Cranbrook Road
Tenterden
Kent
TN30 6UL
Director Name | Mrs Else Herforth Thomson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148-150 Buckingham Palace Road London SW1W 9TR |
Director Name | Dennis John Sewell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 October 1999(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 July 2000) |
Role | Company Director |
Correspondence Address | Sandhill House Middle Claydon Buckingham MK18 2LD |
Director Name | Catherine Mary Potter |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | Woodcock Hall Lower Dolphinholme Lancaster Lancashire LA2 9AX |
Director Name | Lorraine Diane Hennessey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 15 Belgrave Place Poulton Le Fylde Lancashire FY6 7RR |
Director Name | Mr Philip Ridley Charlton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 months after company formation) |
Appointment Duration | 11 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Crown Green Lymm Cheshire WA13 9JG |
Secretary Name | Lorraine Diane Hennessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 15 Belgrave Place Poulton Le Fylde Lancashire FY6 7RR |
Director Name | Mr Steven Morris Gordon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 June 2006) |
Role | Manager |
Country of Residence | Britain |
Correspondence Address | 5 York Road Bowdon Altrincham Cheshire WA14 3EQ |
Director Name | Jeffrey Rubins |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | Cairnmuir Hargate Drive Hale Cheshire WA15 0NL |
Secretary Name | Mr Steven Morris Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 5 York Road Bowdon Altrincham Cheshire WA14 3EQ |
Director Name | Mr Peter Sanderson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2004) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 57 West Avenue New Moston Manchester M40 3WW |
Secretary Name | Else Herforth Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 19a Marloes Road London W8 6LG |
Secretary Name | Anabel Silvana Klygo |
---|---|
Nationality | Argentinian |
Status | Resigned |
Appointed | 13 September 2007(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 15 April 2008) |
Role | Office Manager |
Correspondence Address | 45 Metro Central Heights 119 Newington Causeway London SE1 6BA |
Secretary Name | Matty Teran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 February 2013) |
Role | Company Director |
Correspondence Address | 123 Hanover Road London NW10 3DN |
Director Name | Mr Andrew Bloxam |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 New Bond Street Mayfair London W1S 1ED |
Director Name | Mr Neil Macfadyen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lancaster Road London W11 1QJ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Website | committedcapital.co.uk |
---|---|
Telephone | 020 75291350 |
Telephone region | London |
Registered Address | 148-150 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
45k at £1 | Committed Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £576,220 |
Gross Profit | £465,025 |
Net Worth | £1,167,148 |
Current Liabilities | £86,862 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
24 March 2020 | Full accounts made up to 30 June 2019 (22 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
12 March 2019 | Full accounts made up to 30 June 2018 (22 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 March 2018 | Full accounts made up to 30 June 2017 (22 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
21 December 2017 | Registered office address changed from 107 New Bond Street Mayfair London W1S 1ED to 148-150 Buckingham Palace Road London SW1W 9TR on 21 December 2017 (1 page) |
22 October 2017 | Appointment of Mrs Else Herforth Thomson as a director on 12 October 2017 (2 pages) |
22 October 2017 | Appointment of Mrs Else Herforth Thomson as a director on 12 October 2017 (2 pages) |
12 September 2017 | Termination of appointment of Andrew Bloxam as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Andrew Bloxam as a director on 12 September 2017 (1 page) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
16 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
16 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 April 2014 | Accounts made up to 30 June 2013 (15 pages) |
15 April 2014 | Accounts made up to 30 June 2013 (15 pages) |
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
28 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (14 pages) |
28 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (14 pages) |
28 October 2013 | Accounts made up to 30 June 2012 (15 pages) |
28 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (14 pages) |
28 October 2013 | Administrative restoration application (3 pages) |
28 October 2013 | Administrative restoration application (3 pages) |
28 October 2013 | Accounts made up to 30 June 2012 (15 pages) |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Termination of appointment of Matty Teran as a secretary (1 page) |
5 February 2013 | Termination of appointment of Matty Teran as a secretary (1 page) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Termination of appointment of Neil Macfadyen as a director (1 page) |
19 December 2012 | Termination of appointment of Neil Macfadyen as a director (1 page) |
4 September 2012 | Accounts made up to 30 June 2011 (20 pages) |
4 September 2012 | Accounts made up to 30 June 2011 (20 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
14 January 2011 | Appointment of Mr Neil Macfadyen as a director (3 pages) |
14 January 2011 | Appointment of Mr Neil Macfadyen as a director (3 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts made up to 30 June 2010 (14 pages) |
