London
N12 8LY
Director Name | Mr Lloyd Chamberlain |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 March 2024) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Christopher John Zeal |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 March 2024) |
Role | Estate Management |
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(3 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 01 March 2024) |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Geraint Wynne Lloyd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | Mr Geraint Wynne Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Mr David Charles Pinckney |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(5 days after company formation) |
Appointment Duration | 4 years, 6 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 | 10 January 2006(5 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 August 2019) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Colin Wood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(5 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 August 2019) |
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 | 10 January 2006(5 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capita Irg Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(5 days after company formation) |
Appointment Duration | 1 year (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(1 year 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 | £1,802,000 |
Net Worth | £29,610,000 |
Cash | £2,885,000 |
Current Liabilities | £892,000 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 28 February |
29 July 2010 | Delivered on: 9 August 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Twinwoods heat & power limited, england & wales co no 6799288, 500 ordinary share £1 each. Outstanding |
---|---|
6 May 2010 | Delivered on: 21 May 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC 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: All the rights in the securities. Securities mean the shares and distribution rights. Shares means the 95 ordinary shares of £1 each in the borrower. Distribution rights means all dividends, 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 on any account whatsoever. Particulars: Shares held in greenfield wind farm limited 7104307 number 166 ord 10P each all the banks rights title and interest in the secured property is transferred to the bank under the legal charge see image for full details. Outstanding |
15 January 2010 | Delivered on: 27 January 2010 Persons entitled: The Co-Operative Bank P.L.C. 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: 449 ordinary shares in sandsfield heat & power limited 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 200 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 95 ordinary shares of £1.00 each held in the issued capital of the borrower and (b) (I) all dividends,distributions,interest and other income paid see image for full details. Outstanding |
8 January 2021 | Delivered on: 15 January 2021 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
28 April 2008 | Delivered on: 6 May 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: All shares and dividends see image for full details. Outstanding |
8 January 2021 | Delivered on: 14 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 |
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 |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Bayerische Landesbank 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 |
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 |
22 May 2014 | Delivered on: 3 June 2014 Persons entitled: Gcp Hydro 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 |
15 April 2013 | Delivered on: 18 April 2013 Persons entitled: Gcp Onshore Wind 1 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
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 |
4 October 2011 | Delivered on: 14 October 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 898 ordinary "c" shares and the distribution rights see image for full details. Outstanding |
4 October 2011 | Delivered on: 14 October 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: The shares being 500 ordinary "c" shares of £1 each and the distribution rights see image for full details. Outstanding |
5 October 2011 | Delivered on: 14 October 2011 Persons entitled: Santander Asset Finance 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: The shares being 574 c shares of £1 each 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 (The Bank) 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, the distribution rights. Shares held, white mill windfarm limited 1 b ordinary share of £1 . distribution rights means all dividends, see image for full details. 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 |
17 May 2011 | Delivered on: 3 June 2011 Satisfied on: 6 June 2014 Persons entitled: Co-Operative Bank PLC Classification: Share pledge 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 being 300,000 ordinary b £1 shares in osspower limited and all related rights see image for full details. Fully Satisfied |
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 11 (2 pages) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 056672100028 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 056672100027 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 056672100025 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 056672100026 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 056672100024 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 056672100029 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 056672100023 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 056672100030 (1 page) |
