Hitchin
Hertfordshire
SG4 0RQ
Director Name | Mr Duncan Hudson Whiteman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 222 Regent Street London W1B 5TR |
Secretary Name | Ana Carmenza Whiteman Mendoza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Calle Alferez Martin De Vidales 4d Villaviciosa De Odon Madrid 28670 Foreign |
Director Name | Robert Scotton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heron Road Oakham Rutland LE15 6BN |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
13.3k at £0.01 | Robert Scotton 7.80% Ordinary |
---|---|
104.7k at £0.01 | Thomas Maurice O'connor 61.33% Ordinary |
- | OTHER 3.21% - |
34.8k at £0.01 | Richard Derek Sargent 20.37% Ordinary |
3k at £0.01 | Darren Carter 1.77% Ordinary |
1.8k at £0.01 | Strategeyes LTD 1.06% Ordinary |
1.5k at £0.01 | Allison Jane Carter 0.90% Ordinary |
790 at £0.01 | David Peter Spraggs 0.46% Ordinary |
738 at £0.01 | Brian Whittle 0.43% Ordinary |
546 at £0.01 | Pie In The Sky Investments LTD 0.32% Ordinary |
495 at £0.01 | Gordon Alistair Mcmillan 0.29% Ordinary |
414 at £0.01 | Peter John Spraggs 0.24% Ordinary |
395 at £0.01 | Anthony William Charles Guest 0.23% Ordinary |
368 at £0.01 | Keith Benson 0.22% Ordinary |
350 at £0.01 | Ashley Robert Patterson 0.21% Ordinary |
367 at £0.01 | Barry John Gale 0.21% Ordinary |
363 at £0.01 | Jacqueline Gold 0.21% Ordinary |
320 at £0.01 | Jaqueline Anne Martin 0.19% Ordinary |
325 at £0.01 | Kevin Paul Walker 0.19% Ordinary |
320 at £0.01 | Peter Ian Martin 0.19% Ordinary |
273 at £0.01 | Jeremy David Fox 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,249,431 |
Cash | £1,058,878 |
Current Liabilities | £23,128 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
26 April 2017 | Confirmation statement made on 1 April 2017 with updates (15 pages) |
17 February 2017 | Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW United Kingdom to C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton SM1 1JB on 17 February 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 September 2015 | Registered office address changed from 222 Regent Street London W1B 5TR to 4th Floor 33 Cavendish Square London W1G 0PW on 11 September 2015 (1 page) |
19 May 2015 | Termination of appointment of Robert Scotton as a director on 28 April 2015 (1 page) |
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 December 2014 | Termination of appointment of Duncan Hudson Whiteman as a director on 5 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Duncan Hudson Whiteman as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Duncan Hudson Whiteman as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Duncan Hudson Whiteman as a director on 5 December 2014 (1 page) |
21 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr Richard Derek Sargent on 31 March 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Duncan Hudson Whiteman on 31 March 2014 (2 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
21 January 2014 | Appointment of Robert Scotton as a director (2 pages) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Registered office address changed from , 19 Weavers Wynd, East Goscote, Leicestershire, LE7 3ZY on 25 October 2013 (1 page) |
1 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders
|
1 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders
|
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Mr Richard Derek Sargent on 31 January 2011 (2 pages) |
30 November 2010 | Termination of appointment of Ana Whiteman Mendoza as a secretary (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 June 2010 | Secretary's details changed for Ana Carmenza Mendoza Whiteman on 14 June 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Richard Derek Sargent on 22 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Duncan Hudson Whiteman on 22 January 2010 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
15 September 2009 | Ad 30/03/09\gbp si [email protected]=303.75\gbp ic 1125/1428.75\ (1 page) |
15 September 2009 | Ad 30/03/09\gbp si [email protected]=125\gbp ic 1000/1125\ (1 page) |
15 September 2009 | Director appointed mr richard derek sargent (1 page) |
6 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 August 2008 | Return made up to 22/01/08; full list of members (3 pages) |
16 July 2008 | Resolutions
|
22 January 2007 | Incorporation (16 pages) |