2 Leman Street
London
E1 8QN
Director Name | Mr Andrew Victor Cooper |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Heathbank Road Cheadle Hulme Cheshire SK8 6HT |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Terence Louis Vose |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(6 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 35 Branksome Hill Road Talbot Woods Bournemouth Dorset BH4 9LE |
Secretary Name | Clare Greenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2008) |
Role | Accountant |
Correspondence Address | Woodland Point Wootton Mount Bournemouth Dorset BH1 1PJ |
Director Name | Mr Geoffrey John Siden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 February 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Waverley House First Floor, 115-119 Holdenhurst Ro Bournemouth BH8 8DY |
Secretary Name | Mrs Diane Norman |
---|---|
Status | Resigned |
Appointed | 22 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 April 2013) |
Role | Accountant |
Correspondence Address | Woodland Point Wootton Mount Bournemouth Dorset BH1 1PJ |
Director Name | Mr Andrew Jonathan Speight |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(3 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 January 2020) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited Aldgat 2 Leman Street London E1 8QN |
Director Name | Mr Darren Brian Swan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 February 2017) |
Role | Technology |
Country of Residence | England |
Correspondence Address | Waverley House First Floor, 115-119 Holdenhurst Ro Bournemouth BH8 8DY |
Director Name | Mr Stephen James Morgan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 2017) |
Role | Website Developer |
Country of Residence | England |
Correspondence Address | Waverley House First Floor, 115-119 Holdenhurst Ro Bournemouth BH8 8DY |
Director Name | Mr Kamal Pastakia |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 February 2017(10 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Mr Adam Heller |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 February 2017(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2018) |
Role | General Counsel |
Country of Residence | Canada |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | M & B Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Secretary Name | M & B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Secretary Name | Rus & Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(6 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2007) |
Correspondence Address | 1190a-1192 Stratford Road Hall Green Birmingham West Midlands B28 8AB |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 February 2017) |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Website | www.digital-trip.com/ |
---|---|
Email address | [email protected] |
Telephone | 01202 702226 |
Telephone region | Bournemouth |
Registered Address | 1st Floor, 48 Chancery Lane London WC2A 1JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
65 at £1 | Gih LTD 65.00% Ordinary |
---|---|
20 at £1 | Andrew Speight 20.00% Ordinary |
15 at £1 | Darren Brian Swan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,084 |
Cash | £141,939 |
Current Liabilities | £237,574 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
30 October 2019 | Delivered on: 12 November 2019 Persons entitled: Windsor Private Capital Limited Partnership Acting by Its General Partner Windsor Private Capital Inc. Classification: A registered charge Outstanding |
---|---|
17 May 2017 | Delivered on: 24 May 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). Outstanding |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
24 November 2020 | Accounts for a small company made up to 31 January 2020 (11 pages) |
6 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page) |
5 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
5 May 2020 | Satisfaction of charge 057286410002 in full (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Andrew Jonathan Speight as a director on 1 January 2020 (1 page) |
12 November 2019 | Registration of charge 057286410002, created on 30 October 2019 (36 pages) |
3 October 2019 | Satisfaction of charge 057286410001 in full (1 page) |
9 September 2019 | Accounts for a small company made up to 31 January 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
5 February 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
11 January 2019 | Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
16 November 2018 | Appointment of Mr Andrew Victor Cooper as a director on 16 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Adam Heller as a director on 16 November 2018 (1 page) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
27 October 2017 | Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page) |
27 October 2017 | Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page) |
27 October 2017 | Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 May 2017 | Registration of charge 057286410001, created on 17 May 2017 (36 pages) |
24 May 2017 | Registration of charge 057286410001, created on 17 May 2017 (36 pages) |
12 April 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 12 April 2017 (2 pages) |
12 April 2017 | Register(s) moved to registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN (1 page) |
12 April 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 12 April 2017 (2 pages) |
12 April 2017 | Registered office address changed from Waverley House First Floor, 115-119 Holdenhurst Road Bournemouth BH8 8DY to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 April 2017 (1 page) |
12 April 2017 | Register(s) moved to registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN (1 page) |
12 April 2017 | Register(s) moved to registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN (1 page) |
12 April 2017 | Registered office address changed from Waverley House First Floor, 115-119 Holdenhurst Road Bournemouth BH8 8DY to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 April 2017 (1 page) |
12 April 2017 | Register(s) moved to registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN (1 page) |
30 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
22 March 2017 | Memorandum and Articles of Association (7 pages) |
22 March 2017 | Memorandum and Articles of Association (7 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
