Greenwich Peninsula
London
SE10 0ER
Director Name | Stella May |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 August 2019(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Jeremy Charles Tracey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Telecomms Analyst |
Correspondence Address | 11 Castlebar Hill Ealing London W5 1TA |
Director Name | Michael Moore |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Technical Consultant |
Correspondence Address | Flat 4 The Royals High Street Guildford Surrey GU1 3DD |
Secretary Name | Simon William Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Slipway House Burrells Wharf Square London E14 3TD |
Director Name | Dr Robert James Haines |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 November 2003) |
Role | Analyst |
Correspondence Address | 32 Oliver Road Shenfield Essex CM15 8QA |
Director Name | Joseph William Collinwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2001) |
Role | Chairman & President |
Correspondence Address | 12 Evelyn Drive Pinner Middlesex HA5 4RX |
Director Name | Richard Philip Anton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 2003) |
Role | Venture Capital |
Correspondence Address | 6 Larkfield Road Richmond Surrey TW9 2PF |
Director Name | Mr Michael Andrew Bennett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 June 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dudley Road Wimbledon London SW19 8PN |
Director Name | William Peter Collatos |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 October 2000) |
Role | Venture Capitalist |
Correspondence Address | 25 Fountain Street Newton Massachusetts 02165 Foreign |
Secretary Name | David Monroe Ayres |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | 12 Quick Street London N1 8HL |
Director Name | Shawn Colo |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2002) |
Role | Venture Capitalist |
Correspondence Address | 38 Ifield Road London SW10 9AA |
Director Name | Sir Thomas Macpherson |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(4 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 13 October 2011) |
Role | Company Director |
Correspondence Address | 27 Archery Close London W2 2BE |
Director Name | Gerry O'Connell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | 1401 Middle Gulf Drive S-402 Sanibel Florida 33957 United States |
Director Name | Coenraad Christoffel Wantzelberg Van Wyk |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 July 2002(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 2003) |
Role | Director Investments |
Correspondence Address | Karibu 3 The Ponds Ellesmere Road Weybridge Surrey KT13 0JB |
Director Name | Martin Blindheim |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 May 2003(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 January 2004) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 11 Dudley Road London NW6 6JX |
Director Name | Shawn Curtis Luetchens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2003(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 August 2019) |
Role | Finance |
Correspondence Address | 1 Challoner Crescent London W14 9LE |
Director Name | Michael George Jannery |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2005(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2016) |
Role | Software Manager |
Correspondence Address | 46 School Street Hopkinton Massachusetts 01748 United States |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 67 Platts Lane London NW3 7NL |
Director Name | Mr Pieter Johannes Hooft |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2007(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Cottage Lower Kingsdown Road Kingsdown SN13 8BA |
Director Name | Mr Timothy Robert Pearson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2016(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Achnagarrie Cromarty Ross-Shire IV11 8XX Scotland |
Director Name | Ms Pardip Kaur Khroud |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 9a Devonshire Square London EC2M 4YN |
Director Name | Mr Stephen Michael Woodard |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2017(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2019) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 4 Mount Royal Avenue Malborough Ma 01752 |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 August 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | entuity.com |
---|---|
Email address | [email protected] |
Telephone | 020 74444800 |
Telephone region | London |
Registered Address | Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
74m at £0.002 | Westpool Investment Trust PLC 81.34% Convertible Preferred B |
---|---|
3m at £0.002 | Shig1 LTD 3.28% Convertible Preferred B |
