London
SW3 2RF
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 35 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | aaim.com |
---|
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80k at £1 | Mr Mark Lee Tagliaferri 8.60% Preference B |
---|---|
66.7k at £1 | Mr Mark Lee Tagliaferri 7.17% Preference A |
66.7k at £1 | Mr Robert David Whitton 7.17% Preference A |
66.7k at £1 | Mr Stuart Le Gassick 7.17% Preference A |
50k at £1 | Mr Alex Ferguson 5.38% Preference A |
390k at £1 | Mr Robert David Whitton 41.93% Preference B |
210k at £1 | Mr Stuart Le Gassick 22.58% Preference B |
2 at £0.01 | Mark Lee Tagliaferri & Stuart Le Gassick & Mr Robert Whitton 0.00% Ordinary |
500 at £0.01 | Mr Alex Ferguson 0.00% Ordinary |
3k at £0.01 | Mr Mark Lee Tagliaferri 0.00% Ordinary |
3k at £0.01 | Mr Robert David Whitton 0.00% Ordinary |
2.9k at £0.01 | Mr Robert Philip Kanerick 0.00% Preference C |
2 at £1 | Mr Robert Whitton & Stuart Le Gassick & Mark Lee Tagliaferri 0.00% Preference A |
3k at £0.01 | Mr Stuart Le Gassick 0.00% Ordinary |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 July |
11 July 2017 | Notification of Stuart Le Gassick as a person with significant control on 6 April 2016 (2 pages) |
---|---|
4 July 2017 | Notification of Robert David Whitton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (10 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Termination of appointment of Robert Whitton as a director (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 July 2012 (9 pages) |
30 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 July 2011 (9 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Director's details changed for Mr Robert David Whitton on 15 May 2011 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 July 2010 (9 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (9 pages) |
30 January 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
20 January 2009 | Appointment terminated secretary jc secretaries LIMITED (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from fifth floor 55 king street manchester lancashire M2 4LQ (1 page) |
3 July 2008 | Return made up to 08/06/08; full list of members (9 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
17 September 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
25 June 2007 | Return made up to 08/06/07; full list of members (6 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Ad 25/08/06--------- £ si 929999@1=929999 £ si [email protected]=28 £ ic 97/930124 (3 pages) |
27 September 2006 | Particulars of contract relating to shares (2 pages) |
7 September 2006 | New director appointed (4 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Particulars of contract relating to shares (2 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Ad 25/08/06--------- £ si [email protected]=96 £ ic 1/97 (2 pages) |
7 September 2006 | New director appointed (3 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: brook house, 70 spring gardens manchester lancashire M2 2BQ (1 page) |
8 June 2006 | Incorporation (22 pages) |