20 March 2017 | Appointment of Mr Adam Heller as a director on 24 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Mb Secretaries Limited as a secretary on 24 February 2017 (1 page) |
20 March 2017 | Appointment of Mr Adam Heller as a director on 24 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Geoffrey John Siden as a director on 24 February 2017 (1 page) |
20 March 2017 | Termination of appointment of Stephen James Morgan as a director on 24 February 2017 (1 page) |
20 March 2017 | Appointment of Mr Kamal Pastakia as a director on 24 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Geoffrey John Siden as a director on 24 February 2017 (1 page) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
20 March 2017 | Termination of appointment of Darren Brian Swan as a director on 24 February 2017 (1 page) |
20 March 2017 | Termination of appointment of Stephen James Morgan as a director on 24 February 2017 (1 page) |
20 March 2017 | Termination of appointment of Darren Brian Swan as a director on 24 February 2017 (1 page) |
20 March 2017 | Termination of appointment of Mb Secretaries Limited as a secretary on 24 February 2017 (1 page) |
20 March 2017 | Appointment of Mr Kamal Pastakia as a director on 24 February 2017 (2 pages) |
24 August 2016 | Appointment of Mb Secretaries Limited as a secretary on 15 August 2016 (2 pages) |
24 August 2016 | Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page) |
24 August 2016 | Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page) |
24 August 2016 | Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page) |
24 August 2016 | Appointment of Mb Secretaries Limited as a secretary on 15 August 2016 (2 pages) |
24 August 2016 | Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2015 | Memorandum and Articles of Association (10 pages) |
12 June 2015 | Memorandum and Articles of Association (10 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Resolutions
|
6 June 2015 | Sub-division of shares on 15 May 2015 (5 pages) |
6 June 2015 | Sub-division of shares on 15 May 2015 (5 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 December 2014 | Registered office address changed from Woodland Point Wootton Mount Bournemouth Dorset BH1 1PJ to Waverley House First Floor, 115-119 Holdenhurst Road Bournemouth BH8 8DY on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Woodland Point Wootton Mount Bournemouth Dorset BH1 1PJ to Waverley House First Floor, 115-119 Holdenhurst Road Bournemouth BH8 8DY on 15 December 2014 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
24 February 2014 | Appointment of Mr Stephen James Morgan as a director (2 pages) |
24 February 2014 | Appointment of Mr Stephen James Morgan as a director (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 April 2013 | Termination of appointment of Diane Norman as a secretary (1 page) |
8 April 2013 | Termination of appointment of Diane Norman as a secretary (1 page) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for Mr Geoffrey John Siden on 1 June 2012 (2 pages) |
20 March 2013 | Director's details changed for Mr Geoffrey John Siden on 1 June 2012 (2 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for Mr Geoffrey John Siden on 1 June 2012 (2 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Director's details changed for Mr Darren Brian Swan on 18 May 2012 (2 pages) |
19 March 2013 | Director's details changed for Mr Darren Brian Swan on 18 May 2012 (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Geoffrey John Siden on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Geoffrey John Siden on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Andrew Jonathan Speight on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Andrew Jonathan Speight on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Darren Brian Swan on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Darren Brian Swan on 16 March 2010 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 October 2009 | Ad 21/08/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
27 October 2009 | Ad 21/08/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
27 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 March 2009 | Director appointed mr darren brian swan (1 page) |
20 March 2009 | Director appointed mr andrew jonathan speight (1 page) |
20 March 2009 | Director appointed mr andrew jonathan speight (1 page) |
20 March 2009 | Director appointed mr darren brian swan (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from unit 1 14 dorchester road poole dorset BH15 3JY (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from unit 1 14 dorchester road poole dorset BH15 3JY (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Director appointed mr geoffrey john siden (1 page) |
9 September 2008 | Director appointed mr geoffrey john siden (1 page) |
1 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 September 2008 | Secretary appointed mrs diane elizabeth norman (1 page) |
1 September 2008 | Secretary appointed mrs diane elizabeth norman (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from woodland point wootton mount bournemouth dorset BH1 1PJ (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from woodland point wootton mount bournemouth dorset BH1 1PJ (1 page) |
28 August 2008 | Appointment terminated secretary clare greenham (1 page) |
28 August 2008 | Appointment terminated director andrew speight (1 page) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Appointment terminated secretary clare greenham (1 page) |
28 August 2008 | Appointment terminated director andrew speight (1 page) |
31 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 July 2007 | Company name changed avenue shelfco 20 LIMITED\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed avenue shelfco 20 LIMITED\certificate issued on 17/07/07 (2 pages) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Return made up to 02/03/07; full list of members (2 pages) |
10 July 2007 | Return made up to 02/03/07; full list of members (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 11 the avenue southampton hampshire SO17 1XF (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 11 the avenue southampton hampshire SO17 1XF (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
2 March 2006 | Incorporation (15 pages) |
2 March 2006 | Incorporation (15 pages) |