Richmond
Surrey
TW10 6AW
Director Name | Mr Richard Alexander Hepburn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BW |
Director Name | Fiona Patricia Elizabeth Stewart |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 02 December 2013) |
Role | Strategic Marketing Consult |
Country of Residence | England |
Correspondence Address | 99 Camberwell Grove London SE5 8JH |
Secretary Name | Mr Richard Alexander Hepburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BW |
Director Name | Mr Stephen Roderick Walls |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 07 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amblehurst Manor Farm Wisborough Farm West Sussex RH14 0EP |
Secretary Name | Lynn Patricia Garrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2008) |
Role | Secretary |
Correspondence Address | 49d Camden Square London NW1 9XA |
Director Name | Mr Mark William Speeks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2011) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bunhill Row London EC1Y 8LP |
Director Name | Janet Ruth Weitz |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Lime Grove Totteridge London N20 8PX |
Director Name | Mrs Kathryn Claire Courtenay Evans |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2010) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 23 Victoria Street Leamington Spa Warwickshire CV31 3PU |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
28.9k at £1 | Janet Weitz 6.99% Ordinary |
---|---|
23.5k at £1 | Iain Livingston 5.68% Ordinary |
102.3k at £1 | Acuity Vct 2 PLC 24.73% Ordinary A |
102.3k at £1 | Acuity Vct 3 PLC 24.73% Ordinary A |
10.5k at £1 | Fiona Patricia Elizabeth Stewart 2.54% Ordinary |
65.2k at £1 | Charlotte Selene Pym Cornish 15.77% Ordinary |
65.2k at £1 | Richard Alexander Hepburn 15.77% Ordinary |
4.1k at £1 | Wil Ulstein 0.99% Ordinary |
3.3k at £1 | Glynn Luckett 0.81% Ordinary |
1.8k at £1 | Stephen Link 0.43% Ordinary |
1.6k at £1 | Lisa Allan 0.38% Ordinary |
1.3k at £1 | Ivor Crewe 0.33% Ordinary |
1.3k at £1 | Sheila Carey 0.33% Ordinary |
1.3k at £1 | Susan Cartmel 0.33% Ordinary |
455 at £1 | Amanda Potter 0.11% Ordinary |
288 at £1 | Michelle Jenkins 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,442,959 |
Gross Profit | £5,355,067 |
Net Worth | -£2,303,298 |
Cash | £116,105 |
Current Liabilities | £1,701,320 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
2 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2013 | Final Gazette dissolved following liquidation (1 page) |
2 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 September 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 August 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (2 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (2 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 7 June 2012 (2 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 7 June 2012 (2 pages) |
22 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
22 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
15 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 June 2012 | Appointment of a voluntary liquidator (1 page) |
15 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 June 2012 | Appointment of a voluntary liquidator (1 page) |
20 June 2011 | Registered office address changed from Discovery House Aveling Road High Wycombe Buckinghamshire HP13 6AE on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from Discovery House Aveling Road High Wycombe Buckinghamshire HP13 6AE on 20 June 2011 (2 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Statement of affairs with form 4.19 (6 pages) |
17 June 2011 | Appointment of a voluntary liquidator (1 page) |
17 June 2011 | Resolutions
|
17 June 2011 | Statement of affairs with form 4.19 (6 pages) |
17 June 2011 | Appointment of a voluntary liquidator (1 page) |
3 March 2011 | Termination of appointment of Mark Speeks as a director (1 page) |
3 March 2011 | Termination of appointment of Mark Speeks as a director (1 page) |
28 January 2011 | Resolutions
|
28 January 2011 | Resolutions
|
22 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
22 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
22 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
22 September 2010 | Cancellation of shares. Statement of capital on 22 September 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
22 September 2010 | Cancellation of shares. Statement of capital on 22 September 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
15 September 2010 | Purchase of own shares. (3 pages) |
15 September 2010 | Purchase of own shares. (3 pages) |
8 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (9 pages) |
