Company NameBroadview Energy Limited
DirectorsJeffrey Allan Corrigan and Michael Ross Bolton
Company StatusActive
Company Number04657768
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeffrey Allan Corrigan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Michael Ross Bolton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House 68-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Peter Robert Hughes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameMr Jeffrey Allan Corrigan
NationalityCanadian
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address5 Bellevue Road
Barnes
London
SW13 0BJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr David Michael Weekes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Met Apartments 418 Lee High
Road
London
SE12 8RW
Director NameMr Stephen John Read
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(8 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 July 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Robert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed24 March 2006(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 23 April 2013)
Correspondence AddressPO Box 698
2nd Floor
Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameRegent Capital Services Limited (Corporation)
StatusResigned
Appointed22 March 2007(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 14 January 2016)
Correspondence Address2nd Floor 69/85 Tabernacle Street
London
EC2A 4RR
Secretary NameRegent Capital Services Limited (Corporation)
StatusResigned
Appointed22 March 2007(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 March 2007)
Correspondence Address2nd Floor 69/85 Tabernacle Street
London
EC2A 4RR
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2015)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA

Contact

Websitebroadviewenergy.com
Telephone020 72689910
Telephone regionLondon

Location

Registered Address10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10.1m at £0.1Bel Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,258,375
Gross Profit£535,083
Net Worth£1,835,744
Cash£673,033
Current Liabilities£756,992

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

8 April 2020Delivered on: 9 April 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
23 December 2016Delivered on: 30 December 2016
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assigns and Permitted Transferees

Classification: A registered charge
Outstanding
8 December 2010Delivered on: 22 December 2010
Satisfied on: 30 March 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
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 shares being 1 £1.00 ordinary shares held by begl 3 limited and the distribution rights see image for full details.
Fully Satisfied
8 September 2010Delivered on: 23 September 2010
Satisfied on: 30 March 2012
Persons entitled: Ventus Vct PLC (As Security Trustee on Behalf of the Lenders)

Classification: Charge over shares and security trust deed
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage, the shares; by way of equitable mortgage, the distribution rights from time to time accruing to or on the shares; and by way of fixed charge, the charged property see image for full details.
Fully Satisfied
12 February 2009Delivered on: 3 March 2009
Satisfied on: 11 May 2012
Persons entitled: Ventus Vct PLC and Ventus 3 Vct PLC (As Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged contracts - loan agreement for £1,800,000 see image for full details.
Fully Satisfied

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
26 July 2023Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 26 July 2023 (1 page)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Register(s) moved to registered inspection location 10-12 Bourlet Close London W1W 7BR (1 page)
31 March 2022Register inspection address has been changed from 71-75 Shelton Street London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR (1 page)
2 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
30 July 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 30 July 2021 (1 page)
14 April 2021Register inspection address has been changed from 14 City Road London EC1Y 2AA England to 71-75 Shelton Street London WC2H 9JQ (1 page)
12 April 2021Confirmation statement made on 31 March 2021 with updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 August 2020Registered office address changed from 14 C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 August 2020 (1 page)
15 June 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
10 April 2020Satisfaction of charge 046577680004 in full (1 page)
9 April 2020Registration of charge 046577680005, created on 8 April 2020 (31 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 January 2020Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 14 C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA on 22 January 2020 (1 page)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
30 December 2016Registration of charge 046577680004, created on 23 December 2016 (32 pages)
30 December 2016Registration of charge 046577680004, created on 23 December 2016 (32 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
8 August 2016Second filing of the annual return made up to 1 May 2015 (17 pages)
8 August 2016Second filing of the annual return made up to 1 May 2015 (17 pages)
25 May 2016Annual return
Statement of capital on 2016-05-25
  • GBP 1,012,252.5

Statement of capital on 2016-08-08
  • GBP 1,012,252.5
(5 pages)
25 May 2016Register(s) moved to registered office address 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR (1 page)
25 May 2016Register(s) moved to registered office address 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR (1 page)
25 May 2016Annual return
Statement of capital on 2016-05-25
  • GBP 1,012,252.5

