London
SE1 7ND
Director Name | Mr Nathan Ken Ott |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 York Road London SE1 7ND |
Director Name | Mr Mark Hilder |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | PO Box 5 Zanadja Limassol, 4717 Cyprus |
Director Name | Mr Steven Paul Skeates |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Executive Search Director |
Country of Residence | England |
Correspondence Address | 10 York Road London SE1 7ND |
Director Name | Mr Mark Hilder |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Dickens Court 13-16 Britton Street London EC1M 5SX |
Secretary Name | Georgina Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Lauderdale Mansions Lauderdale Road London W9 1NE |
Director Name | Mrs Annastasia Christie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310, Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | Mr Adam Hilder |
---|---|
Status | Resigned |
Appointed | 01 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 08 January 2010) |
Role | Company Director |
Correspondence Address | Marchpole House 19-20 Berners Street London W1T 3LW |
Director Name | Mr Oliver Charles Blaydon |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2013) |
Role | Headhunter |
Country of Residence | England |
Correspondence Address | Sknl House 19-20 Berners Street London W1T 3LW |
Website | www.eg1.co.uk |
---|---|
Telephone | 07 50e838233 |
Telephone region | Mobile |
Registered Address | 10 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Eg.1 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £318,733 |
Cash | £57,188 |
Current Liabilities | £551,191 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
5 September 2012 | Delivered on: 8 September 2012 Persons entitled: Latitude Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £22,275.00 see image for full details. Outstanding |
---|---|
22 December 2009 | Delivered on: 24 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 July 2009 | Delivered on: 4 August 2009 Persons entitled: Latitude Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £22,275.00 plus vat placed in a specifically designated deposit account see image for full details. Outstanding |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
7 July 2023 | Change of details for Mr Andrew James Gray as a person with significant control on 1 July 2023 (2 pages) |
7 July 2023 | Director's details changed for Mr Andrew James Gray on 1 July 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
25 January 2023 | Cessation of Mark Hilder as a person with significant control on 6 October 2022 (1 page) |
25 January 2023 | Termination of appointment of Mark Hilder as a director on 6 October 2022 (1 page) |
25 January 2023 | Cessation of Nathan Ken Ott as a person with significant control on 6 October 2022 (1 page) |
25 January 2023 | Termination of appointment of Nathan Ken Ott as a director on 6 October 2022 (1 page) |
7 December 2022 | Cancellation of shares. Statement of capital on 6 October 2022
|
21 November 2022 | Purchase of own shares.
|
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
15 February 2022 | Change of details for Mr Nathan Ott as a person with significant control on 15 February 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Nathan Ken Ott on 15 February 2022 (2 pages) |
15 February 2022 | Change of details for Mr Andrew James Gray as a person with significant control on 15 February 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
19 January 2022 | Registered office address changed from 35 Ballards Lane London N3 1XW England to 10 York Road London SE1 7nd on 19 January 2022 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
6 July 2021 | Change of details for Mr Nathan Ott as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr Nathan Ken Ott on 5 July 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 June 2020 | Registered office address changed from 35 35 Ballards Lane London N3 1XW United Kingdom to 35 Ballards Lane London N3 1XW on 3 June 2020 (1 page) |
3 June 2020 | Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 35 35 Ballards Lane London N3 1XW on 3 June 2020 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
19 December 2019 | Resolutions
|
19 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
19 December 2019 | Resolutions
|
19 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2019 | Notification of Andrew Gray as a person with significant control on 3 December 2019 (2 pages) |
18 December 2019 | Change of details for Mark Hilder as a person with significant control on 3 December 2019 (2 pages) |
18 December 2019 | Change of share class name or designation (2 pages) |
18 December 2019 | Notification of Nathan Ott as a person with significant control on 3 December 2019 (2 pages) |
17 December 2019 | Appointment of Mr Steven Paul Skeates as a director on 3 December 2019 (2 pages) |
17 December 2019 | Appointment of Mr Mark Hilder as a director on 3 December 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
23 October 2018 | Satisfaction of charge 3 in full (4 pages) |
23 October 2018 | Satisfaction of charge 1 in full (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 July 2018 | Director's details changed for Mr Andrew James Gray on 1 July 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
3 January 2018 | Registered office address changed from 138 3 Waterhouse Square Holborn London EC1N 2SW England to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 3 January 2018 (1 page) |
