London
SW3 3TY
Secretary Name | Mrs Cordelia Pace |
---|---|
Status | Closed |
Appointed | 06 December 2018(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Secretary Name | Mrs Gemma McLucas |
---|---|
Status | Closed |
Appointed | 06 December 2018(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Michael Llewellyn |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Ross Wall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Engineer |
Correspondence Address | 53 Troon Way Burbage Hinckley Leicestershire LE10 2GX |
Secretary Name | Miss Katharine Mary Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Newport Lincoln Lincolnshire LN1 3EE |
Director Name | Mr Grant George Emms |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2009) |
Role | Chief Executive & Md |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pattison Road Hampstead London NW2 2HL |
Director Name | Mr Lourens Daniel John Erasmus |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenville House 1 Grenville Close Cobham Surrey KT11 2JL |
Director Name | Mr Stephen Kent |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwater Cottage Parkwater Lane Whiteparish Salisbury Wiltshire SP5 2QR |
Director Name | Mr John Christopher Hutchinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenfield Foxcombe Road Boars Hill Oxford Oxfordshire OX1 5DL |
Director Name | Mr Norrie David Stanley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heathside Road Woking Surrey GU22 7EY |
Director Name | Mr Kevin John Forbes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatherlands Cansiron Lane Ashurst Wood East Grinstead West Sussex RH19 3SD |
Director Name | Mr Gerald Orbell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambledown Melton Drive Storrington Pulborough West Sussex RH20 4BL |
Director Name | Mr Alexander Scott Lambie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Beverley Jane Attewell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Miss Anne Mary Tamsin Bowden |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Gary Robert Haywood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(8 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 25 November 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2018) |
Role | Company Director |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Lynn Helen Calder |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Martin Alfred Stephenson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-19 Britten Street London SW3 3TY |
Director Name | Mr David Nicholas Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Andrew James Pizzey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15-19 Britten Street London SW3 3TY |
Director Name | Mr Gareth Jon Anderson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 2020) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Douglas Stewart Scott |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Adrian John Coker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 January 2021) |
Role | Subsurface Director |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2009) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2014) |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Registered Address | Anchor House 15-19 Britten Street London SW3 3TY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.5b at £0.000001 | Epi-v Equity, L.p. 45.38% Ordinary B |
---|---|
7.2b at £0.000001 | Epi-b LLP 43.76% Ordinary B |
776.3m at £0.000001 | Epi-v Equity Lp 4.72% Ordinary C |
43.6m at £0.00001 | Epi-v Equity Lp 2.65% Ordinary A |
29.1m at £0.00001 | Epi-v Equity, L.p. 1.77% Ordinary A |
13m at £0.00001 | Kakl Holdings LTD 0.79% Deferred |
2.9m at £0.00001 | Jane Melanie Wall 0.18% Deferred |
2.6m at £0.00001 | Kakl Holdings LTD 0.16% Ordinary Non Voting |
2.6m at £0.00001 | Laurens Daniel John Erasmus 0.16% Ordinary |
1.7m at £0.00001 | Norrie David Stanley 0.10% Ordinary |
1.5m at £0.00001 | Turquoise Capital LLP 0.09% Ordinary |
1.3m at £0.00001 | Jane Melanie Wall 0.08% Ordinary Non Voting |
776.5k at £0.00001 | John Collett 0.05% Ordinary |
776.5k at £0.00001 | John Pearson 0.05% Ordinary |
631.3k at £0.00001 | John Collett 0.04% Ordinary A |
328k at £0.00001 | Mandhir Singh 0.02% Ordinary |
100k at £0.00001 | Norrie David Stanley 0.01% Deferred |
30k at £0.00001 | John Hogan 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,817,000 |
Cash | £404,000 |
Current Liabilities | £6,261,000 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2011 | Delivered on: 9 August 2011 Persons entitled: Lloyds Tsb Development Capital Limited (In Its Capacity as the Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the obligors or any of them to the noteholders or the chargee, or any of them, or their respective assignees or successors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, intellectual property, buildings, fixtures. See image for full details. Outstanding |
---|---|
28 July 2010 | Delivered on: 4 August 2010 Persons entitled: Epi-V LLP (In Its Capacity as the Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the obligors or any of them to noteholders or the chargee, or any of them, or their respective assignees or successors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 October 2009 | Delivered on: 23 October 2009 Persons entitled: Epi-V LLP as Trustee and Agent for the Noteholders Classification: Mortgage debenture Secured details: All monies due or to become due from the obligors or any of them to the noteholders or the security trustee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 October 2008 | Delivered on: 24 October 2008 Persons entitled: Epi-V LLP Classification: Mortgage debenture Secured details: All monies due or to become due from the obligors or any of them to the noteholders or the security trustee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 February 2021 | Termination of appointment of Adrian John Coker as a director on 29 January 2021 (1 page) |