Statement of capital on 2016-08-08
  • GBP 1,012,252.5
(5 pages)
22 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for peter hughes
(4 pages)
22 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for peter hughes
(4 pages)
22 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for robert macnaughton
(4 pages)
22 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for regent capital services LIMITED
(4 pages)
22 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for robert macnaughton
(4 pages)
22 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for regent capital services LIMITED
(4 pages)
13 January 2016Termination of appointment of Peter Robert Hughes as a director on 10 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 22/01/2016
(2 pages)
13 January 2016Termination of appointment of Peter Robert Hughes as a director on 10 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 22/01/2016
(2 pages)
13 January 2016Termination of appointment of Robert Magnus Macnaughton as a director on 10 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 22/01/2016
(2 pages)
13 January 2016Termination of appointment of Robert Magnus Macnaughton as a director on 10 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 22/01/2016
(2 pages)
13 January 2016Termination of appointment of Regent Capital Services Limited as a director on 10 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 22/01/2016
(2 pages)
13 January 2016Termination of appointment of Regent Capital Services Limited as a director on 10 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 22/01/2016
(2 pages)
21 October 2015Director's details changed for Mr Jeffrey Allan Corrigan on 19 August 2015 (2 pages)
21 October 2015Director's details changed for Mr Jeffrey Allan Corrigan on 19 August 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2015Register(s) moved to registered inspection location 14 City Road London EC1Y 2AA (1 page)
4 September 2015Register(s) moved to registered inspection location 14 City Road London EC1Y 2AA (1 page)
3 September 2015Register inspection address has been changed to 14 City Road London EC1Y 2AA (1 page)
3 September 2015Register inspection address has been changed to 14 City Road London EC1Y 2AA (1 page)
12 May 2015Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages)
12 May 2015Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages)
12 May 2015Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,012,252.5
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,012,252.5
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,012,252.5
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,012,252.5
(5 pages)
27 April 2015Registered office address changed from , Oceana House 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA to 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 27 April 2015 (2 pages)
27 April 2015Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA to 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 27 April 2015 (2 pages)
27 April 2015Registered office address changed from , Oceana House 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA to 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 27 April 2015 (2 pages)
22 April 2015Appointment of Michael Ross Bolton as a director on 19 March 2015 (3 pages)
22 April 2015Appointment of Michael Ross Bolton as a director on 19 March 2015 (3 pages)
25 March 2015Termination of appointment of Bondlaw Secretaries Limited as a secretary on 10 March 2015 (1 page)
25 March 2015Termination of appointment of Bondlaw Secretaries Limited as a secretary on 10 March 2015 (1 page)
7 July 2014Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Peter Robert Hughes on 1 July 2014 (2 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders (9 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders (9 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders (9 pages)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1,012,252.50
(4 pages)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1,012,252.50
(4 pages)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Solvency statement dated 16/05/14 (4 pages)
29 May 2014Statement by directors (4 pages)
29 May 2014Solvency statement dated 16/05/14 (4 pages)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Statement by directors (4 pages)
10 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,012,252.5
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,012,252.5
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 959,252.5
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 962,252.5
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 959,252.5
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 962,252.5
