21 Lombard Street
London
EC3V 9AH
Secretary Name | Mr Michael Robert Sean Joyce |
---|---|
Status | Closed |
Appointed | 04 January 2016(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 November 2022) |
Role | Company Director |
Correspondence Address | 7th Floor 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Mr William St John Temple |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Michelin House, 81 Fulham Road London SW3 6RD |
Director Name | Mr Adam James Barron |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House, 81 Fulham Road London SW3 6RD |
Secretary Name | Mr William St John Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage The Vale Of Health London NW3 1AZ |
Director Name | Mr Anthony Sean Gillon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Eire |
Status | Resigned |
Appointed | 31 August 2006(1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spiney 19 Woodlands Road Bromley Kent BR1 2AD |
Director Name | Mr Graham John Palfery-Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadoaks Wood Way Farnborough Park Orpington BR6 8LS |
Secretary Name | Mr Anthony Sean Gillon |
---|---|
Nationality | Eire |
Status | Resigned |
Appointed | 31 August 2006(1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spiney 19 Woodlands Road Bromley Kent BR1 2AD |
Director Name | Richard Barwick Mead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayfurlong House Kemble Cirencester Gloucestershire GL7 6BS Wales |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Burcote House Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Mr Philip Andrew Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Secretary Name | Mr Philip Andrew Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Christopher Glen Digby |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2007(11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | 19 Karilla Avenue Lane Cove New South Wales 2066 Australia |
Director Name | Mr David James Rooney |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Eustace 372 Queenstown Road Battersea London SW8 4PP |
Director Name | Mr Jonathan Warnock |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 December 2014) |
Role | Global Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Riverside Gardens Auckley Doncaster South Yorkshire DN9 3QE |
Director Name | Mr John Ian Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | Mr Gary William Lazzorotto |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 August 2012) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Level 7, 50 Margaret Street Sydney Nsw 2000 Australia |
Director Name | Mr Florian Georg Schick |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 2013) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Michelin House, 81 Fulham Road London SW3 6RD |
Director Name | Dr Max Andreas Odefey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2014) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 81 Fulham Road London SW3 6RD |
Director Name | Mr Olivier Jacques Germain Morali |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2016) |
Role | Partner In Private Equity |
Country of Residence | England |
Correspondence Address | Lex House, 17 Connaught Place London W2 2ES |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(7 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 December 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Giles William Marshall |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2015) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Michelin House 81, Fulham Road London SW3 6RD |
Director Name | Mr Edmund Alfred Lazarus |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 December 2019) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Lex House, 17 Connaught Place London W2 2ES |
Director Name | Mr Mark Coupland Carriban |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2019) |
Role | Recruitment Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL |
Director Name | Mr Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL |
Director Name | Mr Nicholas Dawborn Tyrrell Armstrong |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Lex House, 17 Connaught Place London W2 2ES |
Website | www.fivetengroup.com |
---|---|
Telephone | 020 78506100 |
Telephone region | London |
Registered Address | 7th Floor 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
9.4m at £0.1 | Fiveten Group Finance LTD 94.79% Ordinary |
---|---|
381k at £0.1 | Fiveten Group Finance LTD 3.83% Ordinary C |
31.5k at £0.1 | Michael Germershausen 0.32% Ordinary C |
29.7k at £0.1 | Luc Jones 0.30% Ordinary C |
17.8k at £0.1 | Natalia Kurkchi 0.18% Ordinary C |
14.7k at £0.1 | Naveen Tuli 0.15% Ordinary C |
12.5k at £0.1 | Tracey Alper 0.13% Ordinary C |
11.5k at £0.1 | Anthony Goodwin 0.12% Ordinary C |
6.6k at £0.1 | David Way 0.07% Ordinary C |
5.2k at £0.1 | Elian Employee Benefit Trustee LTD 0.05% Ordinary C |
4k at £0.1 | Tara Brennan 0.04% Ordinary C |
2.1k at £0.1 | Simon Basset 0.02% Ordinary C |
71 at £0.1 | Christopher Porges 0.00% Ordinary C |
107 at £0.1 | Mark Thomas 0.00% Ordinary C |
285 at £0.1 | Mellissa Turkington 0.00% Ordinary C |
427 at £0.1 | Paul Collier 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £14,247,000 |
Cash | £2,000 |
Current Liabilities | £11,915,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 June |
24 September 2015 | Delivered on: 29 September 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|---|
8 June 2007 | Delivered on: 15 June 2007 Satisfied on: 30 September 2015 Persons entitled: Clydesdale Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties 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 |
19 February 2007 | Delivered on: 27 February 2007 Satisfied on: 30 September 2015 Persons entitled: Clydesdale Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties 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 |
