Company NameThe Education Support Company (Leeds) Limited
Company StatusActive
Company Number04190375
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Previous NameBroomco (2518) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(10 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(14 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Marcelino Hermanus Bernardud Grote Gansey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed19 January 2024(22 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleInvestment Director
Country of ResidenceNetherlands
Correspondence AddressAbrdn Zuidplein 166
Amsterdam
1077 Xv
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed09 October 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePaul Borough-Copley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 08 January 2002)
RoleChartered Civil Engineer
Correspondence Address18 Rosehill Road
London
SW18 2NX
Director NameMr James William Ward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Rosewood
Woking
Surrey
GU22 7LE
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2004)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameJulia Elizabeth Prescot
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2003)
RoleBanker
Correspondence Address130 Thurleigh Road
London
SW12 8TU
Director NameBarry Hylton Davies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(9 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 2002)
RoleCorporate Executive
Correspondence Address11 Churchill Drive
Weybridge
Surrey
KT13 9HE
Director NameMr Duncan Elliot Dickson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44b Oriental Road
Woking
Surrey
GU22 7AR
Director NameNigel Anthony John Brindley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Enmore Road
London
SW15 6LL
Director NameAndrew Craig Mason
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 2003)
RoleBanker
Correspondence Address159 28 Slateford Road
Edinburgh
EH14 1PB
Scotland
Director NameVictoria Helen Dickinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2005)
RoleBank Employee
Correspondence AddressFlat 5
243a Wimbledon Park Road
London
SW18 5RJ
Director NameAllister Gilbert Michael Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 2006)
RoleProject Manager
Correspondence Address32 Richford Street
London
W6 7HP
Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(3 years, 9 months after company formation)
Appointment Duration19 years (resigned 19 January 2024)
RoleBanker
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address38 Rosslyn Crescent
Edinburgh
Midlothian
EH6 5AX
Scotland
Director NameMr Graham Farley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(5 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 October 2006)
RoleConcessions Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Close
Hinstock
Market Drayton
Salop
TF9 2TZ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameMr Michael James Findlay
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 11 March 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 The Maltings
Athelstaneford
North Berwick
East Lothian
EH39 5JB
Scotland
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2011)
RoleCompany Directo & Mgment Consultant
Country of ResidenceScotland
Correspondence Address3 Inch Avenue
Aberdour
Burntisland
Fife
KY3 0TF
Scotland
Director NameMr David James Lomas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Faraidon Saheb-Zadha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(11 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 November 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2021(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed05 July 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 2006)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 February 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewww.carillionplc.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£2,716,000
Gross Profit£917,000
Net Worth£911,000
Cash£4,983,000
Current Liabilities£4,446,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

24 July 2019Delivered on: 26 July 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 25 October 2016
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Outstanding
12 April 2016Delivered on: 14 April 2016
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Outstanding
6 November 2014Delivered on: 15 November 2014
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Outstanding
31 October 2001Delivered on: 7 November 2001
Persons entitled: Bnp Paribas

Classification: Guarantee & debenture
Secured details: All monies and liabilities (including all ancillary liabilities) due or to become due from the education support company (leeds) limited and the education support company holdings (leeds) limited to the chargee (the security trustee) (whether for its own account or as trustee for the beneficiaries) under the terms of the finance documents (all terms as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 January 2024Termination of appointment of Martin Timothy Smith as a director on 19 January 2024 (1 page)
19 January 2024Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as a director on 19 January 2024 (2 pages)
2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
10 October 2023Full accounts made up to 31 March 2023 (26 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
7 February 2023Appointment of Mr Carl Harvey Dix as a director on 7 February 2023 (2 pages)
7 February 2023Termination of appointment of John Wrinn as a director on 7 February 2023 (1 page)
24 September 2022Full accounts made up to 31 March 2022 (26 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
10 November 2021Termination of appointment of David Fulton Gilmour as a director on 8 November 2021 (1 page)
10 November 2021Appointment of Mr John Wrinn as a director on 8 November 2021 (2 pages)
7 October 2021Full accounts made up to 31 March 2021 (26 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 March 2020 (28 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (25 pages)
26 July 2019Registration of charge 041903750005, created on 24 July 2019 (15 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
14 February 2019Full accounts made up to 31 March 2018 (25 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 March 2017 (24 pages)
2 October 2017Full accounts made up to 31 March 2017 (24 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Director's details changed for Mr Michael Andrew Donn on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Michael Andrew Donn on 29 March 2017 (2 pages)
25 October 2016Registration of charge 041903750004, created on 20 October 2016 (17 pages)
25 October 2016Registration of charge 041903750004, created on 20 October 2016 (17 pages)
5 October 2016Full accounts made up to 31 March 2016 (25 pages)
5 October 2016Full accounts made up to 31 March 2016 (25 pages)
14 April 2016Registration of charge 041903750003, created on 12 April 2016 (30 pages)
14 April 2016Registration of charge 041903750003, created on 12 April 2016 (30 pages)
31 March 2016Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(6 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(6 pages)
31 March 2016Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages)
