London
EC4A 3TW
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2013(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 April 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Steven Mark Zockoll |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wilbury Avenue South Cheam Surrey SM2 7DU |
Secretary Name | George Thomas Oatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Lammas Avenue Mitcham Surrey CR4 2LZ |
Director Name | Walter Lewin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | Flat 5 7 Sheffield Terrace London W8 7NG |
Secretary Name | Walter Lewin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2002(4 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Flat 5 7 Sheffield Terrace London W8 7NG |
Director Name | Richard Leslie Bell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | 20 Canning Place London W8 5AD |
Director Name | Mr Sebastian Coe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Guiles Hill Farm Ockham Surrey RH5 6SY |
Secretary Name | John Maiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | 26 Elbe Street Fulham London SW6 2QP |
Director Name | Tom Daniel Ray |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2003(6 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2004) |
Role | Marketing Director |
Correspondence Address | Flat 8 100 Gloucester Terrace London W2 6DX |
Director Name | Mr Shane Andrew Donovan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 28 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ackmar Road London SW6 4UP |
Secretary Name | Mr Mark Eric Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Brookwood Road London SW18 5BQ |
Director Name | Mr Paul Simon Jobbins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 May 2010(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 23 McDougall Street Milton Queensland 4064 |
Director Name | Mr Dion Micheal Soich |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 November 2012(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2013) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 23 McDougall Street Milton Queensland 4064 |
Director Name | Mr Charles John Slaughter |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2013(15 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 April 2013) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 13 April 2005) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Website | 0800reverse.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Bbg Global Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £596,605 |
Cash | £323,409 |
Current Liabilities | £600,579 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
15 July 2004 | Delivered on: 31 July 2004 Satisfied on: 2 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
3 June 2003 | Delivered on: 5 June 2003 Satisfied on: 13 March 2013 Persons entitled: Rathbone Estates LTD Classification: Rental deposit deed 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 account together with any accrued interest. Fully Satisfied |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 March 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
3 July 2015 | Company name changed 0800 reverse LIMITED\certificate issued on 03/07/15
|
3 July 2015 | Change of name notice (2 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 April 2015 | Accounts for a small company made up to 31 December 2013 (4 pages) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
17 June 2013 | Auditor's resignation (1 page) |
3 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
14 May 2013 | Termination of appointment of Charles Slaughter as a director (1 page) |
14 May 2013 | Appointment of Irene Elizabeth Fedier as a director (2 pages) |
14 May 2013 | Termination of appointment of Dion Soich as a director (1 page) |
14 May 2013 | Termination of appointment of Sebastian Coe as a director (1 page) |
2 May 2013 | Registered office address changed from 35 New Bridge Street London EC4V 6BW United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 35 New Bridge Street London EC4V 6BW United Kingdom on 2 May 2013 (1 page) |
22 March 2013 | Appointment of Mr Charles John Slaughter as a director (2 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2012 | Termination of appointment of Paul Jobbins as a director (1 page) |
16 November 2012 | Appointment of Mr Dion Micheal Soich as a director (2 pages) |
16 November 2012 | Termination of appointment of Shane Donovan as a director (1 page) |
20 September 2012 | Full accounts made up to 30 June 2012 (10 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
20 May 2010 | Registered office address changed from 20 Canning Place London W8 5AD on 20 May 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Sebastian Coe on 18 May 2010 (2 pages) |
18 May 2010 | Termination of appointment of Mark Dinsdale as a secretary (1 page) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Appointment of Mr Paul Simon Jobbins as a director (2 pages) |
8 August 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
8 August 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
14 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
4 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
4 May 2007 | Director's particulars changed (1 page) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 April 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
30 April 2004 | Return made up to 25/04/04; full list of members
|
6 April 2004 | Director resigned (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
12 August 2003 | New director appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: first floor 10 ansdell street london W8 5BN (1 page) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | Secretary resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Return made up to 25/04/02; full list of members
|
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 September 2002 | New director appointed (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: suite 205 22 notting hill gate london W11 3JE (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 143 maple road surbiton surrey KT6 4BJ (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 April 1998 | Return made up to 25/04/98; full list of members
|
21 November 1997 | Company name changed plancash LIMITED\certificate issued on 21/11/97 (2 pages) |
8 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 May 1997 | Ad 25/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Incorporation (13 pages) |