London
NW1 1BU
Director Name | Mr Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaniards Field Wildwood Rise Hampstead London NW11 6SX |
Director Name | Lisa Maria Copperthwaite |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chapel House Street Isle Of Dogs London E14 3AS |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Nicholas Fiddler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 days (resigned 30 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 10a Fairhazel Gardens London NW6 3SG |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(8 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Telephone | 020 73910900 |
---|---|
Telephone region | London |
Registered Address | Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,678,000 |
Current Liabilities | £79,907,000 |
Latest Accounts | 26 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 September 2014 | Delivered on: 3 October 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
25 July 2007 | Delivered on: 31 July 2007 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property book debts bank accounts intellectual property investments plant and machinery insurances floating charge all undertaking and assets. See the mortgage charge document for full details. Outstanding |
2 September 2005 | Delivered on: 7 September 2005 Satisfied on: 1 June 2007 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 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. Fully Satisfied |
2 September 2005 | Delivered on: 7 September 2005 Satisfied on: 1 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares 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: By way of first fixed charge its entire right title and interest in amd tp the shares its entire right title and interest in and to any securities. See the mortgage charge document for full details. Fully Satisfied |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
1 December 2020 | Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on 1 December 2020 (1 page) |
25 March 2020 | Accounts for a dormant company made up to 26 May 2019 (2 pages) |
11 December 2019 | Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page) |
16 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
20 May 2019 | Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page) |
10 April 2019 | Accounts for a dormant company made up to 27 May 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
10 April 2018 | Full accounts made up to 28 May 2017 (16 pages) |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (18 pages) |
21 April 2017 | Full accounts made up to 29 May 2016 (18 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
26 August 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
26 August 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
25 August 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
25 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
13 March 2015 | Full accounts made up to 1 June 2014 (12 pages) |
13 March 2015 | Full accounts made up to 1 June 2014 (12 pages) |
13 March 2015 | Full accounts made up to 1 June 2014 (12 pages) |
3 October 2014 | Registration of charge 055074110004, created on 30 September 2014 (21 pages) |
3 October 2014 | Registration of charge 055074110004, created on 30 September 2014 (21 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
12 May 2014 | Appointment of Steven Richards as a director (3 pages) |
12 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
12 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
12 May 2014 | Appointment of Steven Richards as a director (3 pages) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (11 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (11 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (11 pages) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
9 October 2012 | Full accounts made up to 27 May 2012 (13 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (13 pages) |
9 August 2012 | Appointment of John Derkach as a director (2 pages) |
9 August 2012 | Appointment of John Derkach as a director (2 pages) |
9 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
9 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (11 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (11 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (12 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (12 pages) |
27 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (12 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (12 pages) |
30 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
18 September 2008 | Full accounts made up to 25 May 2008 (12 pages) |
18 September 2008 | Full accounts made up to 25 May 2008 (12 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
6 November 2007 | Group of companies' accounts made up to 27 May 2007 (17 pages) |
6 November 2007 | Group of companies' accounts made up to 27 May 2007 (17 pages) |
25 October 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
4 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | Memorandum and Articles of Association (11 pages) |
10 August 2007 | Memorandum and Articles of Association (11 pages) |
10 August 2007 | Resolutions
|
31 July 2007 | Particulars of mortgage/charge (13 pages) |
31 July 2007 | Particulars of mortgage/charge (13 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | New director appointed (19 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 26-28 conway street london W1T 6BQ (1 page) |
22 June 2007 | New secretary appointed;new director appointed (16 pages) |
22 June 2007 | New director appointed (19 pages) |
22 June 2007 | New secretary appointed;new director appointed (16 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 26-28 conway street london W1T 6BQ (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Group of companies' accounts made up to 25 June 2006 (24 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Group of companies' accounts made up to 25 June 2006 (24 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
21 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 December 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
7 December 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
8 September 2005 | New director appointed (5 pages) |
8 September 2005 | New director appointed (5 pages) |
7 September 2005 | Particulars of mortgage/charge (6 pages) |
7 September 2005 | Particulars of mortgage/charge (4 pages) |
7 September 2005 | Particulars of mortgage/charge (6 pages) |
7 September 2005 | Particulars of mortgage/charge (4 pages) |
26 August 2005 | New secretary appointed;new director appointed (4 pages) |
26 August 2005 | New secretary appointed;new director appointed (4 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
19 July 2005 | Company name changed newincco 457 LIMITED\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Company name changed newincco 457 LIMITED\certificate issued on 19/07/05 (2 pages) |
13 July 2005 | Incorporation (21 pages) |
13 July 2005 | Incorporation (21 pages) |