London
EC3P 3DQ
Director Name | Mr Ian Crawley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Ms Deborah Jane Bird |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(12 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Ecovision Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | East Suite Brimscombe Port Business Park Brimscombe Stroud Gloucestershire GL5 2QQ Wales |
Director Name | Toby Tarrant-Willis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Crow Arch Lane Industrial Estate Ringwood BH24 1PD |
Director Name | Mr Stuart John Folley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Dr David Stephen Skinner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2017) |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Joel Mark Woodliffe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 May 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Joel Mark Woodliffe Lindsey |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 May 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2021) |
Role | Assistant Fund Manager - Infrastructure |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Darryl Guy Murphy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 2021) |
Role | Head Of Infrastructure Debt |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Charles William Grant Herriott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Ecovision (Group) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 2019) |
Correspondence Address | Ecovision House Kemble Airfield Enterprise Park Cirencester Gloucestershire GL7 6BQ Wales |
Website | idealhomegroup.co.uk |
---|
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2m at £1 | Aviva Investors Realm Infrastructure No 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,167,462 |
Gross Profit | £1,764,302 |
Net Worth | £4,879,074 |
Cash | £629,866 |
Current Liabilities | £92,961 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 February 2012 | Delivered on: 3 March 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £196,500.00 due or to become due. Particulars: 35 valley road, t/no: AV152735. 31 tintagel close, t/no: DN494294. 105 elford crescent, t/no: DN144265. (For details of all other property charged, please refer to the MG01 document). Fully Satisfied |
---|---|
24 February 2012 | Delivered on: 2 March 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £180,200.00 due or to become due. Particulars: 33 regent close, t/no: HP27350. 63 parc godrevy, t/no: CL39570. Chrikama, t/no: DN111493. (For details of all property charged, please refer to the MG01 document). Fully Satisfied |
20 February 2012 | Delivered on: 25 February 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £433,900.00 due or to become due from the company to the chargee. Particulars: 40-01 8 eltham avenue t/no BH383549. 40-02 goodiford mill t/no DN524256. 40-03 30 kingsmead avenue t/no HP78466. For further details of properties charged please refer to the form MG01 see image for full details. Fully Satisfied |
16 February 2012 | Delivered on: 22 February 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £167,500.00 due or to become due. Particulars: 14 whaley rd, t/no: BK79258. 8 heath farm road, DT178168. 3 oaklands park, t/no: DN110895. (For details of all other property charged, please refer to the MG01 document). Fully Satisfied |
17 February 2012 | Delivered on: 22 February 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £583,200.00 due or to become due from the company to the chargee. Particulars: 5 beechdale walk t/no HP83226 73 barton drive t/no DN197797 15 hassocks court t/no WSX88620 see image for full details. Fully Satisfied |
8 February 2012 | Delivered on: 21 February 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £565,800.00 due or to become due from the company to the chargee. Particulars: Petit etoile, t/no SX57264. 57 cromer road, t/no HP353917. 49 huxham close, t/no DN22761. For further details of properties charged please refer to the form MG01 see image for full details. Fully Satisfied |
15 February 2012 | Delivered on: 18 February 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £1,017,800.00 due or to become due from the company to the chargee. Particulars: Mortgaged properties being 16 beaufort close SN12 t/n WT31832, 30 westcliff road DT5 2HP t/n DT231005 and 28 st aldams drive BS16 9QQ t/n AV191393 (for details of further properties charged please refer to form MG01). Fully Satisfied |
19 June 2012 | Delivered on: 23 June 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £8,200.00 due or to become due from the company to the chargee. Particulars: The mortgaged property being 131 bury hill close t/no. HP492299, code: 60-01 surname: phillips. Fully Satisfied |
