Company NameRoutetrader Limited
Company StatusActive
Company Number05690737
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Ryan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House Eccleston Square
London
SW1V 1PX
Director NameMr Petrus Baptist Schreuder
Date of BirthNovember 1977 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThomas House Eccleston Square
London
SW1V 1PX
Director NameIndustrial Lending 1 (Corporation)
StatusCurrent
Appointed09 April 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address6 Rue Adolphe
L-1116 Luxembourg
Luxembourg
Director NameBoost & Co Ltd (Corporation)
StatusCurrent
Appointed22 September 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address1 Vicarage Lane
London
E15 4HF
Director NameMr Phillip John Van Tenac
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address207 Hangleton Road
Hove
East Sussex
BN3 7LS
Secretary NameBruce Ian Sutherland
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 The Nightingales
Ridgewood
Uckfield
East Sussex
TN22 5ND
Director NameHelen Hoult
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(6 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 15 February 2013)
RoleCo Director
Correspondence Address1-6 Yarmouth Place
Mayfair
London
W1J 7BU
Director NamePhillip John Parker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(6 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 November 2006)
RoleCo Director
Correspondence Address7 Shreres Dyche
Warwick
Warwickshire
CV34 6BX
Director NameAndrew John Calvin Jacobs
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(6 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 22 May 2017)
RoleTelecommunications
Correspondence Address1-6 Yarmouth Place
Mayfair
London
W1J 7BU
Director NameMr Donald Miller-Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(6 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 07 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W15 1BN
Secretary NameMrs Amanda Tracey Sutherland
NationalityBritish
StatusResigned
Appointed16 August 2006(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2008)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows Eastbourne Road
Horam
Heathfield
East Sussex
TN21 0LJ
Director NameMr Bruce Iain Sutherland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedgerows London Rd
Horam
Heathfield
East Sussex
TN21 0LJ
Director NameMr Colin Willis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(2 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameMr Edward McCormack
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(3 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 February 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameMr Edward McCormack
StatusResigned
Appointed26 June 2009(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 26 June 2009)
RoleCompany Director
Correspondence AddressTouchstone Silwood Close
Ascot
SL5 7DX
Director NameMr Albert Hugh Mackey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameBilal Hussain
NationalityBritish
StatusResigned
Appointed15 January 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2014)
RoleCompany Director
Correspondence AddressCk International House 1-6 Yarmouth Place
Mayfair
London
W1J 7BU
Director NameMr Larry Raff
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIsraeli
StatusResigned
Appointed13 February 2013(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressGround Floor Eben House
33 Cybercity
Eben
Mauritius
Director NameDr David Roarty
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W15 1BN
Director NameMr Neil James Kitcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Basil Street
Knightsbridge
London
SW3 1AJ
Director NameMr Farhad Foroutan-Esfahani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 January 2020)
RoleChief Executive Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameMr Paramjeet Singh Dhillon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 29 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Basil Street
Knightsbridge
London
SW3 1AJ
Secretary NameMr Nathan Tony Krzyzewski
StatusResigned
Appointed23 July 2014(8 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2014)
RoleCompany Director
Correspondence Address14 Basil Street
Knightsbridge
London
SW3 1AJ
Secretary NameMiss Abbie Jayne Walsh