11.1m at £0.002 | Saffron Hill Ventures 2 Lp 12.16% Convertible Preferred B |
1.2m at £0.002 | Westpool Investment Trust PLC 1.34% Convertible Preferred A |
750k at £0.002 | Gerry O'connell 0.82% Convertible Preferred B |
403.2k at £0.002 | Shig1 LTD 0.44% Convertible Preferred A |
378k at £0.002 | Gartmore Direct Fund I LTD 0.42% Convertible Preferred A |
71k at £0.002 | Jeremy Charles Tracey 0.08% Convertible Preferred A |
71k at £0.002 | Robert James Haines 0.08% Convertible Preferred A |
14.2k at £0.002 | Michael Ian Jones 0.02% Convertible Preferred A |
6k at £0.002 | Joe Collinwood 0.01% Convertible Preferred A |
10k at £0.002 | Michael Constantinos 0.01% Convertible Preferred B |
5k at £0.002 | Renato Strazzeri De Araujo 0.01% Convertible Preferred B |
2 at £0.002 | A. Doherty 0.00% Convertible Preferred A |
296 at £0.002 | Ayokunnu Olarewaju 0.00% Convertible Preferred A |
45 at £0.002 | Clare Tidswell 0.00% Convertible Preferred A |
21.4m at £0 | Entuity Ebt Limited 0.00% Ordinary C |
12 at £0.002 | J. Green 0.00% Convertible Preferred A |
360 at £0.002 | Michael Bennett 0.00% Convertible Preferred A |
- | OTHER 0.00% - |
107 at £0.002 | S. Coppin 0.00% Convertible Preferred A |
Year | 2014 |
---|---|
Turnover | £6,079,561 |
Gross Profit | £5,704,832 |
Net Worth | -£2,440,423 |
Cash | £1,426,490 |
Current Liabilities | £5,261,007 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
28 July 2006 | Delivered on: 8 August 2006 Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders (The Security Trustee) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2005 | Delivered on: 22 December 2005 Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 October 2005 | Delivered on: 7 November 2005 Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 May 2005 | Delivered on: 27 May 2005 Persons entitled: Westpool Investment Trust PLC (The Security Trustee) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 February 2005 | Delivered on: 10 February 2005 Persons entitled: Westpool Investment Trust PLC as Security Trustee 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 May 2004 | Delivered on: 10 June 2004 Persons entitled: Peabody Cutlers Gardens (Jersey) Limited Classification: Rent deposit charge 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 amount standing to the credit of the deposit account. See the mortgage charge document for full details. Outstanding |
23 July 2003 | Delivered on: 31 July 2003 Persons entitled: Westpool Investment Trust PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 December 2008 | Delivered on: 22 December 2008 Persons entitled: Westpool Investment Trust PLC 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 |
20 November 2007 | Delivered on: 1 December 2007 Persons entitled: Westpool Investment Trust PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 October 2007 | Delivered on: 25 October 2007 Persons entitled: Westpool Investment Trust PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 April 2007 | Delivered on: 19 April 2007 Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and shig 1 limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 October 2006 | Delivered on: 7 November 2006 Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 October 1999 | Delivered on: 28 October 1999 Persons entitled: The Standard Life Assurance Company Classification: Deed of deposit supplemental to a lease dated 24TH june 1999 Secured details: All monies due or to become due from the company to the chargee pursuant to the lease. Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the chargee. Outstanding |
23 July 2001 | Delivered on: 7 August 2001 Satisfied on: 13 March 2002 Persons entitled: Amadeus Capital Partners Limited (The Security Trustee) Classification: Debenture Secured details: In favour of the chargee all the company's obligations and liabilities contained in the loan note instrument and the debenture from time to time and the expenses (all terms as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
12 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 June 2020 | Confirmation statement made on 29 May 2020 with updates (8 pages) |
18 October 2019 | Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page) |
7 October 2019 | Registered office address changed from 9a Devonshire Square London EC2M 4YN to Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 7 October 2019 (1 page) |
3 September 2019 | Memorandum and Articles of Association (29 pages) |
28 August 2019 | Termination of appointment of Tjg Secretaries Limited as a secretary on 13 August 2019 (1 page) |
28 August 2019 | Satisfaction of charge 7 in full (1 page) |
28 August 2019 | Satisfaction of charge 6 in full (1 page) |
28 August 2019 | Satisfaction of charge 10 in full (1 page) |