16 May 2012 | Delivered on: 19 May 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £154,300.00 due or to become due from the company to the chargee. Particulars: 4 breach avenue WSX225776, 1 willowbrook WSX236655, 49 merrow avenue DT19021 for further properties charged please refer to the form MG01 see image for full details. Fully Satisfied |
16 May 2012 | Delivered on: 19 May 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £548,200.00 all monies due or to become due from the company to the chargee. Particulars: Petit etoile SX57264, 57 cromor road HP353917, 49 huxham close DN22761 for further properties charged please refer to the form MG01 see image for full details. Fully Satisfied |
16 May 2012 | Delivered on: 19 May 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £935,500.00 due or to become due from the company to the chargee. Particulars: 47 tintagel crescent DN264012, 6 aylminton walk BL62982, 8 tavistock place DN39214 for further properties charged please refer to the form MG01 see image for full details. Fully Satisfied |
16 May 2012 | Delivered on: 19 May 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £342,700.00 due or to become due from the company to the chargee. Particulars: 2 queensway close DN6546, 8 lynsted close K496682, 15 fontwell close HP94232 for further properties charged please refer to the form MG01 see image for full details. Fully Satisfied |
16 May 2012 | Delivered on: 19 May 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £317,500.00 due or to become due from the company to the chargee. Particulars: 221 poole lane DT154706, 26 wordsworth drive ESX47401, 10 claremont falls CL15865 for further properties charged please refer to the form MG01 see image for full details. Fully Satisfied |
4 May 2012 | Delivered on: 15 May 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company and any obligor to the chargee 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, all plant & machinery see image for full details. Fully Satisfied |
11 April 2012 | Delivered on: 14 April 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £25,200.00 due or to become due from the company to the chargee. Particulars: 16 fontwell close t/no HP94203. 311 ringwood road t/no DT2965, 3 gripstone cottages t/no HP68916. Fully Satisfied |
27 March 2012 | Delivered on: 12 April 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £958,600.00 due or to become due from the company to the chargee. Particulars: 54-01 petipher tranmore t/no CL288261, 54-02 chapman 112 delamore road t/no DN138921, 54-03 burden 113 kinsman estate t/no CL58540.for further details of properties charged please see form MG01. Fully Satisfied |
28 March 2012 | Delivered on: 12 April 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Morgage deed Secured details: £479,500.00 due or to become due from the company to the chargee. Particulars: 56-01 smith rockfield t/no DN200295, 56-02 greenhall 28 wordswoth drive t/no ESX712, 53-03 anderson 49 victoria road t/no HP529403. For further details of properties charges please see form MG01. Fully Satisfied |
9 February 2012 | Delivered on: 14 February 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £306,700.00 due or to become due from the company to the chargee. Particulars: Stockton, 47 tintagel crescent, t/no DN264012. Bailey, 6 aylminton walk, t/no BL62982. Carter, 8 tavistock place, t/no DN32914. (For details of further properties charged, please refer to the form MG01).. See image for full details. Fully Satisfied |
2 April 2012 | Delivered on: 11 April 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £230,660.00 due or to become due from the company to the chargee. Particulars: 6 canyke field rd t/no CL281708,322 abbey road t/no HP330701,12 marks drive t/no CL129539 (for further details of property charged please refer to form MG01). Fully Satisfied |
21 March 2012 | Delivered on: 4 April 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £977,300.00 due or to become due. Particulars: Properties being trewhellow TR13 0AJ t/n CL50566, rangitoto SO30 0DP t/n HP665132 and 15 cheddar close SO19 2EZ t/n HP196220 (for details of further properties charged please refer to form MG01). Fully Satisfied |
15 March 2012 | Delivered on: 21 March 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £359,700.00 due or to become due from the company to the chargee. Particulars: 2 queensway close t/no DN6546 8 lynsted close t/no K496682 and 15 fontwell close t/no HP94232 for full details of properties charged please see form MG01. Fully Satisfied |
