Company NameBetter Buildings Partnership
Company StatusActive
Company Number06541087
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 March 2008(16 years, 1 month ago)
Previous NameShelfco (No. 3551) Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Neil Pennell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 12 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMrs Abigail Louise Lewis
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleReal Estate Investment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMrs Janine Elizabeth Cole
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleReal Estate Investment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMiss Naoko Wakiwaka
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityJapanese
StatusCurrent
Appointed12 January 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleReal Estate Investment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr James Henry Richard Manning
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Transformation Manager
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Rashmi Sonal Jain
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Sustainability, Workspace
Country of ResidenceEngland
Correspondence AddressWorkspace Canterbury Court
1-3 Brixton Rd
London
SW9 6DE
Director NameMs Shuen Chan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Esg Real Assets
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Henry Armstrong Allen Stokes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(16 years, 1 month after company formation)
Appointment Duration4 days
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Bective Road
London
SW15 2QA
Director NameRobert Brian Gibson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(16 years, 1 month after company formation)
Appointment Duration4 days
RoleBusiness Consultant & Coach
Country of ResidenceEngland
Correspondence AddressOakcroft Tangley
Andover
SP11 0RU
Director NameMr Keith Michael Bugden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Church Lane, Danehill
Haywards Heath
West Sussex
RH17 7EU
Director NameMr Nigel Auriol Hughes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 10 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameAllan William Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressThe Willows 4 Laureldene
Christmas Pie Normandy
Guildford
Surrey
GU3 2DU
Director NameMr Paul Edwards
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2013)
RoleHead Of Sustainability
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameCharles Francis Neville Stafford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2010)
RoleProperty Director
Correspondence AddressRosemary House Puddingcake Lane
Uckfield
East Sussex
TN22 1BU
Director NameMr Paul Andrew Yiannouzis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 February 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address162a Underhill Road
East Dulwich
London
SE22 0QH
Director NameMr Andrew Nicholas Henry Stanton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 May 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Martin David Powell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2011)
RoleDirector, Local Government
Country of ResidenceUnited Kingdom
Correspondence Address197 Blackfriars Road
London
SE1 8AA
Director NameKate Freer
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 28 January 2014)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsway
8th Floor
London
WC2B 6XF
Director NameTatiana Bosteels
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 27 January 2015)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portsoken Street
London
E1 8HZ
Director NameMrs Emma Elizabeth Strain
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2013)
RoleSenior Manager - Programme Delivery (Environment)
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Road
Stansted
Essex
CM24 8PB
Director NameMs Jenny Esme Pidgeon
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 May 2016)
RoleDirector Of Responsible Property Investment
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMs Debbie Ann Hobbs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2019)
RoleSustainability Manager
Country of ResidenceUnted Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMrs Louise Katherine Shaljean
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 2021)
RoleHead Of Sustainability
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMrs Nina Elizabeth Reid
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 February 2016)
RoleDirector: Responsible Property Investment
Country of ResidenceUnited Kingdom
Correspondence AddressM & G Real Estate 55 Basinghall Street
City Plaza House
London
EC2V 5DU
Director NameMr Alex Edds
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 April 2015)
RoleReal Estate Investment Management
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Rowan Packer
Date of BirthMay 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2015(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 January 2020)
RoleSustainability
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Dan Grandage
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 02 March 2023)
RoleReal Estate Investment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMiss Emily Jane Hamilton
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2020)
RoleReal Estate Investment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMs Sophie Louise Carruth
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 2021)
RoleReal Estate Investment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMrs Sharon Michelle Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2021)
RoleReal Estate Investment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Quinten James Babcock
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 2024)
RoleReal Estate Invest. Manage./Environmental Manag.
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMrs Nina Elizabeth Reid
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2022)
RoleDirector: Responsible Property Investment
Country of ResidenceEngland
Correspondence AddressM&G Real Estate 10 Fenchurch Avenue
London
EC3M 5AG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address125 London Wall
London
EC2Y 5AL

Contact

Websitewww.betterbuildingspartnership.co.uk
Email address[email protected]
Telephone020 70251800
Telephone regionLondon

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£252,728
Cash£248,055
Current Liabilities£5,122

