London
N12 8LY
Director Name | Miss Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Nicholas Simon Curtis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | The City Partnership (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2009(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 01 March 2024) |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Benjamin Lee |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Garden Flat 7 Dukes Avenue Finchley N3 2DE |
Director Name | Geraint Wynne Lloyd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Kersley Road Stoke Newington London N16 0NH |
Secretary Name | Geraint Wynne Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Kersley Road Stoke Newington London N16 0NH |
Director Name | Mr David Charles Pinckney |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Alan Geoffrey Moore |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Paul Scott Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2010) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Colin Wood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Charles Michael Conner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Richard David Abbott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Christopher John Zeal |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2019) |
Role | Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Lloyd Chamberlain |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2019) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capita Irg Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2007) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2009) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,509,000 |
Net Worth | £31,814,000 |
Cash | £2,074,000 |
Current Liabilities | £705,000 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 28 February |
21 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the shares, by way of first equitable mortgage the distribution rights accruing to or on the shares all the other rights title and interest that the chargor may have in the shares and the distribution rights. See image for full details. Outstanding |
---|---|
26 July 2011 | Delivered on: 3 August 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage the shares,the distributions rights see image for full details. Outstanding |
25 March 2010 | Delivered on: 31 March 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage the shares,the distribution rights see image for full details. Outstanding |
27 November 2008 | Delivered on: 8 December 2008 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Legal charge 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: The 600 shares in A7 lochhead limited and distribution rights see image for full details. Outstanding |
22 October 2008 | Delivered on: 11 November 2008 Persons entitled: Alliance & Leicester Commercial Finance PLC (The "Security Trustee") Classification: Security agreement Secured details: All monies due or to become due from the borrower to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's rights in (a) the ordinary shares of £1.00 each hled in the borrower and (b) (I) all dividends,distributions,interest and other income paid see image for full details. Outstanding |
2 April 2008 | Delivered on: 21 April 2008 Persons entitled: Alliance & Leicester Commercial Finance PLC as Security Trustee for and on Behalf of Itself and the Secured Parties Classification: Legal charge 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: The shares in redimo lfg limited and the distribution rights see image for full details. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Legal charge over shares 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: By way of first legal mortgage the shares, first equitable mortgage, the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details. Outstanding |
8 January 2021 | Delivered on: 18 January 2021 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
8 January 2021 | Delivered on: 18 January 2021 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
12 November 2019 | Delivered on: 28 November 2019 Persons entitled: L1 Renewables Limited Classification: A registered charge Outstanding |
31 July 2006 | Delivered on: 10 August 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details. Outstanding |
23 October 2019 | Delivered on: 4 November 2019 Persons entitled: L1 Renewables Limited Classification: A registered charge Outstanding |
23 October 2019 | Delivered on: 4 November 2019 Persons entitled: L1 Renewables Limited Classification: A registered charge Outstanding |
