London
W1D 1NN
Director Name | Mr Barnaby David Rhys Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Martin William Sherwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Robin Piers Dummett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Andrew Charles Kaye |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2021(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2022) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
190k at £0.5 | John Edward Varley 9.45% Ordinary |
---|---|
100k at £0.5 | Andrew John Pepper 4.97% Ordinary |
69.5k at £0.5 | Daniel Robert Kerven 3.46% Ordinary |
51.5k at £0.5 | Louise Carol Waldron 2.56% Ordinary |
51.5k at £0.5 | Peter Alister Waldron 2.56% Ordinary |
50.8k at £0.5 | Richard Greville Harland 2.52% Ordinary |
50k at £0.5 | Christian Y.t Muthiah 2.49% Ordinary |
50k at £0.5 | Garry Roderick Haywood 2.49% Ordinary |
50k at £0.5 | John Guy Fromanteel Cobbold 2.49% Ordinary |
50k at £0.5 | Mariampillai Jayaratnam 2.49% Ordinary |
50k at £0.5 | Romesh Marino Navaratnam 2.49% Ordinary |
50k at £0.5 | Stella Nina Willis 2.49% Ordinary |
47.9k at £0.5 | Anthony Edward Kenny 2.38% Ordinary |
45.9k at £0.5 | William Edward Brown 2.28% Ordinary |
250k at £0.5 | David Guy Mabey 12.43% Ordinary |
37.5k at £0.5 | Henry Maurice Rowson 1.87% Ordinary |
30k at £0.5 | Gareth Richard Jones 1.49% Ordinary |
30k at £0.5 | Jessica Sharman 1.49% Ordinary |
30k at £0.5 | Sucheta Vaidya 1.49% Ordinary |
30k at £0.5 | Thomas Daniel Courtenay 1.49% Ordinary |
25k at £0.5 | David Anthony Llewellyn Owen 1.24% Ordinary |
25k at £0.5 | Timothy Vaughan Merritt 1.24% Ordinary |
22.8k at £0.5 | Paul David Woodcock 1.14% Ordinary |
21k at £0.5 | Julie Anne Ingram 1.04% Ordinary |
20k at £0.5 | David Thomas Parry-jones 0.99% Ordinary |
20k at £0.5 | Michael Charles Newman 0.99% Ordinary |
20k at £0.5 | Sheila Mary Ingram 0.99% Ordinary |
20k at £0.5 | Sheila Rosemary Wardle 0.99% Ordinary |
20k at £0.5 | Shyamala Ariyaratnam 0.99% Ordinary |
18k at £0.5 | Jeffrey Michael Iliffe 0.90% Ordinary |
18k at £0.5 | Simon Charles Bromfield 0.90% Ordinary |
17.5k at £0.5 | Mary Christina Osborne 0.87% Ordinary |
15k at £0.5 | Duncan Peter Mcinerney 0.75% Ordinary |
15k at £0.5 | Heather Margaret Morrison 0.75% Ordinary |
15k at £0.5 | Humphrey John Chamberlayne 0.75% Ordinary |
15k at £0.5 | James Andrew Gorfin 0.75% Ordinary |
15k at £0.5 | Robert David Blacklidge 0.75% Ordinary |
15k at £0.5 | Thomas David Briggs 0.75% Ordinary |
14k at £0.5 | Dennis Paul Haworth 0.70% Ordinary |
13.5k at £0.5 | Amanda Mary Sharland Chamberlayne 0.67% Ordinary |
12.7k at £0.5 | Martin Edward Fishwick 0.63% Ordinary |
12.5k at £0.5 | Andrew James Hooper 0.62% Ordinary |
12.5k at £0.5 | Bernadette Ann Haworth 0.62% Ordinary |
12.5k at £0.5 | Gaye Lesley Henson 0.62% Ordinary |
12.5k at £0.5 | Michael John Curry 0.62% Ordinary |
12.5k at £0.5 | Nanette Toft 0.62% Ordinary |
12.5k at £0.5 | Peter Michael Mathias 0.62% Ordinary |
12.5k at £0.5 | Steven William Craddock 0.62% Ordinary |
10.3k at £0.5 | George Hugh Burkhardt 0.51% Ordinary |
10.2k at £0.5 | Claire Buckland 0.50% Ordinary |
10.1k at £0.5 | Mary Mays 0.50% Ordinary |
10k at £0.5 | Owen William Holland 0.50% Ordinary |
10k at £0.5 | Roger Hugh Ker 0.50% Ordinary |
10k at £0.5 | Sarah May Koppens 0.50% Ordinary |
10k at £0.5 | Scott Selby Durrand Brown 0.50% Ordinary |
10.2k at £0.5 | Stewart Peter Goddard 0.50% Ordinary |
10k at £0.5 | Wendy Jean Doig 0.50% Ordinary |
7.5k at £0.5 | Christopher Atkin 0.37% Ordinary |
7.5k at £0.5 | Ian Dennis Hepworth 0.37% Ordinary |
7.5k at £0.5 | Kieran Corley 0.37% Ordinary |
7.5k at £0.5 | Rosemary Jean Thela Ker 0.37% Ordinary |
7.5k at £0.5 | Valerie Hepworth 0.37% Ordinary |
7.5k at £0.5 | William Charles Dastur 0.37% Ordinary |
7k at £0.5 | Jonathan Gerwyn Evans 0.35% Ordinary |
5.2k at £0.5 | Alan James Ford 0.26% Ordinary |
5.2k at £0.5 | Darrell Monteith 0.26% Ordinary |
5k at £0.5 | Alan Mcnicol 0.25% Ordinary |
5k at £0.5 | Andrew John Mcnab 0.25% Ordinary |
5k at £0.5 | David Cooper 0.25% Ordinary |
5k at £0.5 | David Jack 0.25% Ordinary |
5k at £0.5 | Elizabeth Atkin 0.25% Ordinary |
5.1k at £0.5 | Gaston Marius Cooray 0.25% Ordinary |
5k at £0.5 | Geoffrey Ives 0.25% Ordinary |
5k at £0.5 | Ian Scott Paginton 0.25% Ordinary |
5.1k at £0.5 | James Paul Scott 0.25% Ordinary |
5k at £0.5 | John David Carrington 0.25% Ordinary |
5.1k at £0.5 | John Russell F Walls 0.25% Ordinary |
5k at £0.5 | Jonathan Ogier 0.25% Ordinary |
5k at £0.5 | Joseph Sandy Cunningham 0.25% Ordinary |
5k at £0.5 | Simon Leslie Smart 0.25% Ordinary |
5.1k at £0.5 | Vishal Gupta 0.25% Ordinary |
2.5k at £0.5 | Judy Marion Caplin 0.12% Ordinary |
1 at £0.5 | Enterprise Investment Partners LLP 0.00% Ordinary A |
1 at £0.5 | Martin William Sherwood 0.00% Ordinary |
4 at £0.5 | Merepark Project Management LLP 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,028,134 |
Cash | £75,916 |
