Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Matthew John Blows |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Palgrave Road London W12 9NB |
Secretary Name | Andrew James Ellis Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Portmore Park Road Weybridge Surrey KT13 8ET |
Director Name | Tony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(5 days after company formation) |
Appointment Duration | 1 year (resigned 15 September 2006) |
Role | Finance Director |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh Midlothian EH5 3HU Scotland |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(5 days after company formation) |
Appointment Duration | 13 years (resigned 31 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chivas House, 72 Chancellors Road London W6 9RS |
Secretary Name | Ian Terence Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(5 days after company formation) |
Appointment Duration | 1 year (resigned 15 September 2006) |
Role | Solicitor |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chivas House, 72 Chancellors Road London W6 9RS |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Ms Amanda Hamilton-Stanley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(13 years after company formation) |
Appointment Duration | 2 years (resigned 01 September 2020) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £642,011,580 |
Current Liabilities | £1,253,929 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
25 November 2020 | Resolutions
|
---|---|
20 October 2020 | Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
19 October 2020 | Notification of Ad Overseas (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
7 September 2020 | Termination of appointment of Amanda Hamilton-Stanley as a director on 1 September 2020 (1 page) |
2 July 2020 | Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on 1 July 2020 (2 pages) |
12 June 2020 | Second filing of Confirmation Statement dated 20/10/2016 (7 pages) |
17 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (16 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
10 September 2018 | Termination of appointment of Ian Terence Fitzsimons as a director on 31 August 2018 (1 page) |
10 September 2018 | Appointment of Mrs Amanda Hamilton-Stanley as a director on 1 September 2018 (2 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (18 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
27 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates
|
30 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
30 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 June 2015 | Resolutions
|
9 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (7 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
31 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
29 February 2012 | Termination of appointment of Bibi Ally as a secretary (2 pages) |
29 February 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 29 February 2012 (2 pages) |
29 February 2012 | Termination of appointment of Bibi Ally as a secretary (2 pages) |
14 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
29 September 2010 | Director's details changed for Stuart Macnab on 26 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Ian Terence Fitzsimons on 26 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Herve Denis Michel Fetter on 26 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Ian Terence Fitzsimons on 26 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Stuart Macnab on 26 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Mr Herve Denis Michel Fetter on 26 August 2010 (2 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Memorandum and Articles of Association (19 pages) |
25 March 2010 | Memorandum and Articles of Association (19 pages) |
25 March 2010 | Resolutions
|
18 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
12 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
6 November 2008 | Director appointed herve denis michel fetter (5 pages) |
6 November 2008 | Appointment terminated director tony schofield (1 page) |
6 November 2008 | Director appointed herve denis michel fetter (5 pages) |
6 November 2008 | Appointment terminated director tony schofield (1 page) |
15 October 2008 | Director appointed stuart macnab (7 pages) |
15 October 2008 | Director appointed stuart macnab (7 pages) |
24 September 2008 | Return made up to 26/08/08; full list of members (5 pages) |
24 September 2008 | Return made up to 26/08/08; full list of members (5 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
9 October 2007 | Return made up to 26/08/07; full list of members (3 pages) |
9 October 2007 | Return made up to 26/08/07; full list of members (3 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
16 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Return made up to 26/08/06; full list of members (3 pages) |
27 October 2006 | Return made up to 26/08/06; full list of members (3 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
28 September 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
28 September 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed;new director appointed (20 pages) |
14 August 2006 | New secretary appointed;new director appointed (20 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
22 November 2005 | New director appointed (5 pages) |
22 November 2005 | New director appointed (5 pages) |
18 October 2005 | Ad 31/08/05--------- eur si [email protected]=6324435 eur ic 2/6324437 (2 pages) |
18 October 2005 | Ad 31/08/05--------- eur si [email protected]=6324435 eur ic 2/6324437 (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Statement of affairs (5 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Statement of affairs (5 pages) |
26 August 2005 | Incorporation (15 pages) |
26 August 2005 | Incorporation (15 pages) |