London
SW1V 1PX
Director Name | Mr Petrus Baptist Schreuder |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 August 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Thomas House Eccleston Square London SW1V 1PX |
Director Name | Industrial Lending 1 (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 6 Rue Adolphe L-1116 Luxembourg Luxembourg |
Director Name | Boost & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Director Name | Mr Phillip John Van Tenac |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 207 Hangleton Road Hove East Sussex BN3 7LS |
Secretary Name | Bruce Ian Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Nightingales Ridgewood Uckfield East Sussex TN22 5ND |
Director Name | Helen Hoult |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 February 2013) |
Role | Co Director |
Correspondence Address | 1-6 Yarmouth Place Mayfair London W1J 7BU |
Director Name | Phillip John Parker |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 November 2006) |
Role | Co Director |
Correspondence Address | 7 Shreres Dyche Warwick Warwickshire CV34 6BX |
Director Name | Andrew John Calvin Jacobs |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 May 2017) |
Role | Telecommunications |
Correspondence Address | 1-6 Yarmouth Place Mayfair London W1J 7BU |
Director Name | Mr Donald Miller-Jones |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W15 1BN |
Secretary Name | Mrs Amanda Tracey Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2008) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows Eastbourne Road Horam Heathfield East Sussex TN21 0LJ |
Director Name | Mr Bruce Iain Sutherland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hedgerows London Rd Horam Heathfield East Sussex TN21 0LJ |
Director Name | Mr Colin Willis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | Mr Edward McCormack |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 February 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Secretary Name | Mr Edward McCormack |
---|---|
Status | Resigned |
Appointed | 26 June 2009(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | Touchstone Silwood Close Ascot SL5 7DX |
Director Name | Mr Albert Hugh Mackey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 June 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Secretary Name | Bilal Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | Ck International House 1-6 Yarmouth Place Mayfair London W1J 7BU |
Director Name | Mr Larry Raff |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 February 2013(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Ground Floor Eben House 33 Cybercity Eben Mauritius |
Director Name | Dr David Roarty |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W15 1BN |
Director Name | Mr Neil James Kitcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Basil Street Knightsbridge London SW3 1AJ |
Director Name | Mr Farhad Foroutan-Esfahani |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 January 2020) |
Role | Chief Executive Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | Mr Paramjeet Singh Dhillon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Basil Street Knightsbridge London SW3 1AJ |
Secretary Name | Mr Nathan Tony Krzyzewski |
---|---|
Status | Resigned |
Appointed | 23 July 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 14 Basil Street Knightsbridge London SW3 1AJ |
Secretary Name | Miss Abbie Jayne Walsh |
---|---|
Status | Resigned |
Appointed | 03 September 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 July 2015) |
Role | Company Director |
Correspondence Address | 14 Basil Street Knightsbridge London SW3 1AJ |
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W15 1BN |
Secretary Name | Mr Philip James Owen |
---|---|
Status | Resigned |
Appointed | 17 May 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2020) |
Role | Company Director |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | Dr Richard Neil Bath |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaces, 25 Wilton Road London SW1V 1LW |
Director Name | Mr Craig Chapman |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaces, 25 Wilton Road London SW1V 1LW |
Website | rtx.routetrader.com |
---|---|
Email address | [email protected] |
Telephone | 020 31377721 |
Telephone region | London |
Registered Address | Thomas House Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
330.5k at £0.01 | Mark Goodyear 9.83% Ordinary |
---|---|
299.2k at £0.01 | Peter Vardy 8.90% Ordinary |
298.2k at £0.01 | Guy Readman 8.87% Ordinary |
223.4k at £0.01 | Andrew Curtis 6.64% Ordinary |
176.1k at £0.01 | Alistair Arkley 5.24% Ordinary |
163.3k at £0.01 | David Liddell 4.86% Ordinary |
113.3k at £0.01 | Andrew Jacobs 3.37% Ordinary |
- | OTHER 3.35% - |
105.7k at £0.01 | Brian Lowe 3.14% Ordinary |
102.3k at £0.01 | Mr Colin Willis 3.04% Ordinary |
