London
W1G 9UG
Director Name | Mr Nigel Jeremy Cloudesley Govett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Clint Anthony Wilson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Secretary Name | Mrs Michelle Donna Thomas |
---|---|
Status | Current |
Appointed | 20 January 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mrs Merryn Horn |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Secretary Name | Mary Patricia Gove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(2 days after company formation) |
Appointment Duration | 4 years (resigned 06 February 2007) |
Role | Company Director |
Correspondence Address | Walden Foxcombe Road, Boars Hill Oxford Oxfordshire OX1 5DL |
Director Name | Mr David Alistair Gove |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walden Foxcombe Road, Boars Hill Oxford Oxfordshire OX1 5DL |
Secretary Name | Frances Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(4 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2017) |
Role | General Manager |
Correspondence Address | Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN |
Director Name | Mrs Frances Janet Perkin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Timothy William Perkin |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Continental House Kings Hill Bude EX23 0LU |
Director Name | Mr Ian Brownbill |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Continental House Kings Hill Bude EX23 0LU |
Director Name | Mr David Burgess |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8.1k at £0.01 | David Alistair Gove 81.00% Ordinary |
---|---|
400 at £0.01 | Ian Brownbill 4.00% Ordinary |
1.5k at £0.01 | Frances Janet Perkin 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £326,706 |
Cash | £1,749,228 |
Current Liabilities | £1,619,704 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
20 January 2017 | Delivered on: 26 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 January 2017 | Delivered on: 26 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 May 2014 | Delivered on: 21 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Accounts for a dormant company made up to 30 November 2019 (9 pages) |
2 November 2020 | Satisfaction of charge 046556050001 in full (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of David Burgess as a director on 3 February 2020 (1 page) |
5 September 2019 | Accounts for a dormant company made up to 30 November 2018 (20 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 30 November 2017 (27 pages) |
16 July 2018 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
22 May 2018 | Registered office address changed from Continental House Kings Hill Bude EX23 0LU England to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 22 May 2018 (1 page) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
18 May 2017 | Termination of appointment of Timothy William Perkin as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Ian Brownbill as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Timothy William Perkin as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Ian Brownbill as a director on 18 May 2017 (1 page) |
7 March 2017 | Appointment of Mrs Merryn Horn as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Merryn Horn as a director on 7 March 2017 (2 pages) |
10 February 2017 | Registered office address changed from 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG United Kingdom to Continental House Kings Hill Bude EX23 0LU on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG United Kingdom to Continental House Kings Hill Bude EX23 0LU on 10 February 2017 (1 page) |
9 February 2017 | Appointment of Mrs Michelle Donna Thomas as a secretary on 20 January 2017 (2 pages) |
9 February 2017 | Appointment of Mrs Michelle Donna Thomas as a secretary on 20 January 2017 (2 pages) |
9 February 2017 | Appointment of Mr Clint Anthony Wilson as a director on 20 January 2017 (2 pages) |
9 February 2017 | Appointment of Mr Eirion Andrew Charles Neubauer as a director on 20 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Frances Janet Perkin as a director on 20 January 2017 (1 page) |
9 February 2017 | Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 20 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Frances Perkin as a secretary on 20 January 2017 (1 page) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Appointment of Mr Clint Anthony Wilson as a director on 20 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Frances Perkin as a secretary on 20 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Frances Janet Perkin as a director on 20 January 2017 (1 page) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Appointment of Mr Eirion Andrew Charles Neubauer as a director on 20 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of David Alistair Gove as a director on 20 January 2017 (1 page) |
9 February 2017 | Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 20 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of David Alistair Gove as a director on 20 January 2017 (1 page) |
2 February 2017 | Registered office address changed from Continental House Kings Hill Bude Cornwall EX23 0LU to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Continental House Kings Hill Bude Cornwall EX23 0LU to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 2 February 2017 (1 page) |
26 January 2017 | Registration of charge 046556050003, created on 20 January 2017 (31 pages) |
26 January 2017 | Registration of charge 046556050003, created on 20 January 2017 (31 pages) |