Current Liabilities | £21,759 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
17 September 2020 | Delivered on: 18 September 2020 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights) and the intellectual property (including all related rights). For more details please refer to the debenture. Outstanding |
---|---|
31 October 2017 | Delivered on: 16 November 2017 Persons entitled: Triple Point Capital LLP Classification: A registered charge Particulars: Leasehold land known as airspace above the roof of land on the east side of palmerston drive fareham (known as palmerston indoor bowls club) with registered title number HP539329.. For further details of properties charged please see the deed. Outstanding |
1 December 2020 | Cessation of Innova Energy Limited as a person with significant control on 17 November 2020 (1 page) |
---|---|
1 December 2020 | Notification of Innova Energy Holdings Limited as a person with significant control on 17 November 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
20 October 2020 | Satisfaction of charge 078279620001 in full (1 page) |
9 October 2020 | Statement of company's objects (2 pages) |
9 October 2020 | Resolutions
|
18 September 2020 | Registration of charge 078279620002, created on 17 September 2020 (67 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 November 2019 | Withdrawal of a person with significant control statement on 29 November 2019 (2 pages) |
29 November 2019 | Notification of Innova Energy Limited as a person with significant control on 4 May 2017 (2 pages) |
26 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 November 2018 | Confirmation statement made on 8 November 2018 with updates (6 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (12 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (12 pages) |
16 November 2017 | Registration of charge 078279620001, created on 31 October 2017 (45 pages) |
16 November 2017 | Registration of charge 078279620001, created on 31 October 2017 (45 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 May 2017 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Craven House 16 Northumberland Avenue London WC2N 5AP on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Richard James Edward Peel as a director on 4 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Robin Piers Dummett as a director on 4 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Martin William Sherwood as a director on 4 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Derringtons Limited as a secretary on 4 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Robin Piers Dummett as a director on 4 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Derringtons Limited as a secretary on 4 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Craven House 16 Northumberland Avenue London WC2N 5AP on 16 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Andrew Charles Kaye as a director on 4 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Martin William Sherwood as a director on 4 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Richard James Edward Peel as a director on 4 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Andrew Charles Kaye as a director on 4 May 2017 (2 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
10 November 2015 | Director's details changed for Mr Richard James Edward Peel on 21 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Mr Richard James Edward Peel on 21 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
16 August 2013 | Director's details changed for Mr Martin William Sherwood on 13 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Martin William Sherwood on 13 August 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 July 2013 | Statement of capital following an allotment of shares on 29 October 2012
|
17 July 2013 | Statement of capital following an allotment of shares on 29 October 2012
|
18 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 8 March 2013 (1 page) |
13 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (13 pages) |
13 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (13 pages) |
9 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
9 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 24 February 2012 (1 page) |
26 January 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
26 January 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
8 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
5 December 2011 | Consolidation of shares on 25 November 2011 (7 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Consolidation of shares on 25 November 2011 (7 pages) |
5 December 2011 | Resolutions
|
29 November 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
11 November 2011 | Appointment of Richard James Edward Peel as a director (2 pages) |
11 November 2011 | Appointment of Richard James Edward Peel as a director (2 pages) |
28 October 2011 | Incorporation (49 pages) |
28 October 2011 | Incorporation (49 pages) |