Company NameNatgrid One Limited
DirectorDavid Anthony Preston
Company StatusLiquidation
Company Number05521240
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Anthony Preston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(7 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameRichard Anthony Eves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr John Gregory Cochrane
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2005(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2007)
RoleChief Financial Officer And Sr
Correspondence Address8 Captain Thomson Lane
Hingham
Massachusetts 02043
United States
Director NameMichael E Jesanis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2005(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleExecutive Officer
Correspondence Address7 Valleywood Road
Hopkinton
Massachusetts 01748
United States
Director NameLawrence J Reilly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2005(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2007)
RoleSenior Vp And General Counsel
Correspondence Address4 Clydesdale Lane
Hopkinton
Massachusetts
01748
United States
Director NameCheryl Lafleur
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2007(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2007)
RoleCompany Director
Correspondence Address2 Lilac Circle
Wellesley
Massachusetts
02482
United States
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Stephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed09 August 2007(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 November 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Director NameMr Geoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Golden Manor
Hanwell
London
W7 3EE
Director NameChristopher John Waters
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMelissa Jane Sellars
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Andrew Jonathan Agg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed05 August 2011(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameDavid Charles Bonar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameFiona Louise Beaney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameEmmanuel David Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish/Australian
StatusResigned
Appointed23 May 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr William Joseph Jackson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Andrew Kenneth Mead
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed08 March 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Simon Warren Grant
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(11 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameJonathan Paul Clay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleCompany Director
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMiss Kylee Marie Dickie
Date of BirthJune 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2020(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr Lawrence Hagan
StatusResigned
Appointed18 November 2022(17 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 October 2023)
RoleCompany Director
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB

Contact

Websitenationalgrid.com

Location

Registered AddressC/O Interpath Limited 10
Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

249.6m at $1National Grid North America Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£294,970,000
Current Liabilities£1,581,049,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 February 2022 (2 years, 2 months ago)
Next Return Due15 February 2023 (overdue)