26 January 2017 | Registration of charge 046556050002, created on 20 January 2017 (34 pages) |
26 January 2017 | Registration of charge 046556050002, created on 20 January 2017 (34 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
20 January 2017 | Director's details changed for Mr Timothy William Perkin on 1 October 2015 (2 pages) |
20 January 2017 | Director's details changed for Mr Timothy William Perkin on 1 October 2015 (2 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
17 January 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
10 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
9 January 2017 | Resolutions
|
9 January 2017 | Appointment of David Burgess as a director on 15 December 2016 (2 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Appointment of David Burgess as a director on 15 December 2016 (2 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 November 2014 | Register(s) moved to registered office address Continental House Kings Hill Bude Cornwall EX23 0LU (1 page) |
6 November 2014 | Register(s) moved to registered office address Continental House Kings Hill Bude Cornwall EX23 0LU (1 page) |
27 October 2014 | Appointment of Mr Ian Brownbill as a director on 22 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Ian Brownbill as a director on 22 October 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Registered office address changed from C/O Isuz Ltd T/a Schoolcomms Bude Business Centre Kings Hill Bude Cornwall EX23 8QN to Continental House Kings Hill Bude Cornwall EX23 0LU on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Isuz Ltd T/a Schoolcomms Bude Business Centre Kings Hill Bude Cornwall EX23 8QN to Continental House Kings Hill Bude Cornwall EX23 0LU on 28 August 2014 (1 page) |
21 May 2014 | Registration of charge 046556050001 (18 pages) |
21 May 2014 | Registration of charge 046556050001 (18 pages) |
4 February 2014 | Director's details changed for Frances Perkin on 1 January 2013 (2 pages) |
4 February 2014 | Director's details changed for Frances Perkin on 1 January 2013 (2 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Frances Perkin on 1 January 2013 (2 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | Resolutions
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Register(s) moved to registered inspection location (1 page) |
7 February 2013 | Register(s) moved to registered inspection location (1 page) |
7 February 2013 | Register inspection address has been changed from Unit 5 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN United Kingdom (1 page) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Register inspection address has been changed from Unit 5 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN United Kingdom (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Appointment of Mr Tim Perkin as a director on 9 July 2012 (2 pages) |
17 July 2012 | Appointment of Mr Tim Perkin as a director on 9 July 2012 (2 pages) |
17 July 2012 | Appointment of Mr Tim Perkin as a director on 9 July 2012 (2 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Registered office address changed from C/O Isuz Ltd T/a Schoolcomms Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN England on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from C/O Isuz Ltd T/a Schoolcomms Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN England on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Registered office address changed from Walden Foxcombe Road, Boars Hill Oxford Oxfordshire OX1 5DL on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Walden Foxcombe Road, Boars Hill Oxford Oxfordshire OX1 5DL on 12 March 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Secretary's details changed for Frances Perkin on 4 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Secretary's details changed for Frances Perkin on 4 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Secretary's details changed for Frances Perkin on 4 February 2011 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 February 2010 | Register inspection address has been changed (1 page) |
14 February 2010 | Register inspection address has been changed (1 page) |
14 February 2010 | Director's details changed for David Alistair Gove on 31 December 2009 (2 pages) |
14 February 2010 | Director's details changed for David Alistair Gove on 31 December 2009 (2 pages) |
7 November 2009 | Appointment of Frances Perkin as a director (3 pages) |
7 November 2009 | Appointment of Frances Perkin as a director (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
19 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
26 February 2007 | Return made up to 04/02/07; full list of members; amend
|
26 February 2007 | Return made up to 04/02/07; full list of members; amend
|
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
31 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 March 2005 | Ad 01/01/04--------- £ si 98@1 (2 pages) |
17 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
17 March 2005 | Ad 01/01/04--------- £ si 98@1 (2 pages) |
7 June 2004 | Div 25/05/04 (1 page) |
7 June 2004 | Div 25/05/04 (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
7 November 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
7 November 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: walden foxcombe road oxford oxfordshire OX1 5DL (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: walden foxcombe road oxford oxfordshire OX1 5DL (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (6 pages) |
4 February 2003 | Incorporation (6 pages) |