28 December 2017 | Registered office address changed from Bischheim House 19-20 Berners Street London W1T 3NW England to 138 3 Waterhouse Square Holborn London EC1N 2SW on 28 December 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 July 2017 | Registered office address changed from 2 Mountview Court 310, Friern Barnet Lane Whetstone London N20 0YZ to Bischheim House 19-20 Berners Street London W1T 3NW on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 2 Mountview Court 310, Friern Barnet Lane Whetstone London N20 0YZ to Bischheim House 19-20 Berners Street London W1T 3NW on 27 July 2017 (1 page) |
23 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Sub-division of shares on 7 September 2015 (5 pages) |
5 October 2015 | Sub-division of shares on 7 September 2015 (5 pages) |
5 October 2015 | Statement of company's objects (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Statement of company's objects (2 pages) |
5 October 2015 | Sub-division of shares on 7 September 2015 (5 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Resolutions
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Director's details changed for Mr Andrew James Gray on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Nathan Ott on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Andrew James Gray on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Nathan Ott on 22 May 2015 (2 pages) |
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 January 2015 | Termination of appointment of a director (1 page) |
30 January 2015 | Termination of appointment of a director (1 page) |
12 January 2015 | Termination of appointment of Annastasia Christie as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Annastasia Christie as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Annastasia Christie as a director on 9 January 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 March 2013 | Termination of appointment of Oliver Blaydon as a director (1 page) |
12 March 2013 | Termination of appointment of Oliver Blaydon as a director (1 page) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Appointment of Mr Oliver Charles Ralph Blaydon as a director (2 pages) |
5 January 2012 | Appointment of Mr Oliver Charles Ralph Blaydon as a director (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Company name changed exemplia LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Company name changed exemplia LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Change of name notice (2 pages) |
28 July 2011 | Appointment of Mr Nathan Ott as a director (2 pages) |
28 July 2011 | Appointment of Mr Andrew James Gray as a director (2 pages) |
28 July 2011 | Appointment of Mr Andrew James Gray as a director (2 pages) |
28 July 2011 | Appointment of Mr Nathan Ott as a director (2 pages) |
15 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Registered office address changed from Marchpole House 19-20 Berners Street London W1T 3LW on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Marchpole House 19-20 Berners Street London W1T 3LW on 8 January 2010 (1 page) |
8 January 2010 | Termination of appointment of Adam Hilder as a secretary (1 page) |
8 January 2010 | Registered office address changed from Marchpole House 19-20 Berners Street London W1T 3LW on 8 January 2010 (1 page) |
8 January 2010 | Termination of appointment of Adam Hilder as a secretary (1 page) |
6 January 2010 | Termination of appointment of Georgina Daniels as a secretary (1 page) |
6 January 2010 | Termination of appointment of Mark Hilder as a director (1 page) |
6 January 2010 | Appointment of Mr Adam Hilder as a secretary (1 page) |
6 January 2010 | Termination of appointment of Georgina Daniels as a secretary (1 page) |
6 January 2010 | Appointment of Mr Adam Hilder as a secretary (1 page) |
6 January 2010 | Appointment of Mrs Annastasia Christie as a director (2 pages) |
6 January 2010 | Termination of appointment of Mark Hilder as a director (1 page) |
6 January 2010 | Appointment of Mrs Annastasia Christie as a director (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 May 2009 | Return made up to 27/01/09; full list of members (5 pages) |
14 May 2009 | Return made up to 27/01/09; full list of members (5 pages) |
22 April 2009 | Director's change of particulars / mark hilder / 01/02/2008 (1 page) |
22 April 2009 | Director's change of particulars / mark hilder / 01/02/2008 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 March 2008 | Director's change of particulars / mark hilder / 25/02/2008 (1 page) |
5 March 2008 | Director's change of particulars / mark hilder / 25/02/2008 (1 page) |
27 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
17 August 2007 | Company name changed ghm recruitment LTD\certificate issued on 17/08/07 (2 pages) |
17 August 2007 | Company name changed ghm recruitment LTD\certificate issued on 17/08/07 (2 pages) |
17 May 2007 | Return made up to 27/01/07; full list of members (2 pages) |
17 May 2007 | Return made up to 27/01/07; full list of members (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 5 dickens court britton street clerkenwell london EC1M 5SX (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 5 dickens court britton street clerkenwell london EC1M 5SX (1 page) |
1 February 2007 | Accounts for a dormant company made up to 26 January 2006 (3 pages) |
1 February 2007 | Accounts for a dormant company made up to 26 January 2006 (3 pages) |
24 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
24 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
1 June 2006 | Return made up to 27/01/06; full list of members (6 pages) |
1 June 2006 | Return made up to 27/01/06; full list of members (6 pages) |
27 January 2005 | Incorporation (20 pages) |
27 January 2005 | Incorporation (20 pages) |