London
SW1Y 4NB
Secretary Name | Grace Goudar |
---|---|
Status | Current |
Appointed | 23 December 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Director Name | Louis Deimitre Magill Ward |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Director Name | Mr Mark Jonathan Sennett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 22 Luard Road Cambridge Cambridgeshire CB2 2PJ |
Director Name | Mr Michael John Watters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Haymarket London SW1Y 4EN |
Secretary Name | Michael John Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 2010) |
Role | Chartered Tax Adviser |
Correspondence Address | 57 Wilmot Way Banstead Surrey SM7 2PZ |
Director Name | Mr Alan David Gravett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Gibraltarian |
Status | Resigned |
Appointed | 01 December 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 2011) |
Role | Company Executive |
Country of Residence | Gibraltar |
Correspondence Address | 332 Watergardens Gibraltar Foreign |
Director Name | Darren Anthony McComb |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 2011) |
Role | Company Executive |
Country of Residence | Gibralta |
Correspondence Address | 16 Poplar Lodge Montagu Gardens Gibraltar |
Director Name | Mr Stephen Carlin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Secretary Name | Mrs Lisa Jefferson Hibberd |
---|---|
Status | Resigned |
Appointed | 25 August 2010(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Director Name | Mr Andrew Rowell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Vedran Kosoric |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Donald Aaron Grant |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 1st Floor, 41 Great Pulteney Street London W1F 9NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
480k at £1 | Trito Kwik Fit LTD 99.90% Ordinary A |
---|---|
500 at £1 | Sandcroft LTD 0.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £102,352 |
Net Worth | -£2,743,185 |
Cash | £98,385 |
Current Liabilities | £943,824 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
15 January 2014 | Delivered on: 16 January 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
15 January 2014 | Delivered on: 16 January 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings known as island garage, lichfield road, stafford and land and buildings lying to the north of lichfield road, stafford and registered at the land registry under title numbers SF434531 and SF321723. Notification of addition to or amendment of charge. Outstanding |
6 December 2006 | Delivered on: 21 December 2006 Satisfied on: 15 May 2014 Persons entitled: Corovest Mezzanine Capital Limited (The Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
5 December 2006 | Delivered on: 21 December 2006 Satisfied on: 23 January 2007 Persons entitled: Corovest Mezzanine Capital Limited (The Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
5 December 2006 | Delivered on: 8 December 2006 Satisfied on: 23 January 2007 Persons entitled: Corovest Mezzanine Capital Limited (The "Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the holders from time to time of the loan stock on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the north of lichfield road stafford t/no SF321723. 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. See the mortgage charge document for full details. Fully Satisfied |
6 December 2006 | Delivered on: 7 December 2006 Satisfied on: 15 May 2014 Persons entitled: Kbc Bank Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land and buildings to the north of lichfield road stafford t/no SF321723. 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. See the mortgage charge document for full details. Fully Satisfied |
5 December 2006 | Delivered on: 7 December 2006 Satisfied on: 15 May 2014 Persons entitled: Kbc Bank Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings being island garage lichfield road stafford t/no SF434531. 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. See the mortgage charge document for full details. Fully Satisfied |
28 January 2021 | Full accounts made up to 31 August 2020 (23 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
6 February 2020 | Full accounts made up to 31 August 2019 (23 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
19 February 2019 | Full accounts made up to 31 August 2018 (22 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
14 March 2018 | Full accounts made up to 31 August 2017 (22 pages) |
19 January 2018 | Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 19 January 2018 (1 page) |
19 January 2018 | Change of details for Redefine International P.L.C. as a person with significant control on 1 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (22 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (22 pages) |
12 October 2016 | Full accounts made up to 31 August 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 August 2015 (19 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
25 June 2015 | Termination of appointment of Vedran Kosoric as a director on 5 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Vedran Kosoric as a director on 5 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Vedran Kosoric as a director on 5 June 2015 (1 page) |
7 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
27 May 2015 | Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Stephen James Oakenfull as a director on 20 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Stephen James Oakenfull as a director on 20 May 2015 (2 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (5 pages) |
15 July 2014 | Full accounts made up to 31 August 2013 (20 pages) |
15 July 2014 | Full accounts made up to 31 August 2013 (20 pages) |
