Queensway North, Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director Name | Mr Charles Ian Rendell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Charlered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Park Queensway North, Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Carlos Augusto Martins Das Neves |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 30 March 2017(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Park Queensway North, Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Dr Nigel Jakeman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Queens Park Queensway North, Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Dr Ian Robert Baggett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Park Queensway North, Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Nicholas James Burcombe Cooper |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 College Fields Bristol BS8 3HP |
Director Name | Prof Colin Bowden Besant |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 June 2010) |
Role | Professor-Mechanical Engineeri |
Country of Residence | United Kingdom |
Correspondence Address | 30 Freith Road Marlow Buckinghamshire SL7 2QT |
Director Name | Dr Mihailo Ristic |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 March 2003) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Park Drive London NW11 7SN |
Secretary Name | Mr Nicholas James Burcombe Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 College Fields Bristol BS8 3HP |
Director Name | Patrick Anthony Sinnott |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 February 2006) |
Role | Consultant |
Correspondence Address | York House Weaponness Park Scarborough North Yorkshire YO11 2UB |
Director Name | Dr Shahram Mohammad Reza Etemad |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1996(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 March 2003) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 8 Westhay Gardens London SW14 7RU |
Director Name | Susan Jane Searle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2000) |
Role | Technology Transfer |
Correspondence Address | 232 Victoria Road London N22 4XQ |
Director Name | Leonard Schlemm |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 1999(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 1999) |
Role | Investments |
Correspondence Address | 32 Belvedere Road Westmount Quebec H3y 1p4 |
Director Name | Justin Arthur Hall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 June 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Timbers 119 Silverdale Avenue Walton On Thames Surrey KT13 0JF |
Director Name | Mr John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2003) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 23 Edwardes Square London W8 6HE |
Director Name | Dr Hassan Mansir |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 September 2008) |
Role | Director Of Transportation & S |
Country of Residence | England |
Correspondence Address | Poundfield House 38 Switchback Road North Maidenhead Berkshire SL6 7QQ |
Director Name | Prof John Frederick Coplin |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2003) |
Role | Visiting Prof. Imperial Colleg |
Correspondence Address | Cramond Eaton Bank Duffield Derbyshire DE56 4BH |
Director Name | Mark Stuart Bertolini |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2002) |
Role | Manufacturing Director |
Correspondence Address | The Walnuts Caroline Court Oaktree Road Marlow Buckinghamshire SL7 3LH |
Director Name | Mr Michael John Hunt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Lodge Spring Lane Shotley Bridge County Durham DH8 0EL |
Director Name | Mr Stephen Paul Sadler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Buckleaze Farm Pewsey Wiltshire SN9 5NY |
Director Name | Michael Stuart Robert Pearce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 2009) |
Role | Company Director |
Correspondence Address | Middlesfield Dipton Hill Road Hexham Northumberland NE46 1RT |
Secretary Name | Mr Richard Anthony Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Redcrest Gardens Camberley Surrey GU15 2DU |
Director Name | Mr Jose James Mendes Pessoa |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 September 2010(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Unit 3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ |
Director Name | Mr Rodrigo Bernardes Braga |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 September 2010(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Unit 3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Park Queensway North, Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Secretary Name | Mr Doug Glossop |
---|---|
Status | Resigned |
Appointed | 29 March 2011(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | Unit 3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ |
Director Name | Mr Peter Edward Brown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(19 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ |
Director Name | Paul Newall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ |
Director Name | Mr Jose Francisco De Azevedo |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 13 May 2013(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 March 2014) |