10 April 2019 | Delivered on: 15 April 2019 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
4 July 2017 | Delivered on: 14 July 2017 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
20 March 2015 | Delivered on: 25 March 2015 Persons entitled: Gcp Hydro 1 Limited Classification: A registered charge Outstanding |
20 March 2015 | Delivered on: 25 March 2015 Persons entitled: Gcp Hydro 1 Limited Classification: A registered charge Outstanding |
5 September 2014 | Delivered on: 9 September 2014 Persons entitled: Gcp Onshore Wind 1 Limited Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 24 December 2013 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 August 2013 | Delivered on: 7 August 2013 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 April 2013 | Delivered on: 18 April 2013 Persons entitled: Gcp Onshore Wind 1 Limited (The Lender) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 April 2006 | Delivered on: 11 April 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge over shares Secured details: All monies due or to become due from the company to the chargee and the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage the shares,first equitable mortgage the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details. Outstanding |
8 April 2023 | Liquidators' statement of receipts and payments to 1 February 2023 (20 pages) |
---|---|
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 052054420020 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 052054420016 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 052054420018 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 052054420022 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 052054420021 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
10 February 2022 | Declaration of solvency (5 pages) |
10 February 2022 | Resolutions
|
10 February 2022 | Registered office address changed from 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 10 February 2022 (2 pages) |
10 February 2022 | Appointment of a voluntary liquidator (3 pages) |
17 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
7 December 2021 | Interim accounts made up to 31 August 2021 (33 pages) |
31 August 2021 | Full accounts made up to 28 February 2021 (86 pages) |
4 July 2021 | Resolutions
|
18 January 2021 | Registration of charge 052054420022, created on 8 January 2021 (28 pages) |
18 January 2021 | Registration of charge 052054420021, created on 8 January 2021 (28 pages) |
11 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
9 December 2020 | Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 9 December 2020 (1 page) |
23 November 2020 | Interim accounts made up to 31 August 2020 (35 pages) |
7 September 2020 | Resolutions
|
3 September 2020 | Full accounts made up to 29 February 2020 (88 pages) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
24 December 2019 | Interim accounts made up to 31 August 2019 (41 pages) |
28 November 2019 | Registration of charge 052054420020, created on 12 November 2019 (26 pages) |
4 November 2019 | Registration of charge 052054420019, created on 23 October 2019 (25 pages) |
4 November 2019 | Registration of charge 052054420018, created on 23 October 2019 (25 pages) |
3 October 2019 | Appointment of Mr Nicholas Simon Curtis as a director on 1 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Christopher John Zeal as a director on 1 October 2019 (1 page) |
3 October 2019 | Termination of appointment of Lloyd Chamberlain as a director on 1 October 2019 (1 page) |
21 August 2019 | Resolutions
|
21 August 2019 | Full accounts made up to 28 February 2019 (94 pages) |
16 July 2019 | Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Suite 2 Park Valley House the City Partnership (Uk) Limited Park Valley Mills, Meltham Road Huddersfield HD4 7BH (1 page) |
15 July 2019 | Register(s) moved to registered inspection location C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
18 June 2019 | Appointment of Mr Lloyd Chamberlain as a director on 14 June 2019 (2 pages) |
15 April 2019 | Satisfaction of charge 052054420013 in full (1 page) |
15 April 2019 | Registration of charge 052054420017, created on 10 April 2019 (25 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
22 November 2018 | Interim accounts made up to 31 August 2018 (36 pages) |
31 October 2018 | Termination of appointment of David Charles Pinckney as a director on 31 October 2018 (1 page) |
31 August 2018 | Full accounts made up to 28 February 2018 (93 pages) |
