Company NameFulcrum Pipelines Limited
DirectorsJonathan Jager and Fulcrum Utility Services Limited
Company StatusActive
Company Number06006362
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMr Jonathan Jager
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(15 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed29 October 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameFulcrum Utility Services Limited (Corporation)
StatusCurrent
Appointed30 November 2022(16 years after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressUgland House PO Box 309
Grand Cayman
Ky1-1104
Director NamePaul Frederick Garry Whittaker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleUk Director Of Regulation
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Brian Harris Popplestone
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Elms Farm
Kersall
Newark
Nottinghamshire
NG22 0BJ
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(11 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed09 November 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
NationalityEnglish
StatusResigned
Appointed26 September 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Stephen John Murray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMark Irvine John Watts
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameJohn Ashley Spellman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr Paul Lee Clarke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr Marcus Conrad Green
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Martin Thomas Donnachie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2017)
RoleCompany Director And Group Ceo
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S91 1XH
Director NameMr Martin John Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Foster
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMiss Hazel Jayne Griffiths
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(12 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Daren Harris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Terry Michael Dugdale
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameJennifer Louise Cutler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2010(3 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitewww.fulcrum.co.uk
Email address[email protected]

Location

Registered Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fulcrum Utility Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£838,000
Gross Profit£741,000
Net Worth-£3,406,000
Cash£2,760,000
Current Liabilities£1,090,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return9 December 2023 (3 months, 3 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Charges

5 April 2023Delivered on: 6 April 2023
Persons entitled: Bayford & Co LTD as Security Agent

Classification: A registered charge
Outstanding
2 December 2022Delivered on: 5 December 2022
Persons entitled: Bayford & Co LTD as Security Agent

Classification: A registered charge
Outstanding
1 December 2020Delivered on: 11 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 January 2013Delivered on: 1 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