StatusResigned
Appointed03 September 2014(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 July 2015)
RoleCompany Director
Correspondence Address14 Basil Street
Knightsbridge
London
SW3 1AJ
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W15 1BN
Secretary NameMr Philip James Owen
StatusResigned
Appointed17 May 2017(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2020)
RoleCompany Director
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameDr Richard Neil Bath
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaces, 25 Wilton Road
London
SW1V 1LW
Director NameMr Craig Chapman
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces, 25 Wilton Road
London
SW1V 1LW

Contact

Websitertx.routetrader.com
Email address[email protected]
Telephone020 31377721
Telephone regionLondon

Location

Registered AddressThomas House
Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

330.5k at £0.01Mark Goodyear
9.83%
Ordinary
299.2k at £0.01Peter Vardy
8.90%
Ordinary
298.2k at £0.01Guy Readman
8.87%
Ordinary
223.4k at £0.01Andrew Curtis
6.64%
Ordinary
176.1k at £0.01Alistair Arkley
5.24%
Ordinary
163.3k at £0.01David Liddell
4.86%
Ordinary
113.3k at £0.01Andrew Jacobs
3.37%
Ordinary
-OTHER
3.35%
-
105.7k at £0.01Brian Lowe
3.14%
Ordinary
102.3k at £0.01Mr Colin Willis
3.04%
Ordinary
96.9k at £0.01Stephen I'anson
2.88%
Ordinary
73.8k at £0.01Felicity Deakin
2.20%
Ordinary
657k at £0.01Albert Mackey
19.54%
Ordinary
374.5k at £0.01Mr Donald Miller-jones
11.14%
Ordinary
52.6k at £0.01Fiona Nicholson
1.57%
Ordinary
49.8k at £0.01Edward Mccormack
1.48%
Ordinary
40.5k at £0.01Peter Chappelow
1.20%
Ordinary
26k at £0.01Helen Hoult
0.77%
Ordinary
22.5k at £0.01Kathleen Arkley
0.67%
Ordinary
22.3k at £0.01Stephen Nicholson
0.66%
Ordinary
21.8k at £0.01Daphne Lowe
0.65%
Ordinary

Financials

Year2014
Net Worth£514,286
Cash£227,195
Current Liabilities£10,831,999

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due21 October 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 October

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

28 September 2016Delivered on: 12 October 2016
Persons entitled: Vardy Family Office Limited

Classification: A registered charge
Outstanding
29 October 2015Delivered 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 2015Delivered 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 2015Delivered on: 11 March 2015
Persons entitled: Vardy Family Office Limited (Crn: 03847743)

Classification: A registered charge
Outstanding
2 November 2022Delivered 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 2022Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2018Delivered on: 18 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 April 2018Delivered 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 2017Delivered on: 27 April 2017
Persons entitled: Industrial Lending 1

Classification: A registered charge
Outstanding
1 September 2014Delivered 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 2013Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

14 September 2023Confirmation statement made on 23 July 2023 with updates (6 pages)
21 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
8 November 2022Registration of charge 056907370017, created on 2 November 2022 (24 pages)
31 October 2022Full accounts made up to 31 October 2021 (31 pages)
24 August 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
9 August 2022Director's details changed for Mr Petrus Baptist Schreuder on 1 August 2022 (2 pages)
9 August 2022Appointment of Mr Petrus Baptist Schreuder as a director on 1 August 2022 (2 pages)
13 May 2022Termination of appointment of Craig Chapman as a director on 13 May 2022 (1 page)
12 April 2022Registered 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 2022Registered 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 2022Registration of charge 056907370016, created on 3 February 2022 (25 pages)
9 September 2021Satisfaction of charge 056907370012 in full (1 page)
12 August 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
2 June 2021Registration of charge 056907370015, created on 25 May 2021 (25 pages)
24 May 2021Director's details changed for Industrial Lending 1 on 24 February 2021 (1 page)
18 May 2021Full accounts made up to 31 October 2020 (32 pages)