5 May 2022 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
9 February 2022 | Appointment of a voluntary liquidator (3 pages) |
9 February 2022 | Resolutions
|
9 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 9 February 2022 (2 pages) |
9 February 2022 | Declaration of solvency (5 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) |
27 August 2021 | Full accounts made up to 28 February 2021 (91 pages) |
4 July 2021 | Resolutions
|
15 January 2021 | Registration of charge 056672100030, created on 8 January 2021 (28 pages) |
14 January 2021 | Registration of charge 056672100029, 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) |
3 September 2020 | Resolutions
|
2 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) |
3 January 2020 | Termination of appointment of Alan Geoffrey Moore as a director on 31 December 2019 (1 page) |
28 November 2019 | Registration of charge 056672100028, created on 12 November 2019 (25 pages) |
22 November 2019 | Interim accounts made up to 31 August 2019 (43 pages) |
4 November 2019 | Registration of charge 056672100027, created on 23 October 2019 (25 pages) |
4 November 2019 | Registration of charge 056672100026, created on 23 October 2019 (25 pages) |
4 October 2019 | Appointment of Mr Christopher John Zeal as a director on 1 October 2019 (2 pages) |
4 October 2019 | Appointment of Mr Lloyd Chamberlain as a director on 1 October 2019 (2 pages) |
22 August 2019 | Full accounts made up to 28 February 2019 (89 pages) |
21 August 2019 | Resolutions
|
20 August 2019 | Termination of appointment of Colin Wood as a director on 8 August 2019 (1 page) |
20 August 2019 | Appointment of Ms Jane Elizabeth Tozer as a director on 8 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Paul Scott Thomas as a director on 8 August 2019 (1 page) |
16 July 2019 | Satisfaction of charge 056672100019 in full (1 page) |
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) |
2 July 2019 | Registration of charge 056672100025, created on 28 June 2019 (24 pages) |
15 April 2019 | Satisfaction of charge 056672100020 in full (1 page) |
15 April 2019 | Registration of charge 056672100024, created on 10 April 2019 (25 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
21 November 2018 | Interim accounts made up to 31 August 2018 (35 pages) |
3 September 2018 | Full accounts made up to 28 February 2018 (87 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) |
8 November 2017 | Interim accounts made up to 31 August 2017 (38 pages) |
8 November 2017 | Interim accounts made up to 31 August 2017 (38 pages) |
17 July 2017 | Full accounts made up to 28 February 2017 (88 pages) |
17 July 2017 | Full accounts made up to 28 February 2017 (88 pages) |
14 July 2017 | Registration of charge 056672100023, created on 4 July 2017 (26 pages) |
14 July 2017 | Registration of charge 056672100023, created on 4 July 2017 (26 pages) |
10 July 2017 | Satisfaction of charge 056672100017 in full (1 page) |
10 July 2017 | Satisfaction of charge 056672100017 in full (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 (39 pages) |
10 November 2016 | Interim accounts made up to 31 August 2016 (39 pages) |
12 August 2016 | Full accounts made up to 29 February 2016 (91 pages) |
12 August 2016 | Full accounts made up to 29 February 2016 (91 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
23 May 2016 | Register(s) moved to registered inspection location C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
23 May 2016 | Register(s) moved to registered inspection location C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
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 (36 pages) |
14 November 2015 | Interim accounts made up to 31 August 2015 (36 pages) |
1 September 2015 | Full accounts made up to 28 February 2015 (86 pages) |
1 September 2015 | Full accounts made up to 28 February 2015 (86 pages) |
28 July 2015 | Resolutions
|
25 March 2015 | Registration of charge 056672100022, created on 20 March 2015 (24 pages) |
25 March 2015 | Registration of charge 056672100022, created on 20 March 2015 (24 pages) |
25 March 2015 | Registration of charge 056672100021, created on 20 March 2015 (24 pages) |
25 March 2015 | Registration of charge 056672100021, created on 20 March 2015 (24 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
|
14 January 2015 | Register(s) moved to registered office address Berger House 36-38 Berkeley Square London W1J 5AE (1 page) |
14 January 2015 | Register(s) moved to registered office address Berger House 36-38 Berkeley Square London W1J 5AE (1 page) |
9 September 2014 | Registration of charge 056672100020, created on 5 September 2014 (23 pages) |
9 September 2014 | Registration of charge 056672100020, created on 5 September 2014 (23 pages) |
9 September 2014 | Registration of charge 056672100020, created on 5 September 2014 (23 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 | 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:
|
19 August 2014 | Second filing of SH01 previously delivered to Companies House
|
30 June 2014 | Full accounts made up to 28 February 2014 (83 pages) |
30 June 2014 | Full accounts made up to 28 February 2014 (83 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
|
6 June 2014 | Satisfaction of charge 10 in full (4 pages) |
6 June 2014 | Satisfaction of charge 10 in full (4 pages) |