Role | Educational Psychologist |
Country of Residence | Brazil |
Correspondence Address | 1 Queens Park Queensway North, Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Alexandre Aigner |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 March 2014(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 1 Queens Park Queensway North, Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Fernando Senhora |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 March 2014(21 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 1 Queens Park Queensway North, Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Dr Ian Robert Baggett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1992 |
Appointment Duration | 7 months, 1 week (resigned 21 July 1993) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 2006) |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Website | turbopowersystems.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4829200 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Queens Park Queensway North, Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1.5b at £0.001 | Turbo Power Systems Inc. 9.83% Deferred |
---|---|
3.6b at £0.001 | Argun Investments LTD 23.60% Deferred |
3.6b at £0.001 | Island Investments (Securities) LTD 23.60% Deferred |
2.3b at £0.001 | Turbo Power Systems Inc. 15.07% Ordinary |
1.7b at £0.001 | Charm Mount Investments LTD 10.98% Deferred |
1.7b at £0.001 | Dindance Investments LTD 10.98% Deferred |
267.2m at £0.001 | Argun Investments LTD 1.77% Ordinary A |
267.2m at £0.001 | Island Investments (Securities) LTD 1.77% Ordinary A |
179.2m at £0.001 | Charm Mount Investments LTD 1.19% Ordinary A |
179.2m at £0.001 | Dindance Investments LTD 1.19% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £15,174,343 |
Gross Profit | £3,457,727 |
Net Worth | -£71,939,605 |
Cash | £1,889,529 |
Current Liabilities | £4,292,635 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
20 March 2007 | Delivered on: 24 March 2007 Satisfied on: 15 April 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 67646638 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
28 July 2004 | Delivered on: 16 August 2004 Satisfied on: 15 April 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 65481268 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
28 July 2004 | Delivered on: 16 August 2004 Satisfied on: 22 April 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 64579689 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
28 July 2004 | Delivered on: 16 August 2004 Satisfied on: 15 April 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 64577198 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
7 January 2003 | Delivered on: 27 January 2003 Satisfied on: 15 April 2014 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from intelligent power systems limited to the chargee on any account whatsoever. Particulars: The deposit initially of £344,000 credited to account designation 64507319 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
10 July 2002 | Delivered on: 22 July 2002 Satisfied on: 15 April 2014 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from intelligent power systems limited to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 11109610. Fully Satisfied |
10 July 2002 | Delivered on: 19 July 2002 Satisfied on: 15 April 2014 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from intelligent power systems limited to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 11109610 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
14 December 2000 | Delivered on: 23 December 2000 Satisfied on: 6 June 2008 Persons entitled: Memorex Products Europe Limited Classification: Rent deposit deed Secured details: £254,101.29 from the company to the chargee. Particulars: Rent deposit in respect of unit 3 summit centre bath road heathrow. Fully Satisfied |
19 June 2008 | Delivered on: 3 July 2008 Satisfied on: 7 July 2010 Persons entitled: Dindance Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fittings fixed plant & machinery. See image for full details. Fully Satisfied |
19 June 2008 | Delivered on: 3 July 2008 Satisfied on: 7 July 2010 Persons entitled: Charm Mount Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fittings fixed plant & machinery. See image for full details. Fully Satisfied |
19 June 2008 | Delivered on: 28 June 2008 Satisfied on: 7 July 2010 Persons entitled: Gartmore UK Small Cap Best Ideas Fund Limited Acting by Its Investment Manager Gartmore Investment Limited Classification: Debenture 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: 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. Fully Satisfied |
19 June 2008 | Delivered on: 28 June 2008 Satisfied on: 7 July 2010 Persons entitled: The Alphagen Volantis Fund Limited Acting by Its Investment Manager Gartmore Investment Limited Classification: Debenture 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: 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. Fully Satisfied |
19 June 2008 | Delivered on: 28 June 2008 Satisfied on: 7 July 2010 Persons entitled: Impax Environmental Markets PLC Acting by Its Fund Manager Impax Asset Management Limited Classification: Debenture 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: 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. Fully Satisfied |
