London
EC4N 8AW
Director Name | Mr Nicholas Mackenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(14 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark James Childs |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Epsom Lane South Tadworth Surrey KT20 5TA |
Secretary Name | Mrs Mandy Jane Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Epsom Lane South Tadworth Surrey KT20 5TA |
Director Name | Mr Paul Anthony Cox |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Christie Close Great Bookham Surrey KT23 3QP |
Director Name | James Michael Cressey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 6 Kings Copse East Grinstead West Sussex RH19 4TH |
Director Name | Timothy Neil Johnson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £0.1 | Ellen Childs 5.54% Ordinary |
---|---|
5k at £0.1 | Joanna Childs 5.54% Ordinary |
35.3k at £0.1 | Mandy Childs 39.11% Ordinary |
33k at £0.1 | Mark Childs 36.56% Ordinary |
3.3k at £0.1 | Janice Edwards 3.60% Ordinary |
2.5k at £0.1 | Niall Fitzgerald 2.77% Ordinary |
1.4k at £0.1 | Simon Richardson 1.50% Ordinary |
1.2k at £0.1 | Sallie Evans 1.33% Ordinary |
1000 at £0.1 | Kevin Spring 1.11% Ordinary |
851 at £0.1 | Sarah Levy 0.94% Ordinary |
601 at £0.1 | Jenny Packer 0.67% Ordinary |
300 at £0.1 | Nelia Freitas 0.33% Ordinary |
251 at £0.1 | Liz Spencer 0.28% Ordinary |
251 at £0.1 | Sarah Jefferys 0.28% Ordinary |
200 at £0.1 | Helen Malik 0.22% Ordinary |
100 at £0.1 | Janette Shaw 0.11% Ordinary |
100 at £0.1 | Kirsty Macinnes 0.11% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £511,668 |
Cash | £52,566 |
Current Liabilities | £344,245 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 April 2014 | Delivered on: 10 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 67 hatch gardens, tadworth, surrey t/no SY576945. Outstanding |
---|---|
31 October 2008 | Delivered on: 4 November 2008 Persons entitled: Ronald Scott Norman, Toby Patrick Cargill Mermagen, Eliza Jane Ecclestone and Peter George Gibbs Classification: Rent deposit deed Secured details: £4,000.00 and all other 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 rent deposit relating to unit 3B lakeview stables, lower st clere, st clere estate, kemsing, sevenoaks, kent. Outstanding |
27 October 2005 | Delivered on: 29 October 2005 Persons entitled: Ronald Scott Norman Bryan Montague Norman Toby Patrick Cargill Mermagen and Eliza Janeecclestone Classification: Rent deposit deed Secured details: £4,000 and all other monies due or to become due. Particulars: The rent deposit as security of the premises k/a unit 3B lakeview stables lower st clere st clere estate kemsing sevenoaks kent. Outstanding |
14 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
22 July 2020 | Notification of Gallagher Benefit Services Management Company Limited as a person with significant control on 6 November 2019 (2 pages) |
22 July 2020 | Cessation of Total Reward Group (Holdings) Limited as a person with significant control on 6 November 2019 (1 page) |
22 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
19 December 2019 | Termination of appointment of Mark James Childs as a director on 18 December 2019 (1 page) |
11 October 2019 | Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 8 October 2019 (2 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 August 2019 | Appointment of Mr Nick Burns as a director on 30 July 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
15 February 2019 | Appointment of Ms Leslie Arman Lemenager as a director on 14 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Timothy Neil Johnson as a director on 14 February 2019 (1 page) |
6 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (6 pages) |
1 August 2017 | Notification of Total Reward Group (Holdings) Limited as a person with significant control on 12 May 2017 (1 page) |
1 August 2017 | Cessation of Mandy Jane Childs as a person with significant control on 12 May 2017 (1 page) |
1 August 2017 | Cessation of Mark James Child as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Mark James Childs as a person with significant control on 12 May 2017 (1 page) |
1 August 2017 | Cessation of Mandy Jane Child as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (6 pages) |
1 August 2017 | Cessation of Mark James Childs as a person with significant control on 12 May 2017 (1 page) |
1 August 2017 | Cessation of Mandy Jane Childs as a person with significant control on 12 May 2017 (1 page) |
1 August 2017 | Notification of Total Reward Group (Holdings) Limited as a person with significant control on 12 May 2017 (1 page) |
1 August 2017 | Notification of Total Reward Group (Holdings) Limited as a person with significant control on 1 August 2017 (1 page) |
23 June 2017 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to The Walbrook Building 25 Walbrook London EC4N 8AW on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to The Walbrook Building 25 Walbrook London EC4N 8AW on 23 June 2017 (1 page) |
22 June 2017 | Appointment of Timothy Neil Johnson as a director on 6 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Mandy Jane Childs as a secretary on 6 June 2017 (1 page) |
22 June 2017 | Appointment of Timothy Neil Johnson as a director on 6 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Mandy Jane Childs as a secretary on 6 June 2017 (1 page) |
9 May 2017 | Satisfaction of charge 055119460003 in full (4 pages) |
9 May 2017 | Satisfaction of charge 055119460003 in full (4 pages) |
6 May 2017 | Satisfaction of charge 1 in full (4 pages) |
6 May 2017 | Satisfaction of charge 2 in full (4 pages) |
6 May 2017 | Satisfaction of charge 2 in full (4 pages) |
6 May 2017 | Satisfaction of charge 1 in full (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
31 August 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
10 April 2014 | Registration of charge 055119460003 (9 pages) |
10 April 2014 | Registration of charge 055119460003 (9 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 December 2012 | Sub-division of shares on 2 November 2012 (5 pages) |
31 December 2012 | Sub-division of shares on 2 November 2012 (5 pages) |
31 December 2012 | Sub-division of shares on 2 November 2012 (5 pages) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Registered office address changed from 103 High Street Esher Esher Surrey KT10 9QE K10 9QE on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 103 High Street Esher Esher Surrey KT10 9QE K10 9QE on 22 June 2012 (1 page) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
24 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 18 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 18 July 2010
|
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 December 2009 | Termination of appointment of James Cressey as a director (1 page) |
28 December 2009 | Termination of appointment of James Cressey as a director (1 page) |
30 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from camburgh house, 27 new dover road, canterbury kent CT1 3DN (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from camburgh house, 27 new dover road, canterbury kent CT1 3DN (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
13 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
14 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
14 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
14 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
14 August 2006 | Director's particulars changed (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Ad 18/07/05--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | Ad 18/07/05--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (3 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
18 July 2005 | Incorporation (17 pages) |
18 July 2005 | Incorporation (17 pages) |