4 May 2021Previous accounting period shortened from 29 April 2021 to 31 October 2020 (1 page)
29 April 2021Full accounts made up to 29 April 2020 (33 pages)
1 February 2021Part of the property or undertaking has been released from charge 056907370013 (1 page)
1 February 2021Part of the property or undertaking has been released from charge 056907370010 (1 page)
1 February 2021Part of the property or undertaking has been released from charge 056907370014 (1 page)
4 December 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 1,579,956.7
(3 pages)
23 November 2020Memorandum and Articles of Association (39 pages)
23 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 October 2020Registration of charge 056907370013, created on 23 September 2020 (25 pages)
9 October 2020Registration of charge 056907370014, created on 23 September 2020 (25 pages)
1 October 2020Termination of appointment of Richard Neil Bath as a director on 1 October 2020 (1 page)
22 September 2020Appointment of Boost & Co Ltd as a director on 22 September 2020 (2 pages)
5 August 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
4 August 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,579,954.2
(3 pages)
3 August 2020Register 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 2020Registered 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 2020Registered 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 2020Termination of appointment of Albert Hugh Mackey as a director on 22 June 2020 (1 page)
17 June 2020Appointment of Mr Craig Chapman as a director on 26 May 2020 (2 pages)
12 June 2020Satisfaction of charge 056907370011 in full (1 page)
30 April 2020Full accounts made up to 29 April 2019 (31 pages)
11 March 2020Termination of appointment of Farhad Foroutan-Esfahani as a director on 20 January 2020 (1 page)
30 January 2020Termination of appointment of Philip James Owen as a secretary on 30 January 2020 (1 page)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
18 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 October 2019Director's details changed for Mr Mark Ryan on 1 October 2019 (2 pages)
29 July 2019Confirmation statement made on 23 July 2019 with updates (8 pages)
29 July 2019Appointment of Mr Mark Ryan as a director on 24 July 2019 (2 pages)
28 May 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 97,749.64
(3 pages)
12 April 2019Appointment of Industrial Lending 1 as a director on 9 April 2019 (2 pages)
5 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 89,813.24
(3 pages)
4 April 2019Cessation of Hotspur Capital Partners Limited as a person with significant control on 13 March 2019 (1 page)
4 April 2019Notification of Industrial Lending 1 as a person with significant control on 13 March 2019 (2 pages)
18 March 2019Change of share class name or designation (2 pages)
15 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 89,372.35
(3 pages)
11 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 88,706.59
(3 pages)
14 February 2019Termination of appointment of Colin Willis as a director on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Edward Mccormack as a director on 14 February 2019 (1 page)
6 February 2019Group of companies' accounts made up to 30 April 2018 (36 pages)
21 August 2018Appointment of Dr Richard Neil Bath as a director on 21 August 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
18 May 2018Registration of charge 056907370012, created on 17 May 2018 (15 pages)
30 April 2018Second filing of a statement of capital following an allotment of shares on 24 April 2017
  • GBP 59,888.59
(7 pages)
24 April 2018Group of companies' accounts made up to 30 April 2017 (35 pages)
18 April 2018Registration of charge 056907370011, created on 17 April 2018 (27 pages)
13 March 2018Director's details changed for Mr Farhad Foroutan-Esfahani on 13 March 2018 (2 pages)
12 March 2018Notification of Hotspur Capital Partners Limited as a person with significant control on 28 April 2017 (2 pages)
12 March 2018Confirmation statement made on 27 February 2018 with updates (8 pages)
28 February 2018Cessation of Peter Vardy as a person with significant control on 28 April 2017 (1 page)
28 February 2018Statement of capital following an allotment of shares on 24 April 2017
  • GBP 59,888.59
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2018.
