Warham
Wells Next The Sea
NR23 1NG
Director Name | Michael James Hough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshford Hall Staples Hill Freshford Bath Avon BA2 7WJ |
Director Name | Peter Agertoft |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Verwill Farm Verwill Lane Combe Martin Devon EX34 0PE |
Director Name | Mr Simon Edward Boden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fairholme Road London W14 9JY |
Director Name | Mark James Hannant |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 37 Leconfield Road London N5 2RZ |
Secretary Name | Mr Simon Edward Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fairholme Road London W14 9JY |
Director Name | Mr Christopher Ainslie Copland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(4 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Beadles Lane Oxted Surrey RH8 9JG |
Director Name | Mr Martin Brian Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2008) |
Role | Fir |
Country of Residence | England |
Correspondence Address | 8 Backwoods Lane Lindfield Haywards Heath West Sussex RH16 2ED |
Director Name | Mr Nicolas Daniel Owen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bruce Grove Orpington Kent BR6 0HF |
Secretary Name | Mr Nicolas Daniel Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bruce Grove Orpington Kent BR6 0HF |
Director Name | Mr Jerome Scott Reback |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Wise Lane Mill Hill London NW7 2RG |
Director Name | Mr John Smythe |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmacanogue Park Lane Aldingbourne West Sussex PO20 3TJ |
Director Name | Mr Nigel Douglas Pearcy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingleby Lodge 1 Victoria Road Ealing London W5 1TB |
Director Name | Mr Stephen Jacobs |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stockbridge House Evenlode Moreton-In-Marsh Gloucestershire GL56 0NT Wales |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
756.4k at £0.01 | Iceni G P LTD 75.64% Ordinary |
---|---|
48.4k at £0.01 | Mark James Hannant 4.84% Ordinary |
27.5k at £0.01 | Peter Agertoft 2.75% Ordinary |
27.3k at £0.01 | Clare Agertoft 2.73% Ordinary |
22k at £0.01 | Martin Smith 2.20% Ordinary |
110k at £0.01 | Christopher Ainslie Copland 11.00% Ordinary |
4.4k at £0.01 | Jo Baines & Jasbinder Bains 0.44% Ordinary |
4.1k at £0.01 | Corin Ashby 0.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,393,843 |
Cash | £925 |
Current Liabilities | £5,925 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Company name changed engage group holdings LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Resolutions
|
5 February 2010 | Company name changed engage group holdings LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Resolutions
|
1 February 2010 | Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW on 1 February 2010 (1 page) |
1 February 2010 | Termination of appointment of Nigel Pearcy as a director (1 page) |
1 February 2010 | Termination of appointment of Nigel Pearcy as a director (1 page) |
9 December 2009 | Termination of appointment of Christopher Copland as a director (1 page) |
9 December 2009 | Termination of appointment of Christopher Copland as a director (1 page) |
26 November 2009 | Termination of appointment of Peter Agertoft as a director (1 page) |
26 November 2009 | Termination of appointment of Peter Agertoft as a director (1 page) |
27 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
27 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
19 October 2009 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
19 October 2009 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
28 September 2009 | Return made up to 18/07/09; full list of members (7 pages) |
28 September 2009 | Return made up to 18/07/09; full list of members (7 pages) |
25 August 2009 | Appointment terminated director stephen jacobs (1 page) |
25 August 2009 | Appointment terminated director stephen jacobs (1 page) |
25 August 2009 | Appointment terminated director jerome reback (1 page) |
25 August 2009 | Appointment terminated director jerome reback (1 page) |
20 August 2009 | Appointment terminated director john smythe (1 page) |
20 August 2009 | Appointment terminated director john smythe (1 page) |
17 August 2009 | Director's change of particulars / peter agertoft / 17/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / peter agertoft / 17/08/2009 (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 3 selsdon way city harbour london E14 9GL (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 3 selsdon way city harbour london E14 9GL (1 page) |
1 May 2009 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
1 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
1 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
1 May 2009 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
28 January 2009 | Director's change of particulars / peter agertoft / 28/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / peter agertoft / 28/01/2009 (1 page) |
