Company NameWest London Health Partnership Limited
Company StatusActive
Company Number04898216
CategoryPrivate Limited Company
Incorporation Date14 September 2003(20 years, 8 months ago)
Previous NameBuilding Better Health - West London 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 Geoffrey Giles Alltimes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(9 years, 7 months after company formation)
Appointment Duration11 years
RoleLga Associate/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Heathhurst Road
Sanderstead
CR2 0BA
Director NameMrs Sarah Ann Beaumont
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(10 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Piccadilly
London
W1J 7NJ
Director NameMrs Jennifer Anja Greenshields
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(17 years, 7 months after company formation)
Appointment Duration3 years
RoleDeputy Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address105 Piccadilly
London
W1J 7NJ
Director NameMr Affan Nasir
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(18 years, 7 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Piccadilly
London
W1J 7NJ
Director NamePhilippa Dawn Robinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 May 2022(18 years, 7 months after company formation)
Appointment Duration2 years
RoleRegional Director - London For Chp
Country of ResidenceUnited Kingdom
Correspondence Address105 Piccadilly
London
W1J 7NJ
Director NameMr Ian Mark Willett
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleLift Delivery Director
Country of ResidenceEngland
Correspondence AddressRenova Developments Ltd Unit 11, Webster Court, Ca
Warrington
WA5 8WD
Secretary NameFulcrum Infrastructure Group Services Limited (Corporation)
StatusCurrent
Appointed01 August 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address4th Floor 105 Piccadilly
London
W1J 7NJ
Director NameMs Sylvie Pierce
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Homer Street
London
W1H 1HL
Director NameMr Alasdair Liddell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(1 week, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brookfield Park
London
NW5 1ES
Director NameElliott Spencer Cedar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 January 2005)
RoleChartered Accountant
Correspondence AddressFlat 3
105 Hamilton Terrace
London
NW8 9QY
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Anthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(10 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19a Watford Road
Radlett
WD7 8LF
Director NameMr Eugene Martin Prinsloo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111 Park Road
London
NW8 7JL
Director NameMr George Peter Farley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 April 2005)
RolePharmcist
Country of ResidenceEngland
Correspondence Address6 Meriton Rise
Hadleigh
Ipswich
Suffolk
IP7 5SB
Director NameChris Butler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2006)
RoleChief Executive
Correspondence AddressSolaris
Highfield Road
West Byfleet
Surrey
KT14 6QT
Director NameMr Thomas Edward George Hayhoe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Park Road
London
NW8 7JL
Director NameDr Richard Keith Baldwin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shaugh
Upper Hartfield
East Sussex
TN7 4DP
Director NameCharles Denis Lenox Conyngham
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Park Road
London
NW8 7JL
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameNafees Arif
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lorne 111 Park Road
London
NW8 7JL
Director NameMr Neil Terence McElduff
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Waterloo Road
London
Se1 89g
Director NameMr Humphrey Kenneth Haslam Claxton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2013)
RoleSenior Executive Coach
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 105 Piccadilly
London
W1J 7NJ
Director NameMr Clive Harry Pitt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2014)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address4th Floor 105 Piccadilly
London
W1J 7NJ
Director NameMr Adrian John Lawton-Wallace
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor 105 Piccadilly
London
W1J 7NJ
Director NameClare Elizabeth Parker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Marylebone Road
London
NW1 5JD
Director NameMr Richard Mark Ashcroft
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(12 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 February 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 105 Piccadilly
London
W1J 7NJ
Director NameMr Keith Alexander Marchand Edmunds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressFerguson House 15 Marylebone Road
London
NW1 5JD
Director NameMr Tom Dobrashian
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(13 years, 11 months after company formation)
Appointment Duration10 months (resigned 06 June 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton House 80 London Road
London
SE1 6LH
Director NameMr Jamie Russell Andrews
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 2022)
RoleArea Director
Country of ResidenceEngland
Correspondence AddressSkipton House 80 London Road
London
SE1 6LH
Director NameMr Oliver David Hannan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 May 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit 11 Webster Court
Carina Park
Westbrook
Warrington
WA5 8WD
Director NameMr Paul Malcolm Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(15 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 105 Piccadilly
London
W1J 7NJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameFulcrum Infrastructure Management Limited (Corporation)
StatusResigned
Appointed14 May 2007(3 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 August 2019)
Correspondence Address105 Piccadilly
London
W1J 7NJ