96.9k at £0.01 | Stephen I'anson 2.88% Ordinary |
73.8k at £0.01 | Felicity Deakin 2.20% Ordinary |
657k at £0.01 | Albert Mackey 19.54% Ordinary |
374.5k at £0.01 | Mr Donald Miller-jones 11.14% Ordinary |
52.6k at £0.01 | Fiona Nicholson 1.57% Ordinary |
49.8k at £0.01 | Edward Mccormack 1.48% Ordinary |
40.5k at £0.01 | Peter Chappelow 1.20% Ordinary |
26k at £0.01 | Helen Hoult 0.77% Ordinary |
22.5k at £0.01 | Kathleen Arkley 0.67% Ordinary |
22.3k at £0.01 | Stephen Nicholson 0.66% Ordinary |
21.8k at £0.01 | Daphne Lowe 0.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,286 |
Cash | £227,195 |
Current Liabilities | £10,831,999 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 21 October 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 October |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
28 September 2016 | Delivered on: 12 October 2016 Persons entitled: Vardy Family Office Limited Classification: A registered charge Outstanding |
---|---|
29 October 2015 | Delivered on: 2 November 2015 Persons entitled: Pnc Financial Services UK LTD Registered in England and Wales with Company Number 07341483 Trading as Pnc Business Credit Classification: A registered charge Particulars: Intellectual property: the bespoke software created by the obligor that manages the whole process for the purchase and sale of voice minutes automatically linked to industry standard client cash management systems. The bespoke software dynamically automatically provisions/ de-provisions endpoints and routing based on web users interactions and manages the customer spends using a totally unique predictive algorithms moving the funds from the buyers accounts to the suppliers accounts on a call by call basis and controlling throughput based on the dynamic decisions it sees on each call. To see all charges, please refer to part 4 of schedule 3 to the charging document attached to this form. Outstanding |
2 March 2015 | Delivered on: 11 March 2015 Persons entitled: Vardy Fmaily Office Limited (Crn: 03847743) Classification: A registered charge Particulars: 1. all freehold and leasehold property acquired by the company in the future (whether registered or unregistered);. 2. all present and future interests of the company in or over freehold or leasehold property;. 3. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to all freehold and leasehold property acquired by the company now or in the future (whether registered or unregistered);. 4. all licences, consents authorisations (statutory or otherwise) held or required in connection with the company’s business or the use of all property for the time being subject to the security interests created by this debenture; and. 5. the company’s present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interests in any of these rights, whether or not registered, including all applications, and rights to apply for registration and all fee, royalties and other rights derived from or incidental to these rights. Outstanding |
2 March 2015 | Delivered on: 11 March 2015 Persons entitled: Vardy Family Office Limited (Crn: 03847743) Classification: A registered charge Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: Pactum Securities S.A., Acting in Respect of Its Compartment Cheshire (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
3 February 2022 | Delivered on: 17 February 2022 Persons entitled: IL2 (2018) Classification: A registered charge Particulars: 1. by way of legal mortgage the freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now owned by the borrower specified in schedule 1 of the debenture. 2. by way of fixed charge: 2.1 all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future; 2.2 all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property; 2.3 all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
25 May 2021 | Delivered on: 2 June 2021 Persons entitled: IL2 (2018) Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1. by way of legal mortgage the freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now owned by the borrower specified in schedule 1 of the debenture;. 2. by way of fixed charge:. 2.1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1 of the debenture);. 2.2. by way of fixed charge all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether nor not registered, including applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
23 September 2020 | Delivered on: 9 October 2020 Persons entitled: IL2 (2018) Classification: A registered charge Particulars: 1.By way of legal mortgage:. 1.1. by way of legal mortgage the freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now owned by the borrower specified in schedule 1 of the debenture;. 2. by way of fixed charge:. 2.1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1 of the debenture);. 2.2. by way of fixed charge all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether nor not registered, including applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