16 March 2012 | Delivered on: 21 March 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £325,700.00 due or to become due from the company to the chargee. Particulars: 221 poole lane t/no DT154706,26 wordsworth drive t/no ESX47401,10 claremont falls t/no CL15865 (for further details of property charged please refer to form MG01) see image for full details. Fully Satisfied |
13 March 2012 | Delivered on: 16 March 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £735,100.00 due or to become due. Particulars: 29 polgine lane, t/no CL287478. 9 beech bank, t/no DN620746. 3 penhale meadow t/no CL27812. (For further details of properties charged please refer to form MG01) see image for full details. Fully Satisfied |
8 March 2012 | Delivered on: 13 March 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £886,400.00 due or to become due from the company to the chargee. Particulars: Various properties with codes 49-01 to 49-100 commencing with 12 caradon court t/no. DN597243, kestle bungalow tregadillett t/no. CL265989, mannor park lovacott t/no. DN339072 see image for full details. Fully Satisfied |
22 February 2012 | Delivered on: 10 March 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £345,800.00 due or to become due from the company to the chargee. Particulars: 62 barns road BH22 8XH t/no DT32037. 81 lazenby road EX16 4AL t/no DN139004. 17 monarch close RH11 8JH t/no WSX106055. For further details of property charged please refer to form MG01. Fully Satisfied |
1 March 2012 | Delivered on: 7 March 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £704,100 and all other 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: Various properties with codes 47-01 to 47-77 commencing with 71 husley road title no. HP371436 16 greyson avenue title no. HP238048 and 49 henacre road title no. DN620347 see image for full details. Fully Satisfied |
28 February 2012 | Delivered on: 7 March 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage deed Secured details: £753,400 and all other 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 property charged with codes 46-01 to 46-84 commencing with 11 paddock end title number HP322612. 34 pilsdon drive title number DT130897 and 8 durlston road title number HP742040 see image for full details. Fully Satisfied |
21 February 2012 | Delivered on: 3 March 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £202,100.00 due or to become due from the company to the chargee. Particulars: 14 hamilton close t/no HP223903 12 parham road t/no DT129723 and 14 eltham avenue t/no ON28772 see image for full details. Fully Satisfied |
1 February 2012 | Delivered on: 3 February 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £259,400.00 due or to become due from the company to the chargee. Particulars: 4 breach avenue t/no WSX225776, 1 willowbrook t/no WSX236655, 48 merrow avenue t/no DT19021 for details of further property charged please refer to form MG01 see image for full details. Fully Satisfied |
9 April 2024 | Change of details for a person with significant control (2 pages) |
---|---|
27 March 2024 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE on 27 March 2024 (1 page) |
15 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
12 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
28 June 2023 | Appointment of Ms Deborah Jane Bird as a director on 27 June 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
6 December 2022 | Appointment of Ms Charlotte Frost as a director on 1 December 2022 (2 pages) |
6 December 2022 | Termination of appointment of Ian Shervell as a director on 1 December 2022 (1 page) |
6 December 2022 | Termination of appointment of Charles William Grant Herriott as a director on 1 December 2022 (1 page) |
6 December 2022 | Appointment of Mr Ian Crawley as a director on 1 December 2022 (2 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
19 April 2022 | Director's details changed for Mr Ian Shervell on 19 April 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
1 April 2021 | Termination of appointment of Fergus James Helliwell as a director on 26 January 2021 (1 page) |
1 April 2021 | Appointment of Mr Charles William Grant Herriott as a director on 23 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Darryl Guy Murphy as a director on 19 March 2021 (1 page) |
23 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
11 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
31 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
29 November 2019 | Appointment of Ecovision Asset Management Ltd. as a secretary on 29 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Ecovision (Group) Limited as a secretary on 29 November 2019 (1 page) |
19 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
