London
WC2N 6JU
Director Name | Mr Jonathan Shonn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2019(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 - 113 Walton Street London SW3 2HP |
Director Name | Derek Albert Berry |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Police House South Creake Norfolk NR21 9JF |
Secretary Name | Derek Albert Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Police House South Creake Norfolk NR21 9JF |
Secretary Name | Mr Paul Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Brompton Road London SW7 3DL |
Director Name | Mr Paul Deeming |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Brompton Road London SW7 3DL |
Director Name | Mr Damian Ernest Mould |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ensor Mews London SW7 3BT |
Director Name | Mr Matthew Brian Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15a Ives Street London SW3 2ND |
Website | eclipse-ventures.com |
---|
Registered Address | 22 York Buildings York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
833 at £0.1 | Ignite Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £257,176 |
Current Liabilities | £700,580 |
Latest Accounts | 26 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 April 2007 | Delivered on: 5 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 209 westbourne park road, london t/no BGL58175 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
22 November 2006 | Delivered on: 30 November 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
10 February 2017 | Registered office address changed from 15a Ives Street London SW3 2nd to 111-113 Walton Street London SW3 2HP on 10 February 2017 (1 page) |
4 January 2017 | Full accounts made up to 27 March 2016 (15 pages) |
10 June 2016 | Auditor's resignation (1 page) |
2 June 2016 | Auditor's resignation (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 December 2015 | Accounts for a small company made up to 29 March 2015 (5 pages) |
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Statement of capital on 8 December 2015
|
27 November 2015 | Termination of appointment of Matthew Brian Jones as a director on 2 October 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brian Jones as a director on 2 October 2015 (1 page) |
24 November 2015 | Solvency Statement dated 02/11/15 (1 page) |
24 November 2015 | Statement by Directors (1 page) |
24 November 2015 | Resolutions
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 December 2014 | Accounts for a small company made up to 30 March 2014 (5 pages) |
3 September 2014 | Director's details changed for Mr Matthew Brian Jones on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Matthew Brian Jones on 3 September 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Matthew Hermer on 1 January 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Matthew Hermer on 1 January 2014 (2 pages) |
19 June 2014 | Appointment of Mr Matthew Brian Jones as a director (2 pages) |
19 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
7 May 2013 | Termination of appointment of Paul Deeming as a director (1 page) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 September 2010 | Director's details changed for Matthew Hermer on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Matthew Hermer on 1 September 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 July 2008 | Appointment terminated director damian mould (1 page) |
1 May 2008 | Appointment terminated secretary paul deeming (1 page) |
10 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
10 March 2008 | Auditor's resignation (2 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 October 2007 | Secretary resigned;director resigned (1 page) |
4 October 2007 | New director appointed (1 page) |
6 August 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 5 cromwell place london SW7 2JE (1 page) |
25 May 2007 | Ad 05/10/06-13/10/06 £ si [email protected] (2 pages) |
25 May 2007 | Return made up to 27/04/07; full list of members (8 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: alfred house 23-24 cromwell place london SW7 3DL (1 page) |
16 November 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
21 September 2006 | Ad 01/09/06--------- £ si [email protected]=72 £ ic 2/74 (3 pages) |
21 September 2006 | S-div 31/08/06 (1 page) |
21 September 2006 | Resolutions
|
27 April 2006 | Incorporation (17 pages) |