Watford
WD17 1HP
Director Name | Mr Kwasi Martin Missah |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP |
Director Name | Mr Howard Theo Rissen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Director Name | Paula Terise Welham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Powys Court Borehamwood Hertfordshire WD6 1LA |
Secretary Name | Paula Terise Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Powys Court Borehamwood Hertfordshire WD6 1LA |
Director Name | Mr Michael Andrew Lee |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP |
Director Name | Mr Stephen Milton Mix |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Resigned |
Appointed | 08 June 2015(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Matthew Frederick Tyson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(11 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Macclesfield Road Wilmslow Cheshire SK9 1BZ |
Secretary Name | Mr Thomas James Buckley |
---|---|
Status | Resigned |
Appointed | 21 April 2016(11 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 2021) |
Role | Company Director |
Correspondence Address | 8 Romana Square Apartment 96 Altrincham Cheshire WA14 5QG |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Resigned |
Appointed | 17 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2021) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Website | blueintellect.co.uk |
---|
Registered Address | 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
300 at £1 | Howard Rissen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,265 |
Cash | £382,500 |
Current Liabilities | £582,430 |
Latest Accounts | 30 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 September |
2 August 2021 | Delivered on: 6 August 2021 Persons entitled: Ubp Private Debt Fund Iii Designated Activity Company Classification: A registered charge Particulars: The company charges by way of first legal mortgage all its property, although no further detail is specified in the instrument. For further information, please see clause 5(a) and the schedule of the instrument. The company also charges by way of first fixed charge all its intellectual property, although no further detail is specified in the instrument. For further information, please see clause 5(d) and the schedule of the instrument. Outstanding |
---|---|
2 August 2021 | Delivered on: 6 August 2021 Persons entitled: Ubp Private Debt Fund Ii Designated Activity Company Classification: A registered charge Particulars: The company charges by way of first legal mortgage all its property, although no further detail is specified in the instrument. For further information, please see clause 5(a) and the schedule of the instrument. The company also charges by way of first fixed charge all its intellectual property, although no further detail is specified in the instrument. For further information, please see clause 5(d) and the schedule of the instrument. Outstanding |
8 March 2021 | Delivered on: 10 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 August 2020 | Delivered on: 18 August 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
23 March 2018 | Delivered on: 5 April 2018 Persons entitled: Cf Global Consulting Limited Classification: A registered charge Outstanding |
27 February 2015 | Delivered on: 27 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
11 December 2020 | Accounts for a small company made up to 30 March 2020 (6 pages) |
---|---|
18 August 2020 | Registration of charge 051222430003, created on 4 August 2020 (45 pages) |
13 August 2020 | Satisfaction of charge 051222430002 in full (1 page) |
3 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 30 March 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
1 August 2019 | Change of details for The Workr Group Limited as a person with significant control on 14 August 2018 (2 pages) |
30 July 2019 | Change of details for a person with significant control (2 pages) |
7 January 2019 | Accounts for a small company made up to 30 March 2018 (6 pages) |
14 December 2018 | Change of details for Walker Smith Global Limited as a person with significant control on 14 August 2018 (2 pages) |
14 December 2018 | Change of details for The Workr Group Limited as a person with significant control on 14 August 2018 (2 pages) |
13 December 2018 | Change of details for a person with significant control (2 pages) |
13 December 2018 | Cessation of Walker Smith Global Limited as a person with significant control on 1 June 2016 (1 page) |
28 August 2018 | Director's details changed for Mr Michael Andrew Lee on 1 August 2018 (2 pages) |
14 August 2018 | Resolutions
|
8 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
9 May 2018 | Registered office address changed from 53 King Street Manchester M2 4LQ England to 4th Floor 26 Cross Street Manchester M2 7AQ on 9 May 2018 (1 page) |
24 April 2018 | Resolutions
|
17 April 2018 | Appointment of Mr Graham John Anthony Dolan as a secretary on 17 April 2018 (2 pages) |
10 April 2018 | Notification of Walker Smith Global Limited as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Registration of charge 051222430002, created on 23 March 2018 (35 pages) |
22 March 2018 | Full accounts made up to 30 March 2017 (19 pages) |
23 February 2018 | Satisfaction of charge 051222430001 in full (1 page) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
9 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
8 February 2017 | Registered office address changed from 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD United Kingdom to 53 King Street Manchester M2 4LQ on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD United Kingdom to 53 King Street Manchester M2 4LQ on 8 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 53 Suite 30 53 King Street Manchester M2 4LQ England to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 53 Suite 30 53 King Street Manchester M2 4LQ England to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD on 3 February 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of Paula Terise Welham as a director on 21 April 2016 (1 page) |
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of Howard Theo Rissen as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Paula Terise Welham as a director on 21 April 2016 (1 page) |