29 April 2019 | Register inspection address has been changed from Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England to East Suite Brimscombe Port Business Park Brimscombe Stroud GL5 2QQ (1 page) |
18 January 2019 | Notification of Aviva Investors Realm Infrastructure No. 1 Limited as a person with significant control on 3 January 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
29 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
20 November 2017 | Cessation of Aviva Investors Realm Infrastructure No.1 Limited as a person with significant control on 18 November 2017 (1 page) |
20 November 2017 | Notification of Free Solar Holdco Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Cessation of Aviva Investors Realm Infrastructure No.1 Limited as a person with significant control on 18 November 2017 (1 page) |
20 November 2017 | Notification of Free Solar Holdco Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages) |
31 October 2017 | Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 September 2017 | Appointment of Mr Ian Shervell as a director on 20 July 2017 (2 pages) |
21 September 2017 | Appointment of Mr Ian Shervell as a director on 20 July 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 April 2016 | Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ (1 page) |
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ (1 page) |
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 June 2015 | Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page) |
16 June 2015 | Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page) |
31 March 2015 | Register(s) moved to registered inspection location Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page) |
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Register(s) moved to registered inspection location Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page) |
30 March 2015 | Appointment of Ecovision (Group) Limited as a secretary on 6 June 2014 (2 pages) |
30 March 2015 | Register inspection address has been changed to Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page) |
30 March 2015 | Register inspection address has been changed to Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page) |
30 March 2015 | Appointment of Ecovision (Group) Limited as a secretary on 6 June 2014 (2 pages) |
30 March 2015 | Appointment of Ecovision (Group) Limited as a secretary on 6 June 2014 (2 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 May 2014 | Termination of appointment of Joel Woodliffe as a director (1 page) |
23 May 2014 | Appointment of Mr Barry Steven Hill as a director (2 pages) |
23 May 2014 | Termination of appointment of Joel Lindsey as a director (1 page) |
23 May 2014 | Termination of appointment of Joel Woodliffe as a director (1 page) |
23 May 2014 | Appointment of Mr Barry Steven Hill as a director (2 pages) |
23 May 2014 | Termination of appointment of Joel Lindsey as a director (1 page) |
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 January 2014 | Termination of appointment of Richard Jones as a director (1 page) |
6 January 2014 | Appointment of Mr Andrew Charles Appleyard as a director (2 pages) |
6 January 2014 | Appointment of Mr Andrew Charles Appleyard as a director (2 pages) |
6 January 2014 | Termination of appointment of Richard Jones as a director (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
4 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 May 2013 | Appointment of Mr Joel Mark Woodliffe Lindsey as a director (3 pages) |
22 May 2013 | Appointment of David Stephen Skinner as a director (3 pages) |
22 May 2013 | Appointment of Richard Peter Jones as a director (3 pages) |
22 May 2013 | Appointment of David Stephen Skinner as a director (3 pages) |
22 May 2013 | Appointment of Richard Peter Jones as a director (3 pages) |
22 May 2013 | Appointment of Mr Joel Mark Woodliffe Lindsey as a director (3 pages) |
13 May 2013 | Appointment of Mr Joel Mark Woodliffe as a director (2 pages) |
13 May 2013 | Appointment of Mr Richard Peter Jones as a director (2 pages) |
13 May 2013 | Appointment of Mr David Stephen Skinner as a director (2 pages) |
13 May 2013 | Appointment of Mr Richard Peter Jones as a director (2 pages) |
13 May 2013 | Appointment of Mr David Stephen Skinner as a director (2 pages) |
13 May 2013 | Appointment of Mr Joel Mark Woodliffe as a director (2 pages) |
9 May 2013 | Termination of appointment of Stuart Folley as a director (2 pages) |
9 May 2013 | Termination of appointment of Stuart Folley as a director (2 pages) |
8 May 2013 | Termination of appointment of Toby Tarrant-Willis as a director (2 pages) |
8 May 2013 | Termination of appointment of Toby Tarrant-Willis as a director (2 pages) |
