Company NameCofathec Heatsave Limited
DirectorAndrew Martin Pollins
Company StatusActive
Company Number01382270
CategoryPrivate Limited Company
Incorporation Date4 August 1978(45 years, 9 months ago)
Previous NamesLondon Heatsave Limited and Heatsave Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(41 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(43 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Robert Cummins Congreve Sandys
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 October 2000)
RoleChairman And Managing Director
Correspondence AddressMelrose
Church Lane Mendham
Harleston
Suffolk
IP20 0NH
Director NameMr Oswald Brian Strong
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 1993)
RoleLeather Consultant
Correspondence Address13 Victoria Place
Esher
Surrey
KT10 9PX
Director NameMr Nigel Laurence Gavin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 September 2004)
RoleCompany Director
Correspondence Address15 Betenson Avenue
Sevenoaks
Kent
TN13 3EN
Director NameMr Richard Ironmonger Derry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 11 months after company formation)
Appointment Duration18 years (resigned 17 August 2009)
RoleSales And Operations Director
Country of ResidenceEngland
Correspondence Address119 Farndon Road
Farndon
Newark
Nottinghamshire
NG24 4SP
Secretary NameMr Nigel Laurence Gavin
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 September 2000)
RoleCompany Director
Correspondence Address15 Betenson Avenue
Sevenoaks
Kent
TN13 3EN
Director NameAndrew Brian Strong
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(14 years, 8 months after company formation)
Appointment Duration7 years (resigned 15 May 2000)
RoleInsurance Broker
Correspondence AddressHalidon House
15 Claremont House
Esher
Surrey
KT10 9DP
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(19 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 January 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Surrey
KT17 1UJ
Director NameBernard Cochet
Date of BirthMay 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed04 January 1999(20 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressParc Cezanne
57 Avenue Des Ecoles Militaires
Aix-En-Provence
13100
Director NameYves Thierry
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed04 January 1999(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address61 Avenue Pierre Assailly
Le Blanc Mesnil
93150
Director NameJean Paul George
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed04 January 1999(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address121 Avenue Jean Jacques Rousseau
Carriere Sur Seine
74420
Director NameDidier Holleaux
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2000(21 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2000)
RoleManaging Director
Correspondence Address11 Boileau Road
Ealing
London
W5 3AL
Director NameRobert Cosson
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2000(21 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address46 Loman Street
London
SE1 0BA
Director NameAldo Molinari
Date of BirthAugust 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2000(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2003)
RoleGeneral Mgr
Correspondence AddressVia Volturno
Cedri 80
Brugherio
Milano
Italy
Director NameJean Claude Marouby
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2000(22 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2004)
RoleCompany Director
Correspondence Address35 Fairfax Road
London
W4 1EN
Secretary NameMr Jonathan Embling Dart
NationalityBritish
StatusResigned
Appointed12 September 2000(22 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Ewell Road
Cheam
Surrey
SM3 8AA
Director NameEmma Rachel Stein
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressBilmarsh Villa Farm
Alderton, Harmer Hill
Shrewsbury
Salop
SY4 3EW
Wales
Director NameBernard Leblanc
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2002(23 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2008)
RoleCompany Director
Correspondence Address46 Loman Street
C/O Company Secretary
London
SE1 0BA
Director NameEric Stab
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2003(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 November 2008)
RoleCompany Director
Correspondence Address234 Rue Championnet
Paris
75018
France
Director NameFrancois Guilhamon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2004(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address14 Rue De Thann
Paris
75017
Foreign
Director NameFrederic De Parisot De Bernecourt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2004(26 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address46 Loman Street
London
SE1 0BA
Director NameXavier Perret
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2005(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address46 Loman Street
C/O Company Secretary
London
SE1 0BA
Director NameMark Akehurst
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2009)
RoleCorporate Development Manager
Correspondence Address60 Gray's Inn Road
London
WC1X 8LU
Director NameGilles Regnier
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2007(28 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2009)
RoleChief Financial Officer
Correspondence Address97 Rue De Prony
Paris
75017
Foreign
Director NameMr Peter John Campbell Talbot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(30 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 1 Grosvenor Road
Petts Wood
Kent
BR5 1QT
Director NameMr Richard Ironmonger Derry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(31 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Farndon Road
Farndon
Newark
Nottinghamshire
NG24 4SP
Director NameMr Michael Andrew Booth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(31 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Secretary NameMr Michael Andrew Booth
NationalityBritish
StatusResigned
Appointed17 August 2009(31 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Colin Stephen Hale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(32 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMiss Simone Tudor
StatusResigned
Appointed31 March 2014(35 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameSarah Gregory
StatusResigned
Appointed01 May 2015(36 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(39 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX

Contact

Websitecofatech.co.uk

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.4m at £1Cofely LTD
98.87%
Ordinary
27k at £1Cofely LTD
1.13%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

30 June 2004Delivered on: 19 July 2004
Persons entitled: Natexis Banques Populaires

Classification: Security assignment (the security agreement)
Secured details: All 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: The assigned rights. See the mortgage charge document for full details.
