Ewloe
Chester
CH5 3UZ
Wales
Secretary Name | Shazadi Stinton |
---|---|
Status | Current |
Appointed | 09 May 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Mr Niall James McBride |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 2023(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Charles Malcolm Race |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | It Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wraysbury Road Staines Middlesex TW18 4TZ |
Secretary Name | Joanne Claire Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Wraysbury Road Staines Surrey TW18 4TZ |
Director Name | Mr Michael John Phillips |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 August 2018) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Jonathan Devereux Ingram |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Jonathan Devereux Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2007(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayfield Road Weybridge Surrey KT13 8XB |
Director Name | Mr Nicholas John White |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Christopher James Hodges |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Patrick Alexander Deller |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Mr Patrick Alexander Deller |
---|---|
Status | Resigned |
Appointed | 26 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Mark Ian Nunny |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 August 2018) |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Mr Jonathan Devereux Ingram |
---|---|
Status | Resigned |
Appointed | 29 April 2015(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Matthew Peter Stopp |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Matthew John Price |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Mark Peter Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Mr Darren Paul Drabble |
---|---|
Status | Resigned |
Appointed | 09 August 2018(13 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Darren Paul Drabble |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(13 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 04 February 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Ms Scilla Grimble |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(14 years after company formation) |
Appointment Duration | 4 years (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Katherine Bellau |
---|---|
Status | Resigned |
Appointed | 08 February 2019(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Alice Rivers |
---|---|
Status | Resigned |
Appointed | 16 December 2021(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Website | www.energychoices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0480202 |
Telephone region | Freephone |
Registered Address | 1 Dean Street London W1D 3RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2.5m at £0.001 | Christopher John Ingram 6.46% Ordinary |
---|---|
2.5m at £0.001 | Jonathan Devereux Ingram 6.46% Ordinary |
13.3m at £0.001 | Business Growth Fund PLC A/c Bgf Investments Lp 34.91% Ordinary A |
11.8m at £0.001 | Douglas Nominees LTD 31.00% Ordinary |
3.9m at £0.001 | Charles Malcolm Race 10.33% Ordinary |
3.9m at £0.001 | Michael John Phillips 10.33% Ordinary |
192.3k at £0.001 | Decision Technologies Limited 0.50% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £10,802,261 |
Gross Profit | £5,676,206 |
Net Worth | £1,710,621 |
Cash | £2,131,787 |
Current Liabilities | £1,781,455 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
16 May 2012 | Delivered on: 2 June 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 January 2012 | Delivered on: 14 January 2012 Persons entitled: Bedell Corporate Trustees Limited and Atrium Trustees Limited Classification: Rent deposit deed Secured details: £3,000 and all other 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 account. See image for full details. Outstanding |
10 May 2011 | Delivered on: 17 May 2011 Persons entitled: Bedell Corporate Trustees Limited Atrium Trustees Limited Classification: Rent deposit deed Secured details: £3,910.00 and all other 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 account, the deposit and all sums standing to the credit of the account. Outstanding |
16 December 2009 | Delivered on: 19 December 2009 Persons entitled: Atrium Trustees LTD Bedell Corporate Trustees LTD Classification: Rent deposit deed Secured details: All monies standing to the credit of the rent deposit account due or to become due from the company to the chargee. Particulars: All monies standing from time to time to the credit of the rent deposit account as security for compliance with the tenant's covenants under lease of part third floor high holborn house 52-54 high holborn london see image for full details. Outstanding |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
8 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
22 March 2023 | Termination of appointment of Scilla Grimble as a director on 17 February 2023 (1 page) |
22 March 2023 | Appointment of Mr Niall James Mcbride as a director on 20 February 2023 (2 pages) |
9 February 2023 | Second filing of Confirmation Statement dated 22 January 2022 (6 pages) |
26 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
13 May 2022 | Appointment of Shazadi Stinton as a secretary on 9 May 2022 (2 pages) |
13 May 2022 | Termination of appointment of Alice Rivers as a secretary on 9 May 2022 (1 page) |
