52-54 High Holborn
London
WC1V 6RL
Director Name | Mr Charles Robert Osmond |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Paul John Perkin |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 28 June 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bryaton Morwenstow Bude Cornwall EX23 9SU |
Director Name | Mrs Catherine Anne Crump |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Caroline Bayantai Plumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Proposed Director - Fresh Mind |
Correspondence Address | 70 Hartfield Crescent London SW19 3SA |
Director Name | Mr Alistair Robert Leathwood |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Popes Close Amersham Bucks HP6 6LS |
Secretary Name | Mr James Christopher Hunt |
---|---|
Status | Resigned |
Appointed | 23 September 2011(11 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 September 2019) |
Role | Company Director |
Correspondence Address | Bridge Cottage Mill Lane Blockley Moreton In Marsh Gloucestershire GL56 9HT Wales |
Director Name | Helen Maria Trim |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 04 October 2001) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Secretary Name | Oxford Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 September 2010) |
Correspondence Address | 12 Payton Street Stratford Upon Avon Warwickshire CV37 6UA |
Website | www.freshminds.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 76924300 |
Telephone region | London |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
3.6k at £1 | Paul John Perkin 5.46% Preference |
---|---|
24.8k at £1 | Caroline Bayantai Plumb 37.86% Preference |
24.8k at £1 | Charles Robert Osmond 37.86% Preference |
7.1k at £1 | Michael Rowan Hamilton John O'regan 10.92% Preference |
1.3k at £1 | David John Verey 1.97% Preference |
92.3k at £0.01 | Caroline Bayantai Plumb 1.41% Ordinary |
633 at £1 | James Michael Taylor 0.97% Preference |
494 at £1 | James Edward Callander 0.76% Preference |
474 at £1 | Jonathan Calascione 0.72% Preference |
406 at £1 | Helen Trim 0.62% Preference |
- | OTHER 0.40% - |
24.8k at £0.01 | Charles Robert Osmond 0.38% Ordinary |
161 at £1 | Matthew Rhodes 0.25% Preference |
13k at £0.01 | Helen Trim 0.20% Ordinary |
7.1k at £0.01 | Michael Rowan Hamilton John O'regan 0.11% Ordinary |
3.6k at £0.01 | Paul John Perkin 0.05% Ordinary |
1.3k at £0.01 | David John Verey 0.02% Ordinary |
900 at £0.01 | Fresh Minds (Trustee) LTD 0.01% Ordinary |
633 at £0.01 | James Michael Taylor 0.01% Ordinary |
474 at £0.01 | Jonathan Calascione 0.01% Ordinary |
161 at £0.01 | Matthew Rhodes 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,076,027 |
Gross Profit | £982,861 |
Net Worth | £432,901 |
Cash | £292,937 |
Current Liabilities | £870,095 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 June 2005 | Delivered on: 8 June 2005 Satisfied on: 5 May 2015 Persons entitled: Grandsoft Limited Classification: Rent deposit deed Secured details: £7,182.62 and all monies due or to become due from the company to the chargee. Particulars: Rent deposit of £7,182.62 plus value added tax. Fully Satisfied |
---|---|
9 June 2004 | Delivered on: 15 June 2004 Satisfied on: 5 May 2015 Persons entitled: Grandsoft Limited Classification: Rent deposit deed Secured details: £15,147.75 and all monies due or to become due from the company to the chargee. Particulars: A rent deposit of £15,147.75 together with value added tax thereon. Fully Satisfied |
29 October 2003 | Delivered on: 31 October 2003 Satisfied on: 5 May 2015 Persons entitled: Grandsoft Limited Classification: Rent deposit deed Secured details: £7,755.00 and all other monies due or to become due from the company to the chargee. Particulars: £7,755.00. Fully Satisfied |
9 April 2003 | Delivered on: 10 April 2003 Satisfied on: 11 December 2010 Persons entitled: Hsbc 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. Fully Satisfied |
3 February 2005 | Delivered on: 7 February 2005 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 |
13 September 2017 | Confirmation statement made on 11 September 2017 with updates (6 pages) |
---|---|
4 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 February 2017 | Sub-division of shares on 13 December 2016 (4 pages) |
21 February 2017 | Change of share class name or designation (2 pages) |
16 February 2017 | Resolutions
|
13 February 2017 | Memorandum and Articles of Association (18 pages) |