Outstanding
17 August 2001Delivered on: 22 August 2001
Satisfied on: 23 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge between (1) cofathec heatsave limited (the chargor) and (2) the royal bank of scotland PLC (in its capacity as security trustee) (the charge)
Secured details: All sums and liabilities owing by the borrower to any of the financing parties under the finance agreements (all terms as defined).
Particulars: (1.1) all the securities and the proceeds of any sale of the securities, (1.2) all derivative assets, and (1.3) the assets, rights and benefits set out in item 1.2 and to the extent that that item is not or may not be effective to create a first legal assignment. See the mortgage charge document for full details.
Fully Satisfied
21 September 1999Delivered on: 24 September 1999
Satisfied on: 23 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 September 1999Delivered on: 8 September 1999
Satisfied on: 6 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 27 hornsby square southfields industrial area basildon essex. T/no. Ex 378840.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

20 February 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
23 January 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Mark Gallacher as a director on 10 January 2018 (1 page)
17 January 2018Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages)
17 January 2018Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 10 January 2018 (1 page)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 February 2016Appointment of Mr Mark Gallacher as a director on 1 January 2016 (2 pages)
15 February 2016Appointment of Mr Mark Gallacher as a director on 1 January 2016 (2 pages)
4 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
4 February 2016Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages)
4 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
4 February 2016Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages)
1 February 2016Termination of appointment of Colin Stephen Hale as a director on 21 December 2015 (1 page)
1 February 2016Termination of appointment of Colin Stephen Hale as a director on 21 December 2015 (1 page)
23 November 2015Satisfaction of charge 2 in full (1 page)
23 November 2015Satisfaction of charge 3 in full (2 pages)
23 November 2015Satisfaction of charge 2 in full (1 page)
23 November 2015Satisfaction of charge 3 in full (2 pages)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,386,500
(5 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,386,500
(5 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,386,500
(5 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
15 December 2014Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages)
4 August 2014Director's details changed for Mr Colin Stephen Hale on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Colin Stephen Hale on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Colin Stephen Hale on 4 August 2014 (2 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,386,500
(4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,386,500
(4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,386,500
(4 pages)
24 April 2014Termination of appointment of Michael Booth as a director (1 page)
24 April 2014Termination of appointment of Michael Booth as a director (1 page)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (16 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (16 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (16 pages)
28 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(7 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(7 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(7 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
13 July 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 13 July 2012 (1 page)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 November 2011Termination of appointment of Richard Derry as a director (1 page)
28 November 2011Termination of appointment of Richard Derry as a director (1 page)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
21 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
10 July 2010Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 10 July 2010 (1 page)
10 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
10 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
10 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
10 July 2010Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 10 July 2010 (1 page)
9 July 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
30 March 2010Termination of appointment of Peter Talbot as a director (1 page)
30 March 2010Termination of appointment of Peter Talbot as a director (1 page)
17 August 2009Director appointed mr richard ironmonger derry (1 page)
17 August 2009Director appointed mr michael andrew booth (1 page)
17 August 2009Appointment terminated director richard derry (1 page)
17 August 2009Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA (1 page)
17 August 2009Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA (1 page)
17 August 2009Secretary appointed mr michael andrew booth (1 page)
17 August 2009Director appointed mr richard ironmonger derry (1 page)
17 August 2009Secretary appointed mr michael andrew booth (1 page)
17 August 2009Appointment terminated director richard derry (1 page)
