London
EC3R 7AG
Director Name | Mr Thomas Leslie Crockford |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Paul John Galligan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Stephen Richard Paul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Henderson Place Epping Green Little Berkhampstead Herts SG13 8GA |
Director Name | Mr Simon Bernard Paul |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oakwood Drive Harpenden Herts AL5 2LR |
Secretary Name | Stephen Richard Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Henderson Place Epping Green Little Berkhampstead Herts SG13 8GA |
Director Name | Mr David Brian Hogarth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Gates 14 Sawley Road Chatburn Lancashire BB7 4AS |
Secretary Name | Mr Simon Bernard Paul |
---|---|
Status | Resigned |
Appointed | 14 March 2018(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 January 2019) |
Role | Company Director |
Correspondence Address | 50 Oakfield Road Harpenden Herts AL5 2LR |
Secretary Name | Sully Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2018) |
Correspondence Address | 8 Unity Street College Green Bristol Avon BS1 5HH |
Registered Address | 4th Floor Minster Building 21 Mincing Lane London EC3R 7AG |
---|
Year | 2013 |
---|---|
Net Worth | £194,300 |
Cash | £551,819 |
Current Liabilities | £873,075 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
19 February 2021 | Delivered on: 1 March 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
17 August 2018 | Delivered on: 22 August 2018 Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
10 August 2018 | Delivered on: 15 August 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
22 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
22 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
22 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (53 pages) |
22 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
22 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages) |
23 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
23 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
9 June 2023 | Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023 (1 page) |
22 March 2023 | Satisfaction of charge 060462940002 in full (4 pages) |
22 March 2023 | Satisfaction of charge 060462940001 in full (4 pages) |
22 March 2023 | Satisfaction of charge 060462940003 in full (4 pages) |
22 February 2023 | Termination of appointment of Jonathan David Elliott as a director on 16 February 2023 (1 page) |
20 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
15 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (23 pages) |
15 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (54 pages) |
15 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
13 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
4 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (58 pages) |
4 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
4 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
16 December 2021 | Termination of appointment of Simon Bernard Paul as a director on 16 December 2021 (1 page) |
17 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (53 pages) |
17 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
1 March 2021 | Registration of charge 060462940003, created on 19 February 2021 (57 pages) |
21 January 2021 | Change of details for Make It Cheaper Group Limited as a person with significant control on 9 December 2019 (2 pages) |
21 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
19 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
12 April 2019 | Appointment of Mr Paul John Galligan as a director on 22 March 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
23 January 2019 | Termination of appointment of Simon Bernard Paul as a secretary on 23 January 2019 (1 page) |
23 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
22 January 2019 | Notification of Make It Cheaper Group Limited as a person with significant control on 6 July 2018 (2 pages) |
22 January 2019 | Cessation of Simon Bernard Paul as a person with significant control on 6 July 2018 (1 page) |
22 January 2019 | Cessation of Laura Kate Paul as a person with significant control on 6 July 2018 (1 page) |
29 August 2018 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
22 August 2018 | Registration of charge 060462940002, created on 17 August 2018 (13 pages) |
15 August 2018 | Registration of charge 060462940001, created on 10 August 2018 (14 pages) |
23 July 2018 | Appointment of Mr Thomas Crockford as a director on 6 July 2018 (2 pages) |
23 July 2018 | Appointment of Mr Jonathan David Elliott as a director on 6 July 2018 (2 pages) |
17 July 2018 | Resolutions
|
12 July 2018 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 4th Floor Minster Building 21 Mincing Lane London EC3R 7AG on 12 July 2018 (2 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 10 January 2011
|
15 March 2018 | Termination of appointment of Sully Company Secretarial Services Limited as a secretary on 14 March 2018 (1 page) |
15 March 2018 | Appointment of Mr Simon Bernard Paul as a secretary on 14 March 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 October 2017 | Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to Bath House 6-8 Bath Street Bristol BS1 6HL on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to Bath House 6-8 Bath Street Bristol BS1 6HL on 12 October 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
15 May 2013 | Termination of appointment of Stephen Paul as a director (1 page) |
15 May 2013 | Termination of appointment of Stephen Paul as a director (1 page) |
15 May 2013 | Appointment of Sully Company Secretarial Services Limited as a secretary (2 pages) |
15 May 2013 | Appointment of Sully Company Secretarial Services Limited as a secretary (2 pages) |
15 May 2013 | Termination of appointment of Stephen Paul as a secretary (1 page) |
15 May 2013 | Termination of appointment of Stephen Paul as a secretary (1 page) |
18 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 October 2012 | Director's details changed for Simon Bernard Paul on 19 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Simon Bernard Paul on 19 October 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Simon Bernard Paul on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Simon Bernard Paul on 22 June 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Appointment terminated director david hogarth (1 page) |
10 August 2009 | Appointment terminated director david hogarth (1 page) |
3 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 September 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
30 September 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
22 September 2008 | Director appointed david brian hogarth (3 pages) |
22 September 2008 | Director appointed david brian hogarth (3 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 11 henderson place hertford hertfordshire SG13 8GA (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 11 henderson place hertford hertfordshire SG13 8GA (1 page) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2007 | Incorporation (17 pages) |
9 January 2007 | Incorporation (17 pages) |