30 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
22 February 2022 | Liquidators' statement of receipts and payments to 19 December 2021 (13 pages) |
24 February 2021 | Liquidators' statement of receipts and payments to 19 December 2020 (13 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Appointment of a voluntary liquidator (3 pages) |
7 January 2020 | Declaration of solvency (5 pages) |
19 December 2019 | Solvency Statement dated 18/12/19 (1 page) |
19 December 2019 | Statement by Directors (1 page) |
19 December 2019 | Statement of capital on 19 December 2019
|
19 December 2019 | Resolutions
|
17 December 2019 | Statement by Directors (1 page) |
17 December 2019 | Statement of capital on 17 December 2019
|
17 December 2019 | Resolutions
|
17 December 2019 | Solvency Statement dated 11/12/19 (1 page) |
12 December 2019 | Registered office address changed from 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England to 7th Floor 7th Floor 21 Lombard Street London EC3V 9AH on 12 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Edmund Alfred Lazarus as a director on 4 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Nicholas Dawborn Tyrrell Armstrong as a director on 4 December 2019 (1 page) |
8 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2019 | Statement of capital on 1 July 2019
|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Termination of appointment of Mark Coupland Carriban as a director on 19 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Chris Herrmannsen as a director on 15 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (6 pages) |
5 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Mr Mark Coupland Carriban on 16 February 2018 (2 pages) |
9 January 2018 | Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page) |
9 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
9 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
9 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
9 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
25 September 2017 | Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 24 August 2017 with updates (6 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with updates (6 pages) |
8 March 2017 | Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages) |
3 January 2017 | Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ United Kingdom to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ United Kingdom to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (9 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (9 pages) |
11 August 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
22 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
15 June 2016 | Solvency Statement dated 26/05/16 (2 pages) |
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Resolutions
|
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Solvency Statement dated 26/05/16 (2 pages) |
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Resolutions
|
26 May 2016 | Termination of appointment of Olivier Jacques Germain Morali as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Olivier Jacques Germain Morali as a director on 25 May 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Olivier Jacques Germain Morali on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Olivier Jacques Germain Morali on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Edmund Alfred Lazarus on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Nicholas Dawborn Tyrrell Armstrong on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Edmund Alfred Lazarus on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Nicholas Dawborn Tyrrell Armstrong on 22 February 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages) |
2 November 2015 | Termination of appointment of Giles William Marshall as a director on 22 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Giles William Marshall as a director on 22 October 2015 (1 page) |
2 November 2015 | Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 22 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 22 October 2015 (2 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
30 September 2015 | Satisfaction of charge 1 in full (2 pages) |
30 September 2015 | Satisfaction of charge 1 in full (2 pages) |
30 September 2015 | Satisfaction of charge 2 in full (2 pages) |
30 September 2015 | Satisfaction of charge 2 in full (2 pages) |
29 September 2015 | Registration of charge 059159740003, created on 24 September 2015 (48 pages) |
29 September 2015 | Registration of charge 059159740003, created on 24 September 2015 (48 pages) |
25 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
5 January 2015 | Appointment of Mr Chris Herrmannsen as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Chris Herrmannsen as a director on 15 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Robert Keith Ellis as a director on 15 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Robert Keith Ellis as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Jonathan Warnock as a director on 12 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Jonathan Warnock as a director on 12 December 2014 (1 page) |
16 December 2014 | Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page) |
10 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
10 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
10 December 2014 | Accounts made up to 31 December 2013 (17 pages) |
10 December 2014 | Accounts made up to 31 December 2013 (17 pages) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
20 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
7 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
7 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