2 July 2018 | Appointment of Mr Christopher John Zeal as a director on 1 July 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
7 November 2017 | Interim accounts made up to 31 August 2017 (38 pages) |
7 November 2017 | Interim accounts made up to 31 August 2017 (38 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
17 July 2017 | Full accounts made up to 28 February 2017 (91 pages) |
17 July 2017 | Full accounts made up to 28 February 2017 (91 pages) |
14 July 2017 | Registration of charge 052054420016, created on 4 July 2017 (26 pages) |
14 July 2017 | Registration of charge 052054420016, created on 4 July 2017 (26 pages) |
10 July 2017 | Satisfaction of charge 052054420010 in full (1 page) |
10 July 2017 | Satisfaction of charge 052054420010 in full (1 page) |
3 April 2017 | Appointment of Miss Josephine Dixon as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Miss Josephine Dixon as a director on 1 April 2017 (2 pages) |
7 March 2017 | Termination of appointment of Richard David Abbott as a director on 3 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Richard David Abbott as a director on 3 March 2017 (1 page) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
28 November 2016 | Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page) |
28 November 2016 | Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page) |
10 November 2016 | Interim accounts made up to 31 August 2016 (38 pages) |
10 November 2016 | Interim accounts made up to 31 August 2016 (38 pages) |
12 August 2016 | Full accounts made up to 29 February 2016 (84 pages) |
12 August 2016 | Full accounts made up to 29 February 2016 (84 pages) |
5 August 2016 | Memorandum and Articles of Association (74 pages) |
5 August 2016 | Memorandum and Articles of Association (74 pages) |
8 January 2016 | Annual return made up to 5 January 2016 no member list Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 5 January 2016 no member list Statement of capital on 2016-01-08
|
14 November 2015 | Interim accounts made up to 31 August 2015 (35 pages) |
14 November 2015 | Interim accounts made up to 31 August 2015 (35 pages) |
1 September 2015 | Full accounts made up to 28 February 2015 (84 pages) |
1 September 2015 | Full accounts made up to 28 February 2015 (84 pages) |
28 July 2015 | Resolutions
|
25 March 2015 | Registration of charge 052054420014, created on 20 March 2015 (24 pages) |
25 March 2015 | Registration of charge 052054420014, created on 20 March 2015 (24 pages) |
25 March 2015 | Registration of charge 052054420015, created on 20 March 2015 (25 pages) |
25 March 2015 | Registration of charge 052054420015, created on 20 March 2015 (25 pages) |
14 January 2015 | Annual return made up to 5 January 2015 no member list Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 January 2015 no member list Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 January 2015 no member list Statement of capital on 2015-01-14
|
9 September 2014 | Registration of charge 052054420013 (24 pages) |
9 September 2014 | Registration of charge 052054420013 (24 pages) |
8 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2014 | Second filing of SH01 previously delivered to Companies House
|
19 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2014 | Second filing of SH01 previously delivered to Companies House
|
19 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
20 June 2014 | Full accounts made up to 28 February 2014 (82 pages) |
20 June 2014 | Full accounts made up to 28 February 2014 (82 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
8 January 2014 | Annual return made up to 5 January 2014 no member list (6 pages) |
8 January 2014 | Annual return made up to 5 January 2014 no member list (6 pages) |
8 January 2014 | Annual return made up to 5 January 2014 no member list (6 pages) |
24 December 2013 | Registration of charge 052054420012 (27 pages) |
24 December 2013 | Registration of charge 052054420012 (27 pages) |
20 December 2013 | Memorandum and Articles of Association (74 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Memorandum and Articles of Association (74 pages) |
18 October 2013 | Registered office address changed from C/O Temporis Capital Berger House 36-38 Berkeley Square London W1J 5AE England on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from C/O Temporis Capital Berger House 36-38 Berkeley Square London W1J 5AE England on 18 October 2013 (1 page) |
17 October 2013 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 17 October 2013 (1 page) |