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Filing History

3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
28 January 2021Appointment of Ms Naoko Wakiwaka as a director on 12 January 2021 (2 pages)
12 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS (1 page)
26 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 October 2020Termination of appointment of Emily Jane Hamilton as a director on 11 September 2020 (1 page)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Rowan Packer as a director on 28 January 2020 (1 page)
10 March 2020Appointment of Mrs Nina Elizabeth Reid as a director on 28 January 2020 (2 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 November 2019Statement of company's objects (2 pages)
14 March 2019Appointment of Mrs Sharon Michelle Brown as a director on 29 January 2019 (2 pages)
14 March 2019Appointment of Mrs Janine Elizabeth Cole as a director on 29 January 2019 (2 pages)
14 March 2019Termination of appointment of Debbie Ann Hobbs as a director on 29 January 2019 (1 page)
14 March 2019Termination of appointment of Debbie Ann Hobbs as a director on 29 January 2019 (1 page)
14 March 2019Appointment of Mr Quinten James Babcock as a director on 29 January 2019 (2 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 December 2018Termination of appointment of Andrew Nicholas Henry Stanton as a director on 30 May 2018 (1 page)
20 April 2018Appointment of Ms Abigail Louise Lewis as a director on 31 January 2018 (2 pages)
13 April 2018Director's details changed for Mr Andrew Nicholas Henry Stanton on 14 March 2018 (2 pages)
22 March 2018Notification of a person with significant control statement (2 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
21 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 January 2018Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 May 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 4 May 2017 (1 page)
24 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
22 March 2017Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
22 March 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
22 March 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
22 March 2017Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Appointment of Ms Sophie Louise Carruth as a director on 9 May 2016 (2 pages)
20 May 2016Termination of appointment of Jenny Esme Pidgeon as a director on 9 May 2016 (1 page)
20 May 2016Termination of appointment of Jenny Esme Pidgeon as a director on 9 May 2016 (1 page)
20 May 2016Appointment of Ms Sophie Louise Carruth as a director on 9 May 2016 (2 pages)
6 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
6 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
1 April 2016Annual return made up to 20 March 2016 no member list (7 pages)
1 April 2016Annual return made up to 20 March 2016 no member list (7 pages)
23 March 2016Secretary's details changed for Eps Secretaries Limited on 21 March 2016 (1 page)
23 March 2016Termination of appointment of Alex Edds as a director on 28 April 2015 (1 page)
23 March 2016Termination of appointment of Alex Edds as a director on 28 April 2015 (1 page)
23 March 2016Secretary's details changed for Eps Secretaries Limited on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Dan Grandage as a director on 11 February 2016 (2 pages)
21 March 2016Termination of appointment of Nina Elizabeth Reid as a director on 10 February 2016 (1 page)
21 March 2016Termination of appointment of Nigel Auriol Hughes as a director on 10 February 2016 (1 page)
21 March 2016Appointment of Mr Dan Grandage as a director on 11 February 2016 (2 pages)
21 March 2016Appointment of Miss Emily Jane Hamilton as a director on 11 February 2016 (2 pages)
21 March 2016Appointment of Miss Emily Jane Hamilton as a director on 11 February 2016 (2 pages)
21 March 2016Termination of appointment of Nina Elizabeth Reid as a director on 10 February 2016 (1 page)
21 March 2016Termination of appointment of Nigel Auriol Hughes as a director on 10 February 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Register(s) moved to registered office address 125 London Wall London EC2Y 5AL (1 page)
23 April 2015Annual return made up to 20 March 2015 no member list (11 pages)
23 April 2015Register(s) moved to registered office address 125 London Wall London EC2Y 5AL (1 page)
23 April 2015Annual return made up to 20 March 2015 no member list (11 pages)
22 April 2015Appointment of Mr Rowan Packer as a director on 27 January 2015 (2 pages)
22 April 2015Appointment of Mr Rowan Packer as a director on 27 January 2015 (2 pages)
21 April 2015Termination of appointment of Tatiana Bosteels as a director on 27 January 2015 (1 page)
21 April 2015Termination of appointment of Tatiana Bosteels as a director on 27 January 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Appointment of Mr Alex Edds as a director on 2 June 2014 (2 pages)
22 October 2014Appointment of Mr Alex Edds as a director on 2 June 2014 (2 pages)
22 October 2014Appointment of Mr Alex Edds as a director on 2 June 2014 (2 pages)
1 October 2014Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page)
7 April 2014Appointment of Mrs Nina Elizabeth Reid as a director (2 pages)
7 April 2014Appointment of Mrs Nina Elizabeth Reid as a director (2 pages)
7 April 2014Termination of appointment of Kate Freer as a director (1 page)
7 April 2014Termination of appointment of Kate Freer as a director (1 page)
28 March 2014Annual return made up to 20 March 2014 no member list (10 pages)
28 March 2014Annual return made up to 20 March 2014 no member list (10 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Appointment of Ms Debbie Hobbs as a director (2 pages)
14 November 2013Appointment of Ms Debbie Hobbs as a director (2 pages)
17 September 2013Appointment of Mrs Louise Katherine Shaljean as a director (2 pages)
17 September 2013Appointment of Mrs Louise Katherine Shaljean as a director (2 pages)