15 May 2014 | Satisfaction of charge 1 in full (2 pages) |
15 May 2014 | Satisfaction of charge 1 in full (2 pages) |
15 May 2014 | Satisfaction of charge 2 in full (2 pages) |
15 May 2014 | Satisfaction of charge 5 in full (1 page) |
15 May 2014 | Satisfaction of charge 2 in full (2 pages) |
15 May 2014 | Satisfaction of charge 5 in full (1 page) |
16 January 2014 | Registration of charge 058825410007 (24 pages) |
16 January 2014 | Registration of charge 058825410006 (11 pages) |
16 January 2014 | Registration of charge 058825410006 (11 pages) |
16 January 2014 | Registration of charge 058825410007 (24 pages) |
27 September 2013 | Appointment of Vedran Kosoric as a director (2 pages) |
27 September 2013 | Appointment of Vedran Kosoric as a director (2 pages) |
27 September 2013 | Termination of appointment of Stephen Carlin as a director (1 page) |
27 September 2013 | Termination of appointment of Stephen Carlin as a director (1 page) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
10 June 2013 | Full accounts made up to 31 August 2012 (21 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (21 pages) |
20 July 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Full accounts made up to 31 August 2011 (22 pages) |
22 June 2012 | Full accounts made up to 31 August 2011 (22 pages) |
24 August 2011 | Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4EN on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4EN on 24 August 2011 (1 page) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
19 May 2011 | Termination of appointment of Darren Mccomb as a director (1 page) |
19 May 2011 | Termination of appointment of Darren Mccomb as a director (1 page) |
18 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
18 May 2011 | Appointment of Mr Andrew Rowell as a director (2 pages) |
18 May 2011 | Termination of appointment of Michael Watters as a director (1 page) |
18 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
18 May 2011 | Termination of appointment of Alan Gravett as a director (1 page) |
18 May 2011 | Appointment of Mr Andrew Rowell as a director (2 pages) |
18 May 2011 | Termination of appointment of Michael Watters as a director (1 page) |
18 May 2011 | Termination of appointment of Alan Gravett as a director (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 August 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
25 August 2010 | Termination of appointment of Michael Dean as a secretary (1 page) |
25 August 2010 | Termination of appointment of Michael Dean as a secretary (1 page) |
25 August 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
28 July 2010 | Director's details changed for Michael John Watters on 20 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Michael John Watters on 20 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Darren Anthony Mccomb on 20 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Mr Stephen Carlin on 20 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Stephen Carlin on 20 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Darren Anthony Mccomb on 20 July 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
30 March 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page) |
30 March 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page) |
21 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
21 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
6 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
6 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
4 September 2008 | Return made up to 20/07/08; full list of members
|
4 September 2008 | Return made up to 20/07/08; full list of members
|
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
28 April 2008 | Return made up to 20/07/07; full list of members; amend
|
28 April 2008 | Capitals not rolled up (2 pages) |
28 April 2008 | Capitals not rolled up (2 pages) |
28 April 2008 | Return made up to 20/07/07; full list of members; amend
|
10 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
10 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
19 August 2007 | New director appointed (1 page) |
19 August 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 February 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
12 February 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 2ND floor panton house 25 haymarket london SM1Y 4EN (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 2ND floor panton house 25 haymarket london SM1Y 4EN (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | Particulars of mortgage/charge (15 pages) |
21 December 2006 | Particulars of mortgage/charge (15 pages) |
21 December 2006 | Particulars of mortgage/charge (15 pages) |
21 December 2006 | Particulars of mortgage/charge (15 pages) |
12 December 2006 | Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2006 | Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2006 | Particulars of mortgage/charge (15 pages) |
8 December 2006 | Particulars of mortgage/charge (15 pages) |
7 December 2006 | Particulars of mortgage/charge (8 pages) |
7 December 2006 | Particulars of mortgage/charge (8 pages) |
7 December 2006 | Particulars of mortgage/charge (8 pages) |
7 December 2006 | Particulars of mortgage/charge (8 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 1 park row leeds LS1 5AB (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 1 park row leeds LS1 5AB (1 page) |
12 October 2006 | Company name changed pimco 2524 LIMITED\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed pimco 2524 LIMITED\certificate issued on 12/10/06 (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | Director resigned (1 page) |
20 July 2006 | Incorporation (17 pages) |
20 July 2006 | Incorporation (17 pages) |