17 October 2013 | Register inspection address has been changed (1 page) |
17 October 2013 | Registered office address changed from C/O Temporis Capital 36-38 Berkeley Square London W1J 5AE England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from C/O Temporis Capital 36-38 Berkeley Square London W1J 5AE England on 17 October 2013 (1 page) |
17 October 2013 | Register(s) moved to registered inspection location (1 page) |
17 October 2013 | Register inspection address has been changed (1 page) |
17 October 2013 | Register(s) moved to registered inspection location (1 page) |
7 August 2013 | Registration of charge 052054420011 (16 pages) |
7 August 2013 | Registration of charge 052054420011 (16 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
18 July 2013 | Full accounts made up to 28 February 2013 (80 pages) |
18 July 2013 | Full accounts made up to 28 February 2013 (80 pages) |
5 June 2013 | Auditor's resignation (2 pages) |
5 June 2013 | Auditor's resignation (2 pages) |
4 June 2013 | Auditor's resignation (2 pages) |
4 June 2013 | Auditor's resignation (2 pages) |
18 April 2013 | Registration of charge 052054420010 (24 pages) |
18 April 2013 | Registration of charge 052054420010 (24 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
9 January 2013 | Annual return made up to 5 January 2013 no member list (5 pages) |
9 January 2013 | Annual return made up to 5 January 2013 no member list (5 pages) |
9 January 2013 | Annual return made up to 5 January 2013 no member list (5 pages) |
8 November 2012 | Interim accounts made up to 31 August 2012 (47 pages) |
8 November 2012 | Interim accounts made up to 31 August 2012 (47 pages) |
5 November 2012 | Certificate of cancellation of share premium account (1 page) |
5 November 2012 | Statement of capital on 5 November 2012
|
5 November 2012 | Reduction of iss capital and minute (oc) (6 pages) |
5 November 2012 | Statement of capital on 5 November 2012
|
5 November 2012 | Statement of capital on 5 November 2012
|
5 November 2012 | Reduction of iss capital and minute (oc) (6 pages) |
5 November 2012 | Certificate of cancellation of share premium account (1 page) |
9 August 2012 | Full accounts made up to 29 February 2012 (79 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Full accounts made up to 29 February 2012 (79 pages) |
9 August 2012 | Resolutions
|
4 May 2012 | Purchase of own shares. (3 pages) |
4 May 2012 | Purchase of own shares. (3 pages) |
4 May 2012 | Purchase of own shares. (3 pages) |
4 May 2012 | Purchase of own shares. (3 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
12 January 2012 | Secretary's details changed for The City Partnership (Uk) Limited on 11 January 2011 (2 pages) |
12 January 2012 | Annual return made up to 5 January 2012 no member list (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 no member list (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 no member list (5 pages) |
12 January 2012 | Secretary's details changed for The City Partnership (Uk) Limited on 11 January 2011 (2 pages) |
14 November 2011 | Interim accounts made up to 31 August 2011 (42 pages) |
14 November 2011 | Interim accounts made up to 31 August 2011 (42 pages) |
1 September 2011 | Termination of appointment of Charles Conner as a director (1 page) |
1 September 2011 | Appointment of Mr Richard David Abbott as a director (2 pages) |
1 September 2011 | Termination of appointment of Charles Conner as a director (1 page) |
1 September 2011 | Appointment of Mr Richard David Abbott as a director (2 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
5 August 2011 | Full accounts made up to 28 February 2011 (70 pages) |
5 August 2011 | Full accounts made up to 28 February 2011 (70 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (18 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (18 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (18 pages) |
29 October 2010 | Interim accounts made up to 31 August 2010 (43 pages) |
29 October 2010 | Interim accounts made up to 31 August 2010 (43 pages) |
4 August 2010 | Full accounts made up to 28 February 2010 (66 pages) |
4 August 2010 | Full accounts made up to 28 February 2010 (66 pages) |
23 July 2010 | Termination of appointment of Colin Wood as a director (1 page) |
23 July 2010 | Appointment of Mr David James Williams as a director (2 pages) |
23 July 2010 | Appointment of Mr David James Williams as a director (2 pages) |
23 July 2010 | Termination of appointment of Alan Moore as a director (1 page) |
23 July 2010 | Termination of appointment of Colin Wood as a director (1 page) |