---|---|
11 November 2020 | Termination of appointment of Gareth Jon Anderson as a director on 11 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Adrian John Coker as a director on 2 November 2020 (2 pages) |
3 November 2020 | Appointment of Mr Michael Llewellyn as a director on 2 November 2020 (2 pages) |
30 October 2020 | Satisfaction of charge 3 in full (1 page) |
30 October 2020 | Satisfaction of charge 2 in full (1 page) |
30 October 2020 | Satisfaction of charge 4 in full (1 page) |
30 October 2020 | Satisfaction of charge 1 in full (1 page) |
22 October 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
11 September 2020 | Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 (1 page) |
11 September 2020 | Appointment of Mr Douglas Stewart Scott as a director on 11 September 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
28 April 2020 | Director's details changed for Mr Tom Emslie Pickering on 15 August 2019 (2 pages) |
18 October 2019 | Appointment of Mr Gareth Jon Anderson as a director on 14 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Anne Mary Tamsin Bowden as a director on 14 October 2019 (1 page) |
8 October 2019 | Auditor's resignation (7 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 June 2019 | Registered office address changed from 15-19 Britten Street London SW3 3TY England to Anchor House 15-19 Britten Street London SW3 3TY on 12 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Andrew James Pizzey as a director on 1 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Martin Alfred Stephenson as a director on 1 June 2019 (1 page) |
12 June 2019 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG England to 15-19 Britten Street London SW3 3TY on 12 June 2019 (1 page) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
5 February 2019 | Appointment of Mr Andrew James Pizzey as a director on 5 February 2019 (2 pages) |
7 December 2018 | Appointment of Mr David Nicholas Brooks as a director on 6 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Yasin Stanley Ali as a secretary on 6 December 2018 (1 page) |
7 December 2018 | Appointment of Mrs Cordelia Pace as a secretary on 6 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Martin Alfred Stephenson as a director on 6 December 2018 (2 pages) |
7 December 2018 | Appointment of Mrs Gemma Mclucas as a secretary on 6 December 2018 (2 pages) |
17 October 2018 | Termination of appointment of Lynn Helen Calder as a director on 30 September 2018 (1 page) |
17 October 2018 | Termination of appointment of Beverley Jane Attewell as a director on 31 July 2018 (1 page) |
21 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 July 2017 | Notification of Ineos Upstream Limited as a person with significant control on 14 December 2016 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Ineos Upstream Limited as a person with significant control on 14 December 2016 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
31 March 2017 | Termination of appointment of Gary Robert Haywood as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Gary Robert Haywood as a director on 31 March 2017 (1 page) |
16 February 2017 | Annual return made up to 1 May 2016 with a full list of shareholders
|
16 February 2017 | Annual return made up to 1 May 2016 with a full list of shareholders
|
7 February 2017 | Appointment of Lynn Helen Calder as a director on 23 January 2017 (2 pages) |
7 February 2017 | Appointment of Lynn Helen Calder as a director on 23 January 2017 (2 pages) |
15 December 2016 | Appointment of Beverley Jane Attewell as a director on 25 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of John Christopher Hutchinson as a director on 25 November 2016 (1 page) |
15 December 2016 | Appointment of Anne Mary Tamsin Bowden as a director on 25 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Alexander Scott Lambie as a director on 25 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Alexander Scott Lambie as a director on 25 November 2016 (1 page) |
15 December 2016 | Appointment of Gary Robert Haywood as a director on 25 November 2016 (2 pages) |
15 December 2016 | Appointment of Gary Robert Haywood as a director on 25 November 2016 (2 pages) |
15 December 2016 | Appointment of Anne Mary Tamsin Bowden as a director on 25 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of John Christopher Hutchinson as a director on 25 November 2016 (1 page) |
15 December 2016 | Appointment of Mr. Tom Pickering as a director on 25 November 2016 (2 pages) |
15 December 2016 | Appointment of Mr. Tom Pickering as a director on 25 November 2016 (2 pages) |
15 December 2016 | Appointment of Beverley Jane Attewell as a director on 25 November 2016 (2 pages) |
14 December 2016 | Company name changed moorland energy LIMITED\certificate issued on 14/12/16
|
14 December 2016 | Company name changed moorland energy LIMITED\certificate issued on 14/12/16
|
12 December 2016 | Registered office address changed from , Moorland Energy First Floor, 67 Leigh Road, Eastleigh, Hants, SO50 9DF, England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Yasin Stanley Ali as a secretary on 25 November 2016 (2 pages) |
