London
EC3V 0HR
Director Name | Mr Patrick Jacques Elkin Mocatta |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Ben Harber |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Robert Ian Frank Wood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Brian James Cutler |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Scott William Hare |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cananda Square London E14 5NJ |
Director Name | Mr Christopher John Justin Manson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr George Graham Cutts |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fishponds Road Kenilworth Warwickshire CV8 1EY |
Director Name | Richard John Lilleystone |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15-16 Montagu Mews South London W1H 1TE |
Secretary Name | George Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53, Fishponds Road Kenilworth CV8 1EY |
Director Name | Clive Cumner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 82 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Mr James Peter Henniker Ingall |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Redan Street London W14 0AB |
Director Name | Dr Satish Chander Kler |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 October 2013) |
Role | Engineering And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 331 Albert Drive Woking Surrey GU21 5TU |
Director Name | Mr Anthony Patrick Watkins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Christopher John Nash |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2011(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst View Peckham Hurst Road West Peckham Kent ME18 5TD |
Director Name | Mr Andrew Peter Jong |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2013) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Pine View Canada Common West Wellow Romsey Hampshire SO51 6DH |
Director Name | Roger Alan Cornish |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Pall Mall London SW1Y 5EA |
Secretary Name | Mr James Peter Henniker Ingall |
---|---|
Status | Resigned |
Appointed | 01 October 2012(9 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Christopher Francis Thorneycroft-Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2021(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2012) |
Correspondence Address | 5th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Website | gasrec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81917079 |
Telephone region | London |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1.3b at £0.001 | M.e. Zukerman Gas Fuels L.p. 66.25% Ordinary A |
---|---|
116m at £0.001 | Andrew Peter Jong 6.10% Ordinary |
90.4m at £0.001 | Patrick Jacques Elkin Mocatta 4.75% Ordinary A |
222.1m at £0.001 | William Philip Richards 11.68% Ordinary |
37m at £0.001 | James Peter Henniker Ingall 1.95% Ordinary B |
36m at £0.001 | Robert Ian Frank Wood 1.89% Ordinary B |
27.8m at £0.001 | Michael Robert Fretwell 1.46% Ordinary A |
20.9m at £0.001 | Mark Edward Denning 1.10% Ordinary |
15m at £0.001 | Benjamin Sawford 0.79% Ordinary B |
13.9m at £0.001 | Roger Alan Cornish 0.73% Ordinary A |
9m at £0.001 | Stalin Bharti 0.47% Ordinary |
7.5m at £0.001 | James Westcott 0.39% Ordinary B |
6m at £0.001 | Anthony Robinson 0.32% Ordinary B |
5.6m at £0.001 | Michael Ulic Anthony Alen-buckley 0.30% Ordinary |
5m at £0.001 | Christopher Curtis 0.26% Ordinary B |
5m at £0.001 | Nicholas Malone 0.26% Ordinary B |
5m at £0.001 | Richard Twomey 0.26% Ordinary B |
4.6m at £0.001 | Hambros (Guernsey Nominees) LTD 0.24% Ordinary |
3.8m at £0.001 | Turquoise Capital LLP 0.20% Ordinary |
3.6m at £0.001 | Aberdeen International Inc 0.19% Ordinary |
2.6m at £0.001 | James Peter Henniker Ingall 0.14% Ordinary |
1.8m at £0.001 | R N LTD 0.10% Ordinary |
1.3m at £0.001 | Hargreave Hale Nominees LTD A/c Lon 0.07% Ordinary |
625k at £0.001 | Mark Edward Thompson 0.03% Ordinary |
521.2k at £0.001 | Richard John Lilleystone 0.03% Ordinary |
140.8k at £0.001 | Clive Cumner 0.01% Ordinary |
24k at £0.001 | Carolyn Ann Walford 0.00% Ordinary |
17k at £0.001 | Derek John Hannam 0.00% Ordinary |
39.1k at £0.001 | Gem Capital Group LTD 0.00% Ordinary |
26.9k at £0.001 | George Graham Cutts 0.00% Ordinary |
16k at £0.001 | Henry Nigel Bennett 0.00% Ordinary |
75k at £0.001 | Lynne Thomas 0.00% Ordinary |
17k at £0.001 | Martin Vosper Walford 0.00% Ordinary |
16k at £0.001 | Mrs Lesley Helena Hannam 0.00% Ordinary |
17k at £0.001 | Peter James Bennett 0.00% Ordinary |
65.9k at £0.001 | Woodgate Property Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,581,559 |
Gross Profit | -£2,661,738 |
Net Worth | £4,189,670 |
Cash | £828,902 |