(4 pages)
13 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue of shares in settlement of debt 21/04/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 October 2017Statement of company's objects (2 pages)
13 October 2017Statement of company's objects (2 pages)
13 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue of shares in settlement of debt 21/04/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 October 2017Cessation of Peter Vardy as a person with significant control on 28 April 2017 (1 page)
5 October 2017Cessation of Peter Vardy as a person with significant control on 28 April 2017 (1 page)
20 June 2017Registered 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 2017Director's details changed for Mr Farhad Foroutan-Esfahani on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Edward Mccormack on 20 June 2017 (2 pages)
20 June 2017Register 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 2017Register 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 2017Director's details changed for Mr Colin Willis on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Farhad Foroutan-Esfahani on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Colin Willis on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Albert Hugh Mackey on 20 June 2017 (2 pages)
20 June 2017Registered 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 2017Secretary's details changed for Mr Philip James Owen on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Edward Mccormack on 20 June 2017 (2 pages)
20 June 2017Secretary's details changed for Mr Philip James Owen on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Albert Hugh Mackey on 20 June 2017 (2 pages)
20 June 2017Registered 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 2017Termination of appointment of David Roarty as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of David Roarty as a director on 25 May 2017 (1 page)
22 May 2017Termination of appointment of Andrew John Calvin Jacobs as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Andrew John Calvin Jacobs as a director on 22 May 2017 (1 page)
17 May 2017Appointment of Mr Philip James Owen as a secretary on 17 May 2017 (2 pages)
17 May 2017Appointment of Mr Philip James Owen as a secretary on 17 May 2017 (2 pages)
9 May 2017Termination of appointment of Peter Vardy as a director on 24 April 2017 (3 pages)
9 May 2017Termination of appointment of Peter Vardy as a director on 24 April 2017 (3 pages)
8 May 2017Previous accounting period extended from 30 November 2016 to 30 April 2017 (1 page)
8 May 2017Previous accounting period extended from 30 November 2016 to 30 April 2017 (1 page)
29 April 2017Satisfaction of charge 056907370006 in full (4 pages)
29 April 2017Satisfaction of charge 056907370009 in full (4 pages)
29 April 2017Satisfaction of charge 056907370007 in full (4 pages)
29 April 2017Satisfaction of charge 056907370006 in full (4 pages)
29 April 2017Satisfaction of charge 056907370007 in full (4 pages)
29 April 2017Satisfaction of charge 056907370009 in full (4 pages)
27 April 2017Registration of charge 056907370010, created on 26 April 2017 (26 pages)
27 April 2017Registration of charge 056907370010, created on 26 April 2017 (26 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
12 October 2016Registration of charge 056907370009, created on 28 September 2016 (31 pages)
12 October 2016Termination of appointment of Donald Miller-Jones as a director on 7 October 2016 (1 page)
12 October 2016Registration of charge 056907370009, created on 28 September 2016 (31 pages)
12 October 2016Satisfaction of charge 056907370008 in full (1 page)
12 October 2016Termination of appointment of Donald Miller-Jones as a director on 7 October 2016 (1 page)
12 October 2016Satisfaction of charge 056907370008 in full (1 page)
5 September 2016Registered 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 2016Registered 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 2016Registered 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 2016Director's details changed for Mr David Roarty on 1 February 2016 (2 pages)
4 April 2016Director's details changed for Mr David Roarty on 1 February 2016 (2 pages)
24 March 2016Director's details changed for Mr Colin Willis on 1 February 2016 (2 pages)
24 March 2016Director's details changed for Mr Colin Willis on 1 February 2016 (2 pages)
24 March 2016Director's details changed for Mr Farhad Foroutan-Esfahani on 1 February 2016 (2 pages)
24 March 2016Director's details changed for Mr Donald Miller-Jones on 1 February 2016 (2 pages)
24 March 2016Director's details changed for Mr Edward Mccormack on 1 February 2016 (2 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 59,788.59
(11 pages)
24 March 2016Director's details changed for Mr Donald Miller-Jones on 1 February 2016 (2 pages)
24 March 2016Director's details changed for Mr Edward Mccormack on 1 February 2016 (2 pages)
24 March 2016Director's details changed for Mr Farhad Foroutan-Esfahani on 1 February 2016 (2 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 59,788.59
(11 pages)
16 March 2016Group of companies' accounts made up to 30 November 2015 (30 pages)
16 March 2016Group of companies' accounts made up to 30 November 2015 (30 pages)
7 March 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (3 pages)
7 March 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
7 March 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
