Company NameGrand Parade Limited
DirectorsPhilip Le-Grice and Virtual Internet Services Limited
Company StatusActive
Company Number05914860
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 7 months ago)
Previous NameSmoothlake Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Le-Grice
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMs Elizabeth Ann Bisby
StatusCurrent
Appointed04 November 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameVirtual Internet Services Limited (Corporation)
StatusCurrent
Appointed01 July 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address57/63 Line Wall Road
Gibraltar
GX11 1AA
Director NameMr Andrew Robert Clerkson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(1 week, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Edward Michael Needham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 17 April 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address87 Leverton Street
London
NW5 2NX
Secretary NameMr David Joseph
NationalityBritish
StatusResigned
Appointed04 September 2006(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Dominic Julian Hawken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2016)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Secretary NameMr Dominic Julian Hawken
StatusResigned
Appointed17 April 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Philip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2018)
RoleInterim Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameDr Kevin Luke O'Connor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(9 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 June 2017)
RoleGroup Chief Information Officer
Country of ResidenceEngland
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameDennis Read
StatusResigned
Appointed01 August 2016(9 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(10 years after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Paul Durkan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(12 years after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMr Simon James Callander
StatusResigned
Appointed25 March 2020(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMs Josie-Azzara Havita
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(15 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Secretary NameMs Josie-Azzara Havita
StatusResigned
Appointed21 June 2022(15 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleCompany Director
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitegrandparade.co.uk
Email address[email protected]
Telephone020 73780793
Telephone regionLondon

Location

Registered Address1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £0.1Caspar David Ingrams
7.66%
Ordinary
717 at £0.1Edward Needham
5.49%
Ordinary
4.9k at £0.1Andrew Clerkson
37.30%
Ordinary
4.9k at £0.1Dominic Hawken
37.29%
Ordinary
500 at £0.1John Minshaw
3.83%
Ordinary
500 at £0.1Neil Lamont
3.83%
Ordinary
500 at £0.1Nigel Andrews
3.83%
Ordinary
100 at £0.1Guy Sneesby
0.77%
Ordinary

Financials

Year2014
Net Worth£587,271
Cash£289,289
Current Liabilities£226,365

Accounts

Latest Accounts27 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

27 August 2021Delivered on: 2 September 2021
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
27 August 2021Delivered on: 31 August 2021
Persons entitled: Deutsche Bank Ag, London Branch as Pledgee

Classification: A registered charge
Particulars: None.
Outstanding
18 June 2013Delivered on: 25 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 May 2010Delivered on: 29 May 2010
Persons entitled: White & Stonebridge Limited

Classification: Rent deposit deed
Secured details: £6,250 and all other monies due or to become due from the company to the chargee.
Particulars: The amount secured see image for full details.
Outstanding