19 June 2008 | Delivered on: 28 June 2008 Satisfied on: 7 July 2010 Persons entitled: Impax Environmental Markets (Ireland) Fund Acting by Its Fund Manager Impax Asset Management Limited Classification: Debenture 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: 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. Fully Satisfied |
8 November 1996 | Delivered on: 16 November 1996 Satisfied on: 6 June 2008 Persons entitled: Sr Comms Management Limited Classification: Deed of rental deposit Secured details: For securing £62,190 due or to become due from the company to the chargee under the terms of the lease. Particulars: The rent deposit account holding the deposit sum of £62,190. Fully Satisfied |
31 March 2023 | Delivered on: 11 April 2023 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 February 2023 | Delivered on: 24 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
22 February 2023 | Delivered on: 24 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 May 2020 | Delivered on: 26 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 November 2019 | Delivered on: 13 November 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
13 September 2017 | Delivered on: 18 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 September 2013 | Delivered on: 1 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 October 2010 | Delivered on: 9 November 2010 Persons entitled: Tao Sustainable Power Solutions (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
11 April 2023 | Registration of charge 027748990023, created on 31 March 2023 (17 pages) |
28 February 2023 | Satisfaction of charge 027748990019 in full (1 page) |
24 February 2023 | Registration of charge 027748990022, created on 22 February 2023 (13 pages) |
24 February 2023 | Registration of charge 027748990021, created on 22 February 2023 (16 pages) |
23 December 2022 | Confirmation statement made on 18 December 2022 with updates (4 pages) |
14 November 2022 | Statement of capital following an allotment of shares on 25 August 2022
|
14 November 2022 | Statement of capital following an allotment of shares on 25 August 2022
|
21 October 2022 | Consolidation of shares on 25 August 2022 (4 pages) |
3 October 2022 | Resolutions
|
3 October 2022 | Statement by Directors (1 page) |
3 October 2022 | Memorandum and Articles of Association (16 pages) |
3 October 2022 | Resolutions
|
3 October 2022 | Statement of capital on 3 October 2022
|
3 October 2022 | Solvency Statement dated 25/08/22 (1 page) |
8 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
6 June 2022 | Appointment of Mr Ian Robert Baggett as a director on 26 May 2022 (2 pages) |
19 April 2022 | Change of details for Twc3N Limited as a person with significant control on 8 January 2019 (2 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 31 December 2020 (26 pages) |
25 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
26 May 2020 | Registration of charge 027748990020, created on 21 May 2020 (5 pages) |
24 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
25 November 2019 | Satisfaction of charge 027748990018 in full (1 page) |
13 November 2019 | Registration of charge 027748990019, created on 13 November 2019 (23 pages) |
25 October 2019 | Termination of appointment of Ian Robert Baggett as a director on 24 October 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
2 August 2018 | Termination of appointment of Richard John Piper as a director on 31 July 2018 (1 page) |
6 July 2018 | Appointment of Mr Ian Robert Baggett as a director on 6 July 2018 (2 pages) |
6 July 2018 | Appointment of Dr Nigel Jakeman as a director on 6 July 2018 (2 pages) |
2 January 2018 | Auditor's resignation (2 pages) |
2 January 2018 | Auditor's resignation (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
15 December 2017 | Notification of Twc3N Limited as a person with significant control on 27 November 2017 (1 page) |
15 December 2017 | Cessation of Turbo Power Systems Inc as a person with significant control on 27 November 2017 (1 page) |
15 December 2017 | Notification of Twc3N Limited as a person with significant control on 27 November 2017 (1 page) |
15 December 2017 | Cessation of Turbo Power Systems Inc as a person with significant control on 27 November 2017 (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
25 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
18 September 2017 | Registration of charge 027748990018, created on 13 September 2017 (5 pages) |
18 September 2017 | Registration of charge 027748990018, created on 13 September 2017 (5 pages) |
6 April 2017 | Appointment of Mr Charles Ian Rendell as a director on 30 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Charles Ian Rendell as a director on 30 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Carlos Augusto Martins Das Neves as a director on 30 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Fernando Senhora as a director on 30 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Fernando Senhora as a director on 30 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Carlos Augusto Martins Das Neves as a director on 30 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Alexandre Aigner as a director on 24 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Alexandre Aigner as a director on 24 June 2016 (1 page) |