7 April 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 April 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
23 March 2022 | Registered office address changed from First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL to 1 Dean Street London W1D 3RB on 23 March 2022 (1 page) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates
|
21 December 2021 | Appointment of Alice Rivers as a secretary on 16 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 (1 page) |
24 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
28 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page) |
1 September 2020 | Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
12 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
24 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
11 April 2019 | Resolutions
|
4 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
4 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
25 February 2019 | Confirmation statement made on 22 January 2019 with updates (7 pages) |
19 February 2019 | Second filing of a statement of capital following an allotment of shares on 9 August 2018
|
11 February 2019 | Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page) |
6 February 2019 | Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
1 November 2018 | Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page) |
14 September 2018 | Statement of capital following an allotment of shares on 9 August 2018
|
14 September 2018 | Particulars of variation of rights attached to shares (3 pages) |
14 September 2018 | Change of share class name or designation (2 pages) |
30 August 2018 | Resolutions
|
30 August 2018 | Cessation of Bgf Gp Limited as a person with significant control on 9 August 2018 (1 page) |
30 August 2018 | Notification of Moneysupermarket.Com Financial Group Limited as a person with significant control on 9 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Darren Paul Drabble as a secretary on 9 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Matthew John Price as a director on 9 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Mark Peter Lewis as a director on 9 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Peter Adam Ernest Opperman as a director on 9 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Mark Ian Nunny as a director on 9 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Michael John Phillips as a director on 9 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Jonathan Devereux Ingram as a director on 9 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Jonathan Devereux Ingram as a secretary on 9 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Matthew Peter Stopp as a director on 9 August 2018 (1 page) |
17 April 2018 | Resolutions
|
26 March 2018 | Resolutions
|
26 March 2018 | Statement of capital on 26 March 2018
|
26 March 2018 | Solvency Statement dated 22/03/18 (4 pages) |
26 March 2018 | Statement by Directors (4 pages) |
27 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 January 2018 | Notification of Bgf Gp Limited as a person with significant control on 2 November 2017 (2 pages) |
22 January 2018 | Cessation of Business Growth Fund Plc as a person with significant control on 2 November 2017 (1 page) |
13 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
13 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
28 June 2017 | Appointment of Mr Matthew Peter Stopp as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Matthew Peter Stopp as a director on 28 June 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (9 pages) |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (9 pages) |
22 July 2016 | Appointment of Mr Peter Adam Ernest Opperman as a director on 20 June 2016 (3 pages) |
22 July 2016 | Appointment of Mr Peter Adam Ernest Opperman as a director on 20 June 2016 (3 pages) |
26 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
26 June 2016 | Resolutions
|
26 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
26 June 2016 | Resolutions
|
22 June 2016 | Full accounts made up to 31 March 2016 (20 pages) |
22 June 2016 | Full accounts made up to 31 March 2016 (20 pages) |
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
1 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
1 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
29 April 2015 | Appointment of Mr Jonathan Devereux Ingram as a secretary on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Jonathan Devereux Ingram as a secretary on 29 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick Alexander Deller as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick Alexander Deller as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick Alexander Deller as a secretary on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick Alexander Deller as a secretary on 29 April 2015 (1 page) |
16 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 December 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
16 December 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
25 November 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
25 November 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
24 November 2014 | Appointment of Mr Mark Ian Nunny as a director on 19 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Mark Ian Nunny as a director on 19 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Christopher James Hodges as a director on 19 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Christopher James Hodges as a director on 19 November 2014 (1 page) |