13 February 2017 | Resolutions
|
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 September 2016 | Confirmation statement made on 12 September 2016 with updates (10 pages) |
18 July 2016 | Appointment of Mrs Catherine Anne Crump as a director on 14 July 2016 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
24 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
5 May 2015 | Satisfaction of charge 3 in full (1 page) |
5 May 2015 | Satisfaction of charge 2 in full (1 page) |
5 May 2015 | Satisfaction of charge 5 in full (1 page) |
22 January 2015 | Termination of appointment of Helen Maria Trim as a director on 31 December 2014 (2 pages) |
3 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
20 October 2014 | Memorandum and Articles of Association (18 pages) |
20 October 2014 | Resolutions
|
30 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 November 2013 | Appointment of Helen Trim as a director (3 pages) |
21 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
21 November 2013 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (7 pages) |
22 August 2013 | Director's details changed for Caroline Bayantai Plumb on 7 April 2012 (2 pages) |
22 August 2013 | Director's details changed for Caroline Bayantai Plumb on 7 April 2012 (2 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
5 March 2012 | Resolutions
|
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Appointment of Mr James Christopher Hunt as a secretary (2 pages) |
26 September 2011 | Termination of appointment of Oxford Corporate Services Ltd as a secretary (1 page) |
10 June 2011 | Termination of appointment of Alistair Leathwood as a director (1 page) |
9 May 2011 | Resolutions
|
5 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 September 2010 | Director's details changed for Charles Robert Osmond on 2 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Charles Robert Osmond on 2 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Director's details changed for Charles Robert Osmond on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Charles Robert Osmond on 1 September 2010 (2 pages) |
19 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
13 October 2009 | Resolutions
|
28 September 2009 | Return made up to 12/09/09; full list of members (6 pages) |
7 May 2009 | Director appointed alistair robert leathwood (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from hamilton house howard street oxford oxon OX4 3AY (1 page) |
6 October 2008 | Return made up to 12/09/08; full list of members (7 pages) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 September 2007 | Return made up to 12/09/07; full list of members (8 pages) |
21 September 2007 | Director's particulars changed (1 page) |
30 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 July 2007 | Resolutions
|
25 July 2007 | £ ic 644/627 27/06/07 £ sr [email protected]=17 (6 pages) |
14 July 2007 | Resolutions
|
5 December 2006 | New director appointed (1 page) |
5 October 2006 | Return made up to 12/09/06; full list of members
|
29 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
2 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Auditors resignation sec 394 (2 pages) |
7 February 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
10 September 2004 | Ad 26/08/04--------- £ si [email protected]=12 £ ic 631/643 (2 pages) |
8 September 2004 | Resolutions
|
15 June 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Return made up to 12/09/02; full list of members (6 pages) |
2 July 2002 | Memorandum and Articles of Association (3 pages) |
2 July 2002 | Resolutions
|
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 February 2002 | Ad 21/01/02--------- £ si [email protected]=6 £ ic 625/631 (2 pages) |
7 February 2002 | Resolutions
|
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Return made up to 12/09/01; full list of members
|
6 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
6 March 2001 | £ nc 500/1000 23/01/01 (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 9 holbrook lane chislehurst kent BR7 6PE (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Ad 01/02/01--------- £ si [email protected]=71 £ ic 500/571 (2 pages) |
6 March 2001 | Conve 23/01/01 (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Ad 24/01/01--------- £ si [email protected]=53 £ ic 571/624 (2 pages) |
12 September 2000 | Incorporation (14 pages) |