London
EC2N 4AW
Secretary Name | David Boswell |
---|---|
Status | Current |
Appointed | 01 March 2024(21 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW |
Director Name | Mr Stephen John Maynard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brightleigh Farm House Millers Lane Outwood Surrey RH1 5PZ |
Director Name | Mr David Nicholas Holme |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW |
Director Name | Ms Nicola Anne Stott |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 October 2023) |
Role | Global Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Bayview Road Whitstable CT5 4NP |
Secretary Name | Christopher Holme |
---|---|
Status | Resigned |
Appointed | 28 May 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 2014) |
Role | Company Director |
Correspondence Address | Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA |
Secretary Name | Mr Christopher Holme |
---|---|
Status | Resigned |
Appointed | 30 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tarlo Lyons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Watchmaker Court 33 St Johns Lane London EC1M 4DB |
Secretary Name | Brachers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2005) |
Correspondence Address | Somerfield House, 59 London Road Maidstone Kent ME16 8JH |
Secretary Name | Rawlison & Butler Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2007) |
Correspondence Address | Griffin House 135 High Street Crawley West Sussex RH10 1DQ |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2008) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Secretary Name | Chancery House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2014(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2017) |
Correspondence Address | Chancery House 3 Hatchlands Road Redhill RH1 6AA |
Website | www.exigentlpo.com/ |
---|
Registered Address | 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
475 at £1 | David Holme 42.04% Ordinary |
---|---|
475 at £1 | Stephen John Maynard 42.04% Ordinary |
180 at £1 | Nicola Anne Stott 15.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,629 |
Cash | £996 |
Latest Accounts | 25 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 December |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
5 October 2016 | Delivered on: 6 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 December 2013 | Delivered on: 16 December 2013 Satisfied on: 12 February 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 August 2005 | Delivered on: 27 August 2005 Satisfied on: 28 March 2009 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. Fully Satisfied |
13 January 2024 | Resolutions
|
---|---|
11 December 2023 | Registration of charge 046339250004, created on 8 December 2023 (16 pages) |
8 November 2023 | Termination of appointment of Nicola Anne Stott as a director on 26 October 2023 (1 page) |
8 November 2023 | Cessation of David Holme as a person with significant control on 26 October 2023 (1 page) |
8 November 2023 | Notification of Phoenix Business Solutions (Uk) Limited as a person with significant control on 26 October 2023 (2 pages) |
8 November 2023 | Registered office address changed from 32 Marmion Way Ashford TN23 5HY England to 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW on 8 November 2023 (1 page) |
8 November 2023 | Termination of appointment of Christopher Holme as a secretary on 26 October 2023 (1 page) |
8 November 2023 | Cessation of Nicola Ann Stott as a person with significant control on 26 October 2023 (1 page) |
8 November 2023 | Appointment of Mr Shahzad Bashir as a director on 26 October 2023 (2 pages) |
8 November 2023 | Termination of appointment of David Nicholas Holme as a director on 26 October 2023 (1 page) |
31 July 2023 | Change of details for Mr David Holme as a person with significant control on 31 May 2023 (2 pages) |
31 July 2023 | Notification of Nicola Ann Stott as a person with significant control on 12 May 2023 (2 pages) |
31 July 2023 | Director's details changed for Mr David Holme on 31 July 2023 (2 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
23 March 2023 | Micro company accounts made up to 25 June 2022 (3 pages) |
27 February 2023 | Cancellation of shares. Statement of capital on 14 July 2018
|
12 January 2023 | Satisfaction of charge 046339250003 in full (1 page) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 25 June 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
7 May 2021 | Secretary's details changed for Mr Christopher Holme on 6 May 2021 (1 page) |
7 May 2021 | Secretary's details changed for Mr Christopher Holme on 6 May 2021 (1 page) |
6 May 2021 | Registered office address changed from Trosley House 6 the Willows Shadoxhurst Ashford TN26 1nd England to 32 Marmion Way Ashford TN23 5HY on 6 May 2021 (1 page) |
6 May 2021 | Change of details for Mr David Holme as a person with significant control on 6 May 2021 (2 pages) |
4 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
19 March 2021 | Change of details for Mr David Holme as a person with significant control on 1 March 2021 (2 pages) |
24 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
16 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
10 May 2019 | Director's details changed for Miss Nicola Anne Stott on 9 May 2019 (2 pages) |
24 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 March 2019 | Cessation of Stephen John Maynard as a person with significant control on 29 January 2019 (1 page) |
29 January 2019 | Purchase of own shares. (3 pages) |
17 January 2019 | Registered office address changed from 8 st. James's Square London SW1Y 4JU England to Trosley House 6 the Willows Shadoxhurst Ashford TN26 1nd on 17 January 2019 (1 page) |
23 October 2018 | Secretary's details changed for Mr Christopher Holme on 22 October 2018 (1 page) |
23 October 2018 | Director's details changed for Nicola Anne Stott on 22 October 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Registered office address changed from 8 8 st. James's Square St James's London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 8 8 st. James's Square St James's London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 25 September 2017 (1 page) |
3 July 2017 | Appointment of Mr Christopher Holme as a secretary on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Christopher Holme as a secretary on 30 June 2017 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 June 2017 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 8 8 st. James's Square St James's London SW1Y 4JU on 30 June 2017 (1 page) |
30 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 June 2017 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 8 8 st. James's Square St James's London SW1Y 4JU on 30 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