23 September 2020 | Delivered on: 9 October 2020 Persons entitled: IL2 (2018) Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1. by way of legal mortgage the freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now owned by the borrower specified in schedule 1 of the debenture;. 2. by way of fixed charge:. 2.1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1 of the debenture);. 2.2. by way of fixed charge all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether nor not registered, including applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
17 May 2018 | Delivered on: 18 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 April 2018 | Delivered on: 18 April 2018 Persons entitled: Th Ruvercap Cayman LTD (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 April 2017 | Delivered on: 27 April 2017 Persons entitled: Industrial Lending 1 Classification: A registered charge Outstanding |
1 September 2014 | Delivered on: 15 September 2014 Satisfied on: 26 October 2015 Persons entitled: Jodie Barwick-Bell (As Security Trustee) Classification: A registered charge Particulars: 1. present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights; and. 2. all present and future rights in, or over, freehold or leasehold property. Fully Satisfied |
18 March 2013 | Delivered on: 20 March 2013 Satisfied on: 16 July 2014 Persons entitled: Voip Capital International (The Factor) Classification: Security assignment Secured details: All 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: All its rights titles interests and benefits in to and under those sales contracts in respect of each approved originator for the sale, the invoices and debts, see image for full details. Fully Satisfied |
29 January 2010 | Delivered on: 5 February 2010 Satisfied on: 26 October 2015 Persons entitled: Alistair Akley, Mark Goodyear, Brian Lowe, Guy Readman, Sir Peter Vardy and Andrew Curtis 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 charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 June 2008 | Delivered on: 6 June 2008 Satisfied on: 17 August 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 March 2008 | Delivered on: 20 March 2008 Satisfied on: 20 May 2008 Persons entitled: Donald Miller-Jones Classification: Loan agreement Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: All future vat repayments from hm customs and excise to the company. Fully Satisfied |
14 September 2023 | Confirmation statement made on 23 July 2023 with updates (6 pages) |
---|---|
21 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
8 November 2022 | Registration of charge 056907370017, created on 2 November 2022 (24 pages) |
31 October 2022 | Full accounts made up to 31 October 2021 (31 pages) |
24 August 2022 | Confirmation statement made on 23 July 2022 with updates (5 pages) |
9 August 2022 | Director's details changed for Mr Petrus Baptist Schreuder on 1 August 2022 (2 pages) |
9 August 2022 | Appointment of Mr Petrus Baptist Schreuder as a director on 1 August 2022 (2 pages) |
13 May 2022 | Termination of appointment of Craig Chapman as a director on 13 May 2022 (1 page) |
12 April 2022 | Registered office address changed from , Spaces, 25 Wilton Road, London, SW1V 1LW, England to Thomas House Eccleston Square London SW1V 1PX on 12 April 2022 (1 page) |
12 April 2022 | Registered office address changed from Spaces, 25 Wilton Road London SW1V 1LW England to Thomas House Eccleston Square London SW1V 1PX on 12 April 2022 (1 page) |
17 February 2022 | Registration of charge 056907370016, created on 3 February 2022 (25 pages) |
9 September 2021 | Satisfaction of charge 056907370012 in full (1 page) |
12 August 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
2 June 2021 | Registration of charge 056907370015, created on 25 May 2021 (25 pages) |
24 May 2021 | Director's details changed for Industrial Lending 1 on 24 February 2021 (1 page) |
18 May 2021 | Full accounts made up to 31 October 2020 (32 pages) |
4 May 2021 | Previous accounting period shortened from 29 April 2021 to 31 October 2020 (1 page) |
29 April 2021 | Full accounts made up to 29 April 2020 (33 pages) |
1 February 2021 | Part of the property or undertaking has been released from charge 056907370013 (1 page) |
1 February 2021 | Part of the property or undertaking has been released from charge 056907370010 (1 page) |
1 February 2021 | Part of the property or undertaking has been released from charge 056907370014 (1 page) |
4 December 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
23 November 2020 | Memorandum and Articles of Association (39 pages) |
23 November 2020 | Resolutions
|
9 October 2020 | Registration of charge 056907370013, created on 23 September 2020 (25 pages) |
