United States
Director NameDr Azad Camyab
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2003)
RoleSnr Dev Executive Engineer
Country of ResidenceEngland
Correspondence Address57 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Director NameFrank Bruce Costanza
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2002(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2003)
RoleSen Dev Executive Engineer
Correspondence Address2316 W. 125th St.
Leawood Ks
Ks 66209
United States
Director NameMike Jonagan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2003(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2003)
RoleSenior Vice President Capacity
Correspondence Address14480 Nw 64th Street
Parkville
Missouri 64152
United States
Director NameAnn Markey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2005)
RoleChartered Accountant
Correspondence Address14 Mather Road North
Mount Merrion
County Dublin
Irish
Director NamePatrick Fenlon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2007)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address63 Mount Anville Wood
Coatstown
Dublin 14
Irish
Director NameKevin McNamara
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2006)
RoleExecutive Director
Correspondence Address10 Willows
Castletown
Celbridge
County Kildare
Irish
Secretary NameMichael O'Brien
NationalityIrish
StatusResigned
Appointed30 January 2004(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templegate
Dublin 6w
Ireland
Director NameOliver Brogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2007(6 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2017)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence Address2 Kempton Park
Navan Road
Dublin
Ireland
Director NameJames Patrick Dollard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2007(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 June 2008)
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, 3 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 NameAisling Kennelly
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2011)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence Address17 Riverwood Dale
Castleknock
Dublin
15
Irish
Director NameVictoria O'Brien
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(12 years, 9 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
Dublin 2
Dublin
2
Secretary NameVictoria O'Brien
StatusResigned
Appointed31 December 2013(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressStephen Court
18/21 St Stephen's Green, Dublin 2
Dublin 2
Dublin
2
Director NameLorna Heron
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2017)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence Address52 Riverside Grove
Clonshaugh, Dublin 17
Dublin
D17
Director NameJohn Healy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2015(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 2020)
RoleRisk Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameJohn Healy
StatusResigned
Appointed29 January 2015(13 years, 10 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 NameEdel Haverty
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2015(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Services Europe Llp 4th Floor
50 Mark Lane, London
Ec3r 7qr
Director NameMr Adrian Kelly
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2019)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameSenan Colleran
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2019(17 years, 10 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 NameMark Fogarty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2019(17 years, 10 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
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameAshley Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2004)
Correspondence AddressAshley House
5 Grosvenor Square
Southampton
Hampshire
SO15 2BE

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

3 at £1Esb International Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,671,000
Gross Profit£648,000
Net Worth£198,164,000
Cash£2,399,000
Current Liabilities£2,571,000

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 Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

13 October 2023Statement of capital following an allotment of shares on 12 October 2023
  • GBP 488,010,003
(4 pages)
20 September 2023Full accounts made up to 31 December 2022 (35 pages)
7 September 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 473,510,003
(4 pages)
21 July 2023Statement of capital following an allotment of shares on 21 July 2023
  • GBP 454,170,003
(4 pages)
11 April 2023Appointment of Michael Conry as a director on 31 March 2023 (2 pages)
11 April 2023Termination of appointment of Glenn Pope as a director on 31 March 2023 (1 page)
21 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
12 January 2023Appointment of Gary Patrick Connolly as a director on 11 January 2023 (2 pages)
12 January 2023Appointment of Iain Mcgregor as a director on 11 January 2023 (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (32 pages)
15 September 2022Memorandum and Articles of Association (35 pages)
15 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 432,270,003
(4 pages)
25 August 2022Statement of capital following an allotment of shares on 24 August 2022
  • GBP 350,700,003
(3 pages)
24 June 2022Appointment of Glenn Pope as a director on 16 June 2022 (2 pages)