Contact

Websitewww.swlhealthpartnerships.co.uk/
Email address[email protected]
Telephone020 30064700
Telephone regionLondon

Location

Registered Address105 Piccadilly
London
W1J 7NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£378,507
Net Worth£62,501
Cash£54,830
Current Liabilities£211,398

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

22 March 2005Delivered on: 31 March 2005
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee)

Classification: An assignation of contractual rights
Secured details: All monies due or to become due from bbh - wl bid cost limited as borrower to any bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned assets. See the mortgage charge document for full details.
Outstanding

Filing History

27 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
8 August 2023Accounts for a small company made up to 31 March 2023 (27 pages)
19 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
22 August 2022Appointment of Mr Ian Mark Willett as a director on 16 August 2022 (2 pages)
9 August 2022Accounts for a small company made up to 31 March 2022 (27 pages)
20 May 2022Appointment of Philippa Dawn Robinson as a director on 6 May 2022 (2 pages)
16 May 2022Termination of appointment of Jamie Russell Andrews as a director on 6 May 2022 (1 page)
13 May 2022Appointment of Mr Affan Nasir as a director on 6 May 2022 (2 pages)
13 May 2022Termination of appointment of Oliver David Hannan as a director on 6 May 2022 (1 page)
27 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
13 August 2021Accounts for a small company made up to 31 March 2021 (27 pages)
17 May 2021Director's details changed for Mrs Jenny Anja Greenshields on 14 May 2021 (2 pages)
14 May 2021Appointment of Mrs Jenny Anja Greenshields as a director on 5 May 2021 (2 pages)
19 October 2020Accounts for a small company made up to 31 March 2020 (26 pages)
17 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Paul Malcolm Brown as a director on 22 May 2020 (1 page)
26 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
22 August 2019Termination of appointment of Fulcrum Infrastructure Management Limited as a secretary on 1 August 2019 (1 page)
22 August 2019Appointment of Fulcrum Infrastructure Group Services Limited as a secretary on 1 August 2019 (2 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (26 pages)
6 August 2019Appointment of Mr Paul Malcolm Brown as a director on 1 August 2019 (2 pages)
9 May 2019Appointment of Oliver David Hannan as a director on 1 May 2019 (2 pages)
7 December 2018Termination of appointment of John Frederick Whitehead as a director on 30 November 2018 (1 page)
2 October 2018Director's details changed for Sarah Ann Beaumont on 2 October 2018 (2 pages)
25 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
6 August 2018Accounts for a small company made up to 31 March 2018 (29 pages)
3 August 2018Termination of appointment of Keith Alexander Marchand Edmunds as a director on 2 August 2018 (1 page)
8 June 2018Appointment of Mr Jamie Russell Andrews as a director on 6 June 2018 (2 pages)
8 June 2018Termination of appointment of Tom Dobrashian as a director on 6 June 2018 (1 page)
28 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 August 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
25 August 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
22 August 2017Termination of appointment of Jamie Russell Andrews as a director on 7 August 2017 (2 pages)
22 August 2017Appointment of Mr Tom Dobrashian as a director on 7 August 2017 (3 pages)
22 August 2017Appointment of Mr Tom Dobrashian as a director on 7 August 2017 (3 pages)
22 August 2017Termination of appointment of Jamie Russell Andrews as a director on 7 August 2017 (2 pages)
27 June 2017Appointment of Mr Keith Alexander Marchand Edmunds as a director on 17 May 2017 (3 pages)
27 June 2017Appointment of Mr Keith Alexander Marchand Edmunds as a director on 17 May 2017 (3 pages)
17 October 2016Termination of appointment of Adrian John Lawton-Wallace as a director on 22 September 2016 (2 pages)
17 October 2016Appointment of John Frederick Whitehead as a director on 22 September 2016 (3 pages)
17 October 2016Termination of appointment of Adrian John Lawton-Wallace as a director on 22 September 2016 (2 pages)
17 October 2016Appointment of John Frederick Whitehead as a director on 22 September 2016 (3 pages)
30 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
11 July 2016Termination of appointment of Graham Michael Spence as a director on 17 June 2016 (2 pages)
11 July 2016Termination of appointment of Graham Michael Spence as a director on 17 June 2016 (2 pages)
10 March 2016Termination of appointment of Richard Mark Ashcroft as a director on 4 February 2016 (2 pages)