9 October 2020 | Registration of charge 056907370014, created on 23 September 2020 (25 pages) |
1 October 2020 | Termination of appointment of Richard Neil Bath as a director on 1 October 2020 (1 page) |
22 September 2020 | Appointment of Boost & Co Ltd as a director on 22 September 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
4 August 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
3 August 2020 | Register inspection address has been changed from 17 Hanover Square London W1S 1BN United Kingdom to 25 Wilton Road London SW1V 1LW (1 page) |
29 June 2020 | Registered office address changed from , 17 Hanover Square, London, W1S 1BN, United Kingdom to Thomas House Eccleston Square London SW1V 1PX on 29 June 2020 (1 page) |
29 June 2020 | Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to Spaces, 25 Wilton Road London SW1V 1LW on 29 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Albert Hugh Mackey as a director on 22 June 2020 (1 page) |
17 June 2020 | Appointment of Mr Craig Chapman as a director on 26 May 2020 (2 pages) |
12 June 2020 | Satisfaction of charge 056907370011 in full (1 page) |
30 April 2020 | Full accounts made up to 29 April 2019 (31 pages) |
11 March 2020 | Termination of appointment of Farhad Foroutan-Esfahani as a director on 20 January 2020 (1 page) |
30 January 2020 | Termination of appointment of Philip James Owen as a secretary on 30 January 2020 (1 page) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
18 November 2019 | Resolutions
|
14 October 2019 | Director's details changed for Mr Mark Ryan on 1 October 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 23 July 2019 with updates (8 pages) |
29 July 2019 | Appointment of Mr Mark Ryan as a director on 24 July 2019 (2 pages) |
28 May 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
12 April 2019 | Appointment of Industrial Lending 1 as a director on 9 April 2019 (2 pages) |
5 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
4 April 2019 | Cessation of Hotspur Capital Partners Limited as a person with significant control on 13 March 2019 (1 page) |
4 April 2019 | Notification of Industrial Lending 1 as a person with significant control on 13 March 2019 (2 pages) |
18 March 2019 | Change of share class name or designation (2 pages) |
15 March 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
11 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
14 February 2019 | Termination of appointment of Colin Willis as a director on 14 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Edward Mccormack as a director on 14 February 2019 (1 page) |
6 February 2019 | Group of companies' accounts made up to 30 April 2018 (36 pages) |
21 August 2018 | Appointment of Dr Richard Neil Bath as a director on 21 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
18 May 2018 | Registration of charge 056907370012, created on 17 May 2018 (15 pages) |
30 April 2018 | Second filing of a statement of capital following an allotment of shares on 24 April 2017
|
24 April 2018 | Group of companies' accounts made up to 30 April 2017 (35 pages) |
18 April 2018 | Registration of charge 056907370011, created on 17 April 2018 (27 pages) |
13 March 2018 | Director's details changed for Mr Farhad Foroutan-Esfahani on 13 March 2018 (2 pages) |
12 March 2018 | Notification of Hotspur Capital Partners Limited as a person with significant control on 28 April 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 27 February 2018 with updates (8 pages) |
28 February 2018 | Cessation of Peter Vardy as a person with significant control on 28 April 2017 (1 page) |
28 February 2018 | Statement of capital following an allotment of shares on 24 April 2017
|
13 October 2017 | Resolutions
|
13 October 2017 | Statement of company's objects (2 pages) |
13 October 2017 | Statement of company's objects (2 pages) |
13 October 2017 | Resolutions
|
5 October 2017 | Cessation of Peter Vardy as a person with significant control on 28 April 2017 (1 page) |
5 October 2017 | Cessation of Peter Vardy as a person with significant control on 28 April 2017 (1 page) |
20 June 2017 | Registered office address changed from , 17 Hanover Square London, W15 1BN, United Kingdom to Thomas House Eccleston Square London SW1V 1PX on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Farhad Foroutan-Esfahani on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Edward Mccormack on 20 June 2017 (2 pages) |
20 June 2017 | Register inspection address has been changed from 66 Prescot Street London E1 8NN United Kingdom to 17 Hanover Square London W1S 1BN (1 page) |
20 June 2017 | Register inspection address has been changed from 66 Prescot Street London E1 8NN United Kingdom to 17 Hanover Square London W1S 1BN (1 page) |
