London
NW4 1TA
Director Name | Mr Joshua Adam Bentley |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 27 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Moreland Court Finchley Road London NW2 2PL |
Secretary Name | Joshua Adam Bentley |
---|---|
Status | Closed |
Appointed | 12 April 2010(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 27 March 2024) |
Role | Company Director |
Correspondence Address | 32 Moreland Court Finchley Road London NW2 2PL |
Director Name | Mr David Arthur Shread |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 27 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Henry James Embleton Emson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 November 2006) |
Role | Entrepreneur |
Correspondence Address | 18 Ovington Street London SW3 2JB |
Secretary Name | Mr Richard Andrew Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodpeckers 3 Meadow Road Guildford Surrey GU4 7LW |
Secretary Name | Mr Simon Anthony Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Wood House 5 Cedars Close London NW4 1TR |
Director Name | Mr Daniel Ian Baum |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(6 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 25 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Shirehall Close London NW4 2QP |
Secretary Name | Jacob Stephen Lew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4c Welbeck Mansions Inglewood Road London NW6 1QX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(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 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
70k at £1 | Simon Anthony Bentley 70.00% Ordinary |
---|---|
20k at £1 | Joshua Adam Bentley 20.00% Ordinary |
10k at £1 | David Shread 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,950 |
Cash | £399,795 |
Current Liabilities | £636,035 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 April 2007 | Delivered on: 25 April 2007 Persons entitled: Croudace Properties Limited Classification: Rent deposit deed Secured details: The sum of £4259.36 and all other sums 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 |
---|---|
20 May 2003 | Delivered on: 24 May 2003 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 |
2 February 2021 | Change of details for Mr Simon Anthony Bentley as a person with significant control on 25 August 2020 (2 pages) |
---|---|
8 September 2020 | Change of share class name or designation (2 pages) |
8 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
8 September 2020 | Resolutions
|
8 September 2020 | Memorandum and Articles of Association (39 pages) |
8 September 2020 | Statement of capital following an allotment of shares on 25 August 2020
|
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
9 July 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
11 July 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
17 March 2019 | Director's details changed for Mr David Arthur Shread on 17 March 2019 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
11 June 2018 | Confirmation statement made on 25 May 2018 with updates (6 pages) |
16 May 2018 | Change of share class name or designation (2 pages) |
16 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2018 | Statement of company's objects (2 pages) |
8 May 2018 | Resolutions
|
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Joshua Adam Bentley on 25 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Joshua Adam Bentley on 25 May 2016 (2 pages) |
17 November 2015 | Appointment of David Shread as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of David Shread as a director on 16 November 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 May 2015 | Register inspection address has been changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Register inspection address has been changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Register(s) moved to registered office address (1 page) |
4 June 2014 | Register(s) moved to registered office address (1 page) |
3 October 2013 | Registered office address changed from Flat 32 Moreland Court Finchley Road London NW2 2PL United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Flat 32 Moreland Court Finchley Road London NW2 2PL United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Flat 32 Moreland Court Finchley Road London NW2 2PL United Kingdom on 3 October 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 7 August 2012 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 June 2011 | Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for Mr Joshua Bentley on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Joshua Bentley on 25 May 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Appointment of Joshua Adam Bentley as a secretary (1 page) |
23 April 2010 | Appointment of Joshua Adam Bentley as a secretary (1 page) |
23 April 2010 | Termination of appointment of Jacob Lew as a secretary (1 page) |
23 April 2010 | Termination of appointment of Jacob Lew as a secretary (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 88 crawford street london W1H 2EJ (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 88 crawford street london W1H 2EJ (1 page) |
16 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
12 January 2009 | Director appointed mr joshua bentley (1 page) |
12 January 2009 | Director appointed mr joshua bentley (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
30 April 2007 | Ad 29/11/06--------- £ si 99998@1=99998 £ ic 2/100000 (1 page) |
30 April 2007 | Ad 29/11/06--------- £ si 99998@1=99998 £ ic 2/100000 (1 page) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Nc inc already adjusted 29/11/06 (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Nc inc already adjusted 29/11/06 (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: summit house 12 red lion square london WC1R 4QD (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: summit house 12 red lion square london WC1R 4QD (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
5 May 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
5 May 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
25 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 June 2005 | Return made up to 25/05/05; full list of members
|
28 June 2005 | Return made up to 25/05/05; full list of members
|
5 April 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
5 April 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
15 September 2004 | Return made up to 25/05/04; full list of members (7 pages) |
15 September 2004 | Return made up to 25/05/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
13 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
30 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: redhill chambers high street redhill surrey RH1 1RJ (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: redhill chambers high street redhill surrey RH1 1RJ (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Ad 24/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2002 | New director appointed (3 pages) |
11 December 2002 | Ad 24/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2002 | New director appointed (3 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
24 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
29 May 2002 | Return made up to 25/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 25/05/02; full list of members (6 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: clarendon house clarendon road redhill surrey RH1 1FB (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: clarendon house clarendon road redhill surrey RH1 1FB (1 page) |
16 August 2001 | Resolutions
|
16 August 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
16 August 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
16 August 2001 | Resolutions
|
18 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
6 June 2001 | Company name changed hosefern LIMITED\certificate issued on 06/06/01 (2 pages) |
6 June 2001 | Company name changed hosefern LIMITED\certificate issued on 06/06/01 (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 2000 | Incorporation (31 pages) |
25 May 2000 | Incorporation (31 pages) |