7 March 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (3 pages)
21 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of alootment is 14/04/2015
  • ANNOTATION Clarification date of allotment is 14/04/2015
(7 pages)
21 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of alootment is 14/04/2015
  • ANNOTATION Clarification date of allotment is 14/04/2015
(7 pages)
18 December 2015Appointment of Sir Peter Vardy as a director on 31 March 2015 (2 pages)
18 December 2015Appointment of Sir Peter Vardy as a director on 31 March 2015 (2 pages)
2 November 2015Registration of charge 056907370008, created on 29 October 2015 (42 pages)
2 November 2015Registration of charge 056907370008, created on 29 October 2015 (42 pages)
26 October 2015Satisfaction of charge 3 in full (1 page)
26 October 2015Satisfaction of charge 056907370005 in full (1 page)
26 October 2015Satisfaction of charge 056907370005 in full (1 page)
26 October 2015Satisfaction of charge 3 in full (1 page)
29 July 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 60,424.81
(5 pages)
29 July 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 60,424.81
  • ANNOTATION Clarification a second filed SHO1 was registered on 21/12/2015
(6 pages)
29 July 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 60,424.81
  • ANNOTATION Clarification a second filed SHO1 was registered on 21/12/2015
(6 pages)
20 July 2015Register(s) moved to registered inspection location 66 Prescot Street London E1 8NN (1 page)
20 July 2015Register inspection address has been changed to 66 Prescot Street London E1 8NN (1 page)
20 July 2015Register inspection address has been changed to 66 Prescot Street London E1 8NN (1 page)
20 July 2015Register(s) moved to registered inspection location 66 Prescot Street London E1 8NN (1 page)
17 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Abbie Jayne Walsh as a secretary on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Abbie Jayne Walsh as a secretary on 14 July 2015 (1 page)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 14/04/2015
(35 pages)
29 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 14/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 33,621.9
(12 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 33,621.9
(12 pages)
30 March 2015Director's details changed for Mr Albert Hugh Mackey on 26 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Albert Hugh Mackey on 26 March 2015 (2 pages)
11 March 2015Registration of charge 056907370006, created on 2 March 2015 (34 pages)
11 March 2015Registration of charge 056907370006, created on 2 March 2015 (34 pages)
11 March 2015Registration of charge 056907370007, created on 2 March 2015 (52 pages)
11 March 2015Registration of charge 056907370007, created on 2 March 2015 (52 pages)
11 March 2015Registration of charge 056907370007, created on 2 March 2015 (52 pages)
11 March 2015Registration of charge 056907370006, created on 2 March 2015 (34 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
6 January 2015Statement of capital following an allotment of shares on 7 December 2014
  • GBP 33,621.90
(4 pages)
6 January 2015Statement of capital following an allotment of shares on 7 December 2014
  • GBP 33,621.90
(4 pages)
6 January 2015Statement of capital following an allotment of shares on 7 December 2014
  • GBP 33,621.90
(4 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re loan agreement 01/09/2014
(41 pages)
30 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re loan agreement 01/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
15 September 2014Registration of charge 056907370005, created on 1 September 2014 (45 pages)
4 September 2014Termination of appointment of Nathan Tony Krzyzewski as a secretary on 31 August 2014 (1 page)
4 September 2014Appointment of Miss Abbie Jayne Walsh as a secretary on 3 September 2014 (2 pages)
4 September 2014Termination of appointment of Neil James Kitcher as a director on 1 August 2014 (1 page)
4 September 2014Appointment of Miss Abbie Jayne Walsh as a secretary on 3 September 2014 (2 pages)
4 September 2014Termination of appointment of Neil James Kitcher as a director on 1 August 2014 (1 page)
4 September 2014Appointment of Miss Abbie Jayne Walsh as a secretary on 3 September 2014 (2 pages)
4 September 2014Termination of appointment of Neil James Kitcher as a director on 1 August 2014 (1 page)
4 September 2014Termination of appointment of Nathan Tony Krzyzewski as a secretary on 31 August 2014 (1 page)
23 July 2014Termination of appointment of Bilal Hussain as a secretary on 23 July 2014 (1 page)
23 July 2014Appointment of Mr Nathan Tony Krzyzewski as a secretary on 23 July 2014 (2 pages)
23 July 2014Termination of appointment of Paramjeet Singh Dhillon as a director on 29 May 2014 (1 page)
23 July 2014Appointment of Mr Nathan Tony Krzyzewski as a secretary on 23 July 2014 (2 pages)
23 July 2014Termination of appointment of Bilal Hussain as a secretary on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Paramjeet Singh Dhillon as a director on 29 May 2014 (1 page)
16 July 2014Satisfaction of charge 4 in full (1 page)
16 July 2014Satisfaction of charge 4 in full (1 page)
13 June 2014Appointment of Mr Paramjeet Singh Dhillon as a director (2 pages)
13 June 2014Appointment of Mr Paramjeet Singh Dhillon as a director (2 pages)
13 May 2014Termination of appointment of Larry Raff as a director (1 page)
