Bedford Row
London
WC1R 4EB
Director Name | Mr Andrew Martin Berry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
Director Name | Mr David Kevin Wason |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
Secretary Name | Waystone Governance (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
Director Name | Mr Timothy James Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 November 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dms Governance (Uk) Limited, 52 Brook Street Brook London W1K 5DS |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2007(1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dms Governance (Uk) Limited, 52 Brook Street Brook London W1K 5DS |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 November 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dms Governance (Uk) Limited, 52 Brook Street Brook London W1K 5DS |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2007(1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dms Governance (Uk) Limited, 52 Brook Street Brook London W1K 5DS |
Director Name | Mr Gavin Devitt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 2017(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
Director Name | Mr Matthew John Northover |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 21 November 2022) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nominee Of Prestbury 1 Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,368,562 |
Gross Profit | £6,736,937 |
Net Worth | -£77,222,217 |
Cash | £4,071,580 |
Current Liabilities | £14,620,025 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
18 December 2007 | Delivered on: 21 December 2007 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
11 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
25 August 2020 | Full accounts made up to 31 March 2020 (27 pages) |
24 July 2020 | Cessation of Xyq Cayman Ltd as a person with significant control on 1 July 2020 (1 page) |
25 June 2020 | Appointment of Mr Andrew Martin Berry as a director on 12 June 2020 (2 pages) |
5 June 2020 | Termination of appointment of Gavin Devitt as a director on 21 May 2020 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 March 2019 (25 pages) |
13 September 2019 | Secretary's details changed for Dms Governance (Uk) Limited on 1 September 2019 (1 page) |
12 September 2019 | Director's details changed for Mr. John Nicholas Spinney on 1 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Mr. Gavin Devitt on 1 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Mr Matthew John Northover on 1 September 2019 (2 pages) |
23 August 2019 | Registered office address changed from Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS England to 20-22 2nd Floor Bedford Row London WC1R 4EB on 23 August 2019 (1 page) |
29 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (31 pages) |
29 January 2018 | Registered office address changed from Dms Governance (Uk) Limited, 52 Brook Street Brook Street London W1K 5DS England to Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS on 29 January 2018 (1 page) |
29 January 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
10 January 2018 | Satisfaction of charge 1 in full (4 pages) |
19 December 2017 | Director's details changed for Mr Matthew John Northover on 22 November 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Matthew John Northover on 22 November 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr. John Nicholas Spinney on 22 November 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr. John Nicholas Spinney on 22 November 2017 (2 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
6 December 2017 | Appointment of Mr. John Nicholas Spinney as a director on 22 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr. John Nicholas Spinney as a director on 22 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr. Gavin Devitt as a director on 22 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Sandra Louise Gumm as a director on 22 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Sandra Louise Gumm as a secretary on 22 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Timothy James Evans as a director on 22 November 2017 (1 page) |
5 December 2017 | Appointment of Mr. Matthew John Northover as a director on 22 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr. Gavin Devitt as a director on 22 November 2017 (2 pages) |
5 December 2017 | Cessation of Prestbury General Partner Limited as a person with significant control on 22 November 2017 (1 page) |
5 December 2017 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Dms Governance (Uk) Limited, 52 Brook Street Brook Street London W1K 5DS on 5 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Timothy James Evans as a director on 22 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Sandra Louise Gumm as a secretary on 22 November 2017 (1 page) |
5 December 2017 | Appointment of Dms Governance (Uk) Limited as a secretary on 22 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr. Matthew John Northover as a director on 22 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Sandra Louise Gumm as a director on 22 November 2017 (1 page) |
5 December 2017 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Dms Governance (Uk) Limited, 52 Brook Street Brook Street London W1K 5DS on 5 December 2017 (1 page) |
5 December 2017 | Cessation of Prestbury General Partner Limited as a person with significant control on 22 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Nicholas Mark Leslau as a director on 22 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Nicholas Mark Leslau as a director on 22 November 2017 (1 page) |
5 December 2017 | Appointment of Dms Governance (Uk) Limited as a secretary on 22 November 2017 (2 pages) |
5 December 2017 | Notification of Xyq Cayman Ltd as a person with significant control on 22 November 2017 (2 pages) |
5 December 2017 | Notification of Xyq Cayman Ltd as a person with significant control on 22 November 2017 (2 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
7 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
30 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
28 September 2007 | Company name changed prestbury 1 ten LIMITED\certificate issued on 28/09/07 (2 pages) |
28 September 2007 | Company name changed prestbury 1 ten LIMITED\certificate issued on 28/09/07 (2 pages) |
27 February 2007 | New secretary appointed;new director appointed (9 pages) |
27 February 2007 | New director appointed (8 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed;new director appointed (9 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (8 pages) |
27 February 2007 | Director resigned (1 page) |
14 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
14 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
13 February 2007 | Company name changed newincco 654 LIMITED\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed newincco 654 LIMITED\certificate issued on 13/02/07 (2 pages) |
24 January 2007 | Incorporation (21 pages) |
24 January 2007 | Incorporation (21 pages) |