17 July 2013Appointment of Ms Jenny Esme Pidgeon as a director (2 pages)
17 July 2013Appointment of Ms Jenny Esme Pidgeon as a director (2 pages)
12 July 2013Termination of appointment of Paul Edwards as a director (1 page)
12 July 2013Termination of appointment of Emma Strain as a director (1 page)
12 July 2013Termination of appointment of Emma Strain as a director (1 page)
12 July 2013Termination of appointment of Paul Edwards as a director (1 page)
27 March 2013Registered office address changed from , Lacon House Theobalds Road, London, WC1X 8RW on 27 March 2013 (1 page)
27 March 2013Registered office address changed from , Lacon House Theobalds Road, London, WC1X 8RW on 27 March 2013 (1 page)
27 March 2013Annual return made up to 20 March 2013 no member list (10 pages)
27 March 2013Annual return made up to 20 March 2013 no member list (10 pages)
27 March 2013Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 27 March 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 20 March 2012 no member list (9 pages)
2 April 2012Annual return made up to 20 March 2012 no member list (9 pages)
2 February 2012Termination of appointment of Peter Clarke as a director (1 page)
2 February 2012Termination of appointment of Peter Clarke as a director (1 page)
3 October 2011Appointment of Mrs Emma Elizabeth Strain as a director (2 pages)
3 October 2011Appointment of Mrs Emma Elizabeth Strain as a director (2 pages)
30 September 2011Termination of appointment of Martin Powell as a director (1 page)
30 September 2011Termination of appointment of Martin Powell as a director (1 page)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 20 March 2011 no member list (11 pages)
21 March 2011Annual return made up to 20 March 2011 no member list (11 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Mr Paul Edwards on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Kate Freer on 26 January 2010 (2 pages)
14 April 2010Director's details changed for Peter Courtenay Clarke on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Nigel Auriol Hughes on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Nigel Auriol Hughes on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Paul Edwards on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Kate Freer on 26 January 2010 (2 pages)
14 April 2010Director's details changed for Peter Courtenay Clarke on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 20 March 2010 no member list (7 pages)
14 April 2010Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
14 April 2010Director's details changed for Peter Courtenay Clarke on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 20 March 2010 no member list (7 pages)
14 April 2010Director's details changed for Neil Pennell on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Neil Pennell on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Neil Pennell on 1 October 2009 (2 pages)
14 April 2010Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
14 April 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Nigel Auriol Hughes on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Paul Edwards on 1 October 2009 (2 pages)
22 March 2010Appointment of Kate Freer as a director (2 pages)
22 March 2010Appointment of Kate Freer as a director (2 pages)
19 March 2010Appointment of Tatiana Bosteels as a director (2 pages)
19 March 2010Appointment of Mr Martin David Powell as a director (2 pages)
19 March 2010Appointment of Mr Andrew Nicholas Henry Stanton as a director (2 pages)
19 March 2010Appointment of Mr Andrew Nicholas Henry Stanton as a director (2 pages)
19 March 2010Appointment of Mr Martin David Powell as a director (2 pages)
19 March 2010Appointment of Tatiana Bosteels as a director (2 pages)
18 March 2010Termination of appointment of Charles Stafford as a director (1 page)
18 March 2010Termination of appointment of Keith Bugden as a director (1 page)
18 March 2010Termination of appointment of Charles Stafford as a director (1 page)
18 March 2010Termination of appointment of Keith Bugden as a director (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
17 April 2009Annual return made up to 20/03/09 (4 pages)
17 April 2009Appointment terminated director paul yiannouzis (1 page)
17 April 2009Appointment terminated director paul yiannouzis (1 page)
17 April 2009Annual return made up to 20/03/09 (4 pages)
14 October 2008Director appointed paul yiannouzis (2 pages)
14 October 2008Director appointed paul yiannouzis (2 pages)
1 October 2008Appointment terminated director allan jones (1 page)
1 October 2008Appointment terminated director allan jones (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Location of register of members (1 page)
6 August 2008Director appointed charles francis neville stafford (2 pages)
6 August 2008Director appointed charles francis neville stafford (2 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
7 July 2008Appointment terminated director mikjon LIMITED (1 page)
7 July 2008Director appointed nigel auriol hughes (2 pages)
7 July 2008Director appointed keith michael bugden (2 pages)
7 July 2008Appointment terminated director mikjon LIMITED (1 page)
7 July 2008Director appointed nigel auriol hughes (2 pages)
7 July 2008Director appointed neil pennell (2 pages)
7 July 2008Director appointed paul edwards (2 pages)
7 July 2008Director appointed neil pennell (2 pages)
7 July 2008Director appointed allan william jones (2 pages)
7 July 2008Director appointed keith michael bugden (2 pages)
7 July 2008Director appointed peter courtenay clarke (12 pages)
7 July 2008Director appointed allan william jones (2 pages)
7 July 2008Director appointed paul edwards (2 pages)
7 July 2008Director appointed peter courtenay clarke (12 pages)
2 April 2008Company name changed shelfco (no. 3551) LIMITED\certificate issued on 02/04/08 (3 pages)
2 April 2008Company name changed shelfco (no. 3551) LIMITED\certificate issued on 02/04/08 (3 pages)
20 March 2008Incorporation (13 pages)
20 March 2008Incorporation (13 pages)