Filing History

27 October 2023Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page)
31 August 2023Liquidators' statement of receipts and payments to 22 June 2023 (18 pages)
23 November 2022Termination of appointment of a director (1 page)
22 November 2022Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page)
22 November 2022Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages)
28 June 2022Registered office address changed from 1-3 Strand London WC2N 5EH to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 28 June 2022 (2 pages)
28 June 2022Declaration of solvency (5 pages)
28 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-23
(1 page)
28 June 2022Appointment of a voluntary liquidator (4 pages)
23 June 2022Termination of appointment of Andrew Kenneth Mead as a director on 21 June 2022 (1 page)
22 June 2022Termination of appointment of Christopher John Waters as a director on 21 June 2022 (1 page)
21 June 2022Termination of appointment of Kylee Marie Dickie as a director on 21 June 2022 (1 page)
21 June 2022Termination of appointment of Simon Warren Grant as a director on 21 June 2022 (1 page)
21 June 2022Termination of appointment of Jonathan Paul Clay as a director on 21 June 2022 (1 page)
24 March 2022Statement of capital following an allotment of shares on 16 March 2022
  • USD 253,446,212
(3 pages)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
15 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (277 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 August 2020Full accounts made up to 31 March 2020 (18 pages)
1 July 2020Appointment of Miss Kylee Marie Dickie as a director on 1 July 2020 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 March 2019 (16 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
6 September 2018Full accounts made up to 31 March 2018 (15 pages)
30 April 2018Termination of appointment of David Charles Bonar as a director on 30 April 2018 (1 page)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 December 2017Appointment of Jonathan Paul Clay as a director on 1 November 2017 (2 pages)
1 December 2017Appointment of Jonathan Paul Clay as a director on 1 November 2017 (2 pages)
30 November 2017Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page)
30 November 2017Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page)
9 August 2017Full accounts made up to 31 March 2017 (14 pages)
9 August 2017Full accounts made up to 31 March 2017 (14 pages)
2 August 2017Termination of appointment of William Joseph Jackson as a director on 20 July 2017 (1 page)
2 August 2017Appointment of Simon Warren Grant as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Simon Warren Grant as a director on 20 July 2017 (2 pages)
2 August 2017Termination of appointment of William Joseph Jackson as a director on 20 July 2017 (1 page)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 March 2016 (14 pages)
6 September 2016Full accounts made up to 31 March 2016 (14 pages)
8 August 2016Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages)
8 August 2016Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages)
8 March 2016Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages)
8 March 2016Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 249,617,889
(6 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 249,617,889
(6 pages)
10 December 2015Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2016
(3 pages)
10 December 2015Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2016
(3 pages)
10 December 2015Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015 (2 pages)
2 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
9 July 2015Full accounts made up to 31 March 2015 (13 pages)
9 July 2015Full accounts made up to 31 March 2015 (13 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • USD 249,617,889
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • USD 249,617,889
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • USD 249,617,889
(6 pages)
17 November 2014Director's details changed for Fiona Louise Beaney on 22 September 2014 (2 pages)
17 November 2014Director's details changed for Fiona Louise Beaney on 22 September 2014 (2 pages)
10 September 2014Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages)
13 August 2014Full accounts made up to 31 March 2014 (14 pages)
13 August 2014Full accounts made up to 31 March 2014 (14 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • USD 249,617,889
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • USD 249,617,889
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • USD 249,617,889
(5 pages)
13 December 2013Termination of appointment of David Forward as a secretary (1 page)
13 December 2013Termination of appointment of David Forward as a secretary (1 page)
10 September 2013Termination of appointment of Alexandra Lewis as a director (1 page)
10 September 2013Termination of appointment of Alexandra Lewis as a director (1 page)
7 August 2013Full accounts made up to 31 March 2013 (13 pages)
7 August 2013Full accounts made up to 31 March 2013 (13 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
1 June 2013Termination of appointment of Andrew Agg as a director (1 page)
1 June 2013Termination of appointment of Andrew Agg as a director (1 page)
23 May 2013Appointment of Emmanuel David Fraser as a director (2 pages)
23 May 2013Appointment of Emmanuel David Fraser as a director (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
26 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
26 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
22 March 2013Termination of appointment of Mark Flawn as a director (1 page)
22 March 2013Appointment of Fiona Louise Beaney as a director (2 pages)
