London
EC2N 2AX
Director Name | Mr Jonathan Chandler |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Damian Cox |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Darren Peter Gallant |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 April 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Jennifer Lyn Smith |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr David William Brickland |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Chester Road Castle Bromwich Birmingham West Midlands B36 0AL |
Director Name | Mr Jaroslav Prokes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Harefield Grove The Park Cheltenham Gloucestershire GL50 2SJ Wales |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mr David William Brickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Chester Road Castle Bromwich Birmingham West Midlands B36 0AL |
Director Name | Mr David Gerald Beattie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH |
Secretary Name | Mr David Gerald Beattie |
---|---|
Status | Resigned |
Appointed | 17 September 2019(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2020) |
Role | Company Director |
Correspondence Address | The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH |
Telephone | 01386 859367 |
---|---|
Telephone region | Evesham |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | David William Brickland 25.00% Ordinary |
---|---|
1 at £1 | Jaroslav Prokes 25.00% Ordinary |
1 at £1 | Jean Jennifer Victoria Prokes 25.00% Ordinary |
1 at £1 | Sheila Mary Brickland 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,820 |
Cash | £44,153 |
Current Liabilities | £65,522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
23 April 2021 | Delivered on: 6 May 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real property including gravelly hill north, birmingham, B23 6BA. For further details of charged properties, please see schedule 4 to the attached security instrument. Outstanding |
---|---|
23 April 2021 | Delivered on: 29 April 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 September 2005 | Delivered on: 5 October 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 May 2023 | Accounts for a small company made up to 31 December 2021 (13 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
7 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2022 | Accounts for a small company made up to 31 December 2020 (16 pages) |
5 September 2022 | Director's details changed for Mr Damian Cox on 5 July 2021 (2 pages) |
30 June 2022 | Director's details changed for Mr Jonathan Chandler on 11 June 2021 (2 pages) |
9 May 2022 | Director's details changed for Jennifer Lyn Smith on 27 April 2022 (2 pages) |
18 February 2022 | Director's details changed for Jennifer Lyn Smith on 18 February 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
5 January 2022 | Change of details for Wildstone Finance Limited as a person with significant control on 27 April 2021 (2 pages) |
20 September 2021 | Director's details changed for Mr Damian Cox on 5 July 2021 (2 pages) |
9 July 2021 | Appointment of Jennifer Lyn Smith as a director on 8 July 2021 (2 pages) |
3 June 2021 | Cessation of Wildstone Estates Limited as a person with significant control on 24 March 2021 (1 page) |
24 May 2021 | Notification of Wildstone Finance Limited as a person with significant control on 24 March 2021 (2 pages) |
13 May 2021 | Appointment of Mr. Darren Peter Gallant as a director on 15 April 2021 (2 pages) |
13 May 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 15 April 2021 (2 pages) |
6 May 2021 | Registration of charge 055157910003, created on 23 April 2021 (215 pages) |
29 April 2021 | Registration of charge 055157910002, created on 23 April 2021 (78 pages) |
27 April 2021 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 April 2021 (1 page) |
12 February 2021 | Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021 (1 page) |
12 February 2021 | Change of details for Wildstone Estates Limited as a person with significant control on 12 February 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
11 December 2020 | Memorandum and Articles of Association (25 pages) |
11 December 2020 | Resolutions
|
23 November 2020 | Appointment of Mr Philip Henrik Allard as a director on 20 November 2020 (2 pages) |
23 November 2020 | Cessation of Jaroslav Prokes as a person with significant control on 20 November 2020 (1 page) |
23 November 2020 | Appointment of Mr Damian Cox as a director on 20 November 2020 (2 pages) |
23 November 2020 | Appointment of Mr Jonathan Chandler as a director on 20 November 2020 (2 pages) |
23 November 2020 | Cessation of David Beattie as a person with significant control on 20 November 2020 (1 page) |
23 November 2020 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 23 November 2020 (1 page) |
23 November 2020 | Termination of appointment of David Gerald Beattie as a secretary on 20 November 2020 (1 page) |
23 November 2020 | Termination of appointment of David Gerald Beattie as a director on 20 November 2020 (1 page) |
23 November 2020 | Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
23 November 2020 | Termination of appointment of Jaroslav Prokes as a director on 20 November 2020 (1 page) |
23 November 2020 | Notification of Wildstone Estates Limited as a person with significant control on 20 November 2020 (2 pages) |
18 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
18 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
20 September 2019 | Appointment of Mr David Gerald Beattie as a director on 17 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of David William Brickland as a secretary on 17 September 2019 (1 page) |
20 September 2019 | Cessation of David William Brickland as a person with significant control on 17 September 2019 (1 page) |
20 September 2019 | Termination of appointment of David William Brickland as a director on 17 September 2019 (1 page) |
20 September 2019 | Appointment of Mr David Gerald Beattie as a secretary on 17 September 2019 (2 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2019 | Notification of David Beattie as a person with significant control on 1 October 2018 (2 pages) |
17 July 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
17 July 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
4 February 2019 | Satisfaction of charge 1 in full (5 pages) |
29 May 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
10 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
15 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 April 2010 | Director's details changed for Jaroslav Prokes on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Jaroslav Prokes on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for David William Brickland on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for David William Brickland on 26 April 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
12 February 2008 | Ad 05/02/08--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 February 2008 | Ad 05/02/08--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
8 January 2007 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
8 January 2007 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
28 September 2005 | New secretary appointed;new director appointed (1 page) |
28 September 2005 | New secretary appointed;new director appointed (1 page) |
23 September 2005 | Ad 16/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2005 | Ad 16/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 102 chester road castle bromwich birinimgham (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 102 chester road castle bromwich birinimgham (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
21 July 2005 | Incorporation (13 pages) |
21 July 2005 | Incorporation (13 pages) |