28 August 2019 | Appointment of Stella May as a director on 13 August 2019 (2 pages) |
28 August 2019 | Appointment of Elizabeth Ann Dellinger as a director on 13 August 2019 (2 pages) |
28 August 2019 | Satisfaction of charge 13 in full (1 page) |
28 August 2019 | Satisfaction of charge 11 in full (1 page) |
28 August 2019 | Satisfaction of charge 5 in full (1 page) |
28 August 2019 | Termination of appointment of Pardip Khroud as a director on 13 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Stephen M Woodard as a director on 13 August 2019 (1 page) |
28 August 2019 | Satisfaction of charge 14 in full (1 page) |
28 August 2019 | Notification of Park Place Technologies Limited as a person with significant control on 13 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Timothy Robert Pearson as a director on 13 August 2019 (1 page) |
28 August 2019 | Satisfaction of charge 12 in full (1 page) |
28 August 2019 | Termination of appointment of Shawn Curtis Luetchens as a director on 13 August 2019 (1 page) |
28 August 2019 | Satisfaction of charge 9 in full (1 page) |
28 August 2019 | Termination of appointment of Pieter Johannes Hooft as a director on 13 August 2019 (1 page) |
28 August 2019 | Cessation of Westpool Investment Trust Plc as a person with significant control on 13 August 2019 (1 page) |
28 August 2019 | Satisfaction of charge 3 in full (1 page) |
28 August 2019 | Satisfaction of charge 8 in full (1 page) |
16 August 2019 | Resolutions
|
13 July 2019 | Satisfaction of charge 1 in full (4 pages) |
13 July 2019 | Satisfaction of charge 4 in full (4 pages) |
17 June 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
13 September 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
17 August 2018 | All of the property or undertaking has been released from charge 13 (5 pages) |
17 August 2018 | All of the property or undertaking has been released from charge 9 (5 pages) |
17 August 2018 | All of the property or undertaking has been released from charge 8 (5 pages) |
17 August 2018 | All of the property or undertaking has been released from charge 6 (5 pages) |
17 August 2018 | All of the property or undertaking has been released from charge 10 (5 pages) |
17 August 2018 | All of the property or undertaking has been released from charge 5 (5 pages) |
17 August 2018 | All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
17 August 2018 | All of the property or undertaking has been released from charge 7 (5 pages) |
17 August 2018 | All of the property or undertaking has been released from charge 12 (5 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
20 June 2017 | Second filing for the appointment of Stephen M Woodard as a director (6 pages) |
20 June 2017 | Second filing for the appointment of Stephen M Woodard as a director (6 pages) |
4 June 2017 | Appointment of Mr Stephen M Woodard as a director on 24 March 2017
|
4 June 2017 | Appointment of Mr Stephen M Woodard as a director on 24 March 2017
|
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
31 May 2017 | Appointment of Mr Pardip Khroud as a director on 6 December 2016 (2 pages) |
31 May 2017 | Appointment of Mr Pardip Khroud as a director on 6 December 2016 (2 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 June 2016 | Appointment of Mr Timothy Robert Pearson as a director on 28 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Timothy Robert Pearson as a director on 28 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Michael George Jannery as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Michael George Jannery as a director on 31 May 2016 (1 page) |
10 September 2015 | Statement of capital following an allotment of shares on 21 August 2014
|
10 September 2015 | Statement of capital following an allotment of shares on 21 August 2014
|
10 September 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
11 August 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
11 August 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
5 September 2014 | Resolutions
|
5 September 2014 | Cancellation of shares. Statement of capital on 28 December 2013
|
5 September 2014 | Resolutions
|
5 September 2014 | Cancellation of shares. Statement of capital on 28 December 2013
|
5 September 2014 | Purchase of own shares. (3 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
5 September 2014 | Purchase of own shares. (3 pages) |
1 September 2014 | Second filing of SH01 previously delivered to Companies House
|
1 September 2014 | Second filing of SH01 previously delivered to Companies House
|
1 September 2014 | Second filing of SH01 previously delivered to Companies House
|
1 September 2014 | Second filing of SH01 previously delivered to Companies House
|
8 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
8 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
