London
EC4V 4BG
Director Name | Mr Keith Robert Philip Pilling |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2015(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Roger John Juniper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Trinity Wood Road Hockley Essex SS5 5JW |
Secretary Name | Elizabeth Louise Chantree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Juniper 26 Truro Crescent Rayleigh Essex SS6 9RU |
Director Name | Christine Rothwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 8 Red House Gardens Soham Ely Cambridgeshire CB7 5FQ |
Director Name | Clive Douglas Peake Sexton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 36 Fairburn Court St Johns Avenue Putney SW15 2AU |
Secretary Name | Mrs Maureen Margaret Juniper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 June 2015) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Trinity Wood Road Hockley Essex SS5 5JW |
Director Name | Peter Jan Phillips |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 February 2007) |
Role | Advertising |
Correspondence Address | 130 Graham Road Wimbledon London SW19 3SJ |
Director Name | Mr David Nicholas Bottazzi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Montpelier Close Billericay Essex CM12 0UH |
Director Name | Graeme Holiday |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Prittlewell Chase Westcliff On Sea Essex SS0 0RT |
Director Name | Mrs Nicola Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Trinity Wood Road Hockley Essex SS5 5JW |
Director Name | Mr Martin Ralph Bojam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Merrion Avenue Stanmore HA7 4RU |
Director Name | Mr Mark Bernard Joseph Braun |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Abbotsford Gardens Woodford Green Essex IG8 9HW |
Director Name | Mrs Rachel Louise Killian |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 337 Bath Road Slough Berkshire SL1 5PR |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Status | Resigned |
Appointed | 29 June 2015(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(18 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Website | www.360degrees.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 541732 |
Telephone region | Southend-on-Sea |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
2.8k at £1 | Mrs Nicola Edwards 9.40% Ordinary |
---|---|
16.6k at £1 | Roger John Juniper 55.34% Ordinary |
1.1k at £1 | Mrs Elizabeth Louise Chantree & Mr Martin Chantree 3.76% Ordinary |
7.4k at £1 | Maureen Juniper 24.50% Ordinary |
600 at £1 | Mr Christopher Ashley Miller 2.00% Ordinary |
600 at £1 | Mr David Nicholas Bottazzi 2.00% Ordinary |
600 at £1 | Mr Graeme Holiday 2.00% Ordinary |
300 at £1 | Martin Ralph Bojam 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,659,189 |
Gross Profit | £827,060 |
Net Worth | £12,661 |
Cash | £77 |
Current Liabilities | £1,396,034 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 March 2010 | Delivered on: 25 March 2010 Persons entitled: Cottis House Limited Classification: Rent 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: All monies standing to the credit of the rent deposit account. Outstanding |
---|---|
9 December 2006 | Delivered on: 14 December 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
25 July 2000 | Delivered on: 8 August 2000 Persons entitled: Lloyds Tsb 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. Outstanding |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 October 2017 | Application to strike the company off the register (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
21 March 2017 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
10 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from Millennium Bridge House Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd England to Millennium Bridge House Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page) |
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 November 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
13 November 2015 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd on 13 November 2015 (1 page) |
11 November 2015 | Total exemption full accounts made up to 27 June 2015 (13 pages) |
22 July 2015 | Sect 519 (1 page) |
20 July 2015 | Appointment of Mr David Samuel Peter Firth as a secretary on 29 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of David Nicholas Bottazzi as a director on 29 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Graeme Holiday as a director on 29 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Rachel Louise Killian as a director on 29 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Maureen Margaret Juniper as a secretary on 29 June 2015 (1 page) |
17 July 2015 | Appointment of Mr Keith Robert Philip Pilling as a director on 29 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Nicola Edwards as a director on 29 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Roger John Juniper as a director on 29 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Martin Ralph Bojam as a director on 29 June 2015 (1 page) |
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
13 January 2015 | Appointment of Mrs Rachel Louise Killian as a director on 21 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Mark Bernard Joseph Braun as a director on 29 September 2014 (1 page) |
20 October 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Graeme Holiday on 17 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr David Nicholas Bottazzi on 17 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mrs Nicola Edwards on 20 March 2014 (2 pages) |
10 October 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (10 pages) |
7 September 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
13 April 2012 | Appointment of Mr Mark Bernard Joseph Braun as a director (2 pages) |
13 April 2012 | Resolutions
|
10 April 2012 | Appointment of Mr Martin Ralph Bojam as a director (2 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (10 pages) |
12 December 2011 | Resolutions
|
17 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
4 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (8 pages) |
7 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
14 May 2009 | Return made up to 18/03/09; full list of members (10 pages) |
24 February 2009 | Ad 01/05/08\gbp si 5000@1=5000\gbp ic 10000/15000\ (3 pages) |
13 November 2008 | Accounts for a small company made up to 30 June 2008 (9 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Nc inc already adjusted 29/04/08 (1 page) |
20 March 2008 | Return made up to 18/03/08; full list of members (6 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
1 October 2007 | Accounts for a small company made up to 30 June 2007 (9 pages) |
8 May 2007 | New director appointed (1 page) |
17 April 2007 | Resolutions
|
5 April 2007 | Return made up to 18/03/07; full list of members (4 pages) |
21 March 2007 | Director resigned (1 page) |
19 December 2006 | Accounts for a small company made up to 30 June 2006 (9 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | New director appointed (1 page) |
7 April 2006 | Return made up to 18/03/06; full list of members (4 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: iver house, middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
7 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
4 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 July 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 18/03/05; full list of members
|
12 April 2005 | Registered office changed on 12/04/05 from: iver house middlegreen estate middlegreen road berkshire SL3 6DF (1 page) |
31 October 2004 | Resolutions
|
15 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
30 March 2004 | Return made up to 18/03/04; full list of members
|
24 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
1 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
2 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
19 September 2001 | Ad 31/08/01--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 October 2000 | Resolutions
|
19 September 2000 | Director resigned (1 page) |
8 August 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Return made up to 18/03/00; full list of members
|
22 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1999 | Ad 26/04/99--------- £ si 740@1=740 £ ic 100/840 (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
17 May 1999 | £ nc 100/10000 26/04/99 (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 18/03/99; full list of members
|
16 April 1998 | New director appointed (2 pages) |
18 March 1998 | Incorporation (13 pages) |