12 December 2016 | Registered office address changed from , Moorland Energy First Floor, 67 Leigh Road, Eastleigh, Hants, SO50 9DF, England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Yasin Stanley Ali as a secretary on 25 November 2016 (2 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
19 July 2016 | Registered office address changed from , C/O Epi-V Llp, Third Floor, Denman House, 20 Piccidilly Piccadilly, London, W1J 0DG to Moorland Energy First Floor 67 Leigh Road Eastleigh Hants SO50 9DF on 19 July 2016 (1 page) |
19 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Registered office address changed from , C/O Epi-V Llp, Third Floor, Denman House, 20 Piccidilly Piccadilly, London, W1J 0DG to Moorland Energy First Floor 67 Leigh Road Eastleigh Hants SO50 9DF on 19 July 2016 (1 page) |
15 November 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
15 November 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 March 2015 | Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to C/O Epi-V Llp Third Floor, Denman House, 20 Piccidilly Piccadilly London W1J 0DG on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from , First Floor 18 Park Place, Cardiff, CF10 3DQ to Moorland Energy First Floor 67 Leigh Road Eastleigh Hants SO50 9DF on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from , First Floor 18 Park Place, Cardiff, CF10 3DQ to Moorland Energy First Floor 67 Leigh Road Eastleigh Hants SO50 9DF on 24 March 2015 (1 page) |
25 November 2014 | Director's details changed for Mr Alexander Scott Lambie on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Alexander Scott Lambie on 25 November 2014 (2 pages) |
20 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 November 2014 | Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (1 page) |
9 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 March 2014 | Registered office address changed from Laytons Solicitors Tempus Court Onslow Street Guildford Surrey GU1 4SS on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from , Laytons Solicitors Tempus Court Onslow Street, Guildford, Surrey, GU1 4SS on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from , Laytons Solicitors Tempus Court Onslow Street, Guildford, Surrey, GU1 4SS on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Laytons Solicitors Tempus Court Onslow Street Guildford Surrey GU1 4SS on 7 March 2014 (2 pages) |
7 January 2014 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 January 2014 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 August 2013 | Termination of appointment of Lourens Erasmus as a director (1 page) |
6 August 2013 | Termination of appointment of Lourens Erasmus as a director (1 page) |
26 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (38 pages) |
26 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (38 pages) |
26 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (38 pages) |
15 January 2013 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
15 January 2013 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (43 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (43 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (43 pages) |
13 September 2012 | Termination of appointment of Gerald Orbell as a director (2 pages) |
13 September 2012 | Termination of appointment of Gerald Orbell as a director (2 pages) |
13 September 2012 | Termination of appointment of Kevin Forbes as a director (2 pages) |
13 September 2012 | Termination of appointment of Norrie Stanley as a director (2 pages) |
13 September 2012 | Termination of appointment of Kevin Forbes as a director (2 pages) |
13 September 2012 | Termination of appointment of Norrie Stanley as a director (2 pages) |
31 August 2012 | Auditor's resignation (1 page) |
31 August 2012 | Auditor's resignation (1 page) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
24 May 2012 | Resolutions
|
24 May 2012 | Cancellation of shares. Statement of capital on 24 May 2012
|
24 May 2012 | Resolutions
|
24 May 2012 | Cancellation of shares. Statement of capital on 24 May 2012
|
24 May 2012 | Purchase of own shares. (3 pages) |
24 May 2012 | Purchase of own shares. (3 pages) |
21 May 2012 | Secretary's details changed for Laytons Secretaries Limited on 31 December 2011 (2 pages) |
21 May 2012 | Secretary's details changed for Laytons Secretaries Limited on 31 December 2011 (2 pages) |
21 May 2012 | Director's details changed for Alexander Lanbie on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Alexander Lanbie on 21 May 2012 (2 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
15 August 2011 | Particulars of variation of rights attached to shares (19 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Particulars of variation of rights attached to shares (19 pages) |
15 August 2011 | Statement of company's objects (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Statement of company's objects (2 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (26 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (26 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (26 pages) |
7 April 2011 | Appointment of Alexander Lanbie as a director (3 pages) |
7 April 2011 | Appointment of Alexander Lanbie as a director (3 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
13 September 2010 | Resolutions
|
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (45 pages) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (45 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (13 pages) |
