London
E14 5NR
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Secretary Name | Mr David Cruse |
---|---|
Status | Closed |
Appointed | 03 May 2016(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 January 2020) |
Role | Company Director |
Correspondence Address | 4 Haygreen Road Witham Essex CM8 1FS |
Director Name | Mr David Harold Thompson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst Gate Portsmouth Road Milford Surrey GU8 5HH |
Director Name | Mr Robert Martin Walters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 October 2012) |
Role | Company Director |
Correspondence Address | Emerald House East Street Epsom Surrey KT17 1HS |
Director Name | Frederick James Homer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 2006) |
Role | Financial Advisor |
Correspondence Address | Quakers Rest 20 Westfield Avenue Chelmsford Essex CM1 1SF |
Director Name | Richard Spilg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | S African/Australia |
Status | Resigned |
Appointed | 01 November 2006(8 months after company formation) |
Appointment Duration | 4 years (resigned 04 November 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Helen Janet Roberts |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr David Brian Pitman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mark Alan Howlett |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Matthew David Phillips |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2014) |
Role | Business Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon Welland Davis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2013) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Robert Michael Keeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Robert Michael Keeler |
---|---|
Status | Resigned |
Appointed | 21 November 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Miss Fiona Alison Stockwell |
---|---|
Status | Resigned |
Appointed | 06 December 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | bdo.co.uk |
---|---|
Telephone | 07 342200002 |
Telephone region | Mobile |
Registered Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Broadstone Group Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000 |
Net Worth | £1 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 March 2006 | Delivered on: 13 April 2006 Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent) Classification: Share pledge agreement Secured details: All monies due or to become due from the companypledgor to the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor has pledged its claims, rights, title and interest in the shares. See the mortgage charge document for full details. Outstanding |
---|---|
23 March 2006 | Delivered on: 12 April 2006 Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent) Classification: Assignment agreement Secured details: All monies due or to become due from the borrowers or any of them to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor assigns all of the claims, being all present and future receivables and any and all other rights and claims. See the mortgage charge document for full details. Outstanding |
30 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
6 April 2019 | Liquidators' statement of receipts and payments to 23 January 2019 (21 pages) |
28 March 2018 | Liquidators' statement of receipts and payments to 23 January 2018 (18 pages) |
20 February 2017 | Registered office address changed from 55 Baker Street London W1U 8EW England to 31st Floor 40 Bank Street London E14 5NR on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from 55 Baker Street London W1U 8EW England to 31st Floor 40 Bank Street London E14 5NR on 20 February 2017 (2 pages) |
14 February 2017 | Appointment of a voluntary liquidator (1 page) |
14 February 2017 | Resolutions
|
14 February 2017 | Appointment of a voluntary liquidator (1 page) |
14 February 2017 | Declaration of solvency (3 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Declaration of solvency (18 pages) |
4 February 2017 | Satisfaction of charge 3 in full (4 pages) |
4 February 2017 | Satisfaction of charge 2 in full (4 pages) |
4 February 2017 | Satisfaction of charge 3 in full (4 pages) |
4 February 2017 | Satisfaction of charge 2 in full (4 pages) |
16 May 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page) |
9 May 2016 | Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page) |
9 May 2016 | Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page) |
8 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 February 2015 | Full accounts made up to 30 June 2014 (10 pages) |
17 February 2015 | Full accounts made up to 30 June 2014 (10 pages) |
1 December 2014 | Appointment of Mr David John Till as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr David John Till as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Mr David John Till as a director on 1 December 2014 (2 pages) |
16 April 2014 | Appointment of Mr Laurence Charles Neil Blackall as a director (2 pages) |
16 April 2014 | Appointment of Mr Laurence Charles Neil Blackall as a director (2 pages) |
1 April 2014 | Full accounts made up to 28 June 2013 (10 pages) |
1 April 2014 | Full accounts made up to 28 June 2013 (10 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 December 2013 | Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages) |
