Hampstead Garden Suburb
London
N2 0DE
Director Name | Mr Richard Jonathan Wolfe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rochester Terrace London NW1 9JN |
Secretary Name | Mr Peter Ian Stolerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gurney Drive Hampstead Garden Suburb London N2 0DE |
Director Name | Mr Keith Thomas Donovan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Simon Bruce Howden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mrs Louise Anne Dawson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(14 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr John Murphy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Birchwood Avenue London N10 3BE |
Director Name | Connel James Torley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2007(8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | 8 Brewery Square London EC1V 4LE |
Director Name | Andrew Bell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramleys 5 Boxgrove Road Guildford Surrey GU1 2LX |
Director Name | Mr Michael Francis Flynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ashley Court Providence Hill Bursledon Southampton SO31 8AT |
Director Name | Julian Conway Mancell Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Victoria Road Teddington Middlesex TW11 0BB |
Director Name | Mr Ian Thomas Davidson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224/232 St John Street London EC1V 4QR |
Director Name | Mr Graham Neil Davies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(11 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224/232 St John Street London EC1V 4QR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | tracegroup.com |
---|---|
Telephone | 020 78251000 |
Telephone region | London |
Registered Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100k at £0.01 | Richard Wolfe 25.00% Ordinary D |
---|---|
98.5k at £0.01 | Richard Wolfe 24.63% Ordinary B |
93.5k at £0.01 | Richard Wolfe 23.38% Ordinary C |
83.8k at £0.01 | Richard Wolfe 20.94% Ordinary A |
6k at £0.01 | Pete Baker 1.50% Ordinary A |
2.6k at £0.01 | Leighton Mcandrew 0.65% Ordinary C |
2.5k at £0.01 | Andrew Booth 0.63% Ordinary A |
2.5k at £0.01 | Roger Taylor 0.63% Ordinary A |
1.8k at £0.01 | Axel Gimsing 0.44% Ordinary A |
1.6k at £0.01 | Dan Davey 0.40% Ordinary C |
1.6k at £0.01 | Dirk Weise 0.40% Ordinary C |
1.5k at £0.01 | Adam Mackay 0.38% Ordinary A |
1.5k at £0.01 | Balraj Phanda 0.38% Ordinary A |
1.5k at £0.01 | Peter Murray 0.38% Ordinary B |
700 at £0.01 | Courtney Rager 0.18% Ordinary C |
500 at £0.01 | Dominic Bryan 0.13% Ordinary A |
Year | 2014 |
---|---|
Turnover | £15,978,767 |
Gross Profit | £3,749,233 |
Net Worth | -£5,739,326 |
Cash | £811 |
Current Liabilities | £7,948,810 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
3 March 2023 | Group of companies' accounts made up to 31 May 2022 (39 pages) |
---|---|
20 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
30 November 2022 | Registered office address changed from 224/232 st John Street London EC1V 4QR to 29.5 to 30a Great Sutton Street London EC1V 0DU on 30 November 2022 (1 page) |
4 May 2022 | Group of companies' accounts made up to 31 May 2021 (39 pages) |
18 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
7 June 2021 | Appointment of Mrs Louise Anne Dawson as a director on 1 February 2021 (2 pages) |
21 April 2021 | Group of companies' accounts made up to 31 May 2020 (40 pages) |
19 March 2021 | Termination of appointment of Graham Neil Davies as a director on 31 January 2021 (1 page) |
21 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
7 April 2020 | Group of companies' accounts made up to 31 May 2019 (37 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Ian Thomas Davidson as a director on 15 January 2020 (1 page) |
16 May 2019 | Termination of appointment of Julian Conway Mancell Smith as a director on 30 November 2018 (1 page) |
1 May 2019 | Termination of appointment of John Murphy as a director on 30 April 2019 (1 page) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
16 January 2019 | Group of companies' accounts made up to 31 May 2018 (36 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
19 January 2018 | Appointment of Mr Graham Neil Davies as a director on 19 January 2018 (2 pages) |
19 January 2018 | Appointment of Mr Ian Thomas Davidson as a director on 19 January 2018 (2 pages) |
19 January 2018 | Appointment of Mr Graham Neil Davies as a director on 19 January 2018 (2 pages) |
19 January 2018 | Appointment of Mr Ian Thomas Davidson as a director on 19 January 2018 (2 pages) |
9 January 2018 | Group of companies' accounts made up to 31 May 2017 (38 pages) |
9 January 2018 | Group of companies' accounts made up to 31 May 2017 (38 pages) |
6 September 2017 | Appointment of Mr Simon Bruce Howden as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Keith Thomas Donovan as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Keith Thomas Donovan as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Simon Bruce Howden as a director on 6 September 2017 (2 pages) |