23 July 2010 | Termination of appointment of Alan Moore as a director (1 page) |
23 July 2010 | Termination of appointment of Paul Thomas as a director (1 page) |
23 July 2010 | Appointment of Mr Charles Michael Conner as a director (2 pages) |
23 July 2010 | Appointment of Mr Charles Michael Conner as a director (2 pages) |
23 July 2010 | Termination of appointment of Paul Thomas as a director (1 page) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
9 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
20 May 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
31 March 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
9 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (19 pages) |
9 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (19 pages) |
9 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (19 pages) |
19 January 2010 | Director's details changed for Colin Wood on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Paul Scott Thomas on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Colin Wood on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Alan Geoffrey Moore on 19 January 2010 (2 pages) |
19 January 2010 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
19 January 2010 | Director's details changed for David Charles Pinckney on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Charles Pinckney on 19 January 2010 (2 pages) |
19 January 2010 | Appointment of The City Partnership (Uk) Limited as a secretary (1 page) |
19 January 2010 | Director's details changed for Paul Scott Thomas on 19 January 2010 (2 pages) |
19 January 2010 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
19 January 2010 | Director's details changed for Alan Geoffrey Moore on 19 January 2010 (2 pages) |
19 January 2010 | Appointment of The City Partnership (Uk) Limited as a secretary (1 page) |
15 September 2009 | Ad 03/04/09\gbp si [email protected]=612144.75\gbp ic 4300051.5/4912196.25\ (25 pages) |
15 September 2009 | Ad 18/05/09\gbp si [email protected]=210870.5\gbp ic 5113902.75/5324773.25\ (11 pages) |
15 September 2009 | Ad 18/05/09\gbp si [email protected]=210870.5\gbp ic 5113902.75/5324773.25\ (11 pages) |
15 September 2009 | Ad 04/04/09\gbp si [email protected]=201706.5\gbp ic 4912196.25/5113902.75\ (11 pages) |
15 September 2009 | Ad 04/04/09\gbp si [email protected]=201706.5\gbp ic 4912196.25/5113902.75\ (11 pages) |
15 September 2009 | Ad 07/07/09\gbp si [email protected]=156444\gbp ic 5324773.25/5481217.25\ (10 pages) |
15 September 2009 | Ad 24/03/09\gbp si [email protected]=550005.75\gbp ic 3750045.75/4300051.5\ (22 pages) |
15 September 2009 | Ad 07/07/09\gbp si [email protected]=156444\gbp ic 5324773.25/5481217.25\ (10 pages) |
15 September 2009 | Ad 24/03/09\gbp si [email protected]=550005.75\gbp ic 3750045.75/4300051.5\ (22 pages) |
15 September 2009 | Ad 03/04/09\gbp si [email protected]=612144.75\gbp ic 4300051.5/4912196.25\ (25 pages) |
11 June 2009 | Full accounts made up to 28 February 2009 (39 pages) |
11 June 2009 | Full accounts made up to 28 February 2009 (39 pages) |
20 March 2009 | Nc inc already adjusted 11/03/09 (2 pages) |
20 March 2009 | Nc inc already adjusted 11/03/09 (2 pages) |
20 March 2009 | Memorandum and Articles of Association (71 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Memorandum and Articles of Association (71 pages) |
20 March 2009 | Resolutions
|
23 January 2009 | Return made up to 05/01/09; full list of members (9 pages) |
23 January 2009 | Return made up to 05/01/09; full list of members (9 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
12 November 2008 | Duplicate mortgage certificatecharge no:5 (8 pages) |
12 November 2008 | Duplicate mortgage certificatecharge no:5 (8 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
7 July 2008 | Full accounts made up to 29 February 2008 (54 pages) |
7 July 2008 | Full accounts made up to 29 February 2008 (54 pages) |
25 April 2008 | Duplicate mortgage certificatecharge no:4 (8 pages) |
25 April 2008 | Duplicate mortgage certificatecharge no:4 (8 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 January 2008 | Return made up to 05/01/08; bulk list available separately (7 pages) |
28 January 2008 | Return made up to 05/01/08; bulk list available separately (7 pages) |
3 September 2007 | Return made up to 13/08/07; bulk list available separately (9 pages) |
3 September 2007 | Return made up to 13/08/07; bulk list available separately (9 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
15 July 2007 | Full accounts made up to 28 February 2007 (36 pages) |