17 August 2009Director appointed mr michael andrew booth (1 page)
17 August 2009Appointment terminated secretary jonathan dart (1 page)
17 August 2009Appointment terminated secretary jonathan dart (1 page)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 April 2009Auditor's resignation (1 page)
13 April 2009Auditor's resignation (1 page)
13 February 2009Appointment terminated director gilles regnier (1 page)
13 February 2009Appointment terminated director mark akehurst (1 page)
13 February 2009Appointment terminated director mark akehurst (1 page)
13 February 2009Appointment terminated director gilles regnier (1 page)
14 November 2008Appointment terminated director eric stab (1 page)
14 November 2008Appointment terminated director eric stab (1 page)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
13 August 2008Return made up to 09/07/08; full list of members (5 pages)
13 August 2008Director appointed mr peter john campbell talbot (2 pages)
13 August 2008Return made up to 09/07/08; full list of members (5 pages)
13 August 2008Appointment terminated director bernard leblanc (1 page)
13 August 2008Appointment terminated director bernard leblanc (1 page)
13 August 2008Director appointed mr peter john campbell talbot (2 pages)
11 April 2008Group of companies' accounts made up to 31 December 2006 (21 pages)
11 April 2008Group of companies' accounts made up to 31 December 2006 (21 pages)
16 July 2007Return made up to 09/07/07; full list of members (3 pages)
16 July 2007Return made up to 09/07/07; full list of members (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
26 June 2007Group of companies' accounts made up to 31 December 2005 (20 pages)
26 June 2007Group of companies' accounts made up to 31 December 2005 (20 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2006Return made up to 09/07/06; full list of members (3 pages)
5 October 2006Return made up to 09/07/06; full list of members (3 pages)
10 March 2006Full accounts made up to 31 December 2004 (19 pages)
10 March 2006Full accounts made up to 31 December 2004 (19 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
29 July 2005Return made up to 09/07/05; full list of members (3 pages)
29 July 2005Return made up to 09/07/05; full list of members (3 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
17 January 2005Full accounts made up to 31 December 2003 (18 pages)
17 January 2005Full accounts made up to 31 December 2003 (18 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 August 2004Return made up to 09/07/04; full list of members (10 pages)
5 August 2004Return made up to 09/07/04; full list of members (10 pages)
19 July 2004Particulars of mortgage/charge (5 pages)
19 July 2004Particulars of mortgage/charge (5 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
10 February 2004Full accounts made up to 31 December 2002 (18 pages)
10 February 2004Full accounts made up to 31 December 2002 (18 pages)
20 September 2003Return made up to 09/07/03; full list of members (10 pages)
20 September 2003Return made up to 09/07/03; full list of members (10 pages)
6 July 2003Director resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: 32-34 wellington street london WC2E 7QZ (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: 32-34 wellington street london WC2E 7QZ (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 December 2001 (17 pages)
4 February 2003Full accounts made up to 31 December 2001 (17 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
15 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2002Full accounts made up to 31 December 2000 (18 pages)
6 March 2002Full accounts made up to 31 December 2000 (18 pages)
7 January 2002Nc inc already adjusted 20/06/01 (1 page)
7 January 2002Nc inc already adjusted 20/06/01 (1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Ad 20/06/01--------- £ si 1300000@1 (2 pages)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Nc inc already adjusted 12/09/00 (1 page)
28 December 2001Ad 20/06/01--------- £ si 1300000@1 (2 pages)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Nc inc already adjusted 12/09/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
5 June 2001Company name changed heatsave LIMITED\certificate issued on 05/06/01 (2 pages)
5 June 2001Company name changed heatsave LIMITED\certificate issued on 05/06/01 (2 pages)
13 February 2001Auditor's resignation (1 page)
13 February 2001Auditor's resignation (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
9 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 August 2000Full accounts made up to 31 December 1999 (31 pages)
2 August 2000Full accounts made up to 31 December 1999 (31 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
22 July 1999Return made up to 09/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1999Return made up to 09/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1999Full accounts made up to 31 December 1998 (22 pages)
21 July 1999Full accounts made up to 31 December 1998 (22 pages)
24 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
24 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
24 May 1999Conve 07/05/99 (2 pages)
24 May 1999Conve 07/05/99 (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
5 August 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1998Full accounts made up to 31 December 1997 (20 pages)