13 May 2014Termination of appointment of Larry Raff as a director (1 page)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 31,009.95
(24 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 31,009.95
(24 pages)
17 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 31,009.95
(5 pages)
17 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 31,009.95
(5 pages)
10 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
10 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 October 2013Appointment of Mr Neil James Kitcher as a director (3 pages)
8 October 2013Appointment of Mr Neil James Kitcher as a director (3 pages)
8 October 2013Appointment of Farhad Foroutan-Esfahani as a director (3 pages)
8 October 2013Appointment of Farhad Foroutan-Esfahani as a director (3 pages)
22 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (21 pages)
22 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (21 pages)
9 April 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 25,948.44
(5 pages)
9 April 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 25,948.44
(5 pages)
25 March 2013Appointment of David Roarty as a director (3 pages)
25 March 2013Appointment of David Roarty as a director (3 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 March 2013Registered office address changed from , the Quadrangle, 2nd Floor, 180 Wardour Street, London, W1F 8FY on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 7 March 2013 (2 pages)
22 February 2013Termination of appointment of Helen Hoult as a director (2 pages)
22 February 2013Appointment of Larry Raff as a director (3 pages)
22 February 2013Termination of appointment of Helen Hoult as a director (2 pages)
22 February 2013Appointment of Larry Raff as a director (3 pages)
21 January 2013Appointment of Albert Hugh Mackey as a director (3 pages)
21 January 2013Appointment of Albert Hugh Mackey as a director (3 pages)
21 January 2013Appointment of Bilal Hussain as a secretary (3 pages)
21 January 2013Appointment of Bilal Hussain as a secretary (3 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
11 September 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 29,215.78
(5 pages)
11 September 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 29,215.78
(5 pages)
11 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (20 pages)
11 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (20 pages)
19 March 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 17,742.18
(5 pages)
19 March 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 17,742.18
(5 pages)
5 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 17,308.31
(6 pages)
5 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 17,308.31
(6 pages)
5 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 17,308.31
(6 pages)
5 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 17,308.31
(6 pages)
31 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 24/09/2010.
(7 pages)
31 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 24/09/2010.
(7 pages)
27 January 2012Statement of capital following an allotment of shares on 28 July 2011
  • GBP 13,452.04
(5 pages)
27 January 2012Statement of capital following an allotment of shares on 27 October 2011
  • GBP 13,885.91
(5 pages)
27 January 2012Statement of capital following an allotment of shares on 27 October 2011
  • GBP 13,885.91
(5 pages)
27 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 14,418.96
(5 pages)
27 January 2012Statement of capital following an allotment of shares on 28 June 2011
  • GBP 12,088.27
(5 pages)
27 January 2012Statement of capital following an allotment of shares on 28 June 2011
  • GBP 12,088.27
(5 pages)
27 January 2012Statement of capital following an allotment of shares on 28 July 2011
  • GBP 13,452.04
(5 pages)
27 January 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 14,418.96
(5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (12 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (12 pages)
8 September 2011Accounts for a small company made up to 31 March 2010 (11 pages)
8 September 2011Accounts for a small company made up to 31 March 2010 (11 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 14,569.75
(5 pages)
1 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 14,569.75
(5 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 14,014.24
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 14,014.24
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 14,014.24
(5 pages)
21 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (20 pages)
21 April 2011Director's details changed for Helen Hoult on 27 February 2011 (3 pages)
21 April 2011Director's details changed for Andrew John Calvin Jacobs on 27 February 2011 (3 pages)
21 April 2011Director's details changed for Helen Hoult on 27 February 2011 (3 pages)
21 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (20 pages)
21 April 2011Director's details changed for Andrew John Calvin Jacobs on 27 February 2011 (3 pages)
19 April 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 13,187.84
(5 pages)
19 April 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 13,187.84
(5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Statement of capital following an allotment of shares on 4 May 2010
  • GBP 9,910.74
(5 pages)
5 January 2011Statement of capital following an allotment of shares on 24 September 2010
  • GBP 12,361.36
  • ANNOTATION A second filed SH01 was registered on 31/01/2012.
