London
EC2N 2DG
Director Name | Mrs Undral Ganbold |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Throgmorton Avenue London EC2N 2DG |
Director Name | Mr Douglas Earle Pollard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 February 2020(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2 Throgmorton Avenue London EC2N 2DG |
Director Name | Mr Graham Kelly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 125 Noak Hill Road Billericay Essex CM12 9UJ |
Director Name | Neil Anthony Heyes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 15 Apple Grove Enfield Middlesex EN1 3DA |
Director Name | Susan Elizabeth Yoxall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Throgmorton Avenue London EC2N 2DG |
Secretary Name | Ms Christine Ann Scotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 February 2020) |
Role | Company Director |
Correspondence Address | 2 Throgmorton Avenue London EC2N 2DG |
Director Name | Jonathan James Baile |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | Flat 9 Munro House 14 St Cross Street London EC1N 8UN |
Director Name | Heinrich Wenzel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 June 2008) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Fairlawn House Starrock Lane Chipstead CR5 3QD |
Director Name | Stephen Chien-Ying Cheng |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 February 2020) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Throgmorton Avenue London EC2N 2DG |
Director Name | Mr Mark Donald Gibson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2016) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 27 Paul Street London EC2A 4JU |
Director Name | Mr Thomas Andrew Atfield |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Throgmorton Avenue London EC2N 2DG |
Director Name | Mr John Struthers Pollard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 February 2020(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2 Throgmorton Avenue London EC2N 2DG |
Secretary Name | Trent Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 92a Friern Gardens Wickford Essex SS12 0HD |
Website | mkodo.com |
---|---|
Email address | [email protected] |
Telephone | 020 77294545 |
Telephone region | London |
Registered Address | 2 Throgmorton Avenue London EC2N 2DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
400k at £0.01 | Stuart B. Godfree 40.88% Ordinary |
---|---|
400k at £0.01 | Susan Elizabeth Yoxall 40.88% Ordinary |
40k at £0.01 | Jonathan James Baile 4.09% Ordinary |
30k at £0.01 | Steve Cheng 3.07% Ordinary |
25k at £0.01 | Econometrix International Sa 2.55% Ordinary |
20k at £0.01 | Dr Jonathan James Wingfield 2.04% Ordinary |
20k at £0.01 | Jeffrey James Martin 2.04% Ordinary |
16.8k at £0.01 | John Mccormack 1.72% Ordinary |
10k at £0.01 | Iain D. Scott 1.02% Ordinary |
10k at £0.01 | Sumtotal.com LTD 1.02% Ordinary |
4.2k at £0.01 | Christopher Bell 0.43% Ordinary |
1.5k at £0.01 | Anthony Mccormack 0.15% Ordinary |
1000 at £0.01 | Ms Janet Neo Mohapi 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £723,915 |
Cash | £409,711 |
Current Liabilities | £307,792 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 6 days from now) |
19 March 2020 | Delivered on: 1 April 2020 Persons entitled: The Toronto-Dominion Bank as Security Trustee for the Participating Lenders Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
5 September 2011 | Delivered on: 8 September 2011 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: £11,522.70 due or to become due from the company to the chargee. Particulars: Rent deposit of £11,522.70, see image for full details. Outstanding |
12 May 2010 | Delivered on: 14 May 2010 Persons entitled: Bes Properties Limited Classification: Lease Secured details: £5,000.00 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
21 April 2008 | Delivered on: 23 April 2008 Persons entitled: Bes Properties Limited Classification: Lease Secured details: £5,000.00 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
14 May 2007 | Delivered on: 17 May 2007 Persons entitled: Bes Properties Limited Classification: Rent security deposit deed Secured details: £5,000.00 due or to become due from the company to. Particulars: Rent security deposit deed. See the mortgage charge document for full details. Outstanding |
15 March 2002 | Delivered on: 19 March 2002 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. Outstanding |
18 September 2017 | Appointment of Mr Thomas Andrew Atfield as a director on 12 September 2017 (2 pages) |
---|---|
10 July 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
23 June 2017 | Satisfaction of charge 4 in full (1 page) |
23 June 2017 | Satisfaction of charge 2 in full (1 page) |
23 June 2017 | Satisfaction of charge 3 in full (1 page) |
23 June 2017 | Satisfaction of charge 1 in full (1 page) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
28 July 2016 | Director's details changed for Mrs Undral Ganbold on 30 June 2016 (2 pages) |
5 July 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
