Company NameExosphere Limited
DirectorsMark Melville Kendall and Martyn Cuthbert Bishop
Company StatusActive
Company Number01387660
CategoryPrivate Limited Company
Incorporation Date7 September 1978(45 years, 8 months ago)
Previous Names8

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Melville Kendall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(27 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Martyn Cuthbert Bishop
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2006(27 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court Prince Consort Road
London
SW7 2BJ
Secretary NameMr Martyn Cuthbert Bishop
StatusCurrent
Appointed30 June 2014(35 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameAnthony Dominic Pereira De Lord
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(12 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 1997)
RoleManaging Director
Correspondence Address16 Sunnyfield
Mill Hill
London
NW7 4RG
Director NameJohn Frederick Macgregor Monkhouse
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(12 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 November 2005)
RoleFinance Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameJohn Melville Kendall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(12 years, 12 months after company formation)
Appointment Duration24 years, 10 months (resigned 11 July 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NameJohn Frederick Macgregor Monkhouse
NationalityBritish
StatusResigned
Appointed30 August 1991(12 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address6 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NamePeter Kenneth Crafter
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 1999)
RoleCompany Director
Correspondence Address5 St Peters Terrace
London
SW6 7JT
Director NamePeter Kenneth Crafter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1999)
RoleFinance Director
Correspondence Address5 St Peters Terrace
London
SW6 7JT
Secretary NameMr Gordon Philip Mitchell
NationalityBritish
StatusResigned
Appointed12 February 1999(20 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameJohn Saunders
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(27 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedene
Chapel Lane
Wiggington
Oxfordshire
OX15 4JZ
Director NameMr Ian Irving
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(32 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ

Contact

Websitewww.exosphere.com/
Telephone020 75914972
Telephone regionLondon

Location

Registered Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Charles Kendall Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,132,206
Gross Profit£244,342
Net Worth£442,498
Cash£8,008
Current Liabilities£98,058

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

14 February 2007Delivered on: 22 February 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
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: Barclays bank PLC re altitude inspires limited business premium account account number 50062375. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
11 August 1981Delivered on: 19 August 1981
Satisfied on: 20 September 1988
Persons entitled: Barclays Bank PLC