26 April 2010 | Director's details changed for John Hutchinson on 9 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Norrie David Stanley on 9 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (13 pages) |
26 April 2010 | Director's details changed for Norrie David Stanley on 9 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Hutchinson on 9 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Hutchinson on 9 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Norrie David Stanley on 9 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (13 pages) |
12 March 2010 | Termination of appointment of Stephen Kent as a director (2 pages) |
12 March 2010 | Appointment of Kevin John Forbes as a director (3 pages) |
12 March 2010 | Appointment of Doctor Gerald Orbell as a director (3 pages) |
12 March 2010 | Appointment of Kevin John Forbes as a director (3 pages) |
12 March 2010 | Termination of appointment of Stephen Kent as a director (2 pages) |
12 March 2010 | Appointment of Doctor Gerald Orbell as a director (3 pages) |
23 February 2010 | Appointment of Laytons Secretaries Limited as a secretary (3 pages) |
23 February 2010 | Appointment of Laytons Secretaries Limited as a secretary (3 pages) |
8 December 2009 | Registered office address changed from 5 New Street Square London EC4A 3TW on 8 December 2009 (2 pages) |
8 December 2009 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
8 December 2009 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 5 New Street Square London EC4A 3TW on 8 December 2009 (2 pages) |
8 December 2009 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
8 December 2009 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 8 December 2009 (2 pages) |
7 December 2009 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
7 December 2009 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
18 November 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
28 October 2009 | Termination of appointment of Grant Emms as a director (1 page) |
28 October 2009 | Termination of appointment of Ross Wall as a director (3 pages) |
28 October 2009 | Termination of appointment of Ross Wall as a director (3 pages) |
28 October 2009 | Termination of appointment of Grant Emms as a director (1 page) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
24 August 2009 | Return made up to 09/04/09; full list of members; amend (12 pages) |
24 August 2009 | Nc inc already adjusted 18/03/09 (2 pages) |
24 August 2009 | Nc inc already adjusted 18/03/09 (2 pages) |
24 August 2009 | Return made up to 09/04/09; full list of members; amend (12 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
3 June 2009 | Return made up to 09/04/09; full list of members (9 pages) |
3 June 2009 | Ad 18/03/09-18/03/09\gbp si 1@1=1\gbp ic 639.09/640.09\ (2 pages) |
3 June 2009 | Return made up to 09/04/09; full list of members (9 pages) |
3 June 2009 | Ad 18/03/09-18/03/09\gbp si 1@1=1\gbp ic 639.09/640.09\ (2 pages) |
12 February 2009 | Director appointed norrie david stanley (3 pages) |
12 February 2009 | Director appointed norrie david stanley (3 pages) |
18 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
28 October 2008 | Director appointed steve kent (2 pages) |
28 October 2008 | Director appointed steve kent (2 pages) |
28 October 2008 | Ad 10/10/08\gbp si [email protected]=438.08985\gbp ic 200/638.08985\ (3 pages) |
28 October 2008 | Ad 10/10/08\gbp si [email protected]=438.08985\gbp ic 200/638.08985\ (3 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
27 October 2008 | Director appointed john hutchinson (2 pages) |
27 October 2008 | Notice of assignment of name or new name to shares (1 page) |
27 October 2008 | Notice of assignment of name or new name to shares (1 page) |
27 October 2008 | Director appointed john hutchinson (2 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 September 2008 | Appointment terminated secretary katharine goodwin (1 page) |
23 September 2008 | Secretary appointed taylor wessing secretaries LIMITED (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 21A newland lincoln lincolnshire LN1 1XP united kingdom (1 page) |
23 September 2008 | Director appointed lourens daniel john erasmus (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from, 21A newland, lincoln, lincolnshire, LN1 1XP, united kingdom (1 page) |
23 September 2008 | Secretary appointed taylor wessing secretaries LIMITED (3 pages) |
23 September 2008 | Director appointed lourens daniel john erasmus (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from, 21A newland, lincoln, lincolnshire, LN1 1XP, united kingdom (1 page) |
23 September 2008 | Appointment terminated secretary katharine goodwin (1 page) |
19 September 2008 | Resolutions
|
19 September 2008 | Memorandum and Articles of Association (14 pages) |
19 September 2008 | Memorandum and Articles of Association (14 pages) |
19 September 2008 | Resolutions
|
9 September 2008 | Amending 88(2) (4 pages) |
9 September 2008 | Amending 88(2) (4 pages) |
3 September 2008 | Ad 19/08/08\gbp si [email protected]=200\gbp ic 1.00001/201.00001\ (3 pages) |
3 September 2008 | Ad 19/08/08\gbp si [email protected]=200\gbp ic 1.00001/201.00001\ (3 pages) |
8 July 2008 | S-div (1 page) |
8 July 2008 | Director appointed grant emms (3 pages) |
8 July 2008 | Director appointed grant emms (3 pages) |
8 July 2008 | Ad 26/06/08\gbp si [email protected]=0.00001\gbp ic 1/1.00001\ (2 pages) |
8 July 2008 | Ad 26/06/08\gbp si [email protected]=0.00001\gbp ic 1/1.00001\ (2 pages) |
8 July 2008 | S-div (1 page) |
9 April 2008 | Incorporation (14 pages) |
9 April 2008 | Incorporation (14 pages) |