Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Robert Cummins Congreve Sandys |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 October 2000) |
Role | Chairman And Managing Director |
Correspondence Address | Melrose Church Lane Mendham Harleston Suffolk IP20 0NH |
Director Name | Mr Oswald Brian Strong |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 1993) |
Role | Leather Consultant |
Correspondence Address | 13 Victoria Place Esher Surrey KT10 9PX |
Director Name | Mr Nigel Laurence Gavin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 15 Betenson Avenue Sevenoaks Kent TN13 3EN |
Director Name | Mr Richard Ironmonger Derry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 17 August 2009) |
Role | Sales And Operations Director |
Country of Residence | England |
Correspondence Address | 119 Farndon Road Farndon Newark Nottinghamshire NG24 4SP |
Secretary Name | Mr Nigel Laurence Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 15 Betenson Avenue Sevenoaks Kent TN13 3EN |
Director Name | Andrew Brian Strong |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(14 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 15 May 2000) |
Role | Insurance Broker |
Correspondence Address | Halidon House 15 Claremont House Esher Surrey KT10 9DP |
Director Name | Mr Kenneth William Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 January 1999) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Headway Ewell Surrey KT17 1UJ |
Director Name | Bernard Cochet |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 1999(20 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Parc Cezanne 57 Avenue Des Ecoles Militaires Aix-En-Provence 13100 |
Director Name | Yves Thierry |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 1999(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 61 Avenue Pierre Assailly Le Blanc Mesnil 93150 |
Director Name | Jean Paul George |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 1999(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 121 Avenue Jean Jacques Rousseau Carriere Sur Seine 74420 |
Director Name | Didier Holleaux |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2000(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2000) |
Role | Managing Director |
Correspondence Address | 11 Boileau Road Ealing London W5 3AL |
Director Name | Robert Cosson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2000(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 46 Loman Street London SE1 0BA |
Director Name | Aldo Molinari |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2000(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 2003) |
Role | General Mgr |
Correspondence Address | Via Volturno Cedri 80 Brugherio Milano Italy |
Director Name | Jean Claude Marouby |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2000(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | 35 Fairfax Road London W4 1EN |
Secretary Name | Mr Jonathan Embling Dart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Ewell Road Cheam Surrey SM3 8AA |
Director Name | Emma Rachel Stein |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Bilmarsh Villa Farm Alderton, Harmer Hill Shrewsbury Salop SY4 3EW Wales |
Director Name | Bernard Leblanc |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2002(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 46 Loman Street C/O Company Secretary London SE1 0BA |
Director Name | Eric Stab |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2003(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | 234 Rue Championnet Paris 75018 France |
Director Name | Francois Guilhamon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2004(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 14 Rue De Thann Paris 75017 Foreign |
Director Name | Frederic De Parisot De Bernecourt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2004(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 46 Loman Street London SE1 0BA |
Director Name | Xavier Perret |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2005(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 46 Loman Street C/O Company Secretary London SE1 0BA |
Director Name | Mark Akehurst |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2009) |
Role | Corporate Development Manager |
Correspondence Address | 60 Gray's Inn Road London WC1X 8LU |
Director Name | Gilles Regnier |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 2007(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2009) |
Role | Chief Financial Officer |
Correspondence Address | 97 Rue De Prony Paris 75017 Foreign |
Director Name | Mr Peter John Campbell Talbot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(30 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 1 Grosvenor Road Petts Wood Kent BR5 1QT |
Director Name | Mr Richard Ironmonger Derry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(31 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Farndon Road Farndon Newark Nottinghamshire NG24 4SP |
Director Name | Mr Michael Andrew Booth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(31 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Secretary Name | Mr Michael Andrew Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(31 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Colin Stephen Hale |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 31 March 2014(35 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Sarah Gregory |
---|---|
Status | Resigned |
Appointed | 01 May 2015(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(37 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(37 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Website | cofatech.co.uk |
---|
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
2.4m at £1 | Cofely LTD 98.87% Ordinary |
---|---|
27k at £1 | Cofely LTD 1.13% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
30 June 2004 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
20 February 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
---|---|
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