11 December 2020Registration of charge 060063620003, created on 1 December 2020 (38 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
7 December 2020Notification of Fulcrum Utility Assets Limited as a person with significant control on 12 November 2020 (2 pages)
7 December 2020Cessation of Fulcrum Utility Investments Limited as a person with significant control on 12 November 2020 (1 page)
10 November 2020Notification of Fulcrum Utility Investments Limited as a person with significant control on 6 April 2016 (2 pages)
10 November 2020Cessation of Fulcrum Utility Services Limited as a person with significant control on 6 April 2016 (1 page)
12 October 2020Full accounts made up to 31 March 2020 (23 pages)
7 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 July 2020Full accounts made up to 31 March 2019 (23 pages)
14 April 2020Director's details changed for Daren Harris on 24 January 2020 (2 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
13 November 2019Termination of appointment of Martin John Harrison as a director on 30 September 2019 (1 page)
22 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
14 August 2019Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
26 July 2019Appointment of Daren Harris as a director on 24 June 2019 (2 pages)
25 July 2019Termination of appointment of Hazel Jayne Griffiths as a director on 30 June 2019 (1 page)
25 July 2019Appointment of Terry Dugdale as a director on 1 July 2019 (2 pages)
15 April 2019Termination of appointment of Ian Foster as a director on 20 March 2019 (1 page)
15 April 2019Appointment of Ms Hazel Jayne Griffiths as a director on 20 March 2019 (2 pages)
4 January 2019Full accounts made up to 31 March 2018 (23 pages)
18 October 2018Director's details changed for Mr Martin John Harrison on 24 September 2018 (2 pages)
9 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
23 November 2017Full accounts made up to 31 March 2017 (20 pages)
23 November 2017Full accounts made up to 31 March 2017 (20 pages)
17 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
15 August 2017Appointment of Mr Ian Foster as a director on 1 August 2017 (2 pages)
15 August 2017Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017 (1 page)
15 August 2017Appointment of Mr Ian Foster as a director on 1 August 2017 (2 pages)
15 August 2017Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017 (1 page)
7 June 2017Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 7 June 2017 (1 page)
29 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 12,700,001
(4 pages)
29 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 12,700,001
(4 pages)
29 March 2017Statement of capital on 29 March 2017
  • GBP 100,001
(3 pages)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2017Statement by Directors (1 page)
29 March 2017Statement by Directors (1 page)
29 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2017Solvency Statement dated 28/03/17 (1 page)
29 March 2017Statement of capital on 29 March 2017
  • GBP 100,001
(3 pages)
29 March 2017Solvency Statement dated 28/03/17 (1 page)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
21 October 2016Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016 (2 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
20 April 2016Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
20 April 2016Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
1 April 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016 (1 page)
8 February 2016Satisfaction of charge 1 in full (4 pages)
8 February 2016Satisfaction of charge 1 in full (4 pages)
11 November 2015Full accounts made up to 31 March 2015 (22 pages)
11 November 2015Full accounts made up to 31 March 2015 (22 pages)
7 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (16 pages)
7 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (16 pages)
7 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (16 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 07/09/2015
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 07/09/2015
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 07/09/2015
(5 pages)
23 January 2015Full accounts made up to 31 March 2014 (21 pages)
23 January 2015Full accounts made up to 31 March 2014 (21 pages)
18 December 2014Appointment of Mr Martin John Harrison as a director on 11 December 2014 (2 pages)
18 December 2014Appointment of Mr Martin John Harrison as a director on 11 December 2014 (2 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
5 June 2014Termination of appointment of Mark Watts as a director (1 page)
5 June 2014Termination of appointment of Mark Watts as a director (1 page)
11 February 2014Termination of appointment of Marcus Green as a director (1 page)
11 February 2014Termination of appointment of Marcus Green as a director (1 page)
17 October 2013Appointment of Mr Martin Thomas Donnachie as a director (2 pages)
17 October 2013Appointment of Mr Martin Thomas Donnachie as a director (2 pages)
1 October 2013Section 519 (2 pages)
1 October 2013Section 519 (2 pages)
20 September 2013Full accounts made up to 31 March 2013 (17 pages)
20 September 2013Full accounts made up to 31 March 2013 (17 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
3 July 2013Registration of charge 060063620002 (49 pages)
3 July 2013Registration of charge 060063620002 (49 pages)
23 May 2013Termination of appointment of John Spellman as a director (1 page)
23 May 2013Termination of appointment of John Spellman as a director (1 page)
17 May 2013Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (17 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (17 pages)
23 October 2012Section 519 (1 page)
23 October 2012Section 519 (1 page)
7 September 2012Full accounts made up to 31 March 2012 (19 pages)
7 September 2012Full accounts made up to 31 March 2012 (19 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages)
4 April 2012Director's details changed for Mr Marcus Conrad Green on 25 March 2011 (2 pages)
4 April 2012Director's details changed for Mr Marcus Conrad Green on 25 March 2011 (2 pages)
1 December 2011Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
23 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 September 2011 (1 page)
12 September 2011Full accounts made up to 31 March 2011 (18 pages)
12 September 2011Full accounts made up to 31 March 2011 (18 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 April 2011Appointment of Marcus Green as a director (2 pages)
4 April 2011Appointment of Marcus Green as a director (2 pages)
23 March 2011Termination of appointment of Paul Clarke as a director (1 page)
23 March 2011Termination of appointment of Paul Clarke as a director (1 page)
1 February 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page)
24 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
24 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
24 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (19 pages)
1 November 2010Full accounts made up to 31 March 2010 (19 pages)
31 August 2010Appointment of Mr Paul Lee Clarke as a director (2 pages)
31 August 2010Appointment of Mr Paul Lee Clarke as a director (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
27 July 2010Appointment of Mark Irvine John Watts as a director (3 pages)
27 July 2010Appointment of John Spellman as a director (3 pages)
27 July 2010Appointment of John Spellman as a director (3 pages)
27 July 2010Appointment of Mark Irvine John Watts as a director (3 pages)
20 July 2010Registered office address changed from 1-3 Strand London WC2N 5EH on 20 July 2010 (2 pages)
20 July 2010Termination of appointment of Heather Rayner as a secretary (2 pages)
20 July 2010Termination of appointment of Stephen Murray as a director (2 pages)
20 July 2010Registered office address changed from 1-3 Strand London WC2N 5EH on 20 July 2010 (2 pages)
20 July 2010Termination of appointment of David Forward as a secretary (2 pages)
20 July 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
20 July 2010Termination of appointment of Paul Whittaker as a director (2 pages)
20 July 2010Termination of appointment of Heather Rayner as a secretary (2 pages)
20 July 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
20 July 2010Termination of appointment of David Forward as a secretary (2 pages)
20 July 2010Termination of appointment of Stephen Murray as a director (2 pages)
20 July 2010Termination of appointment of Paul Whittaker as a director (2 pages)
8 July 2010Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page)
8 July 2010Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page)
8 July 2010Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page)
16 April 2010Termination of appointment of Brian Popplestone as a director (1 page)
16 April 2010Termination of appointment of Brian Popplestone as a director (1 page)
1 April 2010Appointment of Stephen John Murray as a director (2 pages)
1 April 2010Appointment of Stephen John Murray as a director (2 pages)
26 March 2010Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
24 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Memorandum and Articles of Association (18 pages)
10 February 2010Memorandum and Articles of Association (18 pages)
11 November 2009Full accounts made up to 31 March 2009 (22 pages)
11 November 2009Full accounts made up to 31 March 2009 (22 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
22 October 2008Secretary appointed heather maria rayner (1 page)
22 October 2008Secretary appointed heather maria rayner (1 page)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
11 August 2008Full accounts made up to 31 March 2008 (19 pages)
11 August 2008Full accounts made up to 31 March 2008 (19 pages)
3 December 2007Return made up to 22/11/07; full list of members (3 pages)
3 December 2007Return made up to 22/11/07; full list of members (3 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Secretary's particulars changed (1 page)
4 January 2007£ nc 100/10000000 27/11/06 (1 page)
4 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
4 January 2007£ nc 100/10000000 27/11/06 (1 page)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
22 November 2006Incorporation (19 pages)
22 November 2006Incorporation (19 pages)