Current Liabilities | £6,892,103 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: Ralph George Algernon Duke of Northumberland, Christopher Phillip Walsh & Algernon Alan Percy Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £100,000 lodged in deposit bank account. Outstanding |
---|---|
19 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Trustees of the Will of the Seventh Duke of Northumberland Classification: Deed of charge Secured details: £111,250.00 due or to become due from the company to. Particulars: The sum of £111,250.00 deposited and all monies. Outstanding |
22 February 2023 | Delivered on: 22 February 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The chargor charges by way of fixed charge:. - all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (but excluding the dirft property as defined in the instrument); and. - all its intellectual property. Outstanding |
22 September 2022 | Delivered on: 28 September 2022 Persons entitled: Bp Gas Marketing Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
11 August 2015 | Delivered on: 13 August 2015 Persons entitled: M.E. Zukerman Gas Fuels L.P. Classification: A registered charge Outstanding |
11 August 2015 | Delivered on: 13 August 2015 Persons entitled: M.E. Zukerman Gas Fuels L.P. Classification: A registered charge Particulars: Land lying to the north west of the A428, crick t/no NN193933. Outstanding |
23 May 2014 | Delivered on: 28 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as gasrec bio-lng station, A5 daventry international rail freight terminal, kilsby, northamptonshire registered under title number NN193933 and the goodwill of the business from time to time carried on at the property. Outstanding |
26 June 2013 | Delivered on: 8 July 2013 Persons entitled: M. E. Zukerman Gas Fuels L.P. Classification: A registered charge Particulars: The freehold land lying to the north west of the A428, crick as registered at the land registry under title number NN193933. Notification of addition to or amendment of charge. Outstanding |
31 January 2011 | Delivered on: 11 February 2011 Satisfied on: 10 December 2011 Persons entitled: William Philip Seymour Richards (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 January 2011 | Delivered on: 10 February 2011 Satisfied on: 22 June 2015 Persons entitled: Close Leasing Limited Classification: Chattel mortgage 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 charged assets being supplier invoice no invoice date, amber intergrated controls & automation limited 2474 30/11/2007. 2509 31/12/2007. 2530 31/01/2008. 2568 29/02/2008. 2597 31/03/2008. (for details of further equipment charged please refer to form MG01) and all spare parts, replacements and modifications and additions see image for full details. Fully Satisfied |
31 January 2011 | Delivered on: 10 February 2011 Satisfied on: 22 June 2015 Persons entitled: Close Leasing Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged assets being 3 bekaert CE800 system see image for full details. Fully Satisfied |
31 January 2011 | Delivered on: 10 February 2011 Satisfied on: 10 December 2011 Persons entitled: Close Leasing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the funder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 November 2010 | Delivered on: 23 November 2010 Satisfied on: 12 October 2011 Persons entitled: William Philip Seymour Richards Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 November 2007 | Delivered on: 20 November 2007 Satisfied on: 15 June 2010 Persons entitled: Rab Special Situations (Master) Fund Limited Classification: Debenture 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: For details of properties charged please. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 2006 | Delivered on: 15 November 2006 Satisfied on: 22 April 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 October 2023 | Appointment of Christopher John Justin Manson as a director on 1 September 2023 (2 pages) |
---|---|
3 October 2023 | Director's details changed for Michael Robert Fretwell on 3 October 2023 (2 pages) |
3 October 2023 | Director's details changed for Mr Patrick Jacques Elkin Mocatta on 3 October 2023 (2 pages) |
3 October 2023 | Director's details changed for Mr Robert Ian Frank Wood on 3 October 2023 (2 pages) |
30 August 2023 | Confirmation statement made on 23 August 2023 with updates (8 pages) |
12 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
22 February 2023 | Registration of charge 048418660015, created on 22 February 2023 (49 pages) |
13 January 2023 | Full accounts made up to 31 December 2021 (31 pages) |
22 November 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
10 November 2022 | Resolutions
|
