Mount Pleasant
Hartley Wintney
Hampshire
RG27 8PW
Director Name | Daniele Angelucci |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 July 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Filippo Rizzante |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 July 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 110 Corso Francia Torino 10143 Italy |
Director Name | Mrs Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2021(19 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Emma Louise Greenham |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2002) |
Role | Sales Recruitment |
Correspondence Address | Bullington Manor Sutton Scotney Winchester Hampshire SO21 3RD |
Secretary Name | Holly Lucy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(6 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Mymwood Mount Pleasant Hartley Wintney RG27 8DW |
Director Name | Sarah Greenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 August 2005) |
Role | Secretary |
Correspondence Address | Mulberry Cottage Farleigh Lane Dummer Hampshire RG25 2AF |
Director Name | Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2016(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Website | lynxrecruitment.co.uk |
---|---|
Telephone | 0118 9123340 |
Telephone region | Reading |
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Matthew Smith 51.00% Ordinary |
---|---|
49 at £1 | Hollie Lucie Smith 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,406,132 |
Net Worth | £2,217,778 |
Cash | £1,768,181 |
Current Liabilities | £338,270 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
26 August 2009 | Delivered on: 28 August 2009 Persons entitled: Ultimate Finance Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 June 2008 | Delivered on: 2 July 2008 Persons entitled: Oak Business Limited 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: Fixed charge interest in a seperate designated interest bearing deposit account of £5,507.81. Outstanding |
25 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
---|---|
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (317 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
17 November 2016 | Confirmation statement made on 18 September 2016 with updates (10 pages) |
29 September 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (2 pages) |
13 September 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
8 September 2016 | Director's details changed for Matthew James Smith on 6 May 2016 (2 pages) |
22 July 2016 | Appointment of Riccardo Lodigiani as a director on 6 July 2016 (3 pages) |
13 July 2016 | Termination of appointment of Holly Lucy Smith as a secretary on 6 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 4 the Courtyard Denmark Street Wokingham Berkshire RG40 2AZ to 38 Grosvenor Gardens London SW1W 0EB on 13 July 2016 (2 pages) |
13 July 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
13 July 2016 | Appointment of Daniele Angelucci as a director on 6 July 2016 (3 pages) |
13 July 2016 | Appointment of Filippo Rizzante as a director on 6 July 2016 (3 pages) |
9 July 2016 | Satisfaction of charge 1 in full (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
9 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 June 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
11 July 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (12 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (13 pages) |
23 May 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
25 October 2010 | Annual return made up to 18 September 2010 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
28 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
21 November 2008 | Return made up to 18/09/08; no change of members
|
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 May 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
15 November 2007 | Return made up to 18/09/07; full list of members (6 pages) |
21 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
29 September 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
29 September 2006 | Return made up to 18/09/06; full list of members (6 pages) |
5 October 2005 | Return made up to 18/09/05; full list of members
|
4 October 2005 | Registered office changed on 04/10/05 from: lingcroft pyrford road west byfleet surrey KT14 6QS (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
5 September 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
22 September 2004 | Return made up to 18/09/04; full list of members
|
14 May 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
11 November 2003 | Return made up to 18/09/03; full list of members (6 pages) |
6 January 2003 | Secretary's particulars changed (1 page) |
22 November 2002 | Return made up to 18/09/02; full list of members (6 pages) |
14 November 2002 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: bullington manor sutton scotney winchester hampshire SO21 3RD (1 page) |
15 October 2001 | Resolutions
|
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New secretary appointed (1 page) |
8 October 2001 | Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2001 | Incorporation (13 pages) |