(6 pages)
5 January 2011Statement of capital following an allotment of shares on 4 May 2010
  • GBP 9,910.74
(5 pages)
5 January 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 10,737.21
(5 pages)
5 January 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 10,737.21
(5 pages)
5 January 2011Statement of capital following an allotment of shares on 24 September 2010
  • GBP 12,361.36
  • ANNOTATION A second filed SH01 was registered on 31/01/2012.
(6 pages)
5 January 2011Statement of capital following an allotment of shares on 4 May 2010
  • GBP 9,910.74
(5 pages)
5 January 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 10,737.21
(5 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (19 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (19 pages)
24 March 2010Appointment of Mr Edward Mccormack as a director (1 page)
24 March 2010Appointment of Mr Edward Mccormack as a director (1 page)
24 March 2010Termination of appointment of Edward Mccormack as a secretary (1 page)
24 March 2010Termination of appointment of Edward Mccormack as a secretary (1 page)
23 March 2010Appointment of Mr Edward Mccormack as a secretary (1 page)
23 March 2010Appointment of Mr Edward Mccormack as a secretary (1 page)
9 March 2010Director's details changed for Andrew John Calvin Jacobs on 17 February 2010 (3 pages)
9 March 2010Director's details changed for Helen Hoult on 17 February 2010 (3 pages)
9 March 2010Director's details changed for Andrew John Calvin Jacobs on 17 February 2010 (3 pages)
9 March 2010Director's details changed for Helen Hoult on 17 February 2010 (3 pages)
8 February 2010Statement of capital following an allotment of shares on 22 October 2009
  • GBP 8,257.79
(5 pages)
8 February 2010Statement of capital following an allotment of shares on 22 October 2009
  • GBP 8,257.79
(5 pages)
8 February 2010Statement of capital following an allotment of shares on 17 July 2008
  • GBP 7,472.14
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 30 July 2009
  • GBP 6,896.03
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 30 July 2009
  • GBP 6,896.03
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 17 July 2008
  • GBP 7,472.14
(2 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
8 April 2009Return made up to 27/02/09; full list of members (12 pages)
8 April 2009Director's change of particulars / andrew jacobs / 27/02/2009 (1 page)
8 April 2009Registered office changed on 08/04/2009 from, brebner allen trapp accountants, the quadrangle, 180 wardour street, london, W1F 8LB (1 page)
8 April 2009Director's change of particulars / andrew jacobs / 27/02/2009 (1 page)
8 April 2009Registered office changed on 08/04/2009 from, brebner allen trapp accountants, the quadrangle, 180 wardour street, london, W1F 8LB (1 page)
8 April 2009Return made up to 27/02/09; full list of members (12 pages)
26 March 2009Amending 88(2) (3 pages)
26 March 2009Amending 88(2) (3 pages)
31 January 2009Ad 18/12/08\gbp si [email protected]=366.77\gbp ic 5076.72/5443.49\ (4 pages)
31 January 2009Ad 21/11/08\gbp si [email protected]=1327.26\gbp ic 3749.46/5076.72\ (4 pages)
31 January 2009Ad 18/12/08\gbp si [email protected]=366.77\gbp ic 5076.72/5443.49\ (4 pages)
31 January 2009Ad 21/11/08\gbp si [email protected]=1327.26\gbp ic 3749.46/5076.72\ (4 pages)
21 August 2008Director appointed colin willis (2 pages)
21 August 2008Director appointed colin willis (2 pages)