23 January 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Mark Gallacher as a director on 10 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 10 January 2018 (1 page) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 February 2016 | Appointment of Mr Mark Gallacher as a director on 1 January 2016 (2 pages) |
15 February 2016 | Appointment of Mr Mark Gallacher as a director on 1 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
4 February 2016 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
4 February 2016 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Colin Stephen Hale as a director on 21 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Colin Stephen Hale as a director on 21 December 2015 (1 page) |
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
23 November 2015 | Satisfaction of charge 3 in full (2 pages) |
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
23 November 2015 | Satisfaction of charge 3 in full (2 pages) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Registered 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 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
15 December 2014 | Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Colin Stephen Hale on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Colin Stephen Hale on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Colin Stephen Hale on 4 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
24 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
10 April 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (16 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (16 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 (16 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 November 2011 | Termination of appointment of Richard Derry as a director (1 page) |
28 November 2011 | Termination of appointment of Richard Derry as a director (1 page) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
21 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 July 2010 | Registered 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 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Registered 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 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
30 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
30 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
17 August 2009 | Director appointed mr richard ironmonger derry (1 page) |
17 August 2009 | Director appointed mr michael andrew booth (1 page) |
17 August 2009 | Appointment terminated director richard derry (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA (1 page) |
17 August 2009 | Secretary appointed mr michael andrew booth (1 page) |
17 August 2009 | Director appointed mr richard ironmonger derry (1 page) |
17 August 2009 | Secretary appointed mr michael andrew booth (1 page) |
17 August 2009 | Appointment terminated director richard derry (1 page) |
17 August 2009 | Director appointed mr michael andrew booth (1 page) |
17 August 2009 | Appointment terminated secretary jonathan dart (1 page) |
17 August 2009 | Appointment terminated secretary jonathan dart (1 page) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 April 2009 | Auditor's resignation (1 page) |
13 April 2009 | Auditor's resignation (1 page) |
13 February 2009 | Appointment terminated director gilles regnier (1 page) |
13 February 2009 | Appointment terminated director mark akehurst (1 page) |
13 February 2009 | Appointment terminated director mark akehurst (1 page) |
13 February 2009 | Appointment terminated director gilles regnier (1 page) |
14 November 2008 | Appointment terminated director eric stab (1 page) |
14 November 2008 | Appointment terminated director eric stab (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
13 August 2008 | Director appointed mr peter john campbell talbot (2 pages) |
13 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
13 August 2008 | Appointment terminated director bernard leblanc (1 page) |
13 August 2008 | Appointment terminated director bernard leblanc (1 page) |
13 August 2008 | Director appointed mr peter john campbell talbot (2 pages) |
11 April 2008 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
11 April 2008 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
16 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
5 October 2006 | Return made up to 09/07/06; full list of members (3 pages) |
5 October 2006 | Return made up to 09/07/06; full list of members (3 pages) |
10 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
10 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
17 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
17 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 August 2004 | Return made up to 09/07/04; full list of members (10 pages) |
5 August 2004 | Return made up to 09/07/04; full list of members (10 pages) |
19 July 2004 | Particulars of mortgage/charge (5 pages) |
19 July 2004 | Particulars of mortgage/charge (5 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
10 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
10 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
20 September 2003 | Return made up to 09/07/03; full list of members (10 pages) |
20 September 2003 | Return made up to 09/07/03; full list of members (10 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 32-34 wellington street london WC2E 7QZ (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 32-34 wellington street london WC2E 7QZ (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
15 August 2002 | Return made up to 09/07/02; full list of members
|
15 August 2002 | Return made up to 09/07/02; full list of members
|
6 March 2002 | Full accounts made up to 31 December 2000 (18 pages) |
6 March 2002 | Full accounts made up to 31 December 2000 (18 pages) |
7 January 2002 | Nc inc already adjusted 20/06/01 (1 page) |
7 January 2002 | Nc inc already adjusted 20/06/01 (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Ad 20/06/01--------- £ si 1300000@1 (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
28 December 2001 | Nc inc already adjusted 12/09/00 (1 page) |