10 March 2016Termination of appointment of Richard Mark Ashcroft as a director on 4 February 2016 (2 pages)
21 January 2016Appointment of Mr Graham Michael Spence as a director on 22 December 2015 (3 pages)
21 January 2016Appointment of Mr Richard Mark Ashcroft as a director on 22 December 2015 (3 pages)
21 January 2016Appointment of Mr Graham Michael Spence as a director on 22 December 2015 (3 pages)
21 January 2016Appointment of Mr Richard Mark Ashcroft as a director on 22 December 2015 (3 pages)
20 January 2016Director's details changed for Sarah Ann Beaumont on 6 January 2016 (4 pages)
20 January 2016Director's details changed for Sarah Ann Beaumont on 6 January 2016 (4 pages)
17 December 2015Termination of appointment of Clare Elizabeth Parker as a director on 3 December 2015 (2 pages)
17 December 2015Termination of appointment of Clare Elizabeth Parker as a director on 3 December 2015 (2 pages)
10 December 2015Director's details changed for Adrian John Lawton-Wallace on 27 November 2015 (4 pages)
10 December 2015Director's details changed for Adrian John Lawton-Wallace on 27 November 2015 (4 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(8 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(8 pages)
6 August 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
6 August 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
3 June 2015Termination of appointment of Richard Mark Ashcroft as a director on 12 May 2015 (2 pages)
3 June 2015Termination of appointment of Richard Mark Ashcroft as a director on 12 May 2015 (2 pages)
25 March 2015Termination of appointment of Neil Terence Mcelduff as a director on 6 March 2015 (2 pages)
25 March 2015Termination of appointment of Neil Terence Mcelduff as a director on 6 March 2015 (2 pages)
25 March 2015Termination of appointment of Neil Terence Mcelduff as a director on 6 March 2015 (2 pages)
31 December 2014Director's details changed for Adrian John Lawton-Wallace on 17 December 2014 (3 pages)
31 December 2014Director's details changed for Adrian John Lawton-Wallace on 17 December 2014 (3 pages)
19 November 2014Termination of appointment of Graham Michael Spence as a director on 12 November 2014 (2 pages)
19 November 2014Termination of appointment of Graham Michael Spence as a director on 12 November 2014 (2 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,000
(11 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,000
(11 pages)
20 August 2014Full accounts made up to 31 March 2014 (25 pages)
20 August 2014Full accounts made up to 31 March 2014 (25 pages)
16 August 2014Appointment of Mr Jamie Russell Andrews as a director on 23 July 2014 (3 pages)
16 August 2014Appointment of Mr Jamie Russell Andrews as a director on 23 July 2014 (3 pages)
6 August 2014Appointment of Clare Elizabeth Parker as a director on 25 July 2014 (3 pages)
6 August 2014Appointment of Clare Elizabeth Parker as a director on 25 July 2014 (3 pages)
19 March 2014Appointment of Mr Graham Michael Spence as a director (3 pages)
19 March 2014Appointment of Mr Graham Michael Spence as a director (3 pages)
29 January 2014Termination of appointment of Clive Pitt as a director (2 pages)
29 January 2014Termination of appointment of Clive Pitt as a director (2 pages)
27 January 2014Appointment of Adrian John Lawton Wallace as a director (3 pages)
27 January 2014Appointment of Sarah Ann Beaumont as a director (3 pages)
27 January 2014Appointment of Sarah Ann Beaumont as a director (3 pages)
27 January 2014Appointment of Adrian John Lawton Wallace as a director (3 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50,000
(8 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50,000
(8 pages)
5 August 2013Appointment of Geoffrey Giles Alltimes as a director (3 pages)
5 August 2013Appointment of Geoffrey Giles Alltimes as a director (3 pages)
29 July 2013Full accounts made up to 31 March 2013 (19 pages)
29 July 2013Full accounts made up to 31 March 2013 (19 pages)
21 May 2013Company name changed building better health - west london LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(3 pages)
21 May 2013Company name changed building better health - west london LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(3 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Change of name notice (2 pages)
15 May 2013Termination of appointment of Humphrey Claxton as a director (2 pages)
15 May 2013Termination of appointment of Humphrey Claxton as a director (2 pages)
30 April 2013Termination of appointment of Philip Young as a director (2 pages)
30 April 2013Termination of appointment of Philip Young as a director (2 pages)
5 October 2012Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 5 October 2012 (2 pages)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
