London
WC1V 7BD
Secretary Name | Richard William Clifton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2009(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Paul Curtis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Adam John Traeger |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 November 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Colin Edward Horton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Balliol Avenue Highams Park London E4 6LY |
Director Name | Mr James Christopher Thompson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Stradella Road London SE24 9HL |
Director Name | Mr Andrew William Owens |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Royal Crescent Bath Somerset BA1 2LR |
Secretary Name | Peter Maurice Cureton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 May 2009) |
Role | Secretary |
Correspondence Address | 63 Steeple Heights Drive Biggin Hill Kent TN16 3UN |
Director Name | Claudio Rocchietta |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2009) |
Role | Company Director |
Correspondence Address | Viale Biancamaria 28 Milan 20129 Foreign |
Director Name | Jacobus Adriaan Van Den Hoek |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 October 2008) |
Role | General Manager |
Correspondence Address | Ronda De Canigo Agr 3, Casa 6 Espluguess De Llobregat Barcelona 08950 Spain |
Director Name | Mr Peter John Strang |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2008) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 18 Ladybridge Avenue Worsley Manchester M28 3BP |
Director Name | Mr Christopher William Oliver |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Thorncroft Thornton Common Road Thornton Hough Wirral CH63 4JT Wales |
Director Name | Joanne Ellis Clarke |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2009) |
Role | Financial Services Manager |
Correspondence Address | Wa3 |
Secretary Name | Derek Alexander Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 December 2009) |
Role | Group Accountant |
Correspondence Address | 31 Lavenham Road London SW18 5EZ |
Director Name | Mr Giles Cady Byford |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 03 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Robert Paul Brocklesby |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Ian Clifford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Stephen Edward McCaffrey |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Website | greenergy.com |
---|---|
Email address | [email protected] |
Telephone | 020 74047700 |
Telephone region | London |
Registered Address | 198 High Holborn London WC1V 7BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.5b at £0.01 | Greenergy Fuels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,153,000 |
Gross Profit | £1,600,000 |
Net Worth | £17,762,000 |
Cash | £17,000 |
Current Liabilities | £25,258,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
18 January 2007 | Delivered on: 20 January 2007 Satisfied on: 21 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in united states dollars designated ltsb re greenergy biofuels limited and numbered 11559796 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company; all such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in eurs designated ltsb re greenergy biofuels limited and numbered 86291574 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company for details of further accounts charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
15 December 2006 | Delivered on: 21 December 2006 Satisfied on: 21 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment 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: Its whole right title and interest in and to all the assigned rights. See the mortgage charge document for full details. Fully Satisfied |
26 September 2006 | Delivered on: 12 October 2006 Satisfied on: 21 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment 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: All the rights,titles,benefits and interests whether present or future of the company to the guarantee and all rights and monies deriving therefrom. See the mortgage charge document for full details. Fully Satisfied |
26 September 2006 | Delivered on: 12 October 2006 Satisfied on: 21 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment 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: All the rights,titles benefits and interests whether present and future of the company in and to the guarantee and all rights and monies deriving therefrom. See the mortgage charge document for full details. Fully Satisfied |
18 January 2006 | Delivered on: 3 February 2006 Satisfied on: 30 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment 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 whole right title and interest in and to all the rights titles benefits and interests whether present or future and all rights and monies and the full benefit of any security together with all claims. See the mortgage charge document for full details. Fully Satisfied |
18 January 2006 | Delivered on: 1 February 2006 Satisfied on: 30 March 2011 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
18 January 2006 | Delivered on: 28 January 2006 Satisfied on: 21 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the contract being the storage contract dated 3 november 2005,. see the mortgage charge document for full details. Fully Satisfied |
18 January 2006 | Delivered on: 28 January 2006 Satisfied on: 10 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the contract being the agreement for underlease dated 3 november 2005,. see the mortgage charge document for full details. Fully Satisfied |
