Victoria
London
SW1X 7EN
Secretary Name | Lisa Deverick |
---|---|
Status | Closed |
Appointed | 04 August 2014(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr David Simon George Baker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2016(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 October 2017) |
Role | Head Of Renewable Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 days after company formation) |
Appointment Duration | 2 years (resigned 01 April 2003) |
Role | Group Corporate Services Direc |
Correspondence Address | 25 Bushey Avenue South Woodford London E18 2DT |
Director Name | Robert Ian Higson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 days after company formation) |
Appointment Duration | 2 years (resigned 01 April 2003) |
Role | Solicitor |
Correspondence Address | 15 Larkspur Way North Holmwood Dorking Surrey RH5 4TS |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Mr Kevin Morton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hill Farm Road Marlow Bottom Buckinghamshire SL7 3LX |
Director Name | Gerald Langdon Wingrove |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2002) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Albert Street London NW1 7NE |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Andrew Macaskill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2004) |
Role | General Manager |
Correspondence Address | Field House 18 Crescent Road Friern Barnet London N11 3LA |
Director Name | Mr Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 2003) |
Role | Chief Operating Officer Financ |
Country of Residence | England |
Correspondence Address | Tolt Coppice Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EW |
Director Name | Mrs Miriam Maes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 3-4 Bramham Gardens London SW5 0JQ |
Director Name | Mr Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2008) |
Role | Chief Operating Officer Networ |
Correspondence Address | 19 Fallowfields Great Woodcote Park Loughton Essex IG10 4QP |
Director Name | Laurent Ferrari |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2010) |
Role | Chief Operating Officer Networks |
Correspondence Address | 25 Bowerdean Street Fulham London SW6 3TN |
Director Name | Laurent Ferrari |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2010) |
Role | Chief Operating Officer Networks |
Correspondence Address | 25 Bowerdean Street Fulham London SW6 3TN |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(8 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Mr Joe Souto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Joe Souto |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2012) |
Role | Head Of Governance & Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Simone Rossi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2011(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Vakisasai Bala Poubady Ramany |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2012(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.51limited.com/ |
---|---|
Telephone | 020 79359770 |
Telephone region | London |
Registered Address | 40 Grosvenor Place Victoria London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
2 at £1 | Deletepicnic LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 March 2016 | Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016 (1 page) |
24 March 2016 | Appointment of Mr David Simon George Baker as a director on 5 February 2016 (2 pages) |
24 March 2016 | Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016 (1 page) |
24 March 2016 | Appointment of Mr David Simon George Baker as a director on 5 February 2016 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 June 2012 | Termination of appointment of Joe Souto as a director (1 page) |
25 June 2012 | Termination of appointment of Joe Souto as a director (1 page) |
22 June 2012 | Appointment of Vakisasai Bala Poubady Ramany as a director (2 pages) |
22 June 2012 | Appointment of David Tomblin as a director (2 pages) |
22 June 2012 | Appointment of David Tomblin as a director (2 pages) |
22 June 2012 | Appointment of Vakisasai Bala Poubady Ramany as a director (2 pages) |
19 June 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
19 June 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
14 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
31 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
31 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Termination of appointment of Laurent Ferrari as a director (1 page) |
24 May 2010 | Termination of appointment of Laurent Ferrari as a director (1 page) |
11 May 2010 | Appointment of Joe Souto as a director (2 pages) |
11 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
11 May 2010 | Appointment of Joe Souto as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 September 2009 | Appointment terminated secretary robert higson (1 page) |
30 September 2009 | Appointment terminated secretary robert higson (1 page) |
29 September 2009 | Secretary appointed joe souto (1 page) |
29 September 2009 | Secretary appointed joe souto (1 page) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
9 April 2009 | Director appointed thomas andreas kusterer (2 pages) |
9 April 2009 | Director appointed thomas andreas kusterer (2 pages) |
4 March 2009 | Appointment terminated director paul cuttill (2 pages) |
4 March 2009 | Appointment terminated director paul cuttill (2 pages) |
12 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/02/2009 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 October 2008 | Appointment terminated director laurent ferrari (1 page) |
27 October 2008 | Appointment terminated director laurent ferrari (1 page) |
27 October 2008 | Director appointed laurent ferrari (1 page) |
27 October 2008 | Director appointed laurent ferrari (1 page) |
2 September 2008 | Appointment terminated director paul cuttill (1 page) |
2 September 2008 | Appointment terminated director paul cuttill (1 page) |
1 September 2008 | Director appointed laurent ferrari (1 page) |
1 September 2008 | Director appointed laurent ferrari (1 page) |
21 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
30 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
31 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (16 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (16 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 15/05/04; full list of members
|
16 June 2004 | Return made up to 15/05/04; full list of members
|
16 June 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (3 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Resolutions
|
29 August 2003 | Return made up to 15/05/03; full list of members (7 pages) |
29 August 2003 | Return made up to 15/05/03; full list of members (7 pages) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
13 June 2003 | New director appointed (7 pages) |
13 June 2003 | New director appointed (3 pages) |
13 June 2003 | New director appointed (3 pages) |
13 June 2003 | New director appointed (7 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (6 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 15/05/02; full list of members
|
17 June 2002 | Return made up to 15/05/02; full list of members
|
19 April 2002 | Return made up to 21/03/02; full list of members
|
19 April 2002 | Return made up to 21/03/02; full list of members
|
19 February 2002 | Memorandum and Articles of Association (6 pages) |
19 February 2002 | Memorandum and Articles of Association (6 pages) |
13 February 2002 | Company name changed letel LIMITED\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed letel LIMITED\certificate issued on 13/02/02 (2 pages) |
15 November 2001 | New director appointed (3 pages) |
15 November 2001 | New director appointed (3 pages) |
15 November 2001 | New director appointed (4 pages) |
15 November 2001 | New director appointed (4 pages) |
31 July 2001 | Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2001 | Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
12 April 2001 | New director appointed (4 pages) |
12 April 2001 | New secretary appointed;new director appointed (3 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
12 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
12 April 2001 | New director appointed (4 pages) |
12 April 2001 | New secretary appointed;new director appointed (3 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
21 March 2001 | Incorporation (12 pages) |
21 March 2001 | Incorporation (12 pages) |