5 August 2008Ad 23/07/08\gbp si [email protected]=916.91\gbp ic 2832.55/3749.46\ (3 pages)
5 August 2008Ad 23/07/08\gbp si [email protected]=916.91\gbp ic 2832.55/3749.46\ (3 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
4 August 2008Ad 18/07/08\gbp si [email protected]=168.44\gbp ic 2664.11/2832.55\ (2 pages)
4 August 2008Ad 18/07/08\gbp si [email protected]=168.44\gbp ic 2664.11/2832.55\ (2 pages)
4 August 2008Ad 17/07/08\gbp si [email protected]=576.61\gbp ic 2087.5/2664.11\ (2 pages)
4 August 2008Ad 17/07/08\gbp si [email protected]=576.61\gbp ic 2087.5/2664.11\ (2 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
21 July 2008Ad 07/04/08\gbp si [email protected]=114.67\gbp ic 1972.83/2087.5\ (2 pages)
21 July 2008Ad 07/04/08\gbp si [email protected]=114.67\gbp ic 1972.83/2087.5\ (2 pages)
8 July 2008Appointment terminated secretary amanda sutherland (1 page)
8 July 2008Capitals not rolled up (2 pages)
8 July 2008Capitals not rolled up (2 pages)
8 July 2008Appointment terminated secretary amanda sutherland (1 page)
4 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
3 July 2008Appointment terminated director phillip van tenac (1 page)
3 July 2008Appointment terminated director phillip van tenac (1 page)
27 June 2008Appointment terminated director bruce sutherland (1 page)
27 June 2008Appointment terminated director bruce sutherland (1 page)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 March 2008Return made up to 27/02/08; full list of members (6 pages)
26 March 2008Return made up to 27/02/08; full list of members (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 November 2007S-div 06/09/07 (1 page)
5 November 2007Resolutions
  • RES13 ‐ Approve scheme 06/09/07
(8 pages)
5 November 2007Resolutions
  • RES13 ‐ Approve scheme 06/09/07
(8 pages)
5 November 2007S-div 06/09/07 (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 October 2007Ad 14/08/07--------- £ si [email protected]=404 £ ic 1250/1654 (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 October 2007Ad 14/08/07--------- £ si [email protected]=404 £ ic 1250/1654 (2 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
29 August 2007Ad 27/04/07--------- £ si 300@1=300 £ ic 950/1250 (2 pages)
29 August 2007Ad 27/04/07--------- £ si 300@1=300 £ ic 950/1250 (2 pages)
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2007Nc inc already adjusted 27/02/07 (1 page)
25 June 2007Nc inc already adjusted 27/02/07 (1 page)
25 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Resolutions
  • RES13 ‐ Forfeit shar re issue 22/02/07
(1 page)
3 April 2007Resolutions
  • RES13 ‐ Forfeit shar re issue 22/02/07
(1 page)
28 March 2007Return made up to 30/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 March 2007Return made up to 30/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Ad 16/08/06--------- £ si 950@1=950 £ ic 1/951 (3 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: unit 1, woodingdean business, park, sea view way, brighton, east sussex BN2 6NX (1 page)
31 August 2006Registered office changed on 31/08/06 from: unit 1, woodingdean business, park, sea view way, brighton, east sussex BN2 6NX (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Ad 16/08/06--------- £ si 950@1=950 £ ic 1/951 (3 pages)
31 August 2006New secretary appointed (2 pages)
30 January 2006Incorporation (14 pages)
30 January 2006Incorporation (14 pages)