Amersham
Buckinghamshire
HP6 5JF
Secretary Name | Mr David George Plumer Lilley |
---|---|
Status | Current |
Appointed | 16 July 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Guy Rogi Southouse Cheyney |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | Hill House Swanton Morley Dereham Norfolk NR20 4QB |
Secretary Name | Mr David Richard Gerald Collins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Bath Hill Court Bournemouth Dorset BH1 2HT |
Director Name | Edward Vivian Close Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 April 2013) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | Hill House Swanton Morley Dereham Norfolk NR20 4QB |
Director Name | Mr Timothy John De Borde |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amersham Court 154 Station Road Amersham Buckinghamshire HP6 5DW |
Director Name | Mr Paul Gerard Coughlan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2009(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Swanton Morley Dereham Norfolk NR20 4QB |
Director Name | Mr David George Plumer Lilley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake Wood Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
12k at £1 | Commodity Research Management LTD 8.16% Ordinary |
---|---|
111.6k at £1 | Exagris LTD 75.78% Ordinary |
6.1k at £1 | Mr Edward Vivian Close-smith 4.13% Ordinary |
3.5k at £1 | Vicphil Invest 2.40% Ordinary |
3.2k at £1 | Node Commodities Sas 2.20% Ordinary |
2k at £1 | Francois Deborne 1.35% Ordinary |
1.9k at £1 | Patrick Cramer 1.29% Ordinary |
1.5k at £1 | Osmond Business Sa 1.01% Ordinary |
1.2k at £1 | Eric Vladimirovich Zuy 0.82% Ordinary |
1.1k at £1 | Montana Developments LTD 0.76% Ordinary |
993 at £1 | Michael Farmer 0.67% Ordinary |
472 at £1 | Galloix Holdings Sa 0.32% Ordinary |
401 at £1 | Yves Goldfarb 0.27% Ordinary |
371 at £1 | Patrick Zen Ruffinen 0.25% Ordinary |
327 at £1 | Guy Martinolle 0.22% Ordinary |
183 at £1 | Charles P.l Evans-lombe 0.12% Ordinary |
183 at £1 | Jay Huck 0.12% Ordinary |
60 at £1 | Mr John Chambers 0.04% Ordinary |
31 at £1 | Mark Sharpley 0.02% Ordinary |
27 at £1 | Nicholas Fellowes 0.02% Ordinary |
14 at £1 | Bruce Gordon Scott Coles 0.01% Ordinary |
9 at £1 | Keith Vinton 0.01% Ordinary |
14 at £1 | Mr Peter David Stork 0.01% Ordinary |
9 at £1 | Noreen Maria Coles 0.01% Ordinary |
1 at £1 | Mr Guy Rogi Southouse Cheyney 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,178 |
Cash | £143 |
Current Liabilities | £886,904 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 October |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
27 October 2009 | Delivered on: 29 October 2009 Persons entitled: Guy Rogi Southouse Cheyney Classification: Debenture Secured details: £220997 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the borrower's assets see image for full details. Outstanding |
---|---|
27 October 2009 | Delivered on: 29 October 2009 Persons entitled: Edward Vivian Close Smith Classification: Debenture Secured details: £217416 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the borrower's assets see image for full details. Outstanding |
30 June 2009 | Delivered on: 7 July 2009 Persons entitled: Exagris Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fittings, plant & machinery see image for full details. Outstanding |
14 April 2009 | Delivered on: 5 May 2009 Persons entitled: Exagris Limited Classification: Letter Secured details: $4,320,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all assets of the company to include the shares of its wholly owned subsidiary artic foods krimgerevskaya ooo. Outstanding |
19 September 2017 | Confirmation statement made on 20 August 2017 with updates (7 pages) |
---|---|
31 August 2017 | Change of details for Exagris Limited as a person with significant control on 31 August 2017 (2 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
6 April 2017 | Termination of appointment of Paul Coughlan as a director on 30 March 2017 (1 page) |
23 September 2016 | Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
5 July 2016 | Resolutions
|
6 November 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
15 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | Full accounts made up to 30 November 2012 (13 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 September 2013 | Termination of appointment of Edward Close Smith as a director (1 page) |
5 September 2013 | Termination of appointment of Guy Cheyney as a director (1 page) |
5 September 2013 | Director's details changed for Timothy De Borde on 20 August 2013 (2 pages) |
30 August 2013 | Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
21 September 2012 | Auditor's resignation (2 pages) |
6 September 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (2 pages) |
16 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (10 pages) |
16 September 2011 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 10 November 2010
|
9 May 2011 | Resolutions
|
22 November 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
8 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Dr Carolyn Sian Lilley on 20 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David George Plumer Lilley on 20 August 2010 (2 pages) |
3 December 2009 | Director's details changed for David George Plumer Lilley on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Paul Coughlan on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Timothy De Borde on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr Carolyn Sian Lilley on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Paul Coughlan on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Timothy De Borde on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David George Plumer Lilley on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr Carolyn Sian Lilley on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Edward Vivian Close Smith on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Edward Vivian Close Smith on 3 December 2009 (2 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (6 pages) |
17 September 2009 | Ad 04/11/08\gbp si 31@1=31\gbp ic 12114/12145\ (2 pages) |
17 September 2009 | Ad 05/11/08\gbp si 30@1=30\gbp ic 12145/12175\ (2 pages) |
14 July 2009 | Director appointed david george plumer lilley (3 pages) |
13 July 2009 | Director appointed dr carolyn sian lilley (2 pages) |
10 July 2009 | Resolutions
|
8 July 2009 | Ad 30/06/09\gbp si 2030@1=2030\gbp ic 10084/12114\ (2 pages) |
8 July 2009 | Director appointed paul coughlan (2 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 May 2009 | Ad 06/04/09\gbp si 31@1=31\gbp ic 10053/10084\ (2 pages) |
27 May 2009 | Ad 06/04/09\gbp si 14@1=14\gbp ic 9989/10003\ (2 pages) |
27 May 2009 | Ad 06/04/09\gbp si 9@1=9\gbp ic 9980/9989\ (2 pages) |
27 May 2009 | Ad 06/04/09\gbp si 14@1=14\gbp ic 10012/10026\ (2 pages) |
27 May 2009 | Ad 06/04/09\gbp si 9@1=9\gbp ic 10003/10012\ (2 pages) |
27 May 2009 | Ad 06/04/09\gbp si 27@1=27\gbp ic 10026/10053\ (2 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2009 | Director appointed timothy de borde (2 pages) |
8 April 2009 | Return made up to 20/08/08; full list of members (9 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
7 April 2009 | Director's change of particulars / edward close smith / 19/08/2008 (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 November 2008 | Appointment terminated secretary david collins (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from suite 3 homelife house 26-32 oxford road bournemouth dorset BH8 8EZ (1 page) |
18 September 2008 | Ad 20/09/07-07/05/08\gbp si 1902@1=1902\gbp ic 7987/9889\ (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 May 2008 | Accounting reference date extended from 31/08/2007 to 30/11/2007 (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
13 November 2007 | Return made up to 20/08/07; full list of members (4 pages) |
12 November 2007 | Ad 25/05/07--------- £ si 7986@1=7986 £ ic 1/7987 (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
18 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
8 November 2005 | Location of debenture register (1 page) |
8 November 2005 | Return made up to 20/08/05; full list of members (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: suite 331 homelife house 26-32 oxford road bournemouth dorset BH8 8EZ (1 page) |
8 November 2005 | Location of register of members (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
20 August 2004 | Incorporation (12 pages) |