4 October 2022 | Satisfaction of charge 2 in full (1 page) |
4 October 2022 | Satisfaction of charge 9 in full (1 page) |
28 September 2022 | Registration of charge 048418660014, created on 22 September 2022 (48 pages) |
30 August 2022 | Confirmation statement made on 23 August 2022 with updates (8 pages) |
23 August 2022 | Satisfaction of charge 048418660013 in full (1 page) |
19 August 2022 | Part of the property or undertaking has been released and no longer forms part of charge 048418660012 (1 page) |
15 August 2022 | Satisfaction of charge 048418660011 in full (1 page) |
10 August 2022 | Satisfaction of charge 048418660010 in full (1 page) |
21 June 2022 | Termination of appointment of Roger Alan Cornish as a director on 26 January 2022 (1 page) |
20 June 2022 | Termination of appointment of Andrew William Lee as a director on 24 May 2022 (1 page) |
13 December 2021 | Memorandum and Articles of Association (26 pages) |
13 December 2021 | Resolutions
|
9 December 2021 | Change of share class name or designation (2 pages) |
6 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
3 December 2021 | Appointment of Mr Scott William Hare as a director on 1 December 2021 (2 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with updates (8 pages) |
16 August 2021 | Consolidation of shares on 9 June 2021 (6 pages) |
21 June 2021 | Resolutions
|
16 June 2021 | Termination of appointment of Christopher Francis Thorneycroft-Smith as a director on 8 June 2021 (1 page) |
16 June 2021 | Statement of capital following an allotment of shares on 9 June 2021
|
14 June 2021 | Statement of capital following an allotment of shares on 9 June 2021
|
8 June 2021 | Appointment of Mr Andrew William Lee as a director on 3 June 2021 (2 pages) |
22 April 2021 | Termination of appointment of Christopher John Nash as a director on 16 April 2021 (1 page) |
9 November 2020 | Resolutions
|
6 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
17 August 2020 | Confirmation statement made on 8 August 2020 with updates (9 pages) |
23 July 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
22 July 2020 | Resolutions
|
28 February 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
21 October 2019 | Statement of capital following an allotment of shares on 18 October 2019
|
11 October 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
7 October 2019 | Second filing of Confirmation Statement dated 08/08/2019 (13 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
21 August 2019 | 08/08/19 Statement of Capital gbp 3375931.016 (9 pages) |
11 March 2019 | Statement of capital following an allotment of shares on 13 September 2018
|
11 March 2019 | Statement of capital following an allotment of shares on 22 November 2018
|
26 September 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
5 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (9 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 1 August 2017
|
2 January 2018 | Resolutions
|
18 December 2017 | Resolutions
|
21 August 2017 | Confirmation statement made on 8 August 2017 with updates (9 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with updates
|
12 July 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
23 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
23 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
29 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
28 March 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
28 March 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
28 March 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 26 May 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 26 May 2016
|
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
11 February 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
5 January 2017 | Appointment of Brian James Cutler as a director on 28 September 2016 (2 pages) |
5 January 2017 | Appointment of Brian James Cutler as a director on 28 September 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 8 August 2016 with updates (10 pages) |
8 November 2016 | Confirmation statement made on 8 August 2016 with updates (10 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 July 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from , One America Square Crosswall, London, EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 July 2016 (1 page) |
11 January 2016 | Termination of appointment of James Peter Henniker Ingall as a director on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of James Peter Henniker Ingall as a director on 31 December 2015 (1 page) |
8 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
15 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
13 August 2015 | Registration of charge 048418660013, created on 11 August 2015 (39 pages) |