24 June 2016 | Satisfaction of charge 027748990017 in full (1 page) |
24 June 2016 | Satisfaction of charge 027748990017 in full (1 page) |
1 June 2016 | Full accounts made up to 31 December 2015 (40 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (40 pages) |
27 April 2016 | Satisfaction of charge 16 in full (1 page) |
27 April 2016 | Satisfaction of charge 16 in full (1 page) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
5 May 2015 | Full accounts made up to 31 December 2014 (35 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (35 pages) |
26 January 2015 | Section 519 (1 page) |
26 January 2015 | Section 519 (1 page) |
6 January 2015 | Auditor's resignation (2 pages) |
6 January 2015 | Auditor's resignation (2 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 November 2014 | Full accounts made up to 31 December 2013 (33 pages) |
24 November 2014 | Full accounts made up to 31 December 2013 (33 pages) |
28 July 2014 | Termination of appointment of Colin Bowden Besant as a director on 19 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Colin Bowden Besant as a director on 19 July 2014 (1 page) |
22 April 2014 | Satisfaction of charge 7 in full (1 page) |
22 April 2014 | Satisfaction of charge 7 in full (1 page) |
15 April 2014 | Satisfaction of charge 6 in full (1 page) |
15 April 2014 | Satisfaction of charge 6 in full (1 page) |
15 April 2014 | Satisfaction of charge 9 in full (1 page) |
15 April 2014 | Satisfaction of charge 4 in full (1 page) |
15 April 2014 | Satisfaction of charge 5 in full (1 page) |
15 April 2014 | Satisfaction of charge 8 in full (1 page) |
15 April 2014 | Satisfaction of charge 3 in full (1 page) |
15 April 2014 | Satisfaction of charge 3 in full (1 page) |
15 April 2014 | Satisfaction of charge 5 in full (1 page) |
15 April 2014 | Satisfaction of charge 8 in full (1 page) |
15 April 2014 | Satisfaction of charge 9 in full (1 page) |
15 April 2014 | Satisfaction of charge 4 in full (1 page) |
17 March 2014 | Appointment of Mr Fernando Senhora as a director (2 pages) |
17 March 2014 | Appointment of Mr Fernando Senhora as a director (2 pages) |
14 March 2014 | Appointment of Mr Alexandre Aigner as a director (2 pages) |
14 March 2014 | Appointment of Mr Alexandre Aigner as a director (2 pages) |
4 March 2014 | Termination of appointment of Jose Francisco De Azevedo as a director (1 page) |
4 March 2014 | Termination of appointment of Jose Francisco De Azevedo as a director (1 page) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
6 November 2013 | Registered office address changed from Unit 3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Unit 3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Unit 3 Heathrow Summit Centre Skyport Drive Hatch Lane West Drayton Middlesex UB7 0LJ on 6 November 2013 (1 page) |
1 October 2013 | Registration of charge 027748990017 (4 pages) |
1 October 2013 | Registration of charge 027748990017 (4 pages) |
12 September 2013 | Second filing of TM01 previously delivered to Companies House
|
12 September 2013 | Second filing of TM01 previously delivered to Companies House
|
6 September 2013 | Termination of appointment of Rodrigo Braga as a director
|
6 September 2013 | Termination of appointment of Rodrigo Braga as a director
|
21 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
20 May 2013 | Appointment of Mr Jose Francisco De Azevedo as a director (2 pages) |
20 May 2013 | Appointment of Mr Jose Francisco De Azevedo as a director (2 pages) |
17 May 2013 | Termination of appointment of Paul Newall as a director (1 page) |
17 May 2013 | Termination of appointment of Paul Newall as a director (1 page) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Aud stat 519 (1 page) |
20 December 2012 | Aud stat 519 (1 page) |
19 December 2012 | Auditor's resignation (2 pages) |
19 December 2012 | Auditor's resignation (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
3 August 2012 | Termination of appointment of Doug Glossop as a secretary (1 page) |
3 August 2012 | Appointment of Mr Charles Rendell as a secretary (1 page) |
3 August 2012 | Termination of appointment of Doug Glossop as a secretary (1 page) |
3 August 2012 | Appointment of Mr Charles Rendell as a secretary (1 page) |
10 July 2012 | Termination of appointment of Jose Pessoa as a director (1 page) |
10 July 2012 | Termination of appointment of Peter Brown as a director (1 page) |
10 July 2012 | Termination of appointment of Jose Pessoa as a director (1 page) |
10 July 2012 | Termination of appointment of Peter Brown as a director (1 page) |
18 June 2012 | Appointment of Paul Newall as a director (2 pages) |
18 June 2012 | Appointment of Paul Newall as a director (2 pages) |
18 June 2012 | Appointment of Mr Peter Edward Brown as a director (2 pages) |
18 June 2012 | Appointment of Mr Peter Edward Brown as a director (2 pages) |
8 June 2012 | Sub-division of shares on 25 May 2012 (6 pages) |
8 June 2012 | Sub-division of shares on 25 May 2012 (6 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