(3 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
26 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
15 May 2013Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 15 May 2013 (1 page)
15 May 2013Termination of appointment of Warwick Consultancy Services Limited as a secretary (1 page)
15 May 2013Termination of appointment of Warwick Consultancy Services Limited as a secretary (1 page)
15 May 2013Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
15 May 2013Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
15 May 2013Registered office address changed from , 2nd Floor Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR on 15 May 2013 (1 page)
15 May 2013Registered office address changed from , 2nd Floor Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR on 15 May 2013 (1 page)
2 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 959,252.5
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 959,252.5
(3 pages)
23 October 2012Memorandum and Articles of Association (20 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2012Memorandum and Articles of Association (20 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 929,252.5
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 929,252.5
(3 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 901,752.5
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 901,752.5
(3 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
2 August 2011Termination of appointment of Stephen Read as a director (1 page)
2 August 2011Termination of appointment of Stephen Read as a director (1 page)
13 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 900,052.5
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 900,052.5
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 900,052.5
(3 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
7 April 2011Appointment of Mr Robert Magnus Macnaughton as a director (2 pages)
7 April 2011Appointment of Mr Robert Magnus Macnaughton as a director (2 pages)
5 April 2011Appointment of Mr Stephen John Read as a director (2 pages)
5 April 2011Director's details changed for Mr Jeffrey Allan Corrigan on 8 February 2011 (2 pages)
5 April 2011Appointment of Mr Stephen John Read as a director (2 pages)
5 April 2011Director's details changed for Mr Jeffrey Allan Corrigan on 8 February 2011 (2 pages)
5 April 2011Director's details changed for Mr Peter Robert Hughes on 8 February 2011 (2 pages)
5 April 2011Director's details changed for Mr Peter Robert Hughes on 8 February 2011 (2 pages)
5 April 2011Director's details changed for Mr Jeffrey Allan Corrigan on 8 February 2011 (2 pages)
5 April 2011Director's details changed for Mr Peter Robert Hughes on 8 February 2011 (2 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
18 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 897,052.5
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 897,052.5
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 897,052.5
(3 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (22 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (22 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (22 pages)
25 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (22 pages)
25 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (22 pages)
25 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (22 pages)
24 April 2010Director's details changed for Regent Capital Services Limited on 1 January 2010 (2 pages)
24 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
24 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
24 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
24 April 2010Director's details changed for Regent Capital Services Limited on 1 January 2010 (2 pages)
24 April 2010Director's details changed for Regent Capital Services Limited on 1 January 2010 (2 pages)
7 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 May 2009Ad 31/03/09\gbp si [email protected]=38000\gbp ic 315352.5/353352.5\ (4 pages)
29 May 2009Ad 31/03/09\gbp si [email protected]=38000\gbp ic 315352.5/353352.5\ (4 pages)
1 April 2009Return made up to 05/02/09; full list of members (10 pages)
1 April 2009Return made up to 05/02/09; full list of members (10 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2009Ad 18/12/08\gbp si [email protected]=22000\gbp ic 801852.5/823852.5\ (2 pages)
7 February 2009Ad 18/12/08\gbp si [email protected]=22000\gbp ic 801852.5/823852.5\ (2 pages)
27 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 May 2008Ad 20/04/08\gbp si [email protected]=15400\gbp ic 786452.5/801852.5\ (2 pages)
23 May 2008Ad 20/04/08\gbp si [email protected]=15400\gbp ic 786452.5/801852.5\ (2 pages)
8 May 2008Ad 06/04/08\gbp si [email protected]=10753.9\gbp ic 775698.6/786452.5\ (3 pages)