13 August 2015 | Registration of charge 048418660013, created on 11 August 2015 (39 pages) |
13 August 2015 | Registration of charge 048418660012, created on 11 August 2015 (31 pages) |
13 August 2015 | Registration of charge 048418660012, created on 11 August 2015 (31 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
10 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
10 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
22 June 2015 | Satisfaction of charge 7 in full (2 pages) |
22 June 2015 | Satisfaction of charge 6 in full (1 page) |
22 June 2015 | Satisfaction of charge 6 in full (1 page) |
22 June 2015 | Satisfaction of charge 7 in full (2 pages) |
26 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
26 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
5 February 2015 | Resolutions
|
14 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
5 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
28 May 2014 | Registration of charge 048418660011 (13 pages) |
28 May 2014 | Registration of charge 048418660011 (13 pages) |
25 March 2014 | Appointment of Mr Christopher Francis Thorneycroft-Smith as a director (2 pages) |
25 March 2014 | Appointment of Mr Christopher Francis Thorneycroft-Smith as a director (2 pages) |
12 March 2014 | Termination of appointment of Anthony Watkins as a director (1 page) |
12 March 2014 | Termination of appointment of Anthony Watkins as a director (1 page) |
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
31 December 2013 | Full accounts made up to 30 June 2013 (28 pages) |
31 December 2013 | Full accounts made up to 30 June 2013 (28 pages) |
26 November 2013 | Termination of appointment of Satish Kler as a director (1 page) |
26 November 2013 | Termination of appointment of Andrew Jong as a director (1 page) |
26 November 2013 | Termination of appointment of Satish Kler as a director (1 page) |
26 November 2013 | Termination of appointment of Andrew Jong as a director (1 page) |
10 October 2013 | Second filing of SH01 previously delivered to Companies House
|
10 October 2013 | Second filing of SH01 previously delivered to Companies House
|
10 October 2013 | Second filing of SH01 previously delivered to Companies House
|
10 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (26 pages) |
10 October 2013 | Second filing of SH01 previously delivered to Companies House
|
10 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (26 pages) |
10 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (26 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
6 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
6 August 2013 | Resolutions
|
6 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
6 August 2013 | Resolutions
|
8 July 2013 | Registration of charge 048418660010 (39 pages) |
8 July 2013 | Registration of charge 048418660010 (39 pages) |
25 June 2013 | Appointment of Mr Robert Ian Frank Wood as a director (2 pages) |
25 June 2013 | Appointment of Mr Robert Ian Frank Wood as a director (2 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
7 June 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
7 June 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
28 December 2012 | Full accounts made up to 30 June 2012 (23 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (23 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 December 2012 | Appointment of Ben Harber as a secretary (3 pages) |
5 December 2012 | Termination of appointment of James Ingall as a secretary (2 pages) |
5 December 2012 | Registered office address changed from , 19 Eastbourne Terrace, London, W2 6LG, United Kingdom on 5 December 2012 (2 pages) |
5 December 2012 | Appointment of Ben Harber as a secretary (3 pages) |
5 December 2012 | Termination of appointment of James Ingall as a secretary (2 pages) |
5 December 2012 | Registered office address changed from , 19 Eastbourne Terrace, London, W2 6LG, United Kingdom on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from , 19 Eastbourne Terrace, London, W2 6LG, United Kingdom on 5 December 2012 (2 pages) |
19 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (26 pages) |
19 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (26 pages) |
19 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (26 pages) |
1 October 2012 | Appointment of Mr James Peter Henniker Ingall as a secretary (1 page) |
1 October 2012 | Registered office address changed from , 5Th Floor Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Mr James Peter Henniker Ingall as a secretary (1 page) |
1 October 2012 | Termination of appointment of Jane Secretarial Services Limited as a secretary (1 page) |