15 July 2007 | Full accounts made up to 28 February 2007 (36 pages) |
26 February 2007 | Notice of intention to trade as an investment co. (1 page) |
26 February 2007 | Notice of intention to trade as an investment co. (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Interim accounts made up to 31 August 2006 (12 pages) |
19 February 2007 | Interim accounts made up to 31 August 2006 (12 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Return made up to 13/08/06; bulk list available separately (7 pages) |
4 October 2006 | Return made up to 13/08/06; bulk list available separately (7 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
10 August 2006 | Particulars of mortgage/charge (5 pages) |
10 August 2006 | Particulars of mortgage/charge (5 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
7 July 2006 | Full accounts made up to 28 February 2006 (36 pages) |
7 July 2006 | Full accounts made up to 28 February 2006 (36 pages) |
12 April 2006 | Interim accounts made up to 31 August 2005 (3 pages) |
12 April 2006 | Interim accounts made up to 31 August 2005 (3 pages) |
11 April 2006 | Particulars of mortgage/charge (9 pages) |
11 April 2006 | Particulars of mortgage/charge (9 pages) |
29 September 2005 | Full accounts made up to 28 February 2005 (16 pages) |
29 September 2005 | Full accounts made up to 28 February 2005 (16 pages) |
5 September 2005 | Certificate of cancellation of share premium account (1 page) |
5 September 2005 | Certificate of cancellation of share premium account (1 page) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
1 September 2005 | Cancel share premium account (4 pages) |
1 September 2005 | Cancel share premium account (4 pages) |
31 August 2005 | Return made up to 13/08/05; bulk list available separately (8 pages) |
31 August 2005 | Return made up to 13/08/05; bulk list available separately (8 pages) |
18 August 2005 | S-div 27/04/05 (1 page) |
18 August 2005 | £ ic 3800045/3750045 27/04/05 £ sr 50000@1=50000 (1 page) |
18 August 2005 | S-div 27/04/05 (1 page) |
18 August 2005 | £ ic 3800045/3750045 27/04/05 £ sr 50000@1=50000 (1 page) |
15 August 2005 | Ad 04/04/05--------- £ si [email protected]=1687746 £ ic 2112299/3800045 (36 pages) |
15 August 2005 | Ad 04/04/05--------- £ si [email protected]=1687746 £ ic 2112299/3800045 (36 pages) |
15 August 2005 | Ad 05/04/05--------- £ si [email protected]=106166 £ ic 2006133/2112299 (6 pages) |
15 August 2005 | Ad 07/06/05--------- £ si [email protected]=551539 £ ic 1454594/2006133 (12 pages) |
15 August 2005 | Ad 07/06/05--------- £ si [email protected]=551539 £ ic 1454594/2006133 (12 pages) |
15 August 2005 | Ad 05/04/05--------- £ si [email protected]=106166 £ ic 2006133/2112299 (6 pages) |
6 April 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
6 April 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
29 March 2005 | Ad 14/03/05--------- £ si [email protected]=1404592 £ ic 50002/1454594 (45 pages) |
29 March 2005 | Ad 14/03/05--------- £ si [email protected]=1404592 £ ic 50002/1454594 (45 pages) |
30 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
30 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
4 November 2004 | Listing of particulars (48 pages) |
4 November 2004 | Listing of particulars (48 pages) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | Ad 08/10/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Ad 08/10/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Memorandum and Articles of Association (60 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 10 crown place london EC2A 4FT (1 page) |
22 October 2004 | Memorandum and Articles of Association (60 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 10 crown place london EC2A 4FT (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
19 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
18 October 2004 | S-div 08/10/04 (1 page) |
18 October 2004 | S-div 08/10/04 (1 page) |
18 October 2004 | Nc inc already adjusted 08/10/04 (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Nc inc already adjusted 08/10/04 (1 page) |
18 October 2004 | Resolutions
|
11 October 2004 | Application to commence business (3 pages) |
11 October 2004 | Application to commence business (3 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New secretary appointed;new director appointed (5 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New secretary appointed;new director appointed (5 pages) |
13 August 2004 | Incorporation (21 pages) |
13 August 2004 | Incorporation (21 pages) |