Filing History

7 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
4 November 2022Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022 (2 pages)
4 November 2022Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022 (1 page)
4 November 2022Termination of appointment of Josie-Azzara Havita as a director on 4 November 2022 (1 page)
7 October 2022Audit exemption subsidiary accounts made up to 28 December 2021 (19 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 28/12/21 (1 page)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 28/12/21 (3 pages)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 28/12/21 (94 pages)
1 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
1 July 2022Appointment of Virtual Internet Services Limited as a director on 1 July 2022 (2 pages)
1 July 2022Satisfaction of charge 059148600004 in full (1 page)
1 July 2022Satisfaction of charge 059148600003 in full (1 page)
1 July 2022Termination of appointment of Simon James Callander as a secretary on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Simon James Callander as a director on 1 July 2022 (1 page)
24 June 2022Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022 (2 pages)
24 June 2022Appointment of Ms Josie-Azzara Havita as a director on 21 June 2022 (2 pages)
4 February 2022Notification of William Hill Organization Limited as a person with significant control on 14 January 2022 (2 pages)
4 February 2022Withdrawal of a person with significant control statement on 4 February 2022 (2 pages)
19 January 2022Consolidated accounts of parent company for subsidiary company period ending 29/12/20 (188 pages)
19 January 2022Audit exemption statement of guarantee by parent company for period ending 29/12/20 (3 pages)
19 January 2022Notice of agreement to exemption from audit of accounts for period ending 29/12/20 (1 page)
19 January 2022Audit exemption subsidiary accounts made up to 29 December 2020 (19 pages)
2 September 2021Registration of charge 059148600004, created on 27 August 2021 (12 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
31 August 2021Registration of charge 059148600003, created on 27 August 2021 (23 pages)
26 August 2021Memorandum and Articles of Association (22 pages)
26 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 August 2021Satisfaction of charge 059148600002 in full (1 page)
26 July 2021Appointment of Mr Philip Le-Grice as a director on 26 July 2021 (2 pages)
26 July 2021Termination of appointment of Michael James Ford as a director on 26 July 2021 (1 page)
8 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
19 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (204 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
6 January 2020Termination of appointment of Paul Durkan as a director on 31 December 2019 (1 page)
10 October 2019Full accounts made up to 1 January 2019 (22 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP England to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
20 December 2018Full accounts made up to 26 December 2017 (24 pages)
19 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
19 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
16 April 2018Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018 (1 page)
16 April 2018Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
17 August 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
17 August 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
28 June 2017Termination of appointment of Kevin O'connor as a director on 14 June 2017 (1 page)
28 June 2017Appointment of Mr Paul Durkan as a director on 14 June 2017 (2 pages)
28 June 2017Appointment of Mr Paul Durkan as a director on 14 June 2017 (2 pages)
28 June 2017Termination of appointment of Kevin O'connor as a director on 14 June 2017 (1 page)
4 May 2017Unaudited abridged accounts made up to 31 July 2016 (8 pages)
4 May 2017Unaudited abridged accounts made up to 31 July 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages)
19 September 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages)
12 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
12 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
12 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
12 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
30 August 2016Appointment of Dennis Read as a secretary on 1 August 2016 (2 pages)
30 August 2016Appointment of Dennis Read as a secretary on 1 August 2016 (2 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
24 August 2016Director's details changed for Mr Kevin O'connor on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Kevin O'connor on 24 August 2016 (2 pages)
4 August 2016Appointment of Mr Kevin O'connor as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Kevin O'connor as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Philip Hedley Bowcock as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Philip Hedley Bowcock as a director on 1 August 2016 (2 pages)
3 August 2016Registered office address changed from 47 Bermondsey Street London SE1 3XT to Greenside House 50 Station Road Wood Green London N22 7TP on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Andrew Robert Clerkson as a director on 1 August 2016 (1 page)
3 August 2016Termination of appointment of Dominic Julian Hawken as a secretary on 1 August 2016 (1 page)
3 August 2016Appointment of Mr Luke Amos Thomas as a director on 1 August 2016 (2 pages)
3 August 2016Termination of appointment of Dominic Julian Hawken as a director on 1 August 2016 (1 page)
3 August 2016Termination of appointment of Dominic Julian Hawken as a director on 1 August 2016 (1 page)
3 August 2016Appointment of Mr Luke Amos Thomas as a director on 1 August 2016 (2 pages)
3 August 2016Registered office address changed from 47 Bermondsey Street London SE1 3XT to Greenside House 50 Station Road Wood Green London N22 7TP on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Andrew Robert Clerkson as a director on 1 August 2016 (1 page)
3 August 2016Termination of appointment of Dominic Julian Hawken as a secretary on 1 August 2016 (1 page)
15 July 2016Satisfaction of charge 1 in full (1 page)
15 July 2016Satisfaction of charge 1 in full (1 page)
22 December 2015Director's details changed for Mr Andrew Robert Clerkson on 1 January 2015 (2 pages)
22 December 2015Director's details changed for Mr Andrew Robert Clerkson on 1 January 2015 (2 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,305
(5 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,305
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Appointment of Mr Dominic Julian Hawken as a secretary on 17 April 2015 (2 pages)
