Eastbury Road
London
E6 6LP
Secretary Name | Mr Nicholas Charles Ronald Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 26-32 London Industrial Park Eastbury Road Beckton London E6 6LP |
Director Name | Mr Michael Edward Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 - 32 Eastbury Road Beckton London E6 6LP |
Director Name | Mr William Duane Iselin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 13a Sheffield Terrace London W8 7NQ |
Director Name | Mr Jamie Adam Beaumont |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 26-32 London Industrial Park Eastbury Road London E6 6LP |
Director Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mr Richard Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(12 years after company formation) |
Appointment Duration | 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 - 32 Eastbury Road Beckton London E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £834,363 |
Current Liabilities | £3,781,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Epic Private Equity Limited Classification: A registered charge Outstanding |
---|---|
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Fpe Capital LLP (Registered No: OC397582) (as Security Trustee) Classification: A registered charge Outstanding |
15 November 2016 | Delivered on: 22 November 2016 Persons entitled: Heidi Jill Clark Polly Louisa Haley Classification: A registered charge Particulars: All freehold (incl. Commonhold) and leasehold land now vested in occam wile limited, subject to the prior interests listed in the instrument. The benefit of all intellectual property (as defined in the instrument). For further details, refer to the instrument. Outstanding |
13 July 2015 | Delivered on: 24 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
6 September 2013 | Delivered on: 17 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 November 2011 | Delivered on: 2 December 2011 Persons entitled: Hsbc Bank PLC Classification: Assignment 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: All rights, title and interest in and to the contract. See image for full details. Outstanding |
10 July 2009 | Delivered on: 14 July 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 |
18 April 2005 | Delivered on: 20 April 2005 Satisfied on: 16 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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. Fully Satisfied |
1 December 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
6 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
1 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
24 April 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
26 March 2018 | Change of details for David Phillips Group Limited as a person with significant control on 18 March 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 February 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 24 - 32 Eastbury Road Beckton London E6 6LP on 22 February 2018 (1 page) |
29 January 2018 | Appointment of Michael Hall as a director on 18 December 2017 (2 pages) |
3 January 2018 | Resolutions
|
19 December 2017 | Satisfaction of charge 053979210006 in full (1 page) |
19 December 2017 | Registration of charge 053979210008, created on 18 December 2017 (76 pages) |
19 December 2017 | Registration of charge 053979210008, created on 18 December 2017 (76 pages) |
19 December 2017 | Satisfaction of charge 053979210006 in full (1 page) |
5 September 2017 | Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page) |
6 July 2017 | Registration of charge 053979210007, created on 29 June 2017 (23 pages) |
6 July 2017 | Registration of charge 053979210007, created on 29 June 2017 (23 pages) |
3 May 2017 | Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages) |
3 May 2017 | Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
22 November 2016 | Registration of charge 053979210006, created on 15 November 2016 (63 pages) |
22 November 2016 | Registration of charge 053979210006, created on 15 November 2016 (63 pages) |
4 November 2016 | Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
24 July 2015 | Registration of charge 053979210005, created on 13 July 2015 (14 pages) |
24 July 2015 | Registration of charge 053979210005, created on 13 July 2015 (14 pages) |
22 July 2015 | Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
11 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
11 March 2014 | Termination of appointment of Jamie Beaumont as a director (1 page) |
11 March 2014 | Termination of appointment of Jamie Beaumont as a director (1 page) |
4 March 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 March 2014 | Full accounts made up to 31 March 2013 (15 pages) |
17 September 2013 | Registration of charge 053979210004 (28 pages) |
17 September 2013 | Registration of charge 053979210004 (28 pages) |
8 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages) |
2 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
27 November 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
26 September 2012 | Appointment of Jamie Beaumont as a director (3 pages) |
26 September 2012 | Appointment of Jamie Beaumont as a director (3 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
24 September 2012 | Termination of appointment of William Iselin as a director (2 pages) |
24 September 2012 | Termination of appointment of William Iselin as a director (2 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
6 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 6 December 2011 (1 page) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
29 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (15 pages) |
30 January 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
30 January 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (8 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (8 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 August 2008 | Return made up to 18/03/08; full list of members (8 pages) |
7 August 2008 | Return made up to 18/03/08; full list of members (8 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
21 September 2007 | S-div 10/04/07 (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | S-div 10/04/07 (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 11 grosvenor crescent london SW1X 7EE (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 11 grosvenor crescent london SW1X 7EE (1 page) |
10 July 2007 | Return made up to 18/03/07; full list of members (7 pages) |
10 July 2007 | Return made up to 18/03/07; full list of members (7 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
9 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
25 April 2005 | Ad 18/04/05--------- £ si 30@1=30 £ ic 171/201 (2 pages) |
25 April 2005 | Ad 18/04/05--------- £ si 170@1=170 £ ic 1/171 (2 pages) |
25 April 2005 | Ad 18/04/05--------- £ si 30@1=30 £ ic 171/201 (2 pages) |
25 April 2005 | Ad 18/04/05--------- £ si 170@1=170 £ ic 1/171 (2 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
18 March 2005 | Incorporation (16 pages) |
18 March 2005 | Incorporation (16 pages) |