16 December 2013 | Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Robert Keeler as a secretary (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a secretary (1 page) |
18 November 2013 | Termination of appointment of Simon Davis as a director (1 page) |
18 November 2013 | Termination of appointment of Simon Davis as a director (1 page) |
8 October 2013 | Termination of appointment of Robert Keeler as a director (1 page) |
8 October 2013 | Termination of appointment of Robert Keeler as a director (1 page) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Full accounts made up to 29 June 2012 (10 pages) |
31 January 2013 | Full accounts made up to 29 June 2012 (10 pages) |
30 January 2013 | Register(s) moved to registered office address (1 page) |
30 January 2013 | Register(s) moved to registered office address (1 page) |
11 January 2013 | Termination of appointment of Robert Walters as a director (1 page) |
11 January 2013 | Termination of appointment of Robert Walters as a director (1 page) |
28 November 2012 | Appointment of Mr Robert Michael Keeler as a secretary (1 page) |
28 November 2012 | Appointment of Mr Robert Michael Keeler as a secretary (1 page) |
16 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
16 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
11 April 2012 | Section 519 (2 pages) |
11 April 2012 | Section 519 (2 pages) |
15 March 2012 | Appointment of Mr Simon Welland Davis as a director (2 pages) |
15 March 2012 | Appointment of Mr Simon Welland Davis as a director (2 pages) |
15 March 2012 | Appointment of Robert Michael Keeler as a director (2 pages) |
15 March 2012 | Termination of appointment of Mark Howlett as a director (1 page) |
15 March 2012 | Termination of appointment of Mark Howlett as a director (1 page) |
15 March 2012 | Appointment of Robert Michael Keeler as a director (2 pages) |
6 March 2012 | Full accounts made up to 1 July 2011 (10 pages) |
6 March 2012 | Full accounts made up to 1 July 2011 (10 pages) |
6 March 2012 | Full accounts made up to 1 July 2011 (10 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Appointment of Matthew David Phillips as a director (2 pages) |
17 October 2011 | Appointment of Matthew David Phillips as a director (2 pages) |
11 October 2011 | Appointment of Mark Alan Howlett as a director (2 pages) |
11 October 2011 | Appointment of Mark Alan Howlett as a director (2 pages) |
7 October 2011 | Termination of appointment of David Pitman as a director (1 page) |
7 October 2011 | Termination of appointment of David Pitman as a director (1 page) |
25 May 2011 | Director's details changed for David Brian Pitman on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for David Brian Pitman on 25 May 2011 (2 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Termination of appointment of Helen Roberts as a director (1 page) |
28 January 2011 | Termination of appointment of Helen Roberts as a director (1 page) |
7 December 2010 | Termination of appointment of Richard Spilg as a director (1 page) |
7 December 2010 | Appointment of David Brian Pitman as a director (2 pages) |
7 December 2010 | Appointment of David Brian Pitman as a director (2 pages) |
7 December 2010 | Termination of appointment of Richard Spilg as a director (1 page) |
30 September 2010 | Full accounts made up to 2 July 2010 (10 pages) |
30 September 2010 | Full accounts made up to 2 July 2010 (10 pages) |
30 September 2010 | Full accounts made up to 2 July 2010 (10 pages) |
8 March 2010 | Director's details changed for Richard Spilg on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Richard Spilg on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Richard Spilg on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Helen Janet Roberts on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Director's details changed for Helen Janet Roberts on 1 October 2009 (3 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Helen Janet Roberts on 1 October 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
23 November 2009 | Full accounts made up to 3 July 2009 (10 pages) |
23 November 2009 | Full accounts made up to 3 July 2009 (10 pages) |
23 November 2009 | Full accounts made up to 3 July 2009 (10 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 March 2009 | Director's change of particulars / richard spilg / 03/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / richard spilg / 03/03/2009 (1 page) |
3 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 4 July 2008 (9 pages) |
28 October 2008 | Full accounts made up to 4 July 2008 (9 pages) |
28 October 2008 | Full accounts made up to 4 July 2008 (9 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page) |
5 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
4 March 2008 | Director's change of particulars / richard spilg / 03/03/2008 (1 page) |
4 March 2008 | Director's change of particulars / richard spilg / 03/03/2008 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
12 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
13 April 2006 | Particulars of mortgage/charge (11 pages) |
13 April 2006 | Particulars of mortgage/charge (11 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
14 March 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Incorporation (39 pages) |
3 March 2006 | Incorporation (39 pages) |