20 June 2017 | Director's details changed for Mr Colin Willis on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Farhad Foroutan-Esfahani on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Colin Willis on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Albert Hugh Mackey on 20 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from 17 Hanover Square London W15 1BN United Kingdom to 17 Hanover Square London W1S 1BN on 20 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Mr Philip James Owen on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Edward Mccormack on 20 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Mr Philip James Owen on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Albert Hugh Mackey on 20 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from 17 Hanover Square London W15 1BN United Kingdom to 17 Hanover Square London W1S 1BN on 20 June 2017 (1 page) |
25 May 2017 | Termination of appointment of David Roarty as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of David Roarty as a director on 25 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Andrew John Calvin Jacobs as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Andrew John Calvin Jacobs as a director on 22 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Philip James Owen as a secretary on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Philip James Owen as a secretary on 17 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Peter Vardy as a director on 24 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of Peter Vardy as a director on 24 April 2017 (3 pages) |
8 May 2017 | Previous accounting period extended from 30 November 2016 to 30 April 2017 (1 page) |
8 May 2017 | Previous accounting period extended from 30 November 2016 to 30 April 2017 (1 page) |
29 April 2017 | Satisfaction of charge 056907370006 in full (4 pages) |
29 April 2017 | Satisfaction of charge 056907370009 in full (4 pages) |
29 April 2017 | Satisfaction of charge 056907370007 in full (4 pages) |
29 April 2017 | Satisfaction of charge 056907370006 in full (4 pages) |
29 April 2017 | Satisfaction of charge 056907370007 in full (4 pages) |
29 April 2017 | Satisfaction of charge 056907370009 in full (4 pages) |
27 April 2017 | Registration of charge 056907370010, created on 26 April 2017 (26 pages) |
27 April 2017 | Registration of charge 056907370010, created on 26 April 2017 (26 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
12 October 2016 | Registration of charge 056907370009, created on 28 September 2016 (31 pages) |
12 October 2016 | Termination of appointment of Donald Miller-Jones as a director on 7 October 2016 (1 page) |
12 October 2016 | Registration of charge 056907370009, created on 28 September 2016 (31 pages) |
12 October 2016 | Satisfaction of charge 056907370008 in full (1 page) |
12 October 2016 | Termination of appointment of Donald Miller-Jones as a director on 7 October 2016 (1 page) |
12 October 2016 | Satisfaction of charge 056907370008 in full (1 page) |
5 September 2016 | Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom to 17 Hanover Square London W15 1BN on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from , 14 Basil Street Knightsbridge, London, SW3 1AJ, United Kingdom to Thomas House Eccleston Square London SW1V 1PX on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom to 17 Hanover Square London W15 1BN on 5 September 2016 (1 page) |
4 April 2016 | Director's details changed for Mr David Roarty on 1 February 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr David Roarty on 1 February 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Colin Willis on 1 February 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Colin Willis on 1 February 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Farhad Foroutan-Esfahani on 1 February 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Donald Miller-Jones on 1 February 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Edward Mccormack on 1 February 2016 (2 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mr Donald Miller-Jones on 1 February 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Edward Mccormack on 1 February 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Farhad Foroutan-Esfahani on 1 February 2016 (2 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
16 March 2016 | Group of companies' accounts made up to 30 November 2015 (30 pages) |
16 March 2016 | Group of companies' accounts made up to 30 November 2015 (30 pages) |
7 March 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (3 pages) |
7 March 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
7 March 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
7 March 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (3 pages) |
21 December 2015 | Second filing of SH01 previously delivered to Companies House
|
21 December 2015 | Second filing of SH01 previously delivered to Companies House
|
18 December 2015 | Appointment of Sir Peter Vardy as a director on 31 March 2015 (2 pages) |