22 March 2013Appointment of Mr David Anthony Preston as a director (2 pages)
22 March 2013Appointment of Fiona Louise Beaney as a director (2 pages)
22 March 2013Appointment of Mr David Anthony Preston as a director (2 pages)
22 March 2013Termination of appointment of Mark Flawn as a director (1 page)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
2 November 2012Full accounts made up to 31 March 2012 (12 pages)
2 November 2012Full accounts made up to 31 March 2012 (12 pages)
25 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
25 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
15 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
15 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
14 March 2012Appointment of David Charles Bonar as a director (2 pages)
14 March 2012Appointment of David Charles Bonar as a director (2 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
27 October 2011Full accounts made up to 31 March 2011 (12 pages)
27 October 2011Full accounts made up to 31 March 2011 (12 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
16 August 2011Appointment of Heather Maria Rayner as a secretary (1 page)
16 August 2011Appointment of Heather Maria Rayner as a secretary (1 page)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
19 November 2010Full accounts made up to 31 March 2010 (15 pages)
19 November 2010Full accounts made up to 31 March 2010 (15 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
10 November 2009Full accounts made up to 31 March 2009 (16 pages)
10 November 2009Full accounts made up to 31 March 2009 (16 pages)
18 August 2009Director appointed geoffrey holroyd (2 pages)
18 August 2009Director appointed geoffrey holroyd (2 pages)
7 August 2009Director appointed andrew jonathan agg (3 pages)
7 August 2009Director appointed melissa jane sellars (3 pages)
7 August 2009Director appointed andrew jonathan agg (3 pages)
7 August 2009Appointment terminated director geoffrey holroyd (1 page)
7 August 2009Director appointed melissa jane sellars (3 pages)
7 August 2009Accounting reference date shortened from 12/08/2009 to 31/03/2009 (1 page)
7 August 2009Appointment terminated director geoffrey holroyd (1 page)
7 August 2009Accounting reference date shortened from 12/08/2009 to 31/03/2009 (1 page)
30 July 2009Appointment terminated director stephen noonan (1 page)
30 July 2009Appointment terminated director stephen noonan (1 page)
12 June 2009Full accounts made up to 12 August 2008 (15 pages)
12 June 2009Full accounts made up to 12 August 2008 (15 pages)
4 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
4 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
29 April 2009Return made up to 05/04/09; full list of members (4 pages)
29 April 2009Return made up to 05/04/09; full list of members (4 pages)
20 October 2008Director appointed christopher john waters (2 pages)
20 October 2008Appointment terminated director richard pettifer (1 page)
20 October 2008Director appointed christopher john waters (2 pages)
20 October 2008Appointment terminated director richard pettifer (1 page)
13 August 2008Accounting reference date shortened from 31/03/2009 to 12/08/2008 (1 page)
13 August 2008Accounting reference date shortened from 31/03/2009 to 12/08/2008 (1 page)
6 August 2008Return made up to 28/07/08; full list of members (4 pages)
6 August 2008Return made up to 28/07/08; full list of members (4 pages)
4 August 2008Full accounts made up to 31 March 2008 (15 pages)
4 August 2008Full accounts made up to 31 March 2008 (15 pages)
27 May 2008Ad 31/08/07-31/08/07\usd si 60526035@1=60526035\usd ic 189091854/249617889\ (2 pages)
27 May 2008Ad 29/02/08-29/02/08\usd si 60526035@1=60526035\usd ic 128565819/189091854\ (2 pages)
27 May 2008Ad 29/02/08-29/02/08\usd si 60526035@1=60526035\usd ic 128565819/189091854\ (2 pages)
27 May 2008Ad 31/08/07-31/08/07\usd si 60526035@1=60526035\usd ic 189091854/249617889\ (2 pages)
18 March 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
18 March 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
18 December 2007Full accounts made up to 31 March 2007 (32 pages)
18 December 2007Full accounts made up to 31 March 2007 (32 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
8 August 2007Return made up to 28/07/07; full list of members (3 pages)
8 August 2007Return made up to 28/07/07; full list of members (3 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
17 July 2007Ad 01/09/06-01/09/06 us$ si [email protected]=60526035 us$ ic 68039784/128565819 (1 page)
17 July 2007Ad 01/09/06-01/09/06 us$ si [email protected]=60526035 us$ ic 68039784/128565819 (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
30 March 2007Ad 01/03/07--------- us$ si 7513748@1=7513748 us$ ic 60526036/68039784 (2 pages)
30 March 2007Ad 01/03/07--------- us$ si 7513748@1=7513748 us$ ic 60526036/68039784 (2 pages)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
22 January 2007Full accounts made up to 31 March 2006 (14 pages)
22 January 2007Full accounts made up to 31 March 2006 (14 pages)
23 August 2006Return made up to 28/07/06; full list of members (2 pages)
23 August 2006Return made up to 28/07/06; full list of members (2 pages)
15 March 2006Ad 01/03/06--------- us$ si 60526035@1=60526035 us$ ic 1/60526036 (2 pages)
15 March 2006Ad 01/03/06--------- us$ si 60526035@1=60526035 us$ ic 1/60526036 (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (3 pages)
23 August 2005New director appointed (3 pages)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
22 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
22 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
28 July 2005Incorporation (30 pages)
28 July 2005Incorporation (30 pages)