5 May 2010 | Termination of appointment of Kathryn Courtenay Evans as a director (1 page) |
5 May 2010 | Termination of appointment of Kathryn Courtenay Evans as a director (1 page) |
27 April 2010 | Group of companies' accounts made up to 31 July 2009 (25 pages) |
27 April 2010 | Group of companies' accounts made up to 31 July 2009 (25 pages) |
22 September 2009 | Return made up to 11/08/09; full list of members (9 pages) |
22 September 2009 | Return made up to 11/08/09; full list of members (9 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
16 May 2009 | Director appointed kathryn claire courtenay evans (2 pages) |
16 May 2009 | Director appointed kathryn claire courtenay evans (2 pages) |
19 February 2009 | Group of companies' accounts made up to 31 July 2008 (26 pages) |
19 February 2009 | Group of companies' accounts made up to 31 July 2008 (26 pages) |
23 January 2009 | Appointment terminated secretary lynn garrad (1 page) |
23 January 2009 | Secretary appointed richard alexander hepburn (2 pages) |
23 January 2009 | Secretary appointed richard alexander hepburn (2 pages) |
23 January 2009 | Appointment Terminated Secretary lynn garrad (1 page) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2008 | Director's change of particulars / mark speeks / 29/09/2008 (1 page) |
1 October 2008 | Director's Change of Particulars / mark speeks / 29/09/2008 / Middle Name/s was: , now: william; HouseName/Number was: , now: flat 9; Street was: 42 birchington road, now: 23 bunhill row; Post Code was: NW6 4LJ, now: EC1Y 8LP (1 page) |
2 September 2008 | Return made up to 11/08/08; full list of members; amend (9 pages) |
2 September 2008 | Return made up to 11/08/08; full list of members; amend (9 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (9 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (9 pages) |
10 June 2008 | Appointment terminated director janet weitz (1 page) |
10 June 2008 | Appointment Terminated Director janet weitz (1 page) |
6 May 2008 | Group of companies' accounts made up to 31 July 2007 (23 pages) |
6 May 2008 | Group of companies' accounts made up to 31 July 2007 (23 pages) |
25 April 2008 | Gbp ic 412600/411691\31/03/08\gbp sr 909@1=909\ (2 pages) |
25 April 2008 | Gbp ic 412600/411691 31/03/08 gbp sr 909@1=909 (2 pages) |
19 April 2008 | Resolutions
|
19 April 2008 | Resolutions
|
4 December 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
4 December 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
14 August 2007 | Return made up to 11/08/07; full list of members (7 pages) |
14 August 2007 | Return made up to 11/08/07; full list of members (7 pages) |
24 April 2007 | Nc inc already adjusted 11/04/07 (2 pages) |
24 April 2007 | Ad 11/04/07--------- £ si 32000@1=32000 £ ic 380600/412600 (4 pages) |
24 April 2007 | Ad 11/04/07--------- £ si 32000@1=32000 £ ic 380600/412600 (4 pages) |
24 April 2007 | Ad 11/04/07--------- £ si 29600@1=29600 £ ic 351000/380600 (2 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
24 April 2007 | Nc inc already adjusted 11/04/07 (2 pages) |
24 April 2007 | Ad 11/04/07--------- £ si 29600@1=29600 £ ic 351000/380600 (2 pages) |
28 February 2007 | Accounts made up to 28 February 2006 (6 pages) |
28 February 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
3 January 2007 | New director appointed (4 pages) |
3 January 2007 | New director appointed (4 pages) |
25 September 2006 | Return made up to 11/08/06; full list of members (5 pages) |
25 September 2006 | Return made up to 11/08/06; full list of members (5 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 2ND floor 32 wigmore street london W1V 2RP (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 2ND floor 32 wigmore street london W1V 2RP (1 page) |
30 June 2006 | Ad 07/06/06--------- £ si 350998@1=350998 £ ic 2/351000 (4 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Memorandum and Articles of Association (12 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Nc inc already adjusted 07/06/06 (2 pages) |
30 June 2006 | Nc inc already adjusted 07/06/06 (2 pages) |
30 June 2006 | Ad 07/06/06--------- £ si 350998@1=350998 £ ic 2/351000 (4 pages) |
30 June 2006 | Memorandum and Articles of Association (12 pages) |
26 June 2006 | Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Memorandum and Articles of Association (17 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Memorandum and Articles of Association (17 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
2 June 2006 | Company name changed ingleby (1667) LIMITED\certificate issued on 02/06/06 (2 pages) |
2 June 2006 | Company name changed ingleby (1667) LIMITED\certificate issued on 02/06/06 (2 pages) |
11 August 2005 | Incorporation (20 pages) |
11 August 2005 | Incorporation (20 pages) |