31 March 2011 | Delivered on: 12 April 2011 Satisfied on: 17 March 2014 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
18 January 2006 | Delivered on: 28 January 2006 Satisfied on: 21 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the guarantee dated 5 january 2006 by simon storage limited under a contract with the company dated 3 november 2005,. see the mortgage charge document for full details. Fully Satisfied |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Ing Bank N.V. London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land and buildings k/a west terminal west riverside immingham dock immingham north east lincolnshire t/n HS360483 for more details please refer to the instrument. Outstanding |
4 September 2012 | Delivered on: 10 September 2012 Persons entitled: Bank of London and the Middle East PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a west terminal west riverside immingham dock north east lincolnshire t/no HS360483 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. Outstanding |
4 September 2012 | Delivered on: 10 September 2012 Persons entitled: Bank of London and the Middle East PLC (The Security Trustee) Classification: Legal mortgage over the property Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H k/a west terminal west riverside immigration dock north east lincolnshire t/no HS360483 together with all rights and interests buildings fixtures fittings and erections on the property see image for full details. Outstanding |
1 February 2021 | Total exemption full accounts made up to 31 December 2019 (28 pages) |
---|---|
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Andrew William Owens as a director on 28 December 2019 (1 page) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
6 November 2018 | Termination of appointment of Stephen Edward Mccaffrey as a director on 29 October 2018 (1 page) |
6 November 2018 | Appointment of Mr Adam Traeger as a director on 5 November 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
6 February 2018 | Termination of appointment of Robert Paul Brocklesby as a director on 1 February 2018 (1 page) |
6 February 2018 | Appointment of Mr Paul Curtis as a director on 5 February 2018 (2 pages) |
1 December 2017 | Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page) |
1 December 2017 | Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page) |
29 November 2017 | Full accounts made up to 14 April 2017 (28 pages) |
29 November 2017 | Full accounts made up to 14 April 2017 (28 pages) |
14 November 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
10 November 2017 | Notification of Greenergy International Limited as a person with significant control on 13 April 2017 (2 pages) |
10 November 2017 | Notification of Greenergy International Limited as a person with significant control on 13 April 2017 (2 pages) |
4 September 2017 | Cessation of Greenergy Fuels Limited as a person with significant control on 13 April 2017 (1 page) |
4 September 2017 | Cessation of Greenergy Fuels Limited as a person with significant control on 13 April 2017 (1 page) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
19 May 2017 | Registration of charge 050822980013, created on 17 May 2017 (67 pages) |
19 May 2017 | Registration of charge 050822980013, created on 17 May 2017 (67 pages) |
4 May 2017 | Satisfaction of charge 11 in full (4 pages) |
4 May 2017 | Satisfaction of charge 12 in full (4 pages) |
4 May 2017 | Satisfaction of charge 12 in full (4 pages) |
4 May 2017 | Satisfaction of charge 11 in full (4 pages) |
8 January 2017 | Full accounts made up to 14 April 2016 (30 pages) |
8 January 2017 | Full accounts made up to 14 April 2016 (30 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 April 2016 | Appointment of Mr Stephen Edward Mccaffrey as a director on 12 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Stephen Edward Mccaffrey as a director on 12 April 2016 (2 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 September 2015 | Full accounts made up to 14 April 2015 (31 pages) |
15 September 2015 | Full accounts made up to 14 April 2015 (31 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 August 2014 | Full accounts made up to 14 April 2014 (31 pages) |
29 August 2014 | Full accounts made up to 14 April 2014 (31 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 March 2014 | Termination of appointment of Stephen Mccaffrey as a director (1 page) |
20 March 2014 | Termination of appointment of Stephen Mccaffrey as a director (1 page) |
17 March 2014 | Satisfaction of charge 10 in full (1 page) |
17 March 2014 | Satisfaction of charge 10 in full (1 page) |
4 March 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
4 March 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
6 September 2013 | Full accounts made up to 14 April 2013 (29 pages) |
6 September 2013 | Full accounts made up to 14 April 2013 (29 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Termination of appointment of Ian Clifford as a director (1 page) |
20 December 2012 | Termination of appointment of Ian Clifford as a director (1 page) |
19 October 2012 | Appointment of Ian Clifford as a director (2 pages) |
19 October 2012 | Appointment of Ian Clifford as a director (2 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
7 September 2012 | Full accounts made up to 14 April 2012 (28 pages) |
7 September 2012 | Full accounts made up to 14 April 2012 (28 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Full accounts made up to 14 April 2011 (29 pages) |
8 December 2011 | Full accounts made up to 14 April 2011 (29 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 14 April 2010 (23 pages) |
30 September 2010 | Full accounts made up to 14 April 2010 (23 pages) |