24 June 2022Termination of appointment of Donal Phelan as a director on 16 June 2022 (1 page)
20 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 336,000,003
(3 pages)
18 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2022Memorandum and Articles of Association (35 pages)
16 May 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 297,000,003
(3 pages)
9 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 277,000,003
(3 pages)
21 March 2022Confirmation statement made on 20 March 2022 with updates (4 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)
8 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 270,000,003
(3 pages)
8 June 2021Statement of capital following an allotment of shares on 8 June 2021
  • GBP 260,000,003
(3 pages)
23 March 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
10 December 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 255,000,003
(3 pages)
20 November 2020Memorandum and Articles of Association (36 pages)
20 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 September 2020Full accounts made up to 31 December 2019 (27 pages)
23 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
10 March 2020Appointment of Padraig O'hiceadha 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 John Healy as a director on 6 March 2020 (1 page)
10 March 2020Termination of appointment of Mark Fogarty 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 2020Termination of appointment of Senan Colleran as a director on 6 March 2020 (1 page)
12 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 210,000,003
(3 pages)
2 October 2019Full accounts made up to 31 December 2018 (27 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)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 January 2019Appointment of Mark Fogarty as a director on 14 January 2019 (2 pages)
31 January 2019Termination of appointment of Edel Haverty as a director on 14 January 2019 (1 page)
25 January 2019Termination of appointment of Paul Gerard Smith as a director on 14 January 2019 (1 page)
25 January 2019Appointment of Senan Colleran as a director on 14 January 2019 (2 pages)
21 January 2019Termination of appointment of Adrian Kelly as a director on 14 January 2019 (1 page)
21 January 2019Appointment of Caitriona Kinsman as a director on 14 January 2019 (2 pages)
12 July 2018Full accounts made up to 31 December 2017 (26 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
27 November 2017Auditor's resignation (1 page)
27 November 2017Auditor's resignation (1 page)
7 August 2017Full accounts made up to 31 December 2016 (25 pages)
7 August 2017Full accounts made up to 31 December 2016 (25 pages)
4 May 2017Appointment of Paul Gerard Smith as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Paul Gerard Smith as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Lorna Heron as a director on 1 May 2017 (1 page)
4 May 2017Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Lorna Heron as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Oliver Brogan as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Oliver Brogan as a director on 1 May 2017 (1 page)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 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)
15 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-28
(2 pages)
15 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-28
(2 pages)
15 August 2016Change of name notice (2 pages)
15 August 2016Change of name notice (2 pages)
1 July 2016Full accounts made up to 31 December 2015 (24 pages)
1 July 2016Full accounts made up to 31 December 2015 (24 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(6 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(6 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)
24 April 2015Appointment of Edel Haverty as a director on 22 April 2015 (2 pages)
24 April 2015Appointment of Edel Haverty as a director on 22 April 2015 (2 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(6 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(6 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)
27 January 2015Appointment of John Healy as a director on 26 January 2015 (2 pages)
27 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)
26 January 2015Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 July 2014Termination of appointment of Gerry Tallon as a director (1 page)
1 July 2014Termination of appointment of Gerry Tallon as a director (1 page)
1 July 2014Appointment of Lorna Heron as a director (2 pages)
1 July 2014Appointment of Lorna Heron as a director (2 pages)
24 April 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 3
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 3
(3 pages)
7 April 2014Registered office address changed from Tricor Suite 7Th Floor, 52/54 Gracechurch Street London EC3V 0EH London EC3V 0EH 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 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 on 7 April 2014 (1 page)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
29 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 3
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 3
(3 pages)
9 January 2014Appointment of Victoria O'brien as a director (2 pages)
9 January 2014Appointment of Victoria O'brien as a director (2 pages)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
8 January 2014Termination of appointment of Michael O'brien as a director (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Termination of appointment of Michael O'brien as a director (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