8 June 2012 | Resolutions
|
8 June 2012 | Particulars of variation of rights attached to shares (3 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
8 June 2012 | Particulars of variation of rights attached to shares (3 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
29 June 2011 | Termination of appointment of James Vickerman as a director (1 page) |
29 June 2011 | Termination of appointment of James Vickerman as a director (1 page) |
30 March 2011 | Termination of appointment of Richard Bayliss as a secretary (1 page) |
30 March 2011 | Termination of appointment of Richard Bayliss as a secretary (1 page) |
29 March 2011 | Appointment of Mr Doug Glossop as a secretary (1 page) |
29 March 2011 | Appointment of Mr Doug Glossop as a secretary (1 page) |
4 January 2011 | Termination of appointment of Paul Summers as a director (1 page) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Termination of appointment of Paul Summers as a director (1 page) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
11 October 2010 | Appointment of Mr Jose James Mendes Pessoa as a director (2 pages) |
11 October 2010 | Appointment of Mr Richard John Piper as a director (2 pages) |
11 October 2010 | Appointment of Professor Colin Bowden Besant as a director (2 pages) |
11 October 2010 | Appointment of Mr Rodrigo Bernardes Braga as a director (2 pages) |
11 October 2010 | Appointment of Mr Jose James Mendes Pessoa as a director (2 pages) |
11 October 2010 | Appointment of Mr Richard John Piper as a director (2 pages) |
11 October 2010 | Appointment of Professor Colin Bowden Besant as a director (2 pages) |
11 October 2010 | Appointment of Mr Rodrigo Bernardes Braga as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
16 July 2010 | Termination of appointment of Colin Besant as a director (1 page) |
16 July 2010 | Termination of appointment of Justin Hall as a director (1 page) |
16 July 2010 | Termination of appointment of Justin Hall as a director (1 page) |
16 July 2010 | Appointment of Mr James Edward Vickerman as a director (2 pages) |
16 July 2010 | Termination of appointment of Colin Besant as a director (1 page) |
16 July 2010 | Appointment of Mr James Edward Vickerman as a director (2 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
13 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
13 July 2010 | Sub-division of shares on 10 June 2010 (6 pages) |
13 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
13 July 2010 | Resolutions
|
13 July 2010 | Sub-division of shares on 10 June 2010 (6 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 January 2010 | Director's details changed for Paul Summers on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Paul Summers on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Justin Arthur Hall on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Summers on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Justin Arthur Hall on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Justin Arthur Hall on 4 January 2010 (2 pages) |
1 December 2009 | Auditor's resignation (2 pages) |
1 December 2009 | Auditor's resignation (2 pages) |
23 November 2009 | Auditor's resignation (1 page) |
23 November 2009 | Auditor's resignation (1 page) |
12 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
20 May 2009 | Appointment terminated director michael pearce (1 page) |
20 May 2009 | Appointment terminated director michael pearce (1 page) |
18 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
19 September 2008 | Appointment terminated director michael hunt (1 page) |
19 September 2008 | Appointment terminated director michael hunt (1 page) |
16 September 2008 | Appointment terminated director hassan mansir (1 page) |
16 September 2008 | Appointment terminated director hassan mansir (1 page) |
4 July 2008 | Director appointed paul summers (3 pages) |
4 July 2008 | Director appointed paul summers (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Appointment terminated director stephen sadler (1 page) |
14 May 2008 | Appointment terminated director stephen sadler (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Return made up to 18/12/06; full list of members
|
17 January 2007 | Return made up to 18/12/06; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Nc inc already adjusted 19/10/06 (1 page) |
3 November 2006 | Nc inc already adjusted 19/10/06 (1 page) |
3 November 2006 | Resolutions
|
21 September 2006 | Registered office changed on 21/09/06 from: 6TH floor 1 london wall london EC2Y 5EB (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 6TH floor 1 london wall london EC2Y 5EB (1 page) |
21 September 2006 | Secretary resigned (1 page) |
4 July 2006 | Company name changed the turbo genset company LIMITED\certificate issued on 04/07/06 (3 pages) |
4 July 2006 | Company name changed the turbo genset company LIMITED\certificate issued on 04/07/06 (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
23 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (25 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (25 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: unit 3 heathrow summit centre skyport drive hatch lane west drayton middlesex UB7 0LJ (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: unit 3 heathrow summit centre skyport drive hatch lane west drayton middlesex UB7 0LJ (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
