8 Mortimer Street
London
W1T 3JJ
Secretary Name | Mrs Annabel Tagoe-Bannerman |
---|---|
Status | Current |
Appointed | 21 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Benjamin Jay Waldron |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Mr John Edward Dutton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cley Hall Drive Spalding Lincolnshire PE11 2EB |
Director Name | Desmond John Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | Hill House Audley End Burston Diss Norfolk IP22 5TY |
Secretary Name | Desmond John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | Hill House Audley End Burston Diss Norfolk IP22 5TY |
Director Name | Robert Levison |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 55 Charlbert Street London NW8 6JN |
Director Name | Mr Agust Gudmundsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 24 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Secretary Name | Mr Jolyon Punnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Gowans Sutton On The Forest Sutton On The Forest North Yorkshire YO61 1DL |
Director Name | Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Court 20 Uppingham Road Oakham Leicestershire LE15 6JD |
Secretary Name | Mr Jonathan David Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Armistead Way Cranage Crewe Cheshire CW4 8FE |
Secretary Name | Miss Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 31 March 2010(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mr Simon Witham |
---|---|
Status | Resigned |
Appointed | 08 December 2016(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Notsallow 256 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
19 June 2007 | Delivered on: 21 June 2007 Satisfied on: 26 January 2008 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 June 2006 | Delivered on: 13 June 2006 Satisfied on: 26 June 2007 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
31 August 2023 | Termination of appointment of Jolyon Punnett as a director on 31 August 2023 (1 page) |
23 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
2 November 2022 | Termination of appointment of Agust Gudmundsson as a director on 1 November 2022 (1 page) |
2 November 2022 | Appointment of Mr Benjamin Jay Waldron as a director on 1 November 2022 (2 pages) |
12 August 2022 | Accounts for a dormant company made up to 25 December 2021 (1 page) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 26 December 2020 (1 page) |
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 28 December 2019 (1 page) |
13 February 2020 | Confirmation statement made on 5 February 2020 with updates (3 pages) |
12 December 2019 | Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 18 December 2018 (2 pages) |
12 December 2019 | Cessation of Notsallow 256 Limited as a person with significant control on 18 December 2018 (1 page) |
17 September 2019 | Accounts for a dormant company made up to 29 December 2018 (1 page) |
1 July 2019 | Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
8 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
30 May 2018 | Accounts for a dormant company made up to 30 December 2017 (1 page) |
5 February 2018 | Director's details changed for Mr Jolyon Punnett on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 December 2016 | Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 26 December 2015 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 26 December 2015 (1 page) |
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
6 January 2016 | Resolutions
|
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Resolutions
|
9 October 2015 | Accounts for a dormant company made up to 27 December 2014 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 27 December 2014 (1 page) |
12 August 2015 | Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page) |
23 July 2015 | Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 September 2014 | Accounts for a dormant company made up to 28 December 2013 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 28 December 2013 (1 page) |
14 February 2014 | Director's details changed for Mr Agust Gudmundsson on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Agust Gudmundsson on 14 February 2014 (2 pages) |
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Jolyon Punnett on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Jolyon Punnett on 14 February 2014 (2 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
19 August 2013 | Accounts for a dormant company made up to 29 December 2012 (1 page) |
19 August 2013 | Accounts for a dormant company made up to 29 December 2012 (1 page) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Director's details changed for Agust Gudmundsson on 14 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Director's details changed for Agust Gudmundsson on 14 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Full accounts made up to 1 January 2011 (21 pages) |
1 September 2011 | Full accounts made up to 1 January 2011 (21 pages) |
1 September 2011 | Full accounts made up to 1 January 2011 (21 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Termination of appointment of Richard Howes as a director (1 page) |
11 January 2011 | Termination of appointment of Richard Howes as a director (1 page) |
3 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
3 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
25 September 2010 | Full accounts made up to 2 January 2010 (29 pages) |
25 September 2010 | Full accounts made up to 2 January 2010 (29 pages) |
25 September 2010 | Full accounts made up to 2 January 2010 (29 pages) |
31 March 2010 | Appointment of Miss Sunita Kaushal as a secretary (1 page) |
31 March 2010 | Appointment of Miss Sunita Kaushal as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 27 December 2008 (31 pages) |
31 October 2009 | Full accounts made up to 27 December 2008 (31 pages) |
7 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
7 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
7 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
7 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
19 May 2009 | Full accounts made up to 29 December 2007 (23 pages) |
19 May 2009 | Full accounts made up to 29 December 2007 (23 pages) |
10 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
5 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New secretary appointed;new director appointed (7 pages) |
26 September 2007 | New secretary appointed;new director appointed (7 pages) |
26 September 2007 | Secretary resigned;director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Secretary resigned;director resigned (1 page) |
26 September 2007 | New director appointed (8 pages) |
26 September 2007 | New director appointed (8 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: mani firs london road kirton boston lincolnshire PE20 1JE (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: mani firs london road kirton boston lincolnshire PE20 1JE (1 page) |
8 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
8 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
10 July 2007 | Resolutions
|
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
21 June 2007 | Particulars of mortgage/charge (18 pages) |
21 June 2007 | Particulars of mortgage/charge (18 pages) |
23 May 2007 | Full accounts made up to 30 September 2006 (20 pages) |
23 May 2007 | Full accounts made up to 30 September 2006 (20 pages) |
22 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
6 February 2007 | Company name changed efp highcare LIMITED\certificate issued on 06/02/07 (2 pages) |
6 February 2007 | Company name changed efp highcare LIMITED\certificate issued on 06/02/07 (2 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
13 June 2006 | Particulars of mortgage/charge (8 pages) |
13 June 2006 | Particulars of mortgage/charge (8 pages) |
5 April 2006 | Full accounts made up to 24 September 2005 (18 pages) |
5 April 2006 | Full accounts made up to 24 September 2005 (18 pages) |
16 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
30 August 2005 | Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ (1 page) |
29 June 2005 | Full accounts made up to 25 September 2004 (14 pages) |
29 June 2005 | Full accounts made up to 25 September 2004 (14 pages) |
1 March 2005 | Return made up to 05/02/05; full list of members
|
1 March 2005 | Return made up to 05/02/05; full list of members
|
5 October 2004 | Ad 24/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 October 2004 | Ad 24/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
15 June 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
15 June 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
27 April 2004 | Company name changed I.T. now! LIMITED\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed I.T. now! LIMITED\certificate issued on 27/04/04 (2 pages) |
5 February 2004 | Incorporation (13 pages) |
5 February 2004 | Incorporation (13 pages) |