Classification: Guarnatee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named thereon to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
4 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
8 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
1 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
19 July 2019Full accounts made up to 31 December 2018 (18 pages)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (18 pages)
24 April 2018Termination of appointment of John Saunders as a director on 20 April 2018 (1 page)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
20 July 2016Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page)
20 July 2016Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page)
28 June 2016Full accounts made up to 31 December 2015 (18 pages)
28 June 2016Full accounts made up to 31 December 2015 (18 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(6 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(6 pages)
22 June 2015Full accounts made up to 31 December 2014 (13 pages)
22 June 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(6 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(6 pages)
6 August 2014Full accounts made up to 31 December 2013 (12 pages)
6 August 2014Full accounts made up to 31 December 2013 (12 pages)
4 July 2014Termination of appointment of Gordon Mitchell as a secretary (1 page)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
4 July 2014Termination of appointment of Gordon Mitchell as a secretary (1 page)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
(7 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
(7 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
9 July 2013Change of name notice (2 pages)
9 July 2013Change of name notice (2 pages)
9 July 2013Company name changed albert agency LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(2 pages)
9 July 2013Company name changed albert agency LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(2 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
21 July 2011Full accounts made up to 31 December 2010 (13 pages)
21 July 2011Full accounts made up to 31 December 2010 (13 pages)
5 May 2011Termination of appointment of Ian Irving as a director (1 page)
5 May 2011Termination of appointment of Ian Irving as a director (1 page)
15 March 2011Change of name notice (2 pages)
15 March 2011Company name changed albert experience LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
(4 pages)
15 March 2011Company name changed albert experience LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
(4 pages)
15 March 2011Change of name notice (2 pages)
17 November 2010Appointment of Mr Ian Irving as a director (2 pages)
17 November 2010Appointment of Mr Ian Irving as a director (2 pages)
27 October 2010Company name changed altitude creative communications LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
(5 pages)
27 October 2010Company name changed altitude creative communications LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
(5 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Change of name notice (2 pages)
21 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
(2 pages)
21 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
(2 pages)
21 October 2010Change of name notice (2 pages)
21 October 2010Change of name notice (2 pages)
12 October 2010Director's details changed for John Saunders on 21 September 2010 (2 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for John Saunders on 21 September 2010 (2 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
11 June 2010Full accounts made up to 31 December 2009 (12 pages)
11 June 2010Full accounts made up to 31 December 2009 (12 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Company name changed altitude inspires LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-19
(5 pages)
26 January 2010Company name changed altitude inspires LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-19
(5 pages)
26 January 2010Change of name notice (2 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
23 June 2009Full accounts made up to 31 December 2008 (12 pages)
23 June 2009Full accounts made up to 31 December 2008 (12 pages)
15 October 2008Return made up to 21/09/08; full list of members (4 pages)
15 October 2008Return made up to 21/09/08; full list of members (4 pages)
20 June 2008Full accounts made up to 31 December 2007 (12 pages)
20 June 2008Full accounts made up to 31 December 2007 (12 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
8 October 2007Return made up to 21/09/07; full list of members (3 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 21/09/07; full list of members (3 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
13 December 2006Ad 29/11/06--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Ad 29/11/06--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
13 December 2006£ nc 20000/100000 29/11/06 (1 page)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006£ nc 20000/100000 29/11/06 (1 page)
20 November 2006Return made up to 21/09/06; full list of members (3 pages)
20 November 2006Return made up to 21/09/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 July 2006Memorandum and Articles of Association (11 pages)
5 July 2006Memorandum and Articles of Association (11 pages)
20 June 2006Company name changed c k travel LTD\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed c k travel LTD\certificate issued on 20/06/06 (2 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
1 November 2005Return made up to 21/09/05; full list of members (2 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 21/09/05; full list of members (2 pages)
1 November 2005Director's particulars changed (1 page)
21 October 2005Full accounts made up to 31 December 2004 (8 pages)
21 October 2005Full accounts made up to 31 December 2004 (8 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (7 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (7 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (7 pages)
10 October 2002Return made up to 21/09/02; full list of members (7 pages)
10 October 2002Return made up to 21/09/02; full list of members (7 pages)
28 October 2001Full accounts made up to 31 December 2000 (7 pages)
28 October 2001Full accounts made up to 31 December 2000 (7 pages)
9 October 2001Return made up to 21/09/01; full list of members (6 pages)
9 October 2001Return made up to 21/09/01; full list of members (6 pages)
30 October 2000Return made up to 21/09/00; full list of members (6 pages)
30 October 2000Return made up to 21/09/00; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
12 October 1999Return made up to 21/09/99; full list of members (5 pages)
12 October 1999Return made up to 21/09/99; full list of members (5 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
22 October 1998Return made up to 21/09/98; no change of members (4 pages)
22 October 1998Return made up to 21/09/98; no change of members (4 pages)
7 October 1998Full accounts made up to 31 December 1997 (7 pages)
7 October 1998Full accounts made up to 31 December 1997 (7 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
22 October 1997Return made up to 21/09/97; no change of members (4 pages)
22 October 1997Return made up to 21/09/97; no change of members (4 pages)
5 September 1997Full accounts made up to 31 December 1996 (7 pages)
5 September 1997Full accounts made up to 31 December 1996 (7 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
29 October 1996Return made up to 21/09/96; full list of members (6 pages)
29 October 1996Return made up to 21/09/96; full list of members (6 pages)
14 August 1996Full accounts made up to 31 December 1995 (7 pages)
14 August 1996Full accounts made up to 31 December 1995 (7 pages)
6 October 1995Return made up to 21/09/95; no change of members (4 pages)
6 October 1995Return made up to 21/09/95; no change of members (4 pages)
13 September 1995Full accounts made up to 31 December 1994 (7 pages)
13 September 1995Full accounts made up to 31 December 1994 (7 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)