12 September 2014 | Appointment of Mr Edmund Lazarus as a director on 26 August 2014 (2 pages) |
12 September 2014 | Appointment of Mr Edmund Lazarus as a director on 26 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Giles William Marshall as a director on 26 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Giles William Marshall as a director on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Max Andreas Odefey as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Max Andreas Odefey as a director on 26 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Richard Barwick Mead as a director on 19 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Robert Keith Ellis as a director on 19 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Robert Keith Ellis as a director on 19 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Richard Barwick Mead as a director on 19 August 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages) |
3 April 2014 | Appointment of Mr Olivier Jacques Germain Morali as a director (2 pages) |
3 April 2014 | Termination of appointment of Adam Barron as a director (1 page) |
3 April 2014 | Termination of appointment of Adam Barron as a director (1 page) |
3 April 2014 | Appointment of Mr Olivier Jacques Germain Morali as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 June 2013 | Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages) |
18 February 2013 | Termination of appointment of Florian Schick as a director (1 page) |
18 February 2013 | Termination of appointment of Florian Schick as a director (1 page) |
18 February 2013 | Appointment of Dr Max Andreas Odefey as a director (2 pages) |
18 February 2013 | Appointment of Dr Max Andreas Odefey as a director (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (20 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (20 pages) |
23 August 2012 | Termination of appointment of Gary Lazzorotto as a director (1 page) |
23 August 2012 | Termination of appointment of Gary Lazzorotto as a director (1 page) |
26 January 2012 | Director's details changed for Mr Florian Georg Schick on 1 December 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Florian Georg Schick on 1 December 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Florian Georg Schick on 1 December 2011 (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (21 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (21 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
23 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (22 pages) |
23 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (22 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 March 2010 | Appointment of Mr Florian Georg Schick as a director (2 pages) |
10 March 2010 | Appointment of Mr Gary William Lazzorotto as a director (2 pages) |
10 March 2010 | Director's details changed for Adam James Barron on 10 March 2010 (2 pages) |
10 March 2010 | Appointment of Mr Gary William Lazzorotto as a director (2 pages) |
10 March 2010 | Termination of appointment of William Temple as a director (1 page) |
10 March 2010 | Termination of appointment of William Temple as a director (1 page) |
10 March 2010 | Director's details changed for Adam James Barron on 10 March 2010 (2 pages) |
10 March 2010 | Appointment of Mr Florian Georg Schick as a director (2 pages) |
19 November 2009 | Director's details changed for Adam James Barron on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Adam James Barron on 17 November 2009 (2 pages) |
8 November 2009 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for William Temple on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for William Temple on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for William Temple on 1 October 2009 (2 pages) |
17 September 2009 | Return made up to 24/08/09; full list of members (19 pages) |
17 September 2009 | Return made up to 24/08/09; full list of members (19 pages) |
7 August 2009 | Appointment terminated director christopher digby (1 page) |
7 August 2009 | Appointment terminated director christopher digby (1 page) |
8 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
8 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
23 April 2009 | Ad 20/03/09\gbp si [email protected]=11666.5\gbp ic 982183.2/993849.7\ (2 pages) |
23 April 2009 | Ad 20/03/09\gbp si [email protected]=11666.5\gbp ic 982183.2/993849.7\ (2 pages) |
22 April 2009 | Ad 27/03/09\gbp si [email protected]=1233.9\gbp ic 980949.3/982183.2\ (2 pages) |
22 April 2009 | Ad 27/03/09\gbp si [email protected]=1233.9\gbp ic 980949.3/982183.2\ (2 pages) |
21 April 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
21 April 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
1 April 2009 | Appointment terminated director david rooney (1 page) |
1 April 2009 | Appointment terminated director david rooney (1 page) |
18 March 2009 | Director appointed john ian rose (11 pages) |
18 March 2009 | Director appointed john ian rose (11 pages) |
13 January 2009 | Nc inc already adjusted 22/12/08 (1 page) |
13 January 2009 | Nc inc already adjusted 22/12/08 (1 page) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
13 January 2009 | Ad 22/12/08\gbp si [email protected]=653333.3\gbp ic 327616/980949.3\ (2 pages) |
13 January 2009 | Ad 22/12/08\gbp si [email protected]=653333.3\gbp ic 327616/980949.3\ (2 pages) |
12 December 2008 | Appointment terminated director timothy trotter (1 page) |
12 December 2008 | Appointment terminated director timothy trotter (1 page) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
24 September 2008 | Return made up to 24/08/08; full list of members (19 pages) |
24 September 2008 | Return made up to 24/08/08; full list of members (19 pages) |
12 August 2008 | Appointment terminated director graham palfery-smith (1 page) |