3 June 2014 | Registration of charge 056672100019 (20 pages) |
3 June 2014 | Registration of charge 056672100019 (20 pages) |
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
|
11 February 2014 | Purchase of own shares. (3 pages) |
11 February 2014 | Cancellation of shares. Statement of capital on 11 February 2014
|
11 February 2014 | Purchase of own shares. (3 pages) |
11 February 2014 | Cancellation of shares. Statement of capital on 11 February 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 056672100018 (25 pages) |
24 December 2013 | Registration of charge 056672100018 (25 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Memorandum and Articles of Association (75 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Memorandum and Articles of Association (75 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 | Register inspection address has been changed (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(s) moved to registered inspection location (1 page) |
17 October 2013 | Register(s) moved to registered inspection location (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) |
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
24 July 2013 | Full accounts made up to 28 February 2013 (85 pages) |
24 July 2013 | Full accounts made up to 28 February 2013 (85 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 056672100017 (24 pages) |
18 April 2013 | Registration of charge 056672100017 (24 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 16 (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 (71 pages) |
8 November 2012 | Interim accounts made up to 31 August 2012 (71 pages) |
5 November 2012 | Reduction of iss capital and minute (oc) (7 pages) |
5 November 2012 | Statement of capital on 5 November 2012
|
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 | Statement of capital on 5 November 2012
|
5 November 2012 | Certificate of cancellation of share premium account (1 page) |
5 November 2012 | Reduction of iss capital and minute (oc) (7 pages) |
10 August 2012 | Group of companies' accounts made up to 29 February 2012 (92 pages) |
10 August 2012 | Group of companies' accounts made up to 29 February 2012 (92 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
8 May 2012 | Purchase of own shares. (3 pages) |
8 May 2012 | Purchase of own shares. (3 pages) |
8 May 2012 | Purchase of own shares. (3 pages) |
8 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 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
|
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
29 February 2012 | Interim accounts made up to 14 February 2012 (26 pages) |
29 February 2012 | Interim accounts made up to 14 February 2012 (26 pages) |
9 February 2012 | Reduction of iss capital and minute (oc) (7 pages) |
9 February 2012 | Reduction of iss capital and minute (oc) (7 pages) |
9 February 2012 | Certificate of cancellation of share premium account (1 page) |
9 February 2012 | Statement of capital on 9 February 2012
|
9 February 2012 | Statement of capital on 9 February 2012
|
9 February 2012 | Certificate of cancellation of share premium account (1 page) |
9 February 2012 | Statement of capital on 9 February 2012
|
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 12 January 2012 (2 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 12 January 2012 (2 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
14 November 2011 | Interim accounts made up to 31 August 2011 (15 pages) |
14 November 2011 | Interim accounts made up to 31 August 2011 (15 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
5 August 2011 | Group of companies' accounts made up to 28 February 2011 (89 pages) |
5 August 2011 | Group of companies' accounts made up to 28 February 2011 (89 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 10 (8 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 (55 pages) |
29 October 2010 | Interim accounts made up to 31 August 2010 (55 pages) |
9 August 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
9 August 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
3 August 2010 | Full accounts made up to 28 February 2010 (70 pages) |
3 August 2010 | Full accounts made up to 28 February 2010 (70 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
14 July 2010 | Termination of appointment of David Pinckney as a director (1 page) |
14 July 2010 | Termination of appointment of David Pinckney as a director (1 page) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 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 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
21 May 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
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 24 March 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 24 March 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) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
19 January 2010 | Appointment of The City Partnership (Uk) Limited as a secretary (1 page) |
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 Mr Colin Wood on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr David Charles Pinckney on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Scott Thomas on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Colin Wood on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Alan Geoffrey Moore on 19 January 2010 (2 pages) |
19 January 2010 | Appointment of The City Partnership (Uk) Limited as a secretary (1 page) |