17 April 2015Appointment of Mr Dominic Julian Hawken as a secretary on 17 April 2015 (2 pages)
17 April 2015Termination of appointment of David Joseph as a secretary on 16 April 2015 (1 page)
17 April 2015Termination of appointment of David Joseph as a secretary on 16 April 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Director's details changed for Mr Andrew Robert Clerkson on 2 January 2014 (2 pages)
3 September 2014Director's details changed for Mr Dominic Julian Hawken on 1 January 2014 (2 pages)
3 September 2014Director's details changed for Mr Andrew Robert Clerkson on 2 January 2014 (2 pages)
3 September 2014Director's details changed for Mr Dominic Julian Hawken on 1 January 2014 (2 pages)
3 September 2014Director's details changed for Mr Andrew Robert Clerkson on 2 January 2014 (2 pages)
3 September 2014Director's details changed for Mr Dominic Julian Hawken on 1 January 2014 (2 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,305
(5 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,305
(5 pages)
8 May 2014Termination of appointment of Edward Needham as a director (1 page)
8 May 2014Termination of appointment of Edward Needham as a director (1 page)
11 January 2014Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 11 January 2014 (1 page)
11 January 2014Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 11 January 2014 (1 page)
25 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,305
(6 pages)
25 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,305
(6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 June 2013Registration of charge 059148600002 (18 pages)
25 June 2013Registration of charge 059148600002 (18 pages)
7 March 2013Secretary's details changed for Mr David Joseph on 7 March 2013 (1 page)
7 March 2013Secretary's details changed for Mr David Joseph on 7 March 2013 (1 page)
7 March 2013Secretary's details changed for Mr David Joseph on 7 March 2013 (1 page)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
10 September 2012Secretary's details changed for Mr David Joseph on 9 September 2012 (2 pages)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
10 September 2012Secretary's details changed for Mr David Joseph on 9 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr David Joseph on 9 September 2012 (2 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
4 August 2011Statement by directors (1 page)
4 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem 18/03/2011
(1 page)
4 August 2011Solvency statement dated 08/03/11 (1 page)
4 August 2011Solvency statement dated 08/03/11 (1 page)
4 August 2011Statement of capital on 4 August 2011
  • GBP 1,305
(4 pages)
4 August 2011Statement of capital on 4 August 2011
  • GBP 1,305
(4 pages)
4 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem 18/03/2011
(1 page)
4 August 2011Statement of capital on 4 August 2011
  • GBP 1,305
(4 pages)
4 August 2011Statement by directors (1 page)
24 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 March 2011Appointment of Mr Dominic Julian Hawken as a director (3 pages)
18 March 2011Appointment of Mr Dominic Julian Hawken as a director (3 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
4 March 2011Statement of capital following an allotment of shares on 29 September 2010
  • GBP 1,305
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 29 September 2010
  • GBP 1,305
(4 pages)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Edward Michael Needham on 31 July 2010 (2 pages)
10 September 2010Director's details changed for Edward Michael Needham on 31 July 2010 (2 pages)
10 September 2010Director's details changed for Andrew Robert Clerkson on 31 July 2010 (2 pages)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Andrew Robert Clerkson on 31 July 2010 (2 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 September 2009Location of debenture register (1 page)
9 September 2009Registered office changed on 09/09/2009 from greenhill house thorpe road peterborough cambridgeshire PE3 6RU (1 page)
9 September 2009Location of debenture register (1 page)
9 September 2009Return made up to 23/08/09; full list of members (6 pages)
9 September 2009Location of register of members (1 page)
9 September 2009Return made up to 23/08/09; full list of members (6 pages)
9 September 2009Registered office changed on 09/09/2009 from greenhill house thorpe road peterborough cambridgeshire PE3 6RU (1 page)
9 September 2009Location of register of members (1 page)
26 September 2008Return made up to 23/08/08; full list of members (10 pages)
26 September 2008Return made up to 23/08/08; full list of members (10 pages)
19 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 December 2007Ad 14/05/07-25/06/07 £ si [email protected] (3 pages)
12 December 2007Ad 14/05/07-25/06/07 £ si [email protected] (3 pages)
25 October 2007Return made up to 23/08/07; full list of members (9 pages)
25 October 2007Registered office changed on 25/10/07 from: the cottage home farm thornhaugh peterborough cambridgeshire PE8 6NL (1 page)
25 October 2007Registered office changed on 25/10/07 from: the cottage home farm thornhaugh peterborough cambridgeshire PE8 6NL (1 page)
25 October 2007Return made up to 23/08/07; full list of members (9 pages)
9 October 2007Ad 14/05/07-25/06/07 £ si [email protected]=319 £ ic 662/981 (3 pages)
9 October 2007Ad 14/05/07-25/06/07 £ si [email protected]=319 £ ic 662/981 (3 pages)
22 June 2007Ad 14/05/07--------- £ si [email protected]=30 £ ic 632/662 (2 pages)
22 June 2007Ad 14/05/07--------- £ si [email protected]=30 £ ic 632/662 (2 pages)
8 December 2006Nc inc already adjusted 13/11/06 (2 pages)
8 December 2006Nc inc already adjusted 13/11/06 (2 pages)
6 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
6 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
28 November 2006Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2006S-div 13/11/06 (1 page)
28 November 2006Registered office changed on 28/11/06 from: 16 churchill way cardiff CF10 2DX (1 page)
28 November 2006Ad 13/11/06--------- £ si [email protected]=630 £ ic 2/632 (2 pages)
28 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2006Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2006Registered office changed on 28/11/06 from: 16 churchill way cardiff CF10 2DX (1 page)
28 November 2006S-div 13/11/06 (1 page)
28 November 2006Ad 13/11/06--------- £ si [email protected]=630 £ ic 2/632 (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Company name changed smoothlake LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Company name changed smoothlake LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New director appointed (2 pages)
23 August 2006Incorporation (12 pages)
23 August 2006Incorporation (12 pages)