London
E1 8QS
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Jon Thorne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Barn Hackthorn Rd, Welton Lincoln LN2 3PA |
Secretary Name | Gordon Daniel Pare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Mount Rose Woolacombe Station Road Woolacombe North Devon EX34 7AW |
Director Name | Mr Jonathan Robert Bell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House Main Street Denton Lincolnshire NG32 1JW |
Director Name | Mr Nicholas Paul Merryfield |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beech Avenue Breaston Derby Derbyshire DE72 3BJ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 - 14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington, Tadley Hampshire RG26 5TN |
Director Name | Mrs Aimee Brinzer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 - 14 Underwood Street London N1 7JQ |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 - 14 Underwood Street London N1 7JQ |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 - 14 Underwood Street London N1 7JQ |
Secretary Name | Richard Edward Cockton |
---|---|
Status | Resigned |
Appointed | 07 February 2013(6 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 05 November 2013) |
Role | Company Director |
Correspondence Address | 6 - 14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6 - 14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2014(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | nhis.info |
---|---|
Telephone | 0845 1213686 |
Telephone region | Unknown |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 9 other UK companies use this postal address |
14.8k at £0.01 | Wilmington PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,729,561 |
Gross Profit | £2,382,353 |
Net Worth | £598,696 |
Cash | £391,285 |
Current Liabilities | £1,830,312 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 14 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 28 November 2021 (overdue) |
24 January 2011 | Delivered on: 26 January 2011 Satisfied on: 9 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 regent street nottingham t/n NT320528 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
30 July 2007 | Delivered on: 1 August 2007 Satisfied on: 9 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
---|---|
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
26 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
26 January 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (20 pages) |
26 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
26 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
19 January 2018 | Change of details for Wilmington Plc as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 6 - 14 Underwood Street London N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6 - 14 Underwood Street London N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (22 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (22 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
30 June 2016 | Termination of appointment of Aimee Brinzer as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Aimee Brinzer as a director on 30 June 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
22 June 2015 | Termination of appointment of Nicholas Merryfield as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Nicholas Merryfield as a director on 22 June 2015 (1 page) |
20 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
20 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
5 June 2014 | Full accounts made up to 30 June 2013 (15 pages) |
5 June 2014 | Full accounts made up to 30 June 2013 (15 pages) |
11 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
26 February 2013 | Appointment of Neil Edwin Smith as a director (2 pages) |
26 February 2013 | Appointment of Anthony Martin Foye as a director (2 pages) |
26 February 2013 | Appointment of Mr Charles John Brady as a director (2 pages) |
26 February 2013 | Appointment of Richard Edward Cockton as a secretary (1 page) |
26 February 2013 | Appointment of Mrs Aimee Brinzer as a director (2 pages) |
26 February 2013 | Appointment of Richard Edward Cockton as a secretary (1 page) |
26 February 2013 | Appointment of Mr Charles John Brady as a director (2 pages) |
26 February 2013 | Appointment of Mrs Aimee Brinzer as a director (2 pages) |
26 February 2013 | Appointment of Linda Anne Wake as a director (2 pages) |
26 February 2013 | Appointment of Linda Anne Wake as a director (2 pages) |
26 February 2013 | Appointment of Neil Edwin Smith as a director (2 pages) |
26 February 2013 | Appointment of Anthony Martin Foye as a director (2 pages) |
25 February 2013 | Termination of appointment of Gordon Pare as a secretary (1 page) |
25 February 2013 | Termination of appointment of Gordon Pare as a secretary (1 page) |
22 February 2013 | Registered office address changed from 18 Regent Street Nottingham NG1 5BQ England on 22 February 2013 (1 page) |
22 February 2013 | Termination of appointment of Gordon Pare as a secretary (1 page) |
22 February 2013 | Termination of appointment of Jon Thorne as a director (1 page) |
22 February 2013 | Registered office address changed from 18 Regent Street Nottingham NG1 5BQ England on 22 February 2013 (1 page) |
22 February 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
22 February 2013 | Termination of appointment of Jon Thorne as a director (1 page) |
22 February 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
22 February 2013 | Termination of appointment of Gordon Pare as a secretary (1 page) |
20 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
12 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Registered office address changed from Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 3 February 2011 (1 page) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Termination of appointment of Jonathan Bell as a director (1 page) |
8 July 2010 | Termination of appointment of Jonathan Bell as a director (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Director's details changed for Nicholas Merryfield on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Robert Bell on 1 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Nicholas Merryfield on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Nicholas Merryfield on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Robert Bell on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Robert Bell on 1 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from potterdyke house 31-33 lombard street newark NG24 1XG (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from potterdyke house 31-33 lombard street newark NG24 1XG (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 December 2007 | Ad 28/03/07--------- £ si [email protected] (2 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Ad 28/03/07--------- £ si [email protected] (2 pages) |
22 December 2007 | Memorandum and Articles of Association (7 pages) |
22 December 2007 | S-div 28/03/07 (1 page) |
22 December 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
22 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 December 2007 | Memorandum and Articles of Association (7 pages) |
22 December 2007 | S-div 28/03/07 (1 page) |
22 December 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
13 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
1 August 2007 | Particulars of mortgage/charge (5 pages) |
1 August 2007 | Particulars of mortgage/charge (5 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
14 November 2006 | Incorporation (13 pages) |
14 November 2006 | Incorporation (13 pages) |