6 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
10 December 2004 | Secretary's particulars changed (1 page) |
10 December 2004 | Secretary's particulars changed (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (29 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (29 pages) |
16 August 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
23 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
25 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
5 June 2003 | Location of register of members (1 page) |
5 June 2003 | Location of register of members (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
3 February 2003 | Ad 26/11/02--------- £ si 500000@1 (2 pages) |
3 February 2003 | Nc inc already adjusted 28/11/01 (1 page) |
3 February 2003 | Particulars of contract relating to shares (3 pages) |
3 February 2003 | Ad 26/11/02--------- £ si 500000@1 (2 pages) |
3 February 2003 | Particulars of contract relating to shares (3 pages) |
3 February 2003 | Nc inc already adjusted 28/11/01 (1 page) |
27 January 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Particulars of mortgage/charge (3 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
7 January 2003 | Director's particulars changed (1 page) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
16 November 2002 | Resolutions
|
16 November 2002 | Resolutions
|
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (25 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (25 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (21 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (21 pages) |
18 March 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
18 March 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
28 December 2001 | Return made up to 18/12/01; full list of members (9 pages) |
28 December 2001 | Return made up to 18/12/01; full list of members (9 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: unit 6 heathrow causeway centre ariel way hounslow TW4 6JW (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: unit 6 heathrow causeway centre ariel way hounslow TW4 6JW (1 page) |
27 April 2001 | Full accounts made up to 31 July 2000 (15 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (15 pages) |
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Return made up to 18/12/00; full list of members (12 pages) |
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Return made up to 18/12/00; full list of members (12 pages) |
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (5 pages) |
23 May 2000 | New director appointed (5 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 18/12/99; full list of members
|
14 January 2000 | Return made up to 18/12/99; full list of members
|
13 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
13 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
30 November 1999 | Nc inc already adjusted 17/11/99 (1 page) |
30 November 1999 | Nc inc already adjusted 17/11/99 (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
12 April 1999 | Auditor's resignation (1 page) |
12 April 1999 | Auditor's resignation (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
16 February 1999 | Return made up to 18/12/98; full list of members
|
16 February 1999 | Return made up to 18/12/98; full list of members
|
8 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
8 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 18/12/97; no change of members
|
26 January 1998 | Return made up to 18/12/97; no change of members
|
1 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
1 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 93 knatchbull road camberwell london SE5 9QU (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 93 knatchbull road camberwell london SE5 9QU (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Return made up to 18/12/96; no change of members (6 pages) |
2 February 1997 | Return made up to 18/12/96; no change of members (6 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Return made up to 18/12/95; full list of members (8 pages) |
5 March 1996 | Return made up to 18/12/95; full list of members (8 pages) |
18 December 1995 | Ad 14/08/95--------- premium £ si 1000@1=1000 £ ic 1350000/1351000 (2 pages) |
18 December 1995 | Ad 14/08/95--------- premium £ si 1000@1=1000 £ ic 1350000/1351000 (2 pages) |
16 November 1995 | Ad 14/08/95--------- £ si 1349000@1=1349000 £ ic 1000/1350000 (2 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Ad 14/08/95--------- £ si 1349000@1=1349000 £ ic 1000/1350000 (2 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
30 October 1995 | Accounts for a small company made up to 31 July 1995 (11 pages) |
30 October 1995 | Accounts for a small company made up to 31 July 1995 (11 pages) |
20 March 1995 | Return made up to 18/12/94; full list of members (8 pages) |
20 March 1995 | Return made up to 18/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 May 1994 | Resolutions
|
16 May 1994 | Resolutions
|
15 June 1993 | Resolutions
|
15 June 1993 | Resolutions
|
18 December 1992 | Incorporation (10 pages) |
18 December 1992 | Incorporation (10 pages) |