18 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders (10 pages) |
18 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders (10 pages) |
30 December 2013 | Solvency statement dated 17/12/13 (2 pages) |
30 December 2013 | Statement by directors (2 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Statement of capital on 30 December 2013
|
30 December 2013 | Statement by directors (2 pages) |
30 December 2013 | Statement of capital on 30 December 2013
|
30 December 2013 | Solvency statement dated 17/12/13 (2 pages) |
30 December 2013 | Resolutions
|
23 September 2013 | Purchase of own shares. (3 pages) |
23 September 2013 | Purchase of own shares. (3 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
12 September 2013 | Purchase of own shares. (3 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
12 September 2013 | Cancellation of shares. Statement of capital on 12 September 2013
|
12 September 2013 | Purchase of own shares. (3 pages) |
12 September 2013 | Cancellation of shares. Statement of capital on 12 September 2013
|
12 September 2013 | Statement of capital on 5 August 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
12 September 2013 | Cancellation of shares. Statement of capital on 12 September 2013
|
12 September 2013 | Statement of capital on 5 August 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
12 September 2013 | Statement of capital on 5 August 2013
|
12 September 2013 | Cancellation of shares. Statement of capital on 12 September 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
11 June 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
11 June 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (13 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (13 pages) |
2 August 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
2 August 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (13 pages) |
18 June 2012 | Register inspection address has been changed (1 page) |
18 June 2012 | Register(s) moved to registered inspection location (1 page) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (13 pages) |
18 June 2012 | Register inspection address has been changed (1 page) |
18 June 2012 | Register(s) moved to registered inspection location (1 page) |
7 November 2011 | Termination of appointment of Thomas Macpherson as a director (1 page) |
7 November 2011 | Termination of appointment of Thomas Macpherson as a director (1 page) |
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (13 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (13 pages) |
14 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (23 pages) |
14 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (23 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
18 September 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
18 September 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
22 June 2009 | Return made up to 29/05/09; full list of members (19 pages) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 29/05/09; full list of members (19 pages) |
22 June 2009 | Location of debenture register (1 page) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
4 December 2008 | Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page) |
4 December 2008 | Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page) |
15 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
15 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
11 June 2008 | Return made up to 29/05/08; full list of members (19 pages) |
11 June 2008 | Return made up to 29/05/08; full list of members (19 pages) |
1 December 2007 | Particulars of mortgage/charge (7 pages) |
1 December 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
26 July 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
6 July 2007 | Return made up to 29/05/07; full list of members (19 pages) |
6 July 2007 | Return made up to 29/05/07; full list of members (19 pages) |
19 April 2007 | Particulars of mortgage/charge (7 pages) |
19 April 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
19 December 2006 | New director appointed (15 pages) |
19 December 2006 | New director appointed (15 pages) |
7 November 2006 | Particulars of mortgage/charge (7 pages) |
7 November 2006 | Particulars of mortgage/charge (7 pages) |
6 October 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
6 October 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
8 August 2006 | Particulars of mortgage/charge (7 pages) |
8 August 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 29/05/06; full list of members (20 pages) |
15 June 2006 | Return made up to 29/05/06; full list of members (20 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 9A devonshire square london EC2M 4YL (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 9A devonshire square london EC2M 4YL (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