17 May 2016 | Termination of appointment of Mark Donald Gibson as a director on 13 May 2016 (1 page) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Termination of appointment of Mark Donald Gibson as a director on 13 May 2016 (1 page) |
3 May 2016 | Appointment of Mrs Undral Ganbold as a director on 1 July 2015 (2 pages) |
15 October 2015 | Resolutions
|
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
5 June 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
15 May 2013 | Director's details changed for Stephen Chien-Ying Cheng on 10 September 2012 (2 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Resolutions
|
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 March 2012 | Appointment of Mr Mark Donald Gibson as a director (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Memorandum and Articles of Association (6 pages) |
23 September 2011 | Registered office address changed from 73 Leonard Street London EC2A 4QS on 23 September 2011 (1 page) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 March 2011 | Purchase of own shares. (3 pages) |
14 March 2011 | Purchase of own shares. (3 pages) |
14 March 2011 | Cancellation of shares. Statement of capital on 14 March 2011
|
28 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
4 February 2011 | Cancellation of shares. Statement of capital on 4 February 2011
|
4 February 2011 | Cancellation of shares. Statement of capital on 4 February 2011
|
26 January 2011 | Resolutions
|
20 January 2011 | Purchase of own shares. (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 July 2010 | Appointment of Stephen Chien-Ying Cheng as a director (3 pages) |
23 June 2010 | Director's details changed for Mr Stuart Bruce Godfree on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Susan Elizabeth Yoxall on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Christine Ann Scotson on 23 June 2010 (1 page) |
4 June 2010 | Director's details changed for Susan Elizabeth Yoxall on 12 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 May 2009 | Return made up to 12/05/09; full list of members (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
11 August 2008 | Return made up to 12/05/08; full list of members (8 pages) |
11 August 2008 | Secretary's change of particulars / christine scotson / 11/08/2008 (2 pages) |
24 June 2008 | Appointment terminated director heinrich wenzel (1 page) |
24 June 2008 | Appointment terminated director jonathan baile (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 June 2007 | Return made up to 12/05/07; change of members (8 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Ad 25/01/07--------- £ si [email protected]=300 £ ic 9700/10000 (2 pages) |
13 February 2007 | S-div 26/01/07 (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 June 2006 | Return made up to 12/05/06; full list of members
|
2 December 2005 | Director's particulars changed (1 page) |
2 November 2005 | Ad 21/10/05--------- £ si [email protected]=100 £ ic 9600/9700 (2 pages) |
31 October 2005 | Resolutions
|
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 June 2005 | Return made up to 12/05/05; full list of members (12 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
8 June 2004 | Return made up to 12/05/04; full list of members
|
8 June 2004 | Ad 27/05/04--------- £ si [email protected]=415 £ ic 9185/9600 (2 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 June 2003 | Ad 10/09/02--------- £ si [email protected]=15 £ ic 9170/9185 (2 pages) |
3 June 2003 | Return made up to 12/05/03; full list of members
|
11 March 2003 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
25 June 2002 | Ad 17/07/01--------- £ si [email protected] (3 pages) |
28 May 2002 | Return made up to 12/05/02; full list of members (10 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 12 carthusian street london EC1M 6EZ (1 page) |
8 May 2002 | Ad 01/05/02--------- £ si [email protected]=210 £ ic 8960/9170 (2 pages) |
18 April 2002 | Ad 24/03/02--------- £ si [email protected]=10 £ ic 8950/8960 (2 pages) |
12 April 2002 | Ad 02/01/02--------- £ si [email protected]=250 £ ic 8700/8950 (2 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | New director appointed (2 pages) |
6 November 2001 | Ad 17/07/01--------- £ si [email protected]=8298 £ ic 2/8300 (3 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Ad 31/07/01--------- £ si [email protected]=400 £ ic 8300/8700 (2 pages) |
6 November 2001 | Amend 123-nc inc to £10000 17/7/ (2 pages) |
19 October 2001 | New director appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
26 July 2001 | £ nc 1000/1000000 17/07/01 (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 92A friern gardens wickford essex SS12 0HD (1 page) |
26 July 2001 | Resolutions
|
12 July 2001 | Company name changed ark unwired LIMITED\certificate issued on 12/07/01 (2 pages) |
31 May 2001 | Return made up to 12/05/01; full list of members
|
11 May 2001 | Company name changed saveyourbody.com LIMITED\certificate issued on 11/05/01 (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
17 October 2000 | Company name changed snip & clip LTD.\certificate issued on 18/10/00 (2 pages) |
12 May 2000 | Incorporation (15 pages) |