Lower Common, Eversley
Hook
Hampshire
RG27 0QU
Director Name | Mr Ian William Waters |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2012(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Yuda Tuval |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 June 2007) |
Role | Consultant |
Correspondence Address | 14 Shaftesbury Court Ludlow Road Maidenhead Berkshire SL6 2RS |
Secretary Name | Mr Thomas David Hilliard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Paddock House Lower Common, Eversley Hook Hampshire RG27 0QU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | mentoreurope.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9001250 |
Telephone region | Reading |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
105 at £1 | Mr Thomas David Hilliard 70.00% Ordinary A |
---|---|
45 at £1 | Mr Ian William Waters 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £194,082 |
Cash | £238,010 |
Current Liabilities | £595,462 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Latest Return | 5 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 19 October 2017 (overdue) |
6 December 2006 | Delivered on: 9 December 2006 Persons entitled: Monticello (Windsor) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £3,465.00. Outstanding |
---|
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
---|---|
25 January 2017 | Registered office address changed from 5th Floor 89 New Bond Street London W15 1DA to 48 Warwick Street London W1B 5NL on 25 January 2017 (2 pages) |
24 January 2017 | Statement of affairs with form 4.19 (6 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
6 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (16 pages) |
6 November 2013 | Second filing of SH01 previously delivered to Companies House
|
6 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (16 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 7 August 2012
|
8 May 2013 | Statement of capital following an allotment of shares on 7 August 2012
|
11 January 2013 | Appointment of Ian William Waters as a director (3 pages) |
6 January 2013 | Resolutions
|
6 January 2013 | Statement of capital following an allotment of shares on 7 August 2012
|
6 January 2013 | Change of share class name or designation (2 pages) |
6 January 2013 | Statement of capital following an allotment of shares on 7 August 2012
|
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
13 August 2012 | Resolutions
|
26 March 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
26 March 2012 | Registered office address changed from , Lawrence House Lower Bristol Road, Bath, BA2 9ET on 26 March 2012 (2 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 November 2009 | Director's details changed for Thomas David Hilliard on 29 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 February 2009 | Return made up to 05/10/08; full list of members (3 pages) |
2 February 2009 | Director's change of particulars / thomas hilliard / 04/10/2008 (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from, lawrence house, lower bristol road, bath, avon, BA2 9ET (1 page) |
3 October 2008 | Appointment terminated secretary thomas hilliard (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
4 July 2007 | Director resigned (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX (1 page) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
5 October 2006 | Incorporation (12 pages) |