1 March 2016Appointment of Mr John Ivor Cavill as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr John Ivor Cavill as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 29 February 2016 (1 page)
21 September 2015Full accounts made up to 31 March 2015 (19 pages)
21 September 2015Full accounts made up to 31 March 2015 (19 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(7 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(7 pages)
3 February 2015Full accounts made up to 31 March 2014 (18 pages)
3 February 2015Full accounts made up to 31 March 2014 (18 pages)
15 November 2014Registration of charge 041903750002, created on 6 November 2014 (32 pages)
15 November 2014Registration of charge 041903750002, created on 6 November 2014 (32 pages)
15 November 2014Registration of charge 041903750002, created on 6 November 2014 (32 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
(7 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
(7 pages)
16 December 2013Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
7 October 2013Full accounts made up to 31 March 2013 (19 pages)
7 October 2013Full accounts made up to 31 March 2013 (19 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
22 November 2012Appointment of David Fulton Gilmour as a director (2 pages)
22 November 2012Appointment of David Fulton Gilmour as a director (2 pages)
22 November 2012Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
22 November 2012Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
16 October 2012Full accounts made up to 31 March 2012 (19 pages)
16 October 2012Full accounts made up to 31 March 2012 (19 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
11 January 2012Appointment of Mr Michael Andrew Donn as a director (2 pages)
11 January 2012Appointment of Mr Michael Andrew Donn as a director (2 pages)
5 October 2011Full accounts made up to 31 March 2011 (19 pages)
5 October 2011Full accounts made up to 31 March 2011 (19 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
15 March 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
15 March 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
10 March 2011Termination of appointment of Alexander Bremner as a director (1 page)
10 March 2011Termination of appointment of Alexander Bremner as a director (1 page)
17 November 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
17 November 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
27 October 2010Termination of appointment of David Lomas as a director (1 page)
27 October 2010Termination of appointment of David Lomas as a director (1 page)
16 September 2010Full accounts made up to 31 March 2010 (19 pages)
16 September 2010Full accounts made up to 31 March 2010 (19 pages)
12 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Infrastructure Managers Limited on 21 March 2010 (2 pages)
11 May 2010Secretary's details changed for Infrastructure Managers Limited on 21 March 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
1 September 2009Return made up to 29/03/09; full list of members (4 pages)
1 September 2009Return made up to 29/03/09; full list of members (4 pages)
22 June 2009Director's change of particulars / sandy bremner / 19/06/2009 (1 page)
22 June 2009Director's change of particulars / sandy bremner / 19/06/2009 (1 page)
27 May 2009Director appointed david james lomas (1 page)
27 May 2009Director appointed david james lomas (1 page)
18 May 2009Appointment terminated director michael ryan (1 page)
18 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page)
24 March 2009Appointment terminated director michael findlay (1 page)
24 March 2009Appointment terminated director michael findlay (1 page)
7 February 2009Full accounts made up to 31 March 2008 (20 pages)
7 February 2009Full accounts made up to 31 March 2008 (20 pages)
15 October 2008Director appointed mr sandy bremner (2 pages)
15 October 2008Director appointed mr sandy bremner (2 pages)
18 June 2008Auditor's resignation (1 page)
18 June 2008Auditor's resignation (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
7 May 2008Director appointed michael james findlay (4 pages)
7 May 2008Director appointed michael james findlay (4 pages)
2 May 2008Appointment terminated director michael donn (1 page)
2 May 2008Appointment terminated director michael donn (1 page)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
15 April 2008Full accounts made up to 31 March 2007 (20 pages)
15 April 2008Full accounts made up to 31 March 2007 (20 pages)
27 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
30 March 2007Return made up to 29/03/07; full list of members (3 pages)
30 March 2007Return made up to 29/03/07; full list of members (3 pages)
5 January 2007New director appointed (8 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (8 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
27 November 2006Registered office changed on 27/11/06 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Registered office changed on 27/11/06 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
31 October 2006Full accounts made up to 31 December 2005 (19 pages)
31 October 2006Full accounts made up to 31 December 2005 (19 pages)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
18 April 2006Return made up to 29/03/06; full list of members (3 pages)
18 April 2006Return made up to 29/03/06; full list of members (3 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
12 May 2005Return made up to 29/03/05; full list of members (3 pages)
12 May 2005Return made up to 29/03/05; full list of members (3 pages)
14 March 2005New director appointed (4 pages)
14 March 2005New director appointed (4 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
30 April 2004Return made up to 29/03/04; full list of members (2 pages)
30 April 2004Return made up to 29/03/04; full list of members (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (1 page)
19 October 2003Full accounts made up to 31 December 2002 (16 pages)
19 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (1 page)
2 April 2003Return made up to 29/03/03; full list of members (3 pages)
2 April 2003Return made up to 29/03/03; full list of members (3 pages)
8 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002New director appointed (2 pages)
21 June 2002Full accounts made up to 31 December 2001 (16 pages)
21 June 2002Full accounts made up to 31 December 2001 (16 pages)
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2002Return made up to 29/03/02; full list of members (3 pages)
9 April 2002Return made up to 29/03/02; full list of members (3 pages)
12 February 2002New director appointed (4 pages)
12 February 2002New director appointed (4 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
7 November 2001Particulars of mortgage/charge (11 pages)
7 November 2001Particulars of mortgage/charge (11 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 November 2001Ad 25/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 November 2001Nc inc already adjusted 25/10/01 (1 page)
6 November 2001Nc inc already adjusted 25/10/01 (1 page)
6 November 2001Ad 25/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
24 April 2001Company name changed broomco (2518) LIMITED\certificate issued on 24/04/01 (2 pages)
24 April 2001Company name changed broomco (2518) LIMITED\certificate issued on 24/04/01 (2 pages)
29 March 2001Incorporation (17 pages)
29 March 2001Incorporation (17 pages)