3 October 2010 | Accounts made up to 30 June 2010 (14 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Appointment of Andrew Bloxam as a director (3 pages) |
9 March 2010 | Appointment of Andrew Bloxam as a director (3 pages) |
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Company name changed equitech financial services LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Company name changed equitech financial services LIMITED\certificate issued on 16/02/10
|
27 January 2010 | Accounts made up to 30 June 2009 (15 pages) |
27 January 2010 | Accounts made up to 30 June 2009 (15 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
19 June 2009 | Accounts made up to 30 June 2008 (15 pages) |
19 June 2009 | Accounts made up to 30 June 2008 (15 pages) |
28 July 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
28 July 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
16 June 2008 | Accounts made up to 31 July 2007 (14 pages) |
16 June 2008 | Accounts made up to 31 July 2007 (14 pages) |
30 April 2008 | Appointment terminated secretary anabel klygo (1 page) |
30 April 2008 | Appointment terminated secretary anabel klygo (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
23 April 2008 | Secretary appointed matty teran (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Secretary appointed matty teran (2 pages) |
5 December 2007 | Return made up to 21/07/07; full list of members (7 pages) |
5 December 2007 | Return made up to 21/07/07; full list of members (7 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: clarendon house, 11-12 clifford street, london, W1S 2LL (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: clarendon house, 11-12 clifford street, london, W1S 2LL (1 page) |
23 November 2006 | Accounts for a small company made up to 31 July 2006 (5 pages) |
23 November 2006 | Accounts for a small company made up to 31 July 2006 (5 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 5 york road, bowden, cheshire WA14 3EQ (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 5 york road, bowden, cheshire WA14 3EQ (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Secretary resigned (2 pages) |
6 March 2006 | Secretary resigned (2 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | £ nc 50000/100000 27/02/06 (1 page) |
6 March 2006 | £ nc 50000/100000 27/02/06 (1 page) |
18 October 2005 | Accounts for a small company made up to 31 July 2005 (5 pages) |
18 October 2005 | Accounts for a small company made up to 31 July 2005 (5 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
19 August 2005 | Return made up to 21/07/05; full list of members
|
19 August 2005 | Return made up to 21/07/05; full list of members
|
27 July 2005 | Registered office changed on 27/07/05 from: 57 priory street, bowdon, cheshire, WA14 3BQ (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 57 priory street, bowdon, cheshire, WA14 3BQ (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: the campus ventures centre, zochonis building, university of manchester, oxford road manchester M13 9PL (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: the campus ventures centre, zochonis building, university of manchester, oxford road manchester M13 9PL (1 page) |
29 October 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
29 October 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: the fairbairn building, 72 sackville street po box 88, manchester, lancashire M60 1QD (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: the fairbairn building, 72 sackville street po box 88, manchester, lancashire M60 1QD (1 page) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
13 October 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
13 October 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
16 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
16 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
22 October 2002 | Accounts made up to 31 July 2002 (13 pages) |
22 October 2002 | Accounts made up to 31 July 2002 (13 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
5 December 2001 | Accounts made up to 31 July 2001 (11 pages) |
5 December 2001 | Accounts made up to 31 July 2001 (11 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
16 February 2001 | New secretary appointed (4 pages) |
16 February 2001 | New secretary appointed (4 pages) |
18 October 2000 | Secretary resigned;director resigned (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned;director resigned (2 pages) |
15 September 2000 | Return made up to 21/07/00; full list of members
|
15 September 2000 | Return made up to 21/07/00; full list of members
|
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
11 July 2000 | Ad 23/06/00--------- £ si 5000@1=5000 £ ic 40000/45000 (2 pages) |
11 July 2000 | Ad 23/06/00--------- £ si 5000@1=5000 £ ic 40000/45000 (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Ad 26/10/99--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
16 June 2000 | Nc inc already adjusted 05/10/99 (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Ad 26/10/99--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Nc inc already adjusted 05/10/99 (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
3 November 1999 | Resolutions
|
3 November 1999 | Resolutions
|
6 October 1999 | Company name changed ever 1183 LIMITED\certificate issued on 06/10/99 (3 pages) |
6 October 1999 | Company name changed ever 1183 LIMITED\certificate issued on 06/10/99 (3 pages) |
21 July 1999 | Incorporation (30 pages) |
21 July 1999 | Incorporation (30 pages) |