London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Nadim Chaudhry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 37 Via San Francesco Da Paola Torino Italy |
Secretary Name | Sarah Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Lungo Po Diaz 6 Torino 10123 Italy |
Director Name | Mr Paul Xavier Drake |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2010) |
Role | Website Manager |
Country of Residence | United Kingdom |
Correspondence Address | 76 Highdown Worcester Park Surrey KY4 7JB Scotland |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Miss Julie Louise Woollard |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(12 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | greenpowerconferences.com |
---|---|
Telephone | 020 70990600 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
89 at £1 | Nadim Chaudhry 80.91% Ordinary |
---|---|
5 at £1 | Dan Gorringe 4.55% Ordinary |
3 at £1 | Paul Drake 2.73% Ordinary |
13 at £1 | John Massey 11.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626,548 |
Cash | £1,090,890 |
Current Liabilities | £1,283,034 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
---|---|
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
28 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
28 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
22 January 2019 | Termination of appointment of Julie Louise Woollard as a director on 31 December 2018 (1 page) |
22 January 2019 | Appointment of Mr Rupert John Joseph Hopley as a director on 31 December 2018 (2 pages) |
7 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London SE1 8BF England to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
10 October 2018 | Termination of appointment of Mark David Peters as a director on 30 September 2018 (1 page) |
10 October 2018 | Appointment of Miss Julie Louise Woollard as a director on 28 September 2018 (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
3 November 2017 | Appointment of Crosswall Nominees Limited as a director on 22 September 2017 (2 pages) |
3 November 2017 | Appointment of Crosswall Nominees Limited as a director on 22 September 2017 (2 pages) |
2 November 2017 | Appointment of Unm Investments Limited as a director on 22 September 2017 (2 pages) |
2 November 2017 | Appointment of Crosswall Nominees Limited as a secretary on 22 September 2017 (2 pages) |
2 November 2017 | Termination of appointment of Nadim Chaudhry as a director on 22 September 2017 (1 page) |
2 November 2017 | Appointment of Unm Investments Limited as a director on 22 September 2017 (2 pages) |
2 November 2017 | Registered office address changed from Southbank House Black Prince Road London SE1 7SJ to 240 Blackfriars Road London SE1 8BF on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Southbank House Black Prince Road London SE1 7SJ to 240 Blackfriars Road London SE1 8BF on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Mark David Peters as a director on 22 September 2017 (2 pages) |
2 November 2017 | Termination of appointment of Sarah Ellis as a secretary on 22 September 2017 (1 page) |
2 November 2017 | Termination of appointment of Sarah Ellis as a secretary on 22 September 2017 (1 page) |
2 November 2017 | Appointment of Mr Mark David Peters as a director on 22 September 2017 (2 pages) |
2 November 2017 | Appointment of Crosswall Nominees Limited as a secretary on 22 September 2017 (2 pages) |
2 November 2017 | Termination of appointment of Nadim Chaudhry as a director on 22 September 2017 (1 page) |
19 October 2017 | Notification of Ubmg Limited as a person with significant control on 22 September 2017 (4 pages) |
19 October 2017 | Cessation of Nadim Chaudhry as a person with significant control on 22 September 2017 (2 pages) |
19 October 2017 | Cessation of Nadim Chaudhry as a person with significant control on 22 September 2017 (2 pages) |
19 October 2017 | Notification of Ubmg Limited as a person with significant control on 22 September 2017 (4 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Director's details changed for Nadim Chaudhry on 1 January 2013 (2 pages) |
19 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Nadim Chaudhry on 1 January 2013 (2 pages) |
19 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Nadim Chaudhry on 1 January 2013 (2 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
3 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
15 October 2012 | Purchase of own shares. (3 pages) |
15 October 2012 | Purchase of own shares. (3 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Resolutions
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
29 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
31 October 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
17 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 September 2010 | Statement of company's objects (2 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
1 September 2010 | Statement of company's objects (2 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Nadim Chaudhry on 3 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Nadim Chaudhry on 3 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Nadim Chaudhry on 3 May 2010 (2 pages) |
6 May 2010 | Termination of appointment of Paul Drake as a director (1 page) |
6 May 2010 | Termination of appointment of Paul Drake as a director (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from c/o bsg valentine, lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from c/o bsg valentine, lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
27 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
5 March 2009 | Director appointed paul xavier drake (1 page) |
5 March 2009 | Director appointed paul xavier drake (1 page) |
9 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
28 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
28 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
16 April 2008 | Director's change of particulars / nadim chaudry / 25/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / nadim chaudry / 25/03/2008 (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
24 May 2006 | Ad 03/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Ad 03/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 May 2006 | Incorporation (16 pages) |
3 May 2006 | Incorporation (16 pages) |