35 New Broad Street
London
EC2M 1NH
Director Name | Mr Andrew Thomas Twynam |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Castle Mead Hemel Hempstead Hertfordshire HP1 1PR |
Director Name | John Ward |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Tottenham Court Road London W1T 7NS |
Director Name | Scott McGregor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 172 Tottenham Court Road London W1T 7NS |
Director Name | Emmanuel Francis Walter |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(9 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 172 Tottenham Court Road London W1T 7NS |
Director Name | Jonathan Anthony Frank Marren |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Tottenham Court Road London W1T 7NS |
Director Name | Mr Scott James Laird |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT |
Director Name | Mr Fraser Andrew Norton Welham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT |
Director Name | Mr Peter John Dixon-Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT |
Telephone | 020 70616233 |
---|---|
Telephone region | London |
Registered Address | Office 501 New Broad Street House 35 New Broad Street London EC2M 1NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,000 |
Gross Profit | £1,000 |
Net Worth | -£427,000 |
Cash | £1,000 |
Current Liabilities | £489,000 |
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 | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
3 October 2023 | Full accounts made up to 31 December 2022 (41 pages) |
---|---|
30 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
17 March 2023 | Registered office address changed from Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to Office 501 New Broad Street House 35 New Broad Street London EC2M 1NH on 17 March 2023 (1 page) |
9 November 2022 | Termination of appointment of Peter John Dixon-Clarke as a director on 8 November 2022 (1 page) |
3 November 2022 | Full accounts made up to 31 December 2021 (34 pages) |
1 July 2022 | Full accounts made up to 31 December 2020 (34 pages) |
27 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
14 October 2020 | Appointment of Mr Peter John Dixon-Clarke as a director on 30 September 2020 (2 pages) |
6 October 2020 | Termination of appointment of Fraser Andrew Norton Welham as a director on 30 September 2020 (1 page) |
2 July 2020 | Resolutions
|
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Neil Christopher O'brien as a director on 5 December 2019 (2 pages) |
29 November 2019 | Termination of appointment of Scott Mcgregor as a director on 29 November 2019 (1 page) |
19 November 2019 | Full accounts made up to 31 December 2018 (21 pages) |
30 September 2019 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF (1 page) |
27 September 2019 | Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW (1 page) |
28 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
16 May 2018 | Termination of appointment of Scott James Laird as a director on 30 April 2018 (1 page) |
16 May 2018 | Appointment of Mr Fraser Andrew Norton Welham as a director on 30 April 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 September 2017 | Notification of a person with significant control statement (2 pages) |
19 September 2017 | Cessation of Renewable Energy Dynamics Holding Ltd as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Cessation of Renewable Energy Dynamics Holding Ltd as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Notification of a person with significant control statement (2 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Change of name notice (2 pages) |
21 August 2017 | Change of name notice (2 pages) |
21 August 2017 | Resolutions
|
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 July 2016 | Director's details changed for Mr Scott James Laird on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Scott James Laird on 1 July 2016 (2 pages) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 February 2016 | Termination of appointment of Jonathan Anthony Frank Marren as a director on 23 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Jonathan Anthony Frank Marren as a director on 23 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Scott James Laird as a director on 23 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Scott James Laird as a director on 23 February 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 April 2015 | Registered office address changed from Unit 4.13 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Unit 4.13 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 14 April 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 December 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 December 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 October 2013 | Register(s) moved to registered inspection location (1 page) |
17 October 2013 | Register(s) moved to registered inspection location (1 page) |
17 October 2013 | Register(s) moved to registered inspection location (1 page) |
17 October 2013 | Register(s) moved to registered inspection location (1 page) |
17 October 2013 | Register inspection address has been changed (1 page) |
17 October 2013 | Register(s) moved to registered inspection location (1 page) |
17 October 2013 | Register(s) moved to registered inspection location (1 page) |
17 October 2013 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Register(s) moved to registered inspection location (1 page) |
17 October 2013 | Register inspection address has been changed (1 page) |
17 October 2013 | Register(s) moved to registered inspection location (1 page) |
10 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Registered office address changed from 61-62 Berners Street London W1T 3NJ on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 61-62 Berners Street London W1T 3NJ on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 61-62 Berners Street London W1T 3NJ on 9 July 2013 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 August 2012 | Registered office address changed from 172 Tottenham Court Road London W1T 7NS United Kingdom on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 172 Tottenham Court Road London W1T 7NS United Kingdom on 28 August 2012 (2 pages) |
20 July 2012 | Appointment of Jonathan Anthony Frank Marren as a director (3 pages) |
20 July 2012 | Appointment of Jonathan Anthony Frank Marren as a director (3 pages) |
18 July 2012 | Termination of appointment of Emmanuel Walter as a director (2 pages) |
18 July 2012 | Termination of appointment of Emmanuel Walter as a director (2 pages) |
28 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
27 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
15 March 2012 | Termination of appointment of Andrew Twynam as a director (2 pages) |
15 March 2012 | Termination of appointment of Andrew Twynam as a director (2 pages) |
14 March 2012 | Appointment of Emmanuel Francois Walter as a director (3 pages) |
14 March 2012 | Appointment of Emmanuel Francois Walter as a director (3 pages) |
21 July 2011 | Termination of appointment of John Ward as a director (2 pages) |
21 July 2011 | Termination of appointment of John Ward as a director (2 pages) |
19 May 2011 | Incorporation (45 pages) |
19 May 2011 | Incorporation (45 pages) |