18 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
24 November 2008 | Appointment terminated director mark hannant (1 page) |
24 November 2008 | Appointment terminated director mark hannant (1 page) |
25 September 2008 | Director's change of particulars / michael hough / 18/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / michael hough / 18/09/2008 (1 page) |
11 August 2008 | Director appointed mr stephen jacobs (1 page) |
11 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
11 August 2008 | Director appointed mr stephen jacobs (1 page) |
8 August 2008 | Director appointed mr john smythe (1 page) |
8 August 2008 | Director appointed mr jerome reback (1 page) |
8 August 2008 | Director appointed mr john smythe (1 page) |
8 August 2008 | Director appointed mr jerome reback (1 page) |
7 August 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
7 August 2008 | Appointment terminated director nicolas owen (1 page) |
7 August 2008 | Appointment terminated director nicolas owen (1 page) |
7 August 2008 | Appointment terminated director martin smith (1 page) |
7 August 2008 | Appointment terminated director martin smith (1 page) |
7 August 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
7 August 2008 | Appointment terminated secretary nicolas owen (1 page) |
7 August 2008 | Appointment terminated secretary nicolas owen (1 page) |
19 June 2008 | Nc inc already adjusted 18/01/08 (2 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Ad 29/02/08-29/02/08\gbp si [email protected]=225\gbp ic 11000/11225\ (2 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Ad 03/06/08-03/06/08\gbp si [email protected]=75\gbp ic 11225/11300\ (2 pages) |
19 June 2008 | Ad 03/06/08-03/06/08\gbp si [email protected]=75\gbp ic 11225/11300\ (2 pages) |
19 June 2008 | Ad 29/02/08-29/02/08\gbp si [email protected]=225\gbp ic 11000/11225\ (2 pages) |
19 June 2008 | Nc inc already adjusted 18/01/08 (2 pages) |
19 June 2008 | Ad 09/04/08-09/04/08\gbp si [email protected]=1000\gbp ic 10000/11000\ (2 pages) |
19 June 2008 | Ad 09/04/08-09/04/08\gbp si [email protected]=1000\gbp ic 10000/11000\ (2 pages) |
3 June 2008 | Director appointed nigel douglas pearcy (2 pages) |
3 June 2008 | Director appointed nigel douglas pearcy (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 2 temple back east bristol BS1 6EG (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 2 temple back east bristol BS1 6EG (1 page) |
4 September 2007 | Return made up to 18/07/07; full list of members (5 pages) |
4 September 2007 | Return made up to 18/07/07; full list of members (5 pages) |
7 June 2007 | Company name changed the limehouse trident communicat ions group LIMITED\certificate issued on 07/06/07 (2 pages) |
7 June 2007 | Company name changed the limehouse trident communicat ions group LIMITED\certificate issued on 07/06/07 (2 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
29 December 2006 | Company name changed oval (2111) LIMITED\certificate issued on 29/12/06 (3 pages) |
29 December 2006 | Company name changed oval (2111) LIMITED\certificate issued on 29/12/06 (3 pages) |
7 December 2006 | Ad 14/11/06--------- £ si [email protected]=126 £ ic 9873/9999 (4 pages) |
7 December 2006 | Ad 15/11/06--------- £ si [email protected]=1320 £ ic 7081/8401 (2 pages) |
7 December 2006 | Particulars of contract relating to shares (2 pages) |
7 December 2006 | Ad 15/11/06--------- £ si [email protected]=1472 £ ic 8401/9873 (4 pages) |
7 December 2006 | Ad 15/11/06--------- £ si [email protected]=1472 £ ic 8401/9873 (4 pages) |
7 December 2006 | Particulars of contract relating to shares (2 pages) |
7 December 2006 | Ad 15/11/06--------- £ si [email protected]=1320 £ ic 7081/8401 (2 pages) |
7 December 2006 | Particulars of contract relating to shares (2 pages) |
7 December 2006 | Ad 14/11/06--------- £ si [email protected]=126 £ ic 9873/9999 (4 pages) |
7 December 2006 | Particulars of contract relating to shares (2 pages) |
7 December 2006 | Particulars of contract relating to shares (2 pages) |
7 December 2006 | Particulars of contract relating to shares (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
28 November 2006 | Ad 15/11/06--------- £ si [email protected]=7080 £ ic 1/7081 (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Ad 15/11/06--------- £ si [email protected]=7080 £ ic 1/7081 (2 pages) |
17 November 2006 | Particulars of mortgage/charge (6 pages) |
17 November 2006 | Particulars of mortgage/charge (6 pages) |
23 October 2006 | Memorandum and Articles of Association (15 pages) |
23 October 2006 | Memorandum and Articles of Association (15 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Conve 29/09/06 (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
10 October 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | Conve 29/09/06 (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
18 July 2006 | Incorporation (19 pages) |
18 July 2006 | Incorporation (19 pages) |