18 December 2015 | Appointment of Sir Peter Vardy as a director on 31 March 2015 (2 pages) |
2 November 2015 | Registration of charge 056907370008, created on 29 October 2015 (42 pages) |
2 November 2015 | Registration of charge 056907370008, created on 29 October 2015 (42 pages) |
26 October 2015 | Satisfaction of charge 3 in full (1 page) |
26 October 2015 | Satisfaction of charge 056907370005 in full (1 page) |
26 October 2015 | Satisfaction of charge 056907370005 in full (1 page) |
26 October 2015 | Satisfaction of charge 3 in full (1 page) |
29 July 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
20 July 2015 | Register(s) moved to registered inspection location 66 Prescot Street London E1 8NN (1 page) |
20 July 2015 | Register inspection address has been changed to 66 Prescot Street London E1 8NN (1 page) |
20 July 2015 | Register inspection address has been changed to 66 Prescot Street London E1 8NN (1 page) |
20 July 2015 | Register(s) moved to registered inspection location 66 Prescot Street London E1 8NN (1 page) |
17 July 2015 | Registered office address changed from , 66 Prescot Street London, E1 8NN, United Kingdom to Thomas House Eccleston Square London SW1V 1PX on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 14 Basil Street Knightsbridge London SW3 1AJ on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 14 Basil Street Knightsbridge London SW3 1AJ on 17 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ to 66 Prescot Street London E1 8NN on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from , 14 Basil Street, Knightsbridge, London, SW3 1AJ to Thomas House Eccleston Square London SW1V 1PX on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ to 66 Prescot Street London E1 8NN on 16 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Abbie Jayne Walsh as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Abbie Jayne Walsh as a secretary on 14 July 2015 (1 page) |
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Albert Hugh Mackey on 26 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Albert Hugh Mackey on 26 March 2015 (2 pages) |
11 March 2015 | Registration of charge 056907370006, created on 2 March 2015 (34 pages) |
11 March 2015 | Registration of charge 056907370006, created on 2 March 2015 (34 pages) |
11 March 2015 | Registration of charge 056907370007, created on 2 March 2015 (52 pages) |
11 March 2015 | Registration of charge 056907370007, created on 2 March 2015 (52 pages) |
11 March 2015 | Registration of charge 056907370007, created on 2 March 2015 (52 pages) |
11 March 2015 | Registration of charge 056907370006, created on 2 March 2015 (34 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 7 December 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 7 December 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 7 December 2014
|
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
15 September 2014 | Registration of charge 056907370005, created on 1 September 2014 (45 pages) |
4 September 2014 | Termination of appointment of Nathan Tony Krzyzewski as a secretary on 31 August 2014 (1 page) |
4 September 2014 | Appointment of Miss Abbie Jayne Walsh as a secretary on 3 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Neil James Kitcher as a director on 1 August 2014 (1 page) |
4 September 2014 | Appointment of Miss Abbie Jayne Walsh as a secretary on 3 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Neil James Kitcher as a director on 1 August 2014 (1 page) |
4 September 2014 | Appointment of Miss Abbie Jayne Walsh as a secretary on 3 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Neil James Kitcher as a director on 1 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Nathan Tony Krzyzewski as a secretary on 31 August 2014 (1 page) |
23 July 2014 | Termination of appointment of Bilal Hussain as a secretary on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Nathan Tony Krzyzewski as a secretary on 23 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Paramjeet Singh Dhillon as a director on 29 May 2014 (1 page) |
23 July 2014 | Appointment of Mr Nathan Tony Krzyzewski as a secretary on 23 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Bilal Hussain as a secretary on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Paramjeet Singh Dhillon as a director on 29 May 2014 (1 page) |
16 July 2014 | Satisfaction of charge 4 in full (1 page) |
16 July 2014 | Satisfaction of charge 4 in full (1 page) |
13 June 2014 | Appointment of Mr Paramjeet Singh Dhillon as a director (2 pages) |
13 June 2014 | Appointment of Mr Paramjeet Singh Dhillon as a director (2 pages) |
13 May 2014 | Termination of appointment of Larry Raff as a director (1 page) |
13 May 2014 | Termination of appointment of Larry Raff as a director (1 page) |
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
17 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