1 October 2012 | Termination of appointment of Jane Secretarial Services Limited as a secretary (1 page) |
1 October 2012 | Registered office address changed from , 5Th Floor Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from , 5Th Floor Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU on 1 October 2012 (1 page) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders
|
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders
|
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders
|
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
26 January 2012 | Appointment of Andrew Peter Jong as a director (3 pages) |
26 January 2012 | Appointment of Andrew Peter Jong as a director (3 pages) |
13 January 2012 | Full accounts made up to 30 June 2011 (26 pages) |
13 January 2012 | Full accounts made up to 30 June 2011 (26 pages) |
21 December 2011 | Appointment of Michael Robert Fretwell as a director (3 pages) |
21 December 2011 | Appointment of Patrick Jacques Elkin Mocatta as a director (3 pages) |
21 December 2011 | Appointment of Roger Alan Cornish as a director (4 pages) |
21 December 2011 | Appointment of Roger Alan Cornish as a director (4 pages) |
21 December 2011 | Appointment of Michael Robert Fretwell as a director (3 pages) |
21 December 2011 | Appointment of Patrick Jacques Elkin Mocatta as a director (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
15 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
17 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 14 August 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 14 August 2011
|
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
6 September 2011 | Secretary's details changed for Jane Secretarial Services Limited on 2 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Jane Secretarial Services Limited on 2 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Secretary's details changed for Jane Secretarial Services Limited on 2 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Satish Chander Kler on 2 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Satish Chander Kler on 2 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Satish Chander Kler on 2 September 2011 (2 pages) |
1 September 2011 | Appointment of Mr Anthony Patrick Watkins as a director (2 pages) |
1 September 2011 | Appointment of Mr Anthony Patrick Watkins as a director (2 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
8 April 2011 | Termination of appointment of Richard Lilleystone as a director (2 pages) |
8 April 2011 | Termination of appointment of Richard Lilleystone as a director (2 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (21 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (21 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
16 March 2011 | Appointment of Christopher John Nash as a director (3 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
16 March 2011 | Appointment of Christopher John Nash as a director (3 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
11 February 2011 | Duplicate mortgage certificatecharge no:8 (3 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 February 2011 | Duplicate mortgage certificatecharge no:8 (3 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (16 pages) |
31 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (16 pages) |
31 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (16 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (11 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (11 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Statement of company's objects (2 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
16 June 2010 | Statement of company's objects (2 pages) |
15 June 2010 | Full accounts made up to 30 June 2009 (19 pages) |
15 June 2010 | Full accounts made up to 30 June 2009 (19 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
25 August 2009 | Return made up to 08/08/09; full list of members (8 pages) |
25 August 2009 | Return made up to 08/08/09; full list of members (8 pages) |
17 August 2009 | Appointment terminated director clive cumner (1 page) |
17 August 2009 | Appointment terminated director clive cumner (1 page) |
2 June 2009 | Full accounts made up to 30 June 2008 (20 pages) |
2 June 2009 | Full accounts made up to 30 June 2008 (20 pages) |
16 December 2008 | Return made up to 08/08/08; change of members; amend (8 pages) |
16 December 2008 | Return made up to 08/08/08; change of members; amend (8 pages) |
12 December 2008 | Director appointed satish chander kler (2 pages) |
12 December 2008 | Director appointed satish chander kler (2 pages) |
18 August 2008 | Return made up to 08/08/08; change of members (8 pages) |
18 August 2008 | Secretary's change of particulars / jane secretarial services LIMITED / 01/04/2008 (1 page) |