7 November 2005 | Particulars of mortgage/charge (6 pages) |
7 November 2005 | Particulars of mortgage/charge (6 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
30 June 2005 | Return made up to 29/05/05; full list of members (21 pages) |
30 June 2005 | Return made up to 29/05/05; full list of members (21 pages) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
10 February 2005 | Particulars of mortgage/charge (11 pages) |
10 February 2005 | Particulars of mortgage/charge (11 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
1 September 2004 | Return made up to 29/05/04; full list of members (19 pages) |
1 September 2004 | Return made up to 29/05/04; full list of members (19 pages) |
27 August 2004 | Ad 30/03/04--------- £ si [email protected]=13467 £ ic 78986/92453 (2 pages) |
27 August 2004 | Ad 21/01/04--------- £ si [email protected]=5200 £ ic 92453/97653 (2 pages) |
27 August 2004 | Ad 30/03/04--------- £ si [email protected]=13467 £ ic 78986/92453 (2 pages) |
27 August 2004 | Ad 21/01/04--------- £ si [email protected]=5200 £ ic 92453/97653 (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
25 January 2004 | Particulars of contract relating to shares (4 pages) |
25 January 2004 | Ad 02/12/03--------- £ si [email protected]=17600 £ ic 61386/78986 (2 pages) |
25 January 2004 | Particulars of contract relating to shares (4 pages) |
25 January 2004 | Ad 16/12/03--------- £ si [email protected]=3200 £ ic 58186/61386 (2 pages) |
25 January 2004 | Ad 16/12/03--------- £ si [email protected]=3200 £ ic 58186/61386 (2 pages) |
25 January 2004 | Ad 02/12/03--------- £ si [email protected]=17600 £ ic 61386/78986 (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
7 January 2004 | Conso 02/12/03 (3 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | Conso 02/12/03 (3 pages) |
7 January 2004 | Nc inc already adjusted 02/12/03 (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Nc inc already adjusted 02/12/03 (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | Director resigned (1 page) |
9 August 2003 | Return made up to 29/05/03; full list of members (20 pages) |
9 August 2003 | Location of register of members (1 page) |
9 August 2003 | Location of register of members (1 page) |
9 August 2003 | Return made up to 29/05/03; full list of members (20 pages) |
6 August 2003 | Ad 23/07/03--------- £ si [email protected]=31 £ ic 58155/58186 (2 pages) |
6 August 2003 | Ad 23/07/03--------- £ si [email protected]=31 £ ic 58155/58186 (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
31 July 2003 | Particulars of mortgage/charge (19 pages) |
31 July 2003 | Particulars of mortgage/charge (19 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
12 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
12 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 September 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
17 September 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
8 August 2002 | Conve 09/07/02 (2 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Ad 09/07/02--------- £ si [email protected]= 3893 £ ic 54262/58155 (3 pages) |
8 August 2002 | Conve 09/07/02 (2 pages) |
8 August 2002 | Ad 09/07/02--------- £ si [email protected]= 3893 £ ic 54262/58155 (3 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
28 June 2002 | Ad 06/04/01--------- £ si [email protected] (2 pages) |
28 June 2002 | Ad 19/09/00--------- £ si [email protected] (2 pages) |
28 June 2002 | Ad 05/09/01--------- £ si [email protected] (2 pages) |
28 June 2002 | Nc inc already adjusted 28/02/02 (1 page) |
28 June 2002 | Ad 27/11/01--------- £ si [email protected] (2 pages) |
28 June 2002 | Nc inc already adjusted 28/02/02 (1 page) |
28 June 2002 | Ad 01/06/01--------- £ si [email protected] (2 pages) |
28 June 2002 | Conve 28/02/02 (2 pages) |
28 June 2002 | Ad 06/04/01--------- £ si [email protected] (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Ad 05/09/01--------- £ si [email protected] (2 pages) |
28 June 2002 | Ad 05/09/01--------- £ si [email protected] (2 pages) |
28 June 2002 | Ad 27/11/01--------- £ si [email protected] (2 pages) |
28 June 2002 | Ad 05/09/01--------- £ si [email protected] (2 pages) |
28 June 2002 | Ad 19/09/00--------- £ si [email protected] (2 pages) |
28 June 2002 | Ad 01/06/01--------- £ si [email protected] (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Conve 28/02/02 (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 29/05/02; full list of members
|
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 29/05/02; full list of members
|
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
8 April 2002 | New secretary appointed (3 pages) |