10 September 2013Full accounts made up to 31 December 2012 (16 pages)
10 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
18 August 2011Full accounts made up to 31 December 2010 (15 pages)
18 August 2011Full accounts made up to 31 December 2010 (15 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
25 February 2011Termination of appointment of Aisling Kennelly as a director (1 page)
25 February 2011Appointment of Gerry Tallon as a director (2 pages)
25 February 2011Appointment of Gerry Tallon as a director (2 pages)
25 February 2011Termination of appointment of Aisling Kennelly as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (14 pages)
20 September 2010Full accounts made up to 31 December 2009 (14 pages)
18 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 June 2010 (1 page)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Aisling Kennelly on 20 March 2010 (2 pages)
31 March 2010Director's details changed for Oliver Brogan on 20 March 2010 (2 pages)
31 March 2010Director's details changed for Aisling Kennelly on 20 March 2010 (2 pages)
31 March 2010Director's details changed for Oliver Brogan on 20 March 2010 (2 pages)
21 September 2009Full accounts made up to 31 December 2008 (13 pages)
21 September 2009Full accounts made up to 31 December 2008 (13 pages)
14 April 2009Return made up to 20/03/09; full list of members (4 pages)
14 April 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
24 March 2009Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
29 September 2008Full accounts made up to 31 December 2007 (13 pages)
29 September 2008Full accounts made up to 31 December 2007 (13 pages)
4 September 2008Director appointed aisling kennelly (1 page)
4 September 2008Director appointed aisling kennelly (1 page)
27 August 2008Appointment terminated director james dollard (1 page)
27 August 2008Director appointed michael o'brien (2 pages)
27 August 2008Appointment terminated director john redmond (1 page)
27 August 2008Appointment terminated director james dollard (1 page)
27 August 2008Appointment terminated director john redmond (1 page)
27 August 2008Director appointed michael o'brien (2 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
24 October 2007Full accounts made up to 31 December 2006 (13 pages)
24 October 2007Full accounts made up to 31 December 2006 (13 pages)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
11 April 2007Return made up to 20/03/07; full list of members (7 pages)
11 April 2007Return made up to 20/03/07; full list of members (7 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 October 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
29 April 2005Auditor's resignation (1 page)
29 April 2005Auditor's resignation (1 page)
5 April 2005Return made up to 20/03/05; full list of members (8 pages)
5 April 2005Return made up to 20/03/05; full list of members (8 pages)
16 March 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
16 March 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
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)
1 February 2005New secretary appointed (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
8 April 2004Return made up to 20/03/04; full list of members (8 pages)
8 April 2004Return made up to 20/03/04; full list of members (8 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
9 February 2004Director resigned (2 pages)
9 February 2004Director resigned (2 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
9 February 2004Registered office changed on 09/02/04 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE (2 pages)
9 February 2004New director appointed (4 pages)
9 February 2004Director resigned (2 pages)
9 February 2004New director appointed (4 pages)
9 February 2004Director resigned (2 pages)
9 February 2004Registered office changed on 09/02/04 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE (2 pages)
23 October 2003Full accounts made up to 30 June 2003 (13 pages)
23 October 2003Full accounts made up to 30 June 2003 (13 pages)
23 August 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
23 August 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
3 June 2003Return made up to 20/03/03; full list of members (7 pages)
3 June 2003Return made up to 20/03/03; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: whittaker house 2 whittaker avenue richmond upon thames surrey TW9 1EH (1 page)
20 March 2003Registered office changed on 20/03/03 from: whittaker house 2 whittaker avenue richmond upon thames surrey TW9 1EH (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
6 January 2003Auditor's resignation (2 pages)
6 January 2003Auditor's resignation (2 pages)
4 November 2002Registered office changed on 04/11/02 from: southside 105 victoria street london SW1E 6QT (1 page)
4 November 2002Registered office changed on 04/11/02 from: southside 105 victoria street london SW1E 6QT (1 page)
12 September 2002Full accounts made up to 31 December 2001 (11 pages)
12 September 2002Full accounts made up to 31 December 2001 (11 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
10 April 2002Return made up to 20/03/02; full list of members (7 pages)
10 April 2002Return made up to 20/03/02; full list of members (7 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
20 March 2001Incorporation (20 pages)
20 March 2001Incorporation (20 pages)