5 October 2012Director's details changed for Mr Clive Harry Pitt on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Clive Harry Pitt on 5 October 2012 (2 pages)
5 October 2012Secretary's details changed for Fulcrum Infrastructure Management Limited on 5 October 2012 (2 pages)
5 October 2012Secretary's details changed for Fulcrum Infrastructure Management Limited on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Clive Harry Pitt on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Richard Mark Ashcroft on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Richard Mark Ashcroft on 5 October 2012 (2 pages)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
5 October 2012Director's details changed for Mr Richard Mark Ashcroft on 5 October 2012 (2 pages)
15 August 2012Full accounts made up to 31 March 2012 (17 pages)
15 August 2012Full accounts made up to 31 March 2012 (17 pages)
21 May 2012Registered office address changed from 111 Park Road London NW8 7JL on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from 111 Park Road London NW8 7JL on 21 May 2012 (2 pages)
8 November 2011Appointment of Clive Harry Pitt as a director (3 pages)
8 November 2011Appointment of Clive Harry Pitt as a director (3 pages)
7 November 2011Termination of appointment of Nafees Arif as a director (2 pages)
7 November 2011Termination of appointment of Nafees Arif as a director (2 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
29 September 2011Full accounts made up to 31 March 2011 (17 pages)
29 September 2011Full accounts made up to 31 March 2011 (17 pages)
26 April 2011Appointment of Humphrey Kenneth Haslam Claxton as a director (3 pages)
26 April 2011Appointment of Humphrey Kenneth Haslam Claxton as a director (3 pages)
15 April 2011Appointment of Neil Terence Mcelduff as a director (3 pages)
15 April 2011Appointment of Neil Terence Mcelduff as a director (3 pages)
8 April 2011Termination of appointment of Eugene Prinsloo as a director (2 pages)
8 April 2011Termination of appointment of Eugene Prinsloo as a director (2 pages)
8 April 2011Termination of appointment of Charles Lenox Conyngham as a director (2 pages)
8 April 2011Termination of appointment of Charles Lenox Conyngham as a director (2 pages)
16 November 2010Full accounts made up to 31 March 2010 (18 pages)
16 November 2010Full accounts made up to 31 March 2010 (18 pages)
11 November 2010Termination of appointment of Thomas Hayhoe as a director (2 pages)
11 November 2010Termination of appointment of Thomas Hayhoe as a director (2 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Mr Eugene Martin Prinsloo on 14 September 2010 (2 pages)
30 September 2010Secretary's details changed for Fulcrum Infrastructure Management Limited on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Thomas Edward George Hayhoe on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Charles Denis Lenox Conyngham on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Philip James Young on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Thomas Edward George Hayhoe on 14 September 2010 (2 pages)
30 September 2010Secretary's details changed for Fulcrum Infrastructure Management Limited on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Philip James Young on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Charles Denis Lenox Conyngham on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Eugene Martin Prinsloo on 14 September 2010 (2 pages)
6 July 2010Auditor's resignation (2 pages)
6 July 2010Auditor's resignation (2 pages)
22 February 2010Termination of appointment of Sylvie Pierce as a director (2 pages)
22 February 2010Appointment of Nafees Arif as a director (3 pages)
22 February 2010Appointment of Nafees Arif as a director (3 pages)
22 February 2010Appointment of Richard Ashcroft as a director (3 pages)
22 February 2010Termination of appointment of David Bowler as a director (2 pages)
22 February 2010Termination of appointment of David Bowler as a director (2 pages)
22 February 2010Termination of appointment of Sylvie Pierce as a director (2 pages)
22 February 2010Appointment of Richard Ashcroft as a director (3 pages)
13 January 2010Full accounts made up to 31 March 2009 (16 pages)
13 January 2010Full accounts made up to 31 March 2009 (16 pages)
2 October 2009Return made up to 14/09/09; full list of members (6 pages)
2 October 2009Return made up to 14/09/09; full list of members (6 pages)
7 August 2009Director's change of particulars / david bowler / 24/07/2009 (1 page)
7 August 2009Director's change of particulars / david bowler / 24/07/2009 (1 page)
19 February 2009Full accounts made up to 31 March 2008 (13 pages)
19 February 2009Full accounts made up to 31 March 2008 (13 pages)
16 December 2008Appointment terminated director alasdair liddell (1 page)
16 December 2008Appointment terminated director alasdair liddell (1 page)
