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 |
Secretary Name | Mr Christopher Holme |
---|---|
Status | Resigned |
Appointed | 30 January 2013(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 2014) |
Role | Company Director |
Correspondence Address | Trosley House The Willows Shadoxhurst Kent TN26 1ND |
Director Name | Ms Nicola Anne Stott |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Bayview Road Whitstable CT5 4NP |
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 |
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 |
1 at £1 | Exigent Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,301 |
Cash | £2,956 |
Current Liabilities | £581,689 |
Latest Accounts | 26 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 December |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
28 May 2014 | Delivered on: 6 June 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. 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 |
13 January 2024 | Resolutions
|
---|---|
11 December 2023 | Registration of charge 046339310003, created on 8 December 2023 (16 pages) |
9 November 2023 | Appointment of Mr Shahzad Bashir as a director on 27 October 2023 (2 pages) |
8 November 2023 | Termination of appointment of Christopher Holme as a secretary on 26 October 2023 (1 page) |
8 November 2023 | Termination of appointment of Nicola Anne Stott as a director on 26 October 2023 (1 page) |
8 November 2023 | Termination of appointment of David Nicholas Holme as a director on 26 October 2023 (1 page) |
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 | Cessation of David Holme as a person with significant control on 26 October 2023 (1 page) |
30 October 2023 | Satisfaction of charge 046339310002 in full (1 page) |
31 July 2023 | Notification of David Holme as a person with significant control on 31 May 2017 (2 pages) |
31 July 2023 | Change of details for Exigent Group Limited as a person with significant control on 31 July 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) |
13 June 2023 | Change of details for Exigent Group Limited as a person with significant control on 5 May 2021 (2 pages) |
23 March 2023 | Unaudited abridged accounts made up to 26 June 2022 (11 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
18 March 2022 | Unaudited abridged accounts made up to 26 June 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
12 May 2021 | Amended total exemption full accounts made up to 30 June 2019 (9 pages) |
6 May 2021 | Registered office address changed from Trosley House the Willows Shadoxhurst Ashford TN26 1nd England to 32 Marmion Way Ashford TN23 5HY on 6 May 2021 (1 page) |
4 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
2 July 2020 | Amended accounts made up to 30 June 2018 (9 pages) |
24 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
13 May 2019 | Director's details changed for Miss Nicola Anne Stott on 11 May 2019 (2 pages) |
12 May 2019 | Director's details changed for Miss Nicola Anne Stott on 10 May 2019 (2 pages) |
28 March 2019 | Director's details changed for Nicola Anne Stott on 26 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Nicola Anne Stott on 26 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Nicola Anne Stott on 26 March 2019 (2 pages) |
25 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
24 January 2019 | Registered office address changed from 8 st. James's Square London SW1Y 4JU England to Trosley House the Willows Shadoxhurst Ashford TN26 1nd on 24 January 2019 (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
9 June 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
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 | 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 | 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) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (3 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (3 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
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 (5 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 June 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
20 June 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 28 June 2015 to 27 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
|
26 October 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2014 (8 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 29 June 2014 to 28 June 2014 (1 page) |
12 June 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
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) |
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) |
6 June 2014 | Registration of charge 046339310002 (37 pages) |
6 June 2014 | Registration of charge 046339310002 (37 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 February 2014 | Satisfaction of charge 046339310001 in full (4 pages) |
12 February 2014 | Satisfaction of charge 046339310001 in full (4 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 046339310001 (26 pages) |
16 December 2013 | Registration of charge 046339310001 (26 pages) |
19 November 2013 | Appointment of Nicola Anne Stott as a director (2 pages) |
19 November 2013 | Appointment of Nicola Anne Stott as a director (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 30 June 2012 (2 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) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Appointment of Mr Christopher Holme as a secretary (2 pages) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Appointment of Mr Christopher Holme as a secretary (2 pages) |
31 January 2013 | Termination of appointment of Chancery House Secretaries Limited as a secretary (1 page) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Termination of appointment of Chancery House Secretaries Limited as a secretary (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 December 2011 (2 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) |
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) |
7 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
7 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 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) |
29 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Chancery House Secretaries Limited on 25 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Stephen John Maynard 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 Stephen John Maynard on 5 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Stephen John Maynard 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 David Holme 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 | Annual return made up to 5 January 2010 with a full list of shareholders (5 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 25 January 2010 (2 pages) |
30 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (3 pages) |
30 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (3 pages) |
14 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
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) |
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) |
17 November 2008 | Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page) |
17 November 2008 | Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
29 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 05/01/08; full list of members (2 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 2007 (7 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 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
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 | Secretary resigned (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) |
27 January 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
27 January 2007 | Total exemption full accounts made up to 31 January 2006 (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) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: c/o brachers LTD somerfield hse 59 london road maidstone kent ME16 8JH (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: c/o brachers LTD somerfield hse 59 london road maidstone kent ME16 8JH (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
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 | 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 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (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 | New secretary appointed (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
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) |