18 August 2008 | Return made up to 08/08/08; change of members (8 pages) |
18 August 2008 | Secretary's change of particulars / jane secretarial services LIMITED / 01/04/2008 (1 page) |
15 July 2008 | Ad 12/12/07\gbp si [email protected]=80\gbp ic 2983/3063\ (2 pages) |
15 July 2008 | Ad 12/12/07\gbp si [email protected]=80\gbp ic 2983/3063\ (2 pages) |
2 July 2008 | Full accounts made up to 30 June 2007 (20 pages) |
2 July 2008 | Full accounts made up to 30 June 2007 (20 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from, 142 buckingham palace road, london, SW1W 9TR (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, 142 buckingham palace road, london, SW1W 9TR (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
20 November 2007 | Particulars of mortgage/charge (19 pages) |
20 November 2007 | Particulars of mortgage/charge (19 pages) |
7 August 2007 | Return made up to 23/07/07; full list of members (9 pages) |
7 August 2007 | Return made up to 23/07/07; full list of members (9 pages) |
24 July 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
24 July 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
9 July 2007 | Ad 01/12/06--------- £ si [email protected] (2 pages) |
9 July 2007 | Ad 01/12/06--------- £ si [email protected] (2 pages) |
27 June 2007 | Statement of affairs (10 pages) |
27 June 2007 | Ad 25/05/07--------- £ si [email protected]=71 £ ic 2908/2979 (2 pages) |
27 June 2007 | Statement of affairs (10 pages) |
27 June 2007 | Ad 25/05/07--------- £ si [email protected]=71 £ ic 2908/2979 (2 pages) |
25 June 2007 | Ad 25/05/07--------- £ si [email protected]=308 £ ic 2600/2908 (2 pages) |
25 June 2007 | Ad 25/05/07--------- £ si [email protected]=308 £ ic 2600/2908 (2 pages) |
3 June 2007 | Full accounts made up to 31 March 2006 (17 pages) |
3 June 2007 | Full accounts made up to 31 March 2006 (17 pages) |
24 May 2007 | Ad 09/05/07--------- £ si [email protected]=308 £ ic 2292/2600 (2 pages) |
24 May 2007 | Ad 09/05/07--------- £ si [email protected]=308 £ ic 2292/2600 (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
5 January 2007 | Ad 01/12/06--------- £ si [email protected]=40 £ ic 2040/2080 (2 pages) |
5 January 2007 | Ad 04/12/06--------- £ si [email protected]=212 £ ic 2080/2292 (2 pages) |
5 January 2007 | Ad 04/12/06--------- £ si [email protected]=212 £ ic 2080/2292 (2 pages) |
5 January 2007 | Ad 01/12/06--------- £ si [email protected]=40 £ ic 2040/2080 (2 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Ad 09/05/06--------- £ si [email protected] (2 pages) |
17 November 2006 | Ad 09/05/06--------- £ si [email protected] (2 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
24 August 2006 | Return made up to 23/07/06; full list of members
|
24 August 2006 | Return made up to 23/07/06; full list of members
|
10 July 2006 | 394 (1 page) |
10 July 2006 | 394 (1 page) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 October 2005 | Return made up to 23/07/05; change of members; amend (10 pages) |
24 October 2005 | Return made up to 23/07/05; change of members; amend (10 pages) |
7 September 2005 | Ad 19/08/05--------- £ si [email protected]=260 £ ic 1260/1520 (2 pages) |
7 September 2005 | Ad 19/08/05--------- £ si [email protected]=260 £ ic 1260/1520 (2 pages) |
22 August 2005 | Return made up to 23/07/05; full list of members (10 pages) |
22 August 2005 | Return made up to 23/07/05; full list of members (10 pages) |
13 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
13 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
7 June 2005 | Statement of affairs (35 pages) |
7 June 2005 | Statement of affairs (35 pages) |
4 May 2005 | Ad 20/04/05--------- £ si [email protected]=260 £ ic 600/860 (2 pages) |
4 May 2005 | Ad 20/04/05--------- £ si [email protected]=260 £ ic 600/860 (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Ad 08/04/05--------- £ si [email protected]=500 £ ic 100/600 (3 pages) |
19 April 2005 | Nc inc already adjusted 08/04/05 (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 15, montagu mews south, london, W1H 7ET (1 page) |
19 April 2005 | Nc inc already adjusted 08/04/05 (1 page) |
19 April 2005 | S-div 08/04/05 (1 page) |
19 April 2005 | Ad 08/04/05--------- £ si [email protected]=500 £ ic 100/600 (3 pages) |
19 April 2005 | S-div 08/04/05 (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Registered office changed on 19/04/05 from: 15, montagu mews south, london, W1H 7ET (1 page) |
19 April 2005 | Secretary resigned (1 page) |
3 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
25 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
23 July 2003 | Incorporation (8 pages) |
23 July 2003 | Incorporation (8 pages) |