8 October 2008Return made up to 14/09/08; full list of members (6 pages)
8 October 2008Return made up to 14/09/08; full list of members (6 pages)
28 May 2008Director appointed philip young (4 pages)
28 May 2008Director appointed philip young (4 pages)
16 April 2008Appointment terminated director michael wood (1 page)
16 April 2008Appointment terminated director michael wood (1 page)
10 April 2008Appointment terminated director james thomson (1 page)
10 April 2008Appointment terminated director james thomson (1 page)
8 April 2008Director appointed david william bowler (3 pages)
8 April 2008Director appointed david william bowler (3 pages)
17 March 2008Director's change of particulars / eugene prinsloo / 04/03/2008 (1 page)
17 March 2008Director's change of particulars / eugene prinsloo / 04/03/2008 (1 page)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
14 November 2007Location of debenture register (1 page)
14 November 2007Registered office changed on 14/11/07 from: north suite 1ST floor park lorne 111 park road london NW8 7JL (1 page)
14 November 2007Return made up to 14/09/07; full list of members (4 pages)
14 November 2007Location of register of members (1 page)
14 November 2007Location of debenture register (1 page)
14 November 2007Return made up to 14/09/07; full list of members (4 pages)
14 November 2007Location of register of members (1 page)
14 November 2007Registered office changed on 14/11/07 from: north suite 1ST floor park lorne 111 park road london NW8 7JL (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: clive house old brewery mews hampstead london NW3 1PZ (1 page)
17 August 2007Registered office changed on 17/08/07 from: clive house old brewery mews hampstead london NW3 1PZ (1 page)
16 August 2007New secretary appointed (4 pages)
16 August 2007New secretary appointed (4 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 November 2006Return made up to 14/09/06; full list of members (4 pages)
1 November 2006Return made up to 14/09/06; full list of members (4 pages)
20 April 2006Full accounts made up to 31 March 2005 (11 pages)
20 April 2006Full accounts made up to 31 March 2005 (11 pages)
23 December 2005Return made up to 14/09/05; full list of members (4 pages)
23 December 2005Return made up to 14/09/05; full list of members (4 pages)
22 December 2005Location of register of members (1 page)
22 December 2005Location of register of members (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
25 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
25 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
31 May 2005New director appointed (3 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (3 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
31 March 2005Particulars of mortgage/charge (7 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Ad 22/03/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 March 2005Ad 22/03/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 March 2005Nc inc already adjusted 11/03/05 (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 March 2005Nc inc already adjusted 11/03/05 (1 page)
30 March 2005New director appointed (3 pages)
30 March 2005New director appointed (3 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 March 2005New director appointed (2 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (9 pages)
14 March 2005New director appointed (9 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
9 November 2004Registered office changed on 09/11/04 from: 150 aldersgate street london EC1A 4EJ (1 page)
9 November 2004Registered office changed on 09/11/04 from: 150 aldersgate street london EC1A 4EJ (1 page)
8 November 2004Return made up to 14/09/04; full list of members (6 pages)
8 November 2004Return made up to 14/09/04; full list of members (6 pages)
12 August 2004New director appointed (4 pages)
12 August 2004New director appointed (4 pages)
9 August 2004Registered office changed on 09/08/04 from: 6 harbour exchange square london E14 9GE (1 page)
9 August 2004Registered office changed on 09/08/04 from: 6 harbour exchange square london E14 9GE (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003Registered office changed on 28/10/03 from: 100 barbirolli square manchester M2 3AB (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003New director appointed (3 pages)
28 October 2003New director appointed (3 pages)
28 October 2003Registered office changed on 28/10/03 from: 100 barbirolli square manchester M2 3AB (1 page)
28 October 2003Director resigned (1 page)
1 October 2003Company name changed inhoco 2962 LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed inhoco 2962 LIMITED\certificate issued on 01/10/03 (2 pages)
14 September 2003Incorporation (20 pages)
14 September 2003Incorporation (20 pages)