3 June 2016 | Termination of appointment of Howard Theo Rissen as a director on 1 June 2016 (1 page) |
26 May 2016 | Registered office address changed from 3a Chestnut House, Farm Close Shenley Radlett Hertfordshire WD7 9AD United Kingdom to 53 Suite 30 53 King Street Manchester M2 4LQ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 3a Chestnut House, Farm Close Shenley Radlett Hertfordshire WD7 9AD United Kingdom to 53 Suite 30 53 King Street Manchester M2 4LQ on 26 May 2016 (1 page) |
21 April 2016 | Appointment of Mr Thomas James Buckley as a secretary on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Thomas James Buckley as a secretary on 21 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Paula Terise Welham as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Matthew Frederick Tyson as a director on 6 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Matthew Frederick Tyson as a director on 6 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Paula Terise Welham as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Graham John Anthony Dolan as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Graham John Anthony Dolan as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
21 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 August 2015 | Director's details changed for Mr Stephen Milton Mix on 1 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Stephen Milton Mix on 1 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Stephen Milton Mix on 1 August 2015 (2 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Resolutions
|
17 June 2015 | Appointment of Mr Graham John Anthony Dolan as a secretary on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Michael Andrew Lee as a director on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Graham John Anthony Dolan as a secretary on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Stephen Milton Mix as a director on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Stephen Milton Mix as a director on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Graham John Anthony Dolan as a secretary on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Michael Andrew Lee as a director on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Michael Andrew Lee as a director on 8 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Stephen Milton Mix as a director on 8 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 53 King Street Manchester M2 4LY to 3a Chestnut House, Farm Close Shenley Radlett Hertfordshire WD7 9AD on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 53 King Street Manchester M2 4LY to 3a Chestnut House, Farm Close Shenley Radlett Hertfordshire WD7 9AD on 11 June 2015 (1 page) |
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD to 53 King Street Manchester M2 4LY on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD to 53 King Street Manchester M2 4LY on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD to 53 King Street Manchester M2 4LY on 9 June 2015 (1 page) |
15 May 2015 | Secretary's details changed for Paula Terise Welham on 1 November 2014 (1 page) |
15 May 2015 | Director's details changed for Paula Terise Welham on 11 October 2014 (2 pages) |
15 May 2015 | Secretary's details changed for Paula Terise Welham on 1 November 2014 (1 page) |
15 May 2015 | Director's details changed for Paula Terise Welham on 11 October 2014 (2 pages) |
15 May 2015 | Director's details changed for Paula Terise Welham on 1 November 2014 (2 pages) |
15 May 2015 | Director's details changed for Mr Howard Theo Rissen on 30 November 2014 (2 pages) |
15 May 2015 | Director's details changed for Paula Terise Welham on 1 November 2014 (2 pages) |
15 May 2015 | Secretary's details changed for Paula Terise Welham on 1 November 2014 (1 page) |
15 May 2015 | Director's details changed for Mr Howard Theo Rissen on 30 November 2014 (2 pages) |
15 May 2015 | Director's details changed for Paula Terise Welham on 1 November 2014 (2 pages) |
27 February 2015 | Registration of charge 051222430001, created on 27 February 2015 (23 pages) |
27 February 2015 | Registration of charge 051222430001, created on 27 February 2015 (23 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Director's details changed for Mr Howard Rissen on 19 June 2012 (2 pages) |
31 May 2013 | Director's details changed for Mr Howard Rissen on 19 June 2012 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Ad 01/06/09\gbp si 61@1=61\gbp ic 100/161\ (2 pages) |
27 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Ad 01/06/09\gbp si 61@1=61\gbp ic 100/161\ (2 pages) |
27 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
9 May 2009 | Memorandum and Articles of Association (13 pages) |
9 May 2009 | Memorandum and Articles of Association (13 pages) |
30 April 2009 | Company name changed business orchard network LIMITED\certificate issued on 05/05/09 (2 pages) |
30 April 2009 | Company name changed business orchard network LIMITED\certificate issued on 05/05/09 (2 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
15 August 2008 | Return made up to 07/05/08; full list of members (4 pages) |
15 August 2008 | Return made up to 07/05/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 07/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 07/05/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 February 2007 | Return made up to 07/05/06; full list of members (2 pages) |
5 February 2007 | Return made up to 07/05/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 August 2005 | Ad 08/05/04-08/05/04 £ si 100@1=100 £ ic 100/200 (1 page) |
10 August 2005 | Ad 08/05/04-08/05/04 £ si 100@1=100 £ ic 100/200 (1 page) |
10 August 2005 | Return made up to 07/05/05; full list of members (3 pages) |
10 August 2005 | Return made up to 07/05/05; full list of members (3 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: centro 3, boundary way hemel hempstead herts HP2 7SU (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: centro 3, boundary way hemel hempstead herts HP2 7SU (1 page) |
7 May 2004 | Incorporation (17 pages) |
7 May 2004 | Incorporation (17 pages) |