Regents Place
London
NW1 3BF
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Alun Huw Thomas |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 9a Kew Foot Road Richmond Surrey TW9 2SS |
Secretary Name | Leslie Wadeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Ellerbeck Crescent Worsley Manchester Lancashire M28 7GP |
Director Name | Mr Paul Michael Seaton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 47 Pembroke Crescent Hove East Sussex BN3 5DF |
Director Name | Jonathan Paul Carney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Rectory Road London SW4 0DS |
Secretary Name | Alun Huw Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2003) |
Role | Consultant |
Correspondence Address | 9a Kew Foot Road Richmond Surrey TW9 2SS |
Secretary Name | Mr Paul Michael Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 June 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 47 Pembroke Crescent Hove East Sussex BN3 5DF |
Director Name | Mr Nigel Sharrocks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw3 |
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Secretary Name | Mr John Leslie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | Mr Richard Andrew Hurring |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(8 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Frogwell Road Chippenham Wiltshire SN14 0DQ |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Secretary Name | Mr Peter Wallace |
---|---|
Status | Resigned |
Appointed | 01 August 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Website | bemarvellous.com |
---|
Registered Address | 10 Triton Street Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4k at £0.01 | Dentsu Aegis Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 2006 | Delivered on: 2 December 2006 Persons entitled: Peter Shilland Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal charge and as continuing security the sum of £11,750.00 plus value added tax in a specifically designated account. See the mortgage charge document for full details. Outstanding |
---|---|
27 November 2006 | Delivered on: 2 December 2006 Persons entitled: Peter Shilland Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal charge and as a continuing security the sum of £10,250.00 plus value added tax in a specifically designated deposit account. See the mortgage charge document for full details. Outstanding |
21 November 2003 | Delivered on: 26 November 2003 Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited Classification: Rent deposit deed Secured details: £6,340.00 together with any other monies due or to become due from the company to the chargee. Particulars: £6,340.00 together with any monies paid into the account in which such sums are held & any interest credited to that account. Outstanding |
28 August 2003 | Delivered on: 9 September 2003 Persons entitled: Barclays 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 |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 November 2017 | Statement of capital on 2 November 2017
|
31 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Statement by Directors (1 page) |
10 October 2017 | Resolutions
|
10 October 2017 | Solvency Statement dated 25/09/17 (1 page) |
29 September 2017 | Satisfaction of charge 4 in full (4 pages) |
29 September 2017 | Satisfaction of charge 2 in full (4 pages) |
29 September 2017 | Satisfaction of charge 3 in full (4 pages) |
29 September 2017 | Satisfaction of charge 1 in full (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
28 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
23 September 2016 | Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
10 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
15 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
11 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
17 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 January 2013 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
14 January 2013 | Termination of appointment of Peter Wallace as a secretary (1 page) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 May 2012 | Full accounts made up to 31 December 2010 (17 pages) |
11 May 2012 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
11 May 2012 | Termination of appointment of Nigel Sharrocks as a director (1 page) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Appointment of Mr Peter Wallace as a secretary (1 page) |
18 August 2011 | Termination of appointment of John Foster as a director (1 page) |
18 August 2011 | Termination of appointment of Jonathan Carney as a director (1 page) |
18 August 2011 | Termination of appointment of John Foster as a secretary (1 page) |
18 August 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
1 July 2011 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page) |
2 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 February 2010 | Director's details changed for Jonathan Paul Carney on 31 December 2009 (2 pages) |
10 February 2010 | Termination of appointment of Richard Hurring as a director (1 page) |
10 February 2010 | Director's details changed for Mr Richard Hurring on 31 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 June 2009 | Full accounts made up to 31 December 2007 (18 pages) |
28 May 2009 | Director appointed mr richard andrew hurring (1 page) |
28 May 2009 | Appointment terminated director paul seaton (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
6 January 2009 | Director's change of particulars / jonathan carney / 29/12/2008 (1 page) |
25 January 2008 | Return made up to 29/12/07; change of members (8 pages) |
12 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 4 croxted road 286-288 croxted road london SE24 9DA (1 page) |
5 July 2007 | New secretary appointed;new director appointed (1 page) |
5 July 2007 | Resolutions
|
5 July 2007 | New director appointed (1 page) |
20 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Return made up to 29/12/05; full list of members (3 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: stuart house 55 catherine place london SW1E 6DY (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 April 2005 | Return made up to 29/12/04; full list of members
|
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 May 2004 | Ad 01/06/03--------- £ si [email protected]=10 £ ic 30/40 (2 pages) |
17 May 2004 | Return made up to 29/12/03; full list of members (7 pages) |
2 March 2004 | New secretary appointed (1 page) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (4 pages) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 April 2003 | Return made up to 29/12/02; full list of members
|
21 November 2002 | Ad 19/09/02--------- £ si [email protected]=29 £ ic 1/30 (2 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 October 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
8 July 2002 | Return made up to 29/12/01; full list of members
|
28 June 2002 | Registered office changed on 28/06/02 from: 9A kew foot road richmond surrey TW9 2SS (1 page) |
25 June 2002 | New director appointed (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: stanley house 15-17 ladybridge road, cheadle hulme cheadle cheshire SK8 5BL (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Company name changed INNOV8 international LIMITED\certificate issued on 02/05/02 (2 pages) |
29 December 2000 | Incorporation (20 pages) |