8 May 2008Ad 06/04/08\gbp si [email protected]=10753.9\gbp ic 775698.6/786452.5\ (3 pages)
18 April 2008Ad 20/03/08\gbp si [email protected]=16000\gbp ic 759698.6/775698.6\ (3 pages)
18 April 2008Ad 20/03/08\gbp si [email protected]=16000\gbp ic 759698.6/775698.6\ (3 pages)
4 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2008Ad 27/02/08\gbp si [email protected]=115384.6\gbp ic 644314/759698.6\ (2 pages)
3 March 2008Ad 27/02/08\gbp si [email protected]=115384.6\gbp ic 644314/759698.6\ (2 pages)
1 March 2008Return made up to 05/02/08; full list of members (11 pages)
1 March 2008Return made up to 05/02/08; full list of members (11 pages)
28 February 2008Appointment terminated secretary regent capital services LIMITED (1 page)
28 February 2008Appointment terminated secretary regent capital services LIMITED (1 page)
4 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
18 June 2007Ad 22/03/07--------- £ si [email protected]=40000 £ ic 644314/684314 (2 pages)
18 June 2007Ad 22/03/07--------- £ si [email protected]=40000 £ ic 644314/684314 (2 pages)
23 April 2007New secretary appointed (1 page)
23 April 2007New secretary appointed (1 page)
20 April 2007Ad 22/02/07--------- £ si [email protected]=40000 £ ic 604314/644314 (2 pages)
20 April 2007Ad 22/02/07--------- £ si [email protected]=40000 £ ic 604314/644314 (2 pages)
28 March 2007Ad 22/02/07-22/02/07 £ si [email protected]=40000 £ ic 564314/604314 (2 pages)
28 March 2007Ad 22/02/07-22/02/07 £ si [email protected]=40000 £ ic 564314/604314 (2 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 March 2007Nc inc already adjusted 22/02/07 (1 page)
8 March 2007Nc inc already adjusted 22/02/07 (1 page)
7 March 2007Return made up to 05/02/07; full list of members (12 pages)
7 March 2007Return made up to 05/02/07; full list of members (12 pages)
21 January 2007New secretary appointed (1 page)
21 January 2007New secretary appointed (1 page)
21 November 2006Ad 13/07/06--------- £ si [email protected]=1500 £ ic 562814/564314 (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Ad 13/07/06--------- £ si [email protected]=1500 £ ic 562814/564314 (2 pages)
11 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
26 May 2006Ad 03/04/06--------- £ si [email protected]=425000 £ ic 137814/562814 (4 pages)
26 May 2006Ad 03/04/06--------- £ si [email protected]=425000 £ ic 137814/562814 (4 pages)
2 May 2006Return made up to 05/02/06; full list of members (8 pages)
2 May 2006Return made up to 05/02/06; full list of members (8 pages)
13 April 2006Registered office changed on 13/04/06 from: suite 9, warren court, euston roafd, london NW1 3AA (1 page)
13 April 2006Registered office changed on 13/04/06 from: suite 9 warren court euston roafd london NW1 3AA (1 page)
24 March 2006Ad 17/02/06--------- £ si [email protected]=29714 £ ic 108100/137814 (2 pages)
24 March 2006Ad 17/02/06--------- £ si [email protected]=29714 £ ic 108100/137814 (2 pages)
8 March 2006S-div 13/02/06 (2 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 March 2006Memorandum and Articles of Association (4 pages)
8 March 2006Nc inc already adjusted 13/02/06 (1 page)
8 March 2006S-div 13/02/06 (2 pages)
8 March 2006Nc inc already adjusted 13/02/06 (1 page)
8 March 2006Memorandum and Articles of Association (4 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 October 2005£ nc 100/1000000 14/09/05 (1 page)
12 October 2005Ad 14/09/05--------- £ si 86430@1=86430 £ ic 100/86530 (1 page)
12 October 2005£ nc 100/1000000 14/09/05 (1 page)
12 October 2005Ad 14/09/05--------- £ si 21570@1=21570 £ ic 86530/108100 (1 page)
12 October 2005Ad 14/09/05--------- £ si 86430@1=86430 £ ic 100/86530 (1 page)
12 October 2005Ad 14/09/05--------- £ si 21570@1=21570 £ ic 86530/108100 (1 page)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 February 2005Return made up to 05/02/05; full list of members (2 pages)
16 February 2005Return made up to 05/02/05; full list of members (2 pages)
25 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
9 February 2004Return made up to 05/02/04; full list of members (7 pages)
9 February 2004Return made up to 05/02/04; full list of members (7 pages)
11 April 2003Registered office changed on 11/04/03 from: suite 4 79 baker street london W1U 6RG (1 page)
11 April 2003Registered office changed on 11/04/03 from: suite 4, 79 baker street, london, W1U 6RG (1 page)
21 March 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
12 February 2003Registered office changed on 12/02/03 from: 312B high street, orpington, kent BR6 0NG (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 312B high street orpington kent BR6 0NG (1 page)
12 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (16 pages)
5 February 2003Incorporation (16 pages)