22 May 2017 | Termination of appointment of Chancery House Secretaries Limited as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Chancery House Secretaries Limited as a secretary on 22 May 2017 (1 page) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
6 October 2016 | Registration of charge 046339250003, created on 5 October 2016 (42 pages) |
6 October 2016 | Registration of charge 046339250003, created on 5 October 2016 (42 pages) |
9 August 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
9 August 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
20 June 2016 | Previous accounting period shortened from 26 June 2015 to 25 June 2015 (1 page) |
20 June 2016 | Previous accounting period shortened from 26 June 2015 to 25 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
27 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
28 October 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 July 2015 | Director's details changed for David Holme on 17 September 2014 (2 pages) |
2 July 2015 | Director's details changed for David Holme on 17 September 2014 (2 pages) |
12 June 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
12 June 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 August 2014 | Appointment of Chancery House Secretaries Limited as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Christopher Holme as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Christopher Holme as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Appointment of Chancery House Secretaries Limited as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Christopher Holme as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Appointment of Chancery House Secretaries Limited as a secretary on 7 August 2014 (2 pages) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
12 February 2014 | Satisfaction of charge 046339250002 in full (3 pages) |
12 February 2014 | Satisfaction of charge 046339250002 in full (3 pages) |
2 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
16 December 2013 | Registration of charge 046339250002 (26 pages) |
16 December 2013 | Registration of charge 046339250002 (26 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 July 2013 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
29 July 2013 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
12 July 2013 | Cancellation of shares. Statement of capital on 12 July 2013
|
12 July 2013 | Resolutions
|
12 July 2013 | Purchase of own shares. (3 pages) |
12 July 2013 | Cancellation of shares. Statement of capital on 12 July 2013
|
12 July 2013 | Purchase of own shares. (3 pages) |
12 July 2013 | Resolutions
|
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
28 May 2012 | Appointment of Christopher Holme as a secretary (1 page) |
28 May 2012 | Appointment of Christopher Holme as a secretary (1 page) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Termination of appointment of Stephen Maynard as a director (1 page) |
22 September 2011 | Termination of appointment of Stephen Maynard as a director (1 page) |
2 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (2 pages) |
2 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (2 pages) |
20 May 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
20 May 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Termination of appointment of Chancery House Secretaries Limited as a secretary (1 page) |
17 August 2010 | Termination of appointment of Chancery House Secretaries Limited as a secretary (1 page) |
5 May 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
5 May 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for David Holme on 5 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Stephen John Maynard on 25 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Chancery House Secretaries Limited on 5 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for David Holme on 5 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Chancery House Secretaries Limited on 5 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for Chancery House Secretaries Limited on 5 January 2010 (2 pages) |
17 February 2010 | Director's details changed for David Holme on 5 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Stephen John Maynard on 25 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Nicola Anne Stott on 25 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Nicola Anne Stott on 25 January 2010 (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
16 January 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
16 January 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
14 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
17 November 2008 | Secretary appointed chancery house secretaries LIMITED (1 page) |
17 November 2008 | Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 46 bedford square london WC1B 3DP (1 page) |
17 November 2008 | Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page) |
17 November 2008 | Secretary appointed chancery house secretaries LIMITED (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 46 bedford square london WC1B 3DP (1 page) |
29 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
16 January 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: griffin house 135 high street crawley west sussex RH10 1DQ (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: griffin house 135 high street crawley west sussex RH10 1DQ (1 page) |
7 March 2007 | Return made up to 05/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 05/01/07; full list of members (7 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
27 August 2005 | Particulars of mortgage/charge (9 pages) |
27 August 2005 | Particulars of mortgage/charge (9 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: brachers LTD somerfield house 59 london road maidstone kent ME16 8JH (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: brachers LTD somerfield house 59 london road maidstone kent ME16 8JH (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: c/o tarlo lyons, watchmaker court, 33 st john's lane london EC1M 4DB (1 page) |
9 February 2005 | Return made up to 10/01/05; full list of members
|
9 February 2005 | Registered office changed on 09/02/05 from: c/o tarlo lyons, watchmaker court, 33 st john's lane london EC1M 4DB (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Return made up to 10/01/05; full list of members
|
9 February 2005 | Secretary resigned (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
15 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
15 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (17 pages) |
10 January 2003 | Incorporation (17 pages) |