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 Mr David Charles Pinckney on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Alan Geoffrey Moore on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Scott Thomas on 19 January 2010 (2 pages) |
14 September 2009 | Ad 04/04/09\gbp si [email protected]=201706.5\gbp ic 3955484.5/4157191\ (11 pages) |
14 September 2009 | Ad 03/04/09\gbp si [email protected]=612144.75\gbp ic 3343339.75/3955484.5\ (25 pages) |
14 September 2009 | Ad 07/07/09\gbp si [email protected]=156444\gbp ic 4368061.5/4524505.5\ (10 pages) |
14 September 2009 | Ad 07/07/09\gbp si [email protected]=156444\gbp ic 4368061.5/4524505.5\ (10 pages) |
14 September 2009 | Ad 18/05/09\gbp si [email protected]=210870.5\gbp ic 4157191/4368061.5\ (11 pages) |
14 September 2009 | Ad 24/03/09\gbp si [email protected]=550005.75\gbp ic 2793334/3343339.75\ (22 pages) |
14 September 2009 | Ad 18/05/09\gbp si [email protected]=210870.5\gbp ic 4157191/4368061.5\ (11 pages) |
14 September 2009 | Ad 04/04/09\gbp si [email protected]=201706.5\gbp ic 3955484.5/4157191\ (11 pages) |
14 September 2009 | Ad 03/04/09\gbp si [email protected]=612144.75\gbp ic 3343339.75/3955484.5\ (25 pages) |
14 September 2009 | Ad 24/03/09\gbp si [email protected]=550005.75\gbp ic 2793334/3343339.75\ (22 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 | Memorandum and Articles of Association (72 pages) |
20 March 2009 | Nc inc already adjusted 11/03/09 (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
20 March 2009 | Memorandum and Articles of Association (72 pages) |
26 January 2009 | Return made up to 05/01/09; no change of members (6 pages) |
26 January 2009 | Return made up to 05/01/09; no change of members (6 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
12 November 2008 | Duplicate mortgage certificatecharge no:4 (8 pages) |
12 November 2008 | Duplicate mortgage certificatecharge no:4 (8 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (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 (53 pages) |
7 July 2008 | Full accounts made up to 29 February 2008 (53 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 April 2008 | Duplicate mortgage certificatecharge no:2 (8 pages) |
25 April 2008 | Duplicate mortgage certificatecharge no:2 (8 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 2 (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) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
22 July 2007 | Full accounts made up to 28 February 2007 (37 pages) |
22 July 2007 | Full accounts made up to 28 February 2007 (37 pages) |
12 July 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
12 July 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
23 February 2007 | Return made up to 05/01/07; bulk list available separately (8 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 05/01/07; bulk list available separately (8 pages) |
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) |
3 January 2007 | Ad 04/04/06--------- £ si [email protected]=1447524 £ ic 1345809/2793333 (3 pages) |
3 January 2007 | Ad 04/04/06--------- £ si [email protected]=1447524 £ ic 1345809/2793333 (3 pages) |
13 December 2006 | Ad 21/03/06--------- £ si [email protected]=417989 £ ic 584586/1002575 (20 pages) |
13 December 2006 | Ad 09/06/06--------- £ si [email protected]=208001 £ ic 1137808/1345809 (12 pages) |
13 December 2006 | Ad 10/03/06--------- £ si [email protected]=584584 £ ic 2/584586 (33 pages) |
13 December 2006 | Ad 05/04/06--------- £ si [email protected]=135233 £ ic 1002575/1137808 (8 pages) |
13 December 2006 | Ad 05/04/06--------- £ si [email protected]=135233 £ ic 1002575/1137808 (8 pages) |
13 December 2006 | Ad 09/06/06--------- £ si [email protected]=208001 £ ic 1137808/1345809 (12 pages) |
13 December 2006 | Ad 10/03/06--------- £ si [email protected]=584584 £ ic 2/584586 (33 pages) |
13 December 2006 | Ad 21/03/06--------- £ si [email protected]=417989 £ ic 584586/1002575 (20 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Certificate of cancellation of share premium account (1 page) |
30 August 2006 | Certificate of cancellation of share premium account (1 page) |
25 August 2006 | Cancel share premium account (3 pages) |
25 August 2006 | Cancel share premium account (3 pages) |
10 August 2006 | Particulars of mortgage/charge (5 pages) |
10 August 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
2 June 2006 | £ ic 50002/2 31/03/06 £ sr 50000@1=50000 (1 page) |
2 June 2006 | £ ic 50002/2 31/03/06 £ sr 50000@1=50000 (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
21 February 2006 | New director appointed (6 pages) |
21 February 2006 | New director appointed (6 pages) |
7 February 2006 | Notice of intention to trade as an investment co. (1 page) |
7 February 2006 | Notice of intention to trade as an investment co. (1 page) |
6 February 2006 | Secretary resigned;director resigned (1 page) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | Ad 10/01/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Resolutions
|
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | Ad 10/01/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | Secretary resigned;director resigned (1 page) |
6 February 2006 | Resolutions
|
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Application to commence business (3 pages) |
10 January 2006 | Application to commence business (3 pages) |
10 January 2006 | Certificate of authorisation to commence business and borrow (1 page) |
10 January 2006 | Certificate of authorisation to commence business and borrow (1 page) |
5 January 2006 | Incorporation (21 pages) |
5 January 2006 | Incorporation (21 pages) |