12 August 2008 | Appointment terminated director graham palfery-smith (1 page) |
13 May 2008 | Memorandum and Articles of Association (49 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Memorandum and Articles of Association (49 pages) |
13 May 2008 | Resolutions
|
25 April 2008 | Group of companies' accounts made up to 30 June 2007 (34 pages) |
25 April 2008 | Group of companies' accounts made up to 30 June 2007 (34 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Particulars of contract relating to shares (2 pages) |
11 April 2008 | Ad 21/03/08\gbp si [email protected]=8415.8\gbp ic 319197.7/327613.5\ (4 pages) |
11 April 2008 | Nc inc already adjusted 21/03/08 (2 pages) |
11 April 2008 | Ad 21/03/08\gbp si [email protected]=43902.3\gbp ic 275295.4/319197.7\ (2 pages) |
11 April 2008 | Ad 21/03/08\gbp si [email protected]=8415.8\gbp ic 319197.7/327613.5\ (4 pages) |
11 April 2008 | Ad 21/03/08\gbp si [email protected]=43902.3\gbp ic 275295.4/319197.7\ (2 pages) |
11 April 2008 | Nc inc already adjusted 21/03/08 (2 pages) |
11 April 2008 | Particulars of contract relating to shares (2 pages) |
11 April 2008 | Resolutions
|
19 March 2008 | Director appointed mr jonathan warnock (1 page) |
19 March 2008 | Director appointed mr jonathan warnock (1 page) |
5 March 2008 | Ad 01/02/08\gbp si [email protected]=3511.4\gbp ic 271784/275295.4\ (4 pages) |
5 March 2008 | Ad 01/02/08\gbp si [email protected]=3511.4\gbp ic 271784/275295.4\ (4 pages) |
21 February 2008 | Memorandum and Articles of Association (44 pages) |
21 February 2008 | Memorandum and Articles of Association (44 pages) |
20 February 2008 | Ad 01/02/08--------- £ si [email protected]=29728 £ ic 242056/271784 (2 pages) |
20 February 2008 | Ad 01/02/08--------- £ si [email protected]=29728 £ ic 242056/271784 (2 pages) |
20 February 2008 | Ad 06/02/08--------- £ si [email protected]=11744 £ ic 230312/242056 (2 pages) |
20 February 2008 | Ad 06/02/08--------- £ si [email protected]=11744 £ ic 230312/242056 (2 pages) |
31 December 2007 | Company name changed greythorn group LIMITED\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed greythorn group LIMITED\certificate issued on 31/12/07 (2 pages) |
24 September 2007 | Return made up to 24/08/07; full list of members (22 pages) |
24 September 2007 | Return made up to 24/08/07; full list of members (22 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
19 August 2007 | Director's particulars changed (1 page) |
19 August 2007 | Director's particulars changed (1 page) |
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Nc inc already adjusted 04/06/07 (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Ad 08/06/07--------- £ si [email protected]=35232 £ ic 195080/230312 (2 pages) |
9 July 2007 | Nc inc already adjusted 04/06/07 (1 page) |
9 July 2007 | Ad 08/06/07--------- £ si [email protected]=35232 £ ic 195080/230312 (2 pages) |
9 July 2007 | Resolutions
|
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
15 June 2007 | Particulars of mortgage/charge (10 pages) |
15 June 2007 | Particulars of mortgage/charge (10 pages) |
12 June 2007 | Ad 24/05/07--------- £ si [email protected]=3911 £ ic 191169/195080 (2 pages) |
12 June 2007 | Ad 24/05/07--------- £ si [email protected]=3911 £ ic 191169/195080 (2 pages) |
29 May 2007 | Company name changed jactag holdings LIMITED\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed jactag holdings LIMITED\certificate issued on 29/05/07 (2 pages) |
27 February 2007 | Ad 19/02/07--------- £ si [email protected]=5890 £ ic 185279/191169 (6 pages) |
27 February 2007 | Particulars of contract relating to shares (2 pages) |
27 February 2007 | Particulars of mortgage/charge (10 pages) |
27 February 2007 | Ad 19/02/07--------- £ si [email protected]=5890 £ ic 185279/191169 (6 pages) |
27 February 2007 | Particulars of mortgage/charge (10 pages) |
27 February 2007 | Particulars of contract relating to shares (2 pages) |
22 February 2007 | Ad 02/10/06--------- £ si [email protected]=1000 £ ic 184279/185279 (2 pages) |
22 February 2007 | Ad 02/10/06--------- £ si [email protected]=1000 £ ic 184279/185279 (2 pages) |
29 December 2006 | Nc inc already adjusted 15/12/06 (2 pages) |
29 December 2006 | Ad 15/12/06--------- £ si [email protected]=9279 £ ic 175000/184279 (2 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Nc inc already adjusted 15/12/06 (2 pages) |
29 December 2006 | Ad 15/12/06--------- £ si [email protected]=9279 £ ic 175000/184279 (2 pages) |
29 December 2006 | Resolutions
|
8 December 2006 | Registered office changed on 08/12/06 from: 125 high holborn london WC1V 6QA (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 125 high holborn london WC1V 6QA (1 page) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: michelin house 81 fulham road london SW3 6RD (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: michelin house 81 fulham road london SW3 6RD (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | S-div 31/08/06 (1 page) |
18 September 2006 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
18 September 2006 | S-div 31/08/06 (1 page) |
18 September 2006 | New secretary appointed;new director appointed (3 pages) |
18 September 2006 | New secretary appointed;new director appointed (3 pages) |
18 September 2006 | Ad 31/08/06--------- £ si [email protected]=174997 £ ic 3/175000 (4 pages) |
18 September 2006 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Nc inc already adjusted 31/08/06 (2 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | Ad 31/08/06--------- £ si [email protected]=174997 £ ic 3/175000 (4 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Nc inc already adjusted 31/08/06 (2 pages) |
24 August 2006 | Incorporation (16 pages) |
24 August 2006 | Incorporation (16 pages) |