10 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
10 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
8 October 2013 | Appointment of Mr Neil James Kitcher as a director (3 pages) |
8 October 2013 | Appointment of Mr Neil James Kitcher as a director (3 pages) |
8 October 2013 | Appointment of Farhad Foroutan-Esfahani as a director (3 pages) |
8 October 2013 | Appointment of Farhad Foroutan-Esfahani as a director (3 pages) |
22 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (21 pages) |
22 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (21 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
25 March 2013 | Appointment of David Roarty as a director (3 pages) |
25 March 2013 | Appointment of David Roarty as a director (3 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 March 2013 | Registered office address changed from , the Quadrangle, 2nd Floor, 180 Wardour Street, London, W1F 8FY on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 7 March 2013 (2 pages) |
22 February 2013 | Termination of appointment of Helen Hoult as a director (2 pages) |
22 February 2013 | Appointment of Larry Raff as a director (3 pages) |
22 February 2013 | Termination of appointment of Helen Hoult as a director (2 pages) |
22 February 2013 | Appointment of Larry Raff as a director (3 pages) |
21 January 2013 | Appointment of Albert Hugh Mackey as a director (3 pages) |
21 January 2013 | Appointment of Albert Hugh Mackey as a director (3 pages) |
21 January 2013 | Appointment of Bilal Hussain as a secretary (3 pages) |
21 January 2013 | Appointment of Bilal Hussain as a secretary (3 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
11 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (20 pages) |
11 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (20 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
31 January 2012 | Second filing of SH01 previously delivered to Companies House
|
31 January 2012 | Second filing of SH01 previously delivered to Companies House
|
27 January 2012 | Statement of capital following an allotment of shares on 28 July 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 27 October 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 27 October 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 28 June 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 28 June 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 28 July 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
4 January 2012 | Accounts for a small company made up to 31 March 2011 (12 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (12 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2010 (11 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2010 (11 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
21 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (20 pages) |
21 April 2011 | Director's details changed for Helen Hoult on 27 February 2011 (3 pages) |
21 April 2011 | Director's details changed for Andrew John Calvin Jacobs on 27 February 2011 (3 pages) |
21 April 2011 | Director's details changed for Helen Hoult on 27 February 2011 (3 pages) |
21 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (20 pages) |
21 April 2011 | Director's details changed for Andrew John Calvin Jacobs on 27 February 2011 (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
19 April 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Statement of capital following an allotment of shares on 4 May 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 24 September 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 4 May 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 24 September 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 4 May 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (19 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (19 pages) |
24 March 2010 | Appointment of Mr Edward Mccormack as a director (1 page) |
24 March 2010 | Appointment of Mr Edward Mccormack as a director (1 page) |
24 March 2010 | Termination of appointment of Edward Mccormack as a secretary (1 page) |
24 March 2010 | Termination of appointment of Edward Mccormack as a secretary (1 page) |
23 March 2010 | Appointment of Mr Edward Mccormack as a secretary (1 page) |
23 March 2010 | Appointment of Mr Edward Mccormack as a secretary (1 page) |
9 March 2010 | Director's details changed for Andrew John Calvin Jacobs on 17 February 2010 (3 pages) |
9 March 2010 | Director's details changed for Helen Hoult on 17 February 2010 (3 pages) |
9 March 2010 | Director's details changed for Andrew John Calvin Jacobs on 17 February 2010 (3 pages) |
9 March 2010 | Director's details changed for Helen Hoult on 17 February 2010 (3 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 22 October 2009
|
8 February 2010 | Statement of capital following an allotment of shares on 22 October 2009