7 May 2013 | Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Ringwood BH24 1PD United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Ringwood BH24 1PD United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Ringwood BH24 1PD United Kingdom on 7 May 2013 (2 pages) |
3 May 2013 | Auditor's resignation (1 page) |
3 May 2013 | Auditor's resignation (1 page) |
27 April 2013 | Satisfaction of charge 20 in full (4 pages) |
27 April 2013 | Satisfaction of charge 26 in full (4 pages) |
27 April 2013 | Satisfaction of charge 16 in full (4 pages) |
27 April 2013 | Satisfaction of charge 28 in full (4 pages) |
27 April 2013 | Satisfaction of charge 12 in full (4 pages) |
27 April 2013 | Satisfaction of charge 18 in full (4 pages) |
27 April 2013 | Satisfaction of charge 8 in full (4 pages) |
27 April 2013 | Satisfaction of charge 7 in full (4 pages) |
27 April 2013 | Satisfaction of charge 15 in full (4 pages) |
27 April 2013 | Satisfaction of charge 21 in full (4 pages) |
27 April 2013 | Satisfaction of charge 6 in full (4 pages) |
27 April 2013 | Satisfaction of charge 23 in full (4 pages) |
27 April 2013 | Satisfaction of charge 1 in full (4 pages) |
27 April 2013 | Satisfaction of charge 6 in full (4 pages) |
27 April 2013 | Satisfaction of charge 19 in full (4 pages) |
27 April 2013 | Satisfaction of charge 17 in full (4 pages) |
27 April 2013 | Satisfaction of charge 25 in full (4 pages) |
27 April 2013 | Satisfaction of charge 8 in full (4 pages) |
27 April 2013 | Satisfaction of charge 16 in full (4 pages) |
27 April 2013 | Satisfaction of charge 13 in full (4 pages) |
27 April 2013 | Satisfaction of charge 22 in full (4 pages) |
27 April 2013 | Satisfaction of charge 11 in full (4 pages) |
27 April 2013 | Satisfaction of charge 28 in full (4 pages) |
27 April 2013 | Satisfaction of charge 19 in full (4 pages) |
27 April 2013 | Satisfaction of charge 3 in full (4 pages) |
27 April 2013 | Satisfaction of charge 13 in full (4 pages) |
27 April 2013 | Satisfaction of charge 11 in full (4 pages) |
27 April 2013 | Satisfaction of charge 21 in full (4 pages) |
27 April 2013 | Satisfaction of charge 24 in full (4 pages) |
27 April 2013 | Satisfaction of charge 9 in full (4 pages) |
27 April 2013 | Satisfaction of charge 29 in full (4 pages) |
27 April 2013 | Satisfaction of charge 27 in full (4 pages) |
27 April 2013 | Satisfaction of charge 5 in full (4 pages) |
27 April 2013 | Satisfaction of charge 1 in full (4 pages) |
27 April 2013 | Satisfaction of charge 2 in full (4 pages) |
27 April 2013 | Satisfaction of charge 7 in full (4 pages) |
27 April 2013 | Satisfaction of charge 29 in full (4 pages) |
27 April 2013 | Satisfaction of charge 23 in full (4 pages) |
27 April 2013 | Satisfaction of charge 25 in full (4 pages) |
27 April 2013 | Satisfaction of charge 20 in full (4 pages) |
27 April 2013 | Satisfaction of charge 24 in full (4 pages) |
27 April 2013 | Satisfaction of charge 3 in full (4 pages) |
27 April 2013 | Satisfaction of charge 4 in full (4 pages) |
27 April 2013 | Satisfaction of charge 22 in full (4 pages) |
27 April 2013 | Satisfaction of charge 15 in full (4 pages) |
27 April 2013 | Satisfaction of charge 17 in full (4 pages) |
27 April 2013 | Satisfaction of charge 10 in full (4 pages) |
27 April 2013 | Satisfaction of charge 12 in full (4 pages) |
27 April 2013 | Satisfaction of charge 14 in full (4 pages) |
27 April 2013 | Satisfaction of charge 14 in full (4 pages) |
27 April 2013 | Satisfaction of charge 4 in full (4 pages) |
27 April 2013 | Satisfaction of charge 18 in full (4 pages) |
27 April 2013 | Satisfaction of charge 27 in full (4 pages) |
27 April 2013 | Satisfaction of charge 26 in full (4 pages) |
27 April 2013 | Satisfaction of charge 9 in full (4 pages) |
27 April 2013 | Satisfaction of charge 2 in full (4 pages) |
27 April 2013 | Satisfaction of charge 5 in full (4 pages) |
27 April 2013 | Satisfaction of charge 10 in full (4 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages) |
6 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 November 2012 | Resolutions
|
4 October 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
19 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (4 pages) |
19 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (4 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (4 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 23 (19 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 23 (19 pages) |
1 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
23 March 2012 | Appointment of Mr Stuart John Folley as a director (2 pages) |
23 March 2012 | Appointment of Mr Stuart John Folley as a director (2 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 March 2011 | Incorporation (49 pages) |
22 March 2011 | Incorporation (49 pages) |