10 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Appointment of Mr Robert Paul Brocklesby as a director (2 pages) |
9 June 2010 | Appointment of Mr Robert Paul Brocklesby as a director (2 pages) |
2 June 2010 | Termination of appointment of Giles Byford as a director (1 page) |
2 June 2010 | Termination of appointment of Giles Byford as a director (1 page) |
2 June 2010 | Termination of appointment of Claudio Rocchietta as a director (1 page) |
2 June 2010 | Termination of appointment of Claudio Rocchietta as a director (1 page) |
1 June 2010 | Termination of appointment of Claudio Rocchietta as a director (1 page) |
1 June 2010 | Previous accounting period extended from 31 March 2010 to 14 April 2010 (1 page) |
1 June 2010 | Previous accounting period extended from 31 March 2010 to 14 April 2010 (1 page) |
1 June 2010 | Termination of appointment of Claudio Rocchietta as a director (1 page) |
9 February 2010 | Termination of appointment of Derek Connelly as a secretary (2 pages) |
9 February 2010 | Appointment of Richard William Clifton as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Derek Connelly as a secretary (2 pages) |
9 February 2010 | Appointment of Richard William Clifton as a secretary (3 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (25 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (25 pages) |
28 October 2009 | Appointment of Giles Cady Byford as a director (3 pages) |
28 October 2009 | Appointment of Giles Cady Byford as a director (3 pages) |
13 October 2009 | Termination of appointment of Joanne Ellis Clarke as a director (1 page) |
13 October 2009 | Termination of appointment of Joanne Ellis Clarke as a director (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 June 2009 | Director appointed joanne ellis clarke
|
18 June 2009 | Director appointed joanne ellis clarke (2 pages) |
3 June 2009 | Secretary appointed derek alexander connelly (2 pages) |
3 June 2009 | Secretary appointed derek alexander connelly (2 pages) |
2 June 2009 | Return made up to 24/03/09; full list of members (6 pages) |
2 June 2009 | Return made up to 24/03/09; full list of members (6 pages) |
27 May 2009 | Appointment terminated secretary peter cureton jones (1 page) |
27 May 2009 | Appointment terminated secretary peter cureton jones (1 page) |
9 April 2009 | Auditor's resignation (2 pages) |
9 April 2009 | Auditor's resignation (2 pages) |
2 April 2009 | Auditor resignation - section 519 (2 pages) |
2 April 2009 | Auditor resignation - section 519 (2 pages) |
31 March 2009 | Appointment terminated director christopher oliver (1 page) |
31 March 2009 | Appointment terminated director christopher oliver (1 page) |
20 November 2008 | Director appointed christopher william oliver (2 pages) |
20 November 2008 | Director appointed christopher william oliver (2 pages) |
29 October 2008 | Appointment terminated director jacobus van den hoek (1 page) |
29 October 2008 | Appointment terminated director jacobus van den hoek (1 page) |
21 October 2008 | Full accounts made up to 31 March 2008 (30 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (30 pages) |
28 April 2008 | Appointment terminated director peter strang (1 page) |
28 April 2008 | Appointment terminated director peter strang (1 page) |
1 April 2008 | Return made up to 24/03/08; full list of members (7 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (7 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (27 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (27 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
6 June 2007 | Ad 30/03/07--------- £ si [email protected]=1232 £ ic 39866/41098 (2 pages) |
6 June 2007 | Ad 30/03/07--------- £ si [email protected]=1232 £ ic 39866/41098 (2 pages) |
3 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Location of register of members (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
3 February 2006 | Particulars of mortgage/charge (4 pages) |
3 February 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Particulars of mortgage/charge (8 pages) |
1 February 2006 | Particulars of mortgage/charge (8 pages) |
28 January 2006 | Particulars of mortgage/charge (5 pages) |
28 January 2006 | Particulars of mortgage/charge (5 pages) |
28 January 2006 | Particulars of mortgage/charge (5 pages) |
28 January 2006 | Particulars of mortgage/charge (5 pages) |
28 January 2006 | Particulars of mortgage/charge (5 pages) |
28 January 2006 | Particulars of mortgage/charge (5 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
11 January 2006 | S-div 03/01/06 (2 pages) |
11 January 2006 | Ad 03/01/06--------- £ si [email protected]=30057 £ ic 2/30059 (2 pages) |
11 January 2006 | Nc inc already adjusted 03/01/06 (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Ad 03/01/06--------- £ si [email protected]=30057 £ ic 2/30059 (2 pages) |
11 January 2006 | Ad 03/01/06--------- £ si [email protected]=9807 £ ic 30059/39866 (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Nc inc already adjusted 03/01/06 (2 pages) |
11 January 2006 | S-div 03/01/06 (2 pages) |
11 January 2006 | Ad 03/01/06--------- £ si [email protected]=9807 £ ic 30059/39866 (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 1 adam street london WC2N 6AN (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 1 adam street london WC2N 6AN (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 24/03/05; full list of members (8 pages) |
24 May 2005 | Return made up to 24/03/05; full list of members (8 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
12 October 2004 | Company name changed ludgate 334 LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed ludgate 334 LIMITED\certificate issued on 12/10/04 (2 pages) |
24 March 2004 | Incorporation (18 pages) |
24 March 2004 | Incorporation (18 pages) |