|
8 February 2010 | Statement of capital following an allotment of shares on 17 July 2008
|
8 February 2010 | Statement of capital following an allotment of shares on 30 July 2009
|
8 February 2010 | Statement of capital following an allotment of shares on 30 July 2009
|
8 February 2010 | Statement of capital following an allotment of shares on 17 July 2008
|
5 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
8 April 2009 | Return made up to 27/02/09; full list of members (12 pages) |
8 April 2009 | Director's change of particulars / andrew jacobs / 27/02/2009 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from, brebner allen trapp accountants, the quadrangle, 180 wardour street, london, W1F 8LB (1 page) |
8 April 2009 | Director's change of particulars / andrew jacobs / 27/02/2009 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from, brebner allen trapp accountants, the quadrangle, 180 wardour street, london, W1F 8LB (1 page) |
8 April 2009 | Return made up to 27/02/09; full list of members (12 pages) |
26 March 2009 | Amending 88(2) (3 pages) |
26 March 2009 | Amending 88(2) (3 pages) |
31 January 2009 | Ad 18/12/08\gbp si [email protected]=366.77\gbp ic 5076.72/5443.49\ (4 pages) |
31 January 2009 | Ad 21/11/08\gbp si [email protected]=1327.26\gbp ic 3749.46/5076.72\ (4 pages) |
31 January 2009 | Ad 18/12/08\gbp si [email protected]=366.77\gbp ic 5076.72/5443.49\ (4 pages) |
31 January 2009 | Ad 21/11/08\gbp si [email protected]=1327.26\gbp ic 3749.46/5076.72\ (4 pages) |
21 August 2008 | Director appointed colin willis (2 pages) |
21 August 2008 | Director appointed colin willis (2 pages) |
5 August 2008 | Ad 23/07/08\gbp si [email protected]=916.91\gbp ic 2832.55/3749.46\ (3 pages) |
5 August 2008 | Ad 23/07/08\gbp si [email protected]=916.91\gbp ic 2832.55/3749.46\ (3 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Ad 18/07/08\gbp si [email protected]=168.44\gbp ic 2664.11/2832.55\ (2 pages) |
4 August 2008 | Ad 18/07/08\gbp si [email protected]=168.44\gbp ic 2664.11/2832.55\ (2 pages) |
4 August 2008 | Ad 17/07/08\gbp si [email protected]=576.61\gbp ic 2087.5/2664.11\ (2 pages) |
4 August 2008 | Ad 17/07/08\gbp si [email protected]=576.61\gbp ic 2087.5/2664.11\ (2 pages) |
4 August 2008 | Resolutions
|
21 July 2008 | Ad 07/04/08\gbp si [email protected]=114.67\gbp ic 1972.83/2087.5\ (2 pages) |
21 July 2008 | Ad 07/04/08\gbp si [email protected]=114.67\gbp ic 1972.83/2087.5\ (2 pages) |
8 July 2008 | Appointment terminated secretary amanda sutherland (1 page) |
8 July 2008 | Capitals not rolled up (2 pages) |
8 July 2008 | Capitals not rolled up (2 pages) |
8 July 2008 | Appointment terminated secretary amanda sutherland (1 page) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 July 2008 | Appointment terminated director phillip van tenac (1 page) |
3 July 2008 | Appointment terminated director phillip van tenac (1 page) |
27 June 2008 | Appointment terminated director bruce sutherland (1 page) |
27 June 2008 | Appointment terminated director bruce sutherland (1 page) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 March 2008 | Return made up to 27/02/08; full list of members (6 pages) |
26 March 2008 | Return made up to 27/02/08; full list of members (6 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 November 2007 | S-div 06/09/07 (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | S-div 06/09/07 (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Ad 14/08/07--------- £ si [email protected]=404 £ ic 1250/1654 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Ad 14/08/07--------- £ si [email protected]=404 £ ic 1250/1654 (2 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
19 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
29 August 2007 | Ad 27/04/07--------- £ si 300@1=300 £ ic 950/1250 (2 pages) |
29 August 2007 | Ad 27/04/07--------- £ si 300@1=300 £ ic 950/1250 (2 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
25 June 2007 | Nc inc already adjusted 27/02/07 (1 page) |
25 June 2007 | Nc inc already adjusted 27/02/07 (1 page) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
28 March 2007 | Return made up to 30/01/07; full list of members
|
28 March 2007 | Return made up to 30/01/07; full list of members
|
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Ad 16/08/06--------- £ si 950@1=950 £ ic 1/951 (3 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: unit 1, woodingdean business, park, sea view way, brighton, east sussex BN2 6NX (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: unit 1, woodingdean business, park, sea view way, brighton, east sussex BN2 6NX (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Ad 16/08/06--------- £ si 950@1=950 £ ic 1/951 (3 pages) |
31 August 2006 | New secretary appointed (2 pages) |
30 January 2006 | Incorporation (14 pages) |
30 January 2006 | Incorporation (14 pages) |