Romford
RM3 8UF
Director Name | Mr Kevin Sargent |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2019(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15, Ashton Gate Ashton Road Romford RM3 8UF |
Director Name | Roger Barry Gulperin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Marlowes St Johns Wood London NW8 6NP |
Director Name | Lloyd Bowen Koch |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Blackwood Close West Byfleet Surrey KT14 6PW |
Secretary Name | David Graham Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Northgate End Bishops Stortford Hertfordshire CM23 2EU |
Director Name | Deborah Ellen Gulperin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Marlowes St Johns Wood London NW8 6NB |
Director Name | Melvin Roy Atkinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(3 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 04 July 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Upland Drive Brookmans Park Hatfield Hertfordshire AL9 6PT |
Director Name | James Gulperin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 2011) |
Role | Media Director |
Correspondence Address | 13 Donaldson Road Queens Park London NW6 6NA |
Director Name | Mrs Abigail Jennifer Joseph |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 6 Langford Place London NW8 0LL |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(12 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(12 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 July 2011(12 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2016(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Mr Daniel O'Neill |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2018(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2019) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 4th Floor, St Alphage House 2 Fore Street London EC2Y 5DH |
Website | bandgind.com |
---|
Registered Address | 15, Ashton Gate Ashton Road Romford RM3 8UF |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
170.5k at £1 | Farsound Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £408,000 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 August 2019 | Delivered on: 9 August 2019 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 August 2016 | Delivered on: 16 August 2016 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
16 September 2013 | Delivered on: 17 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 6 September 2013 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 July 2011 | Delivered on: 5 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
5 July 2011 | Delivered on: 15 July 2011 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to any one or more of the finance parties 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, uncalled capital, plant & machinery see image for full details. Outstanding |
10 September 1998 | Delivered on: 17 September 1998 Satisfied on: 15 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
---|---|
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Registration of charge 036164600006, created on 11 August 2016 (62 pages) |
12 August 2016 | Satisfaction of charge 2 in full (1 page) |
12 August 2016 | Satisfaction of charge 3 in full (2 pages) |
12 August 2016 | Satisfaction of charge 036164600004 in full (1 page) |
12 August 2016 | Satisfaction of charge 036164600005 in full (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 August 2014 | Secretary's details changed for Jonathan Charles Richardson on 1 April 2014 (1 page) |
15 August 2014 | Secretary's details changed for Jonathan Charles Richardson on 1 April 2014 (1 page) |
15 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 August 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages) |
14 August 2014 | Registered office address changed from Unit 1 Ashton Road Harold Hill Industrial Estate Romford Essex RM3 8UD to C/O Rubicon Partners 8-12 York Gate London NW1 4QG on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG England to C/O Rubicon Partners 8-12 York Gate London NW1 4QG on 14 August 2014 (1 page) |
14 August 2014 | Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 September 2013 | Registration of charge 036164600005 (12 pages) |
6 September 2013 | Registration of charge 036164600004 (47 pages) |
3 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
5 January 2013 | Full accounts made up to 31 December 2011 (11 pages) |
6 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
7 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
15 November 2011 | Appointment of Jonathan Charles Richardson as a secretary (3 pages) |
18 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (15 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 July 2011 | Appointment of Mr Andrew Olaf Fischer as a director (3 pages) |
25 July 2011 | Appointment of Mr Jonathan Charles Richardson as a director (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 July 2011 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 14 July 2011 (2 pages) |
14 July 2011 | Termination of appointment of Deborah Gulperin as a director (2 pages) |
14 July 2011 | Appointment of Mr Ian Fisher as a director (3 pages) |
14 July 2011 | Termination of appointment of Melvin Atkinson as a director (2 pages) |
14 July 2011 | Termination of appointment of Abigail Joseph as a director (2 pages) |
14 July 2011 | Statement of company's objects (2 pages) |
14 July 2011 | Termination of appointment of James Gulperin as a director (2 pages) |
14 July 2011 | Resolutions
|
17 November 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
14 October 2009 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 14 October 2009 (1 page) |
20 August 2009 | Director appointed james gulperin logged form (2 pages) |
20 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
3 June 2009 | Director appointed abigail jennifer joseph (3 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
15 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
3 November 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
15 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
22 May 2006 | Resolutions
|
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
27 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
15 October 2004 | Secretary's particulars changed (1 page) |
20 August 2004 | Return made up to 11/08/04; full list of members (5 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
28 August 2003 | Return made up to 11/08/03; full list of members (5 pages) |
31 March 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
10 September 2002 | Return made up to 11/08/02; full list of members (5 pages) |
22 August 2002 | New director appointed (3 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (3 pages) |
5 December 2001 | Return made up to 11/08/01; full list of members (5 pages) |
3 December 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
26 September 2001 | Secretary's particulars changed (1 page) |
26 October 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
31 August 2000 | Return made up to 11/08/00; full list of members (5 pages) |
23 November 1999 | Secretary's particulars changed (1 page) |
27 October 1999 | Return made up to 11/08/99; full list of members (6 pages) |
1 October 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
9 March 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
17 September 1998 | Declaration of assistance for shares acquisition (7 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Director resigned (1 page) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (3 pages) |
11 August 1998 | Incorporation (13 pages) |