8 April 2002 | Secretary resigned (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Particulars of contract relating to shares (3 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Particulars of contract relating to shares (3 pages) |
8 April 2002 | Particulars of contract relating to shares (3 pages) |
8 April 2002 | Ad 28/02/02--------- £ si [email protected]= 2868 £ si [email protected]=12769 £ ic 37949/53586 (3 pages) |
8 April 2002 | New secretary appointed (3 pages) |
8 April 2002 | Particulars of contract relating to shares (3 pages) |
8 April 2002 | Nc inc already adjusted 16/03/00 (1 page) |
8 April 2002 | Ad 28/02/02--------- £ si [email protected]= 2868 £ si [email protected]=12769 £ ic 37949/53586 (3 pages) |
8 April 2002 | Nc inc already adjusted 16/03/00 (1 page) |
8 April 2002 | Nc inc already adjusted 28/02/02 (1 page) |
8 April 2002 | Secretary resigned (2 pages) |
8 April 2002 | Nc inc already adjusted 28/02/02 (1 page) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2001 | Particulars of mortgage/charge (11 pages) |
7 August 2001 | Particulars of mortgage/charge (11 pages) |
2 August 2001 | Return made up to 29/05/01; full list of members (12 pages) |
2 August 2001 | Return made up to 29/05/01; full list of members (12 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 January 2001 | Return made up to 29/05/00; full list of members (12 pages) |
9 January 2001 | Return made up to 29/05/00; full list of members (12 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
16 May 2000 | Company name changed prosum LTD\certificate issued on 16/05/00 (17 pages) |
16 May 2000 | Company name changed prosum LTD\certificate issued on 16/05/00 (17 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: castlebar lodge 11 castlebar hill ealing london W5 1TA (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: castlebar lodge 11 castlebar hill ealing london W5 1TA (1 page) |
4 May 2000 | £ ic 38571/37951 06/04/00 £ sr [email protected]=620 (2 pages) |
4 May 2000 | £ ic 38571/37951 06/04/00 £ sr [email protected]=620 (2 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
21 April 2000 | Nc inc already adjusted 16/03/00 (1 page) |
21 April 2000 | Nc inc already adjusted 16/03/00 (1 page) |
21 April 2000 | Ad 16/03/00--------- £ si [email protected]=12674 £ ic 25897/38571 (3 pages) |
21 April 2000 | Ad 16/03/00--------- £ si [email protected]=12674 £ ic 25897/38571 (3 pages) |
16 April 2000 | £ ic 25920/25897 20/03/00 £ sr [email protected]=23 (2 pages) |
16 April 2000 | £ ic 25920/25897 20/03/00 £ sr [email protected]=23 (2 pages) |
12 April 2000 | S-div 21/10/99 (1 page) |
12 April 2000 | S-div 21/10/99 (1 page) |
10 April 2000 | New secretary appointed (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (1 page) |
10 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
9 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
8 September 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
4 July 1999 | Return made up to 29/05/99; full list of members (5 pages) |
4 July 1999 | Return made up to 29/05/99; full list of members (5 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Ad 20/11/98--------- £ si [email protected]=4469 £ ic 17164/21633 (2 pages) |
29 January 1999 | Ad 20/11/98--------- £ si [email protected]=4469 £ ic 17164/21633 (2 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
8 December 1998 | £ nc 20000/30000 19/11/98 (2 pages) |
8 December 1998 | £ nc 20000/30000 19/11/98 (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | S-div 19/11/98 (1 page) |
8 December 1998 | Conve 19/11/98 (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | S-div 19/11/98 (1 page) |
8 December 1998 | Conve 19/11/98 (1 page) |
4 December 1998 | Ad 17/11/98--------- £ si 7164@1=7164 £ ic 10000/17164 (2 pages) |
4 December 1998 | Ad 17/11/98--------- £ si 7164@1=7164 £ ic 10000/17164 (2 pages) |
1 July 1998 | Return made up to 29/05/98; full list of members (6 pages) |
1 July 1998 | Return made up to 29/05/98; full list of members (6 pages) |
30 June 1998 | Particulars of contract relating to shares (4 pages) |
30 June 1998 | Particulars of contract relating to shares (4 pages) |
30 June 1998 | Particulars of contract relating to shares (4 pages) |
30 June 1998 | Ad 20/11/97--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages) |
30 June 1998 | Particulars of contract relating to shares (4 pages) |
30 June 1998 | Particulars of contract relating to shares (4 pages) |
30 June 1998 | Ad 20/11/97--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages) |
30 June 1998 | Particulars of contract relating to shares (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
2 June 1997 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
29 May 1996 | Incorporation (24 pages) |
29 May 1996 | Incorporation (24 pages) |