5 August 1998Full accounts made up to 31 December 1997 (20 pages)
5 August 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1998New director appointed (3 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (3 pages)
17 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 July 1997Full accounts made up to 31 December 1996 (20 pages)
17 July 1997Full accounts made up to 31 December 1996 (20 pages)
6 June 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 June 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
19 July 1996Return made up to 09/07/96; no change of members (9 pages)
19 July 1996Return made up to 09/07/96; no change of members (9 pages)
19 July 1996Full accounts made up to 31 December 1995 (20 pages)
19 July 1996Full accounts made up to 31 December 1995 (20 pages)
20 October 1995Full group accounts made up to 31 December 1994 (23 pages)
20 October 1995Full group accounts made up to 31 December 1994 (23 pages)
4 August 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1994Full group accounts made up to 31 December 1993 (23 pages)
14 October 1994Full group accounts made up to 31 December 1993 (23 pages)
2 August 1994Return made up to 09/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1994Return made up to 09/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1993New director appointed (2 pages)
19 July 1993New director appointed (2 pages)
19 July 1993Return made up to 09/07/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 1993Return made up to 09/07/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 1993Full accounts made up to 31 December 1992 (19 pages)
19 July 1993Full accounts made up to 31 December 1992 (19 pages)
20 July 1992Return made up to 09/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/92
(6 pages)
20 July 1992Full group accounts made up to 31 December 1991 (19 pages)
20 July 1992Full group accounts made up to 31 December 1991 (19 pages)
20 July 1992Return made up to 09/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/92
(6 pages)
19 August 1991Full accounts made up to 31 December 1990 (19 pages)
19 August 1991Director resigned;new director appointed (5 pages)
19 August 1991Director resigned;new director appointed (5 pages)
19 August 1991Full accounts made up to 31 December 1990 (19 pages)
10 September 1990Return made up to 24/07/90; full list of members (6 pages)
10 September 1990Full group accounts made up to 31 December 1989 (20 pages)
10 September 1990Full group accounts made up to 31 December 1989 (20 pages)
10 September 1990Return made up to 24/07/90; full list of members (6 pages)
11 May 1990New director appointed (2 pages)
11 May 1990New director appointed (2 pages)
22 June 1989Full group accounts made up to 31 December 1988 (20 pages)
22 June 1989Return made up to 01/05/89; full list of members (6 pages)
22 June 1989Return made up to 01/05/89; full list of members (6 pages)
22 June 1989Full group accounts made up to 31 December 1988 (20 pages)
3 March 1989Director resigned;new director appointed (3 pages)
3 March 1989Director resigned;new director appointed (3 pages)
16 September 1988£ ic 24000/13500 £ sr 10500@1=10500 (1 page)
16 September 1988£ ic 24000/13500 £ sr 10500@1=10500 (1 page)
16 September 1988Wd 31/08/88 ad 09/03/88--------- £ si 67500@1=67500 £ ic 13500/81000 (2 pages)
16 September 1988Wd 31/08/88 ad 09/03/88--------- £ si 67500@1=67500 £ ic 13500/81000 (2 pages)
30 June 1988Return made up to 29/04/88; full list of members (6 pages)
30 June 1988Return made up to 29/04/88; full list of members (6 pages)
19 May 1988Full group accounts made up to 31 December 1987 (19 pages)
19 May 1988Full group accounts made up to 31 December 1987 (19 pages)
29 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
29 April 1988Nc inc already adjusted (1 page)
29 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
29 April 1988Nc inc already adjusted (1 page)
15 April 1988New director appointed (2 pages)
15 April 1988New director appointed (2 pages)
10 July 1987Registered office changed on 10/07/87 from: 1 gresham street london EC2V 7BU (1 page)
10 July 1987Registered office changed on 10/07/87 from: 1 gresham street london EC2V 7BU (1 page)
5 June 1987Company name changed london heatsave LIMITED\certificate issued on 05/06/87 (2 pages)
5 June 1987Company name changed london heatsave LIMITED\certificate issued on 05/06/87 (2 pages)
21 May 1987Full group accounts made up to 31 December 1986 (17 pages)
21 May 1987Return made up to 23/04/87; full list of members (8 pages)
21 May 1987Return made up to 23/04/87; full list of members (8 pages)
21 May 1987Full group accounts made up to 31 December 1986 (17 pages)
8 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 April 1987Articles of association (15 pages)
18 April 1987Articles of association (15 pages)
25 September 1986New secretary appointed (2 pages)
25 September 1986New secretary appointed (2 pages)
24 September 1986Full accounts made up to 31 December 1985 (14 pages)
24 September 1986Full accounts made up to 31 December 1985 (14 pages)
23 September 1986Return made up to 25/04/86; full list of members (4 pages)
23 September 1986Return made up to 25/04/86; full list of members (4 pages)
4 August 1978Incorporation (15 pages)
4 August 1978Incorporation (15 pages)