28 December 2001 | Ad 20/06/01--------- £ si 1300000@1 (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Nc inc already adjusted 12/09/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 August 2001 | Return made up to 09/07/01; full list of members
|
29 August 2001 | Return made up to 09/07/01; full list of members
|
22 August 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
5 June 2001 | Company name changed heatsave LIMITED\certificate issued on 05/06/01 (2 pages) |
5 June 2001 | Company name changed heatsave LIMITED\certificate issued on 05/06/01 (2 pages) |
13 February 2001 | Auditor's resignation (1 page) |
13 February 2001 | Auditor's resignation (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
9 August 2000 | Return made up to 09/07/00; full list of members
|
9 August 2000 | Return made up to 09/07/00; full list of members
|
2 August 2000 | Full accounts made up to 31 December 1999 (31 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (31 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Return made up to 09/07/99; change of members
|
22 July 1999 | Return made up to 09/07/99; change of members
|
21 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
24 May 1999 | Conve 07/05/99 (2 pages) |
24 May 1999 | Conve 07/05/99 (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
5 August 1998 | Return made up to 09/07/98; no change of members
|
5 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
5 August 1998 | Return made up to 09/07/98; no change of members
|
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (3 pages) |
17 July 1997 | Return made up to 09/07/97; full list of members
|
17 July 1997 | Return made up to 09/07/97; full list of members
|
17 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
19 July 1996 | Return made up to 09/07/96; no change of members (9 pages) |
19 July 1996 | Return made up to 09/07/96; no change of members (9 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
20 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
20 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
4 August 1995 | Return made up to 09/07/95; no change of members
|
4 August 1995 | Return made up to 09/07/95; no change of members
|
14 October 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
14 October 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
2 August 1994 | Return made up to 09/07/94; full list of members
|
2 August 1994 | Return made up to 09/07/94; full list of members
|
19 July 1993 | New director appointed (2 pages) |
19 July 1993 | New director appointed (2 pages) |
19 July 1993 | Return made up to 09/07/93; full list of members
|
19 July 1993 | Return made up to 09/07/93; full list of members
|
19 July 1993 | Full accounts made up to 31 December 1992 (19 pages) |
19 July 1993 | Full accounts made up to 31 December 1992 (19 pages) |
20 July 1992 | Return made up to 09/07/92; no change of members
|
20 July 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
20 July 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
20 July 1992 | Return made up to 09/07/92; no change of members
|
19 August 1991 | Full accounts made up to 31 December 1990 (19 pages) |
19 August 1991 | Director resigned;new director appointed (5 pages) |
19 August 1991 | Director resigned;new director appointed (5 pages) |
19 August 1991 | Full accounts made up to 31 December 1990 (19 pages) |
10 September 1990 | Return made up to 24/07/90; full list of members (6 pages) |
10 September 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
10 September 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
10 September 1990 | Return made up to 24/07/90; full list of members (6 pages) |
11 May 1990 | New director appointed (2 pages) |
11 May 1990 | New director appointed (2 pages) |
22 June 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
22 June 1989 | Return made up to 01/05/89; full list of members (6 pages) |
22 June 1989 | Return made up to 01/05/89; full list of members (6 pages) |
22 June 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
3 March 1989 | Director resigned;new director appointed (3 pages) |
3 March 1989 | Director 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 1988 | Wd 31/08/88 ad 09/03/88--------- £ si 67500@1=67500 £ ic 13500/81000 (2 pages) |
16 September 1988 | Wd 31/08/88 ad 09/03/88--------- £ si 67500@1=67500 £ ic 13500/81000 (2 pages) |
30 June 1988 | Return made up to 29/04/88; full list of members (6 pages) |
30 June 1988 | Return made up to 29/04/88; full list of members (6 pages) |
19 May 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
19 May 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
29 April 1988 | Resolutions
|
29 April 1988 | Nc inc already adjusted (1 page) |
29 April 1988 | Resolutions
|
29 April 1988 | Nc inc already adjusted (1 page) |
15 April 1988 | New director appointed (2 pages) |
15 April 1988 | New director appointed (2 pages) |
10 July 1987 | Registered office changed on 10/07/87 from: 1 gresham street london EC2V 7BU (1 page) |
10 July 1987 | Registered office changed on 10/07/87 from: 1 gresham street london EC2V 7BU (1 page) |
5 June 1987 | Company name changed london heatsave LIMITED\certificate issued on 05/06/87 (2 pages) |
5 June 1987 | Company name changed london heatsave LIMITED\certificate issued on 05/06/87 (2 pages) |
21 May 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
21 May 1987 | Return made up to 23/04/87; full list of members (8 pages) |
21 May 1987 | Return made up to 23/04/87; full list of members (8 pages) |
21 May 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
8 May 1987 | Resolutions
|
8 May 1987 | Resolutions
|
18 April 1987 | Articles of association (15 pages) |
18 April 1987 | Articles of association (15 pages) |
25 September 1986 | New secretary appointed (2 pages) |
25 September 1986 | New secretary appointed (2 pages) |
24 September 1986 | Full accounts made up to 31 December 1985 (14 pages) |
24 September 1986 | Full accounts made up to 31 December 1985 (14 pages) |
23 September 1986 | Return made up to 25/04/86; full list of members (4 pages) |
23 September 1986 | Return made up to 25/04/86; full list of members (4 pages) |
4 August 1978 | Incorporation (15 pages) |
4 August 1978 | Incorporation (15 pages) |