31 May 2017 | Termination of appointment of Michael Francis Flynn as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Michael Francis Flynn as a director on 31 May 2017 (1 page) |
2 March 2017 | Group of companies' accounts made up to 31 May 2016 (35 pages) |
2 March 2017 | Group of companies' accounts made up to 31 May 2016 (35 pages) |
24 February 2017 | Termination of appointment of Andrew Bell as a director on 31 August 2016 (1 page) |
24 February 2017 | Termination of appointment of Andrew Bell as a director on 31 August 2016 (1 page) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
4 January 2016 | Group of companies' accounts made up to 31 May 2015 (33 pages) |
4 January 2016 | Group of companies' accounts made up to 31 May 2015 (33 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
3 January 2015 | Group of companies' accounts made up to 31 May 2014 (36 pages) |
3 January 2015 | Group of companies' accounts made up to 31 May 2014 (36 pages) |
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
23 December 2013 | Group of companies' accounts made up to 31 May 2013 (36 pages) |
23 December 2013 | Group of companies' accounts made up to 31 May 2013 (36 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (13 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (13 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (13 pages) |
3 January 2013 | Group of companies' accounts made up to 31 May 2012 (35 pages) |
3 January 2013 | Group of companies' accounts made up to 31 May 2012 (35 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (13 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (13 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (13 pages) |
9 January 2012 | Group of companies' accounts made up to 31 May 2011 (35 pages) |
9 January 2012 | Group of companies' accounts made up to 31 May 2011 (35 pages) |
10 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (13 pages) |
10 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (13 pages) |
10 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (13 pages) |
12 January 2011 | Group of companies' accounts made up to 31 May 2010 (39 pages) |
12 January 2011 | Group of companies' accounts made up to 31 May 2010 (39 pages) |
2 July 2010 | Director's details changed for Andrew Bell on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr John Murphy on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Julian Conway Mancell Smith on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Andrew Bell on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr John Murphy on 18 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Julian Conway Mancell Smith on 18 March 2010 (2 pages) |
27 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
27 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
26 May 2010 | Sub-division of shares on 30 April 2010 (5 pages) |
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Sub-division of shares on 30 April 2010 (5 pages) |
15 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Group of companies' accounts made up to 31 May 2009 (38 pages) |
15 April 2010 | Director's details changed for Andrew Bell on 9 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Murphy on 9 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Andrew Bell on 9 January 2010 (2 pages) |
15 April 2010 | Group of companies' accounts made up to 31 May 2009 (38 pages) |
15 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Mr John Murphy on 9 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Murphy on 9 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Bell on 9 January 2010 (2 pages) |
19 March 2009 | Group of companies' accounts made up to 31 May 2008 (35 pages) |
19 March 2009 | Group of companies' accounts made up to 31 May 2008 (35 pages) |
27 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
27 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
16 June 2008 | Director appointed julian conway mancell smith (2 pages) |
16 June 2008 | Director appointed julian conway mancell smith (2 pages) |
11 June 2008 | Appointment terminated director connel torley (1 page) |
11 June 2008 | Appointment terminated director connel torley (1 page) |
6 March 2008 | Return made up to 09/01/08; full list of members (5 pages) |
6 March 2008 | Return made up to 09/01/08; full list of members (5 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
19 September 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
19 September 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
24 April 2007 | Memorandum and Articles of Association (9 pages) |
24 April 2007 | Memorandum and Articles of Association (9 pages) |
16 April 2007 | Company name changed bb shelfco LIMITED\certificate issued on 16/04/07 (2 pages) |
16 April 2007 | Company name changed bb shelfco LIMITED\certificate issued on 16/04/07 (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New secretary appointed;new director appointed (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 January 2007 | New director appointed (1 page) |
9 January 2007 | Incorporation (13 pages) |
9 January 2007 | Incorporation (13 pages) |