16 July 2014 | Registered office address changed from Third Floor High Holborn House 52-54 High Holborn London WC1V 6RL to First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Third Floor High Holborn House 52-54 High Holborn London WC1V 6RL to First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 16 July 2014 (1 page) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
21 October 2013 | Purchase of own shares. (3 pages) |
21 October 2013 | Purchase of own shares. (3 pages) |
30 September 2013 | Termination of appointment of Charles Race as a director (1 page) |
30 September 2013 | Termination of appointment of Charles Race as a director (1 page) |
27 June 2013 | Appointment of Mr Patrick Alexander Deller as a director (2 pages) |
27 June 2013 | Appointment of Mr Patrick Alexander Deller as a secretary (1 page) |
27 June 2013 | Appointment of Mr Patrick Alexander Deller as a secretary (1 page) |
27 June 2013 | Termination of appointment of Jonathan Ingram as a secretary (1 page) |
27 June 2013 | Termination of appointment of Jonathan Ingram as a secretary (1 page) |
27 June 2013 | Appointment of Mr Patrick Alexander Deller as a director (2 pages) |
10 June 2013 | Termination of appointment of Nicholas White as a director (1 page) |
10 June 2013 | Termination of appointment of Nicholas White as a director (1 page) |
1 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (21 pages) |
1 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (21 pages) |
1 March 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 March 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
21 February 2013 | Director's details changed for Jonathan Devereux Ingram on 15 February 2013 (3 pages) |
21 February 2013 | Director's details changed for Jonathan Devereux Ingram on 15 February 2013 (3 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
4 October 2012 | Change of share class name or designation (2 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Change of share class name or designation (2 pages) |
4 October 2012 | Appointment of Christopher James Hodges as a director (3 pages) |
4 October 2012 | Appointment of Christopher James Hodges as a director (3 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
2 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 March 2012 | Second filing of SH01 previously delivered to Companies House
|
16 March 2012 | Second filing of SH01 previously delivered to Companies House
|
10 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
10 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
10 February 2012 | Appointment of Mr Nicholas John White as a director (2 pages) |
10 February 2012 | Appointment of Mr Nicholas John White as a director (2 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
14 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 2
|
17 May 2011 | Particulars of a mortgage or charge / charge no: 2
|
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
19 November 2010 | Director's details changed for Michael John Phillips on 19 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Michael John Phillips on 19 November 2010 (2 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 May 2010 | Memorandum and Articles of Association (15 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
5 May 2010 | Memorandum and Articles of Association (15 pages) |
17 March 2010 | Memorandum and Articles of Association (15 pages) |
17 March 2010 | Memorandum and Articles of Association (15 pages) |
5 February 2010 | Director's details changed for Charles Malcolm Race on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael John Phillips on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Michael John Phillips on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Charles Malcolm Race on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Michael John Phillips on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Charles Malcolm Race on 5 February 2010 (2 pages) |
25 January 2010 | Registered office address changed from Unit 4.19 United House North Road London N7 9DP on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from Unit 4.19 United House North Road London N7 9DP on 25 January 2010 (1 page) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 95 wraysbury road staines surrey TW18 4TZ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 95 wraysbury road staines surrey TW18 4TZ (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
14 November 2007 | Ad 31/10/07--------- £ si [email protected]=6250 £ ic 25000/31250 (2 pages) |
14 November 2007 | Ad 31/10/07--------- £ si [email protected]=6250 £ ic 25000/31250 (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
25 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
3 January 2007 | Ad 24/03/06-24/03/06 £ si [email protected]=20000 £ ic 5000/25000 (1 page) |
3 January 2007 | Ad 24/03/06-24/03/06 £ si [email protected]=20000 £ ic 5000/25000 (1 page) |
16 June 2006 | Return made up to 25/01/06; full list of members (6 pages) |
16 June 2006 | Return made up to 25/01/06; full list of members (6 pages) |
17 May 2006 | Div 10/03/06 (1 page) |
17 May 2006 | Div 10/03/06 (1 page) |
18 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
18 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
25 January 2005 | Incorporation (14 pages) |
25 January 2005 | Incorporation (14 pages) |