7 Stratford Place
London
W1C 1AY
Director Name | Mr Jonathan Peter Howard |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mr Alexander John Dominic Easton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mr Robert Charles Allen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mr Tony Finbar O'Driscoll |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hawbridge Close Shirley Solihull West Midlands B90 4SU |
Secretary Name | Julie O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hawbridge Close Shirley Solihull West Midlands B90 4SU |
Director Name | Mr Robert David King |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blythe Lea Barn Mill Farm Packington Park Meriden Coventry Warwickshire CV7 7HE |
Director Name | Mr Neil Alan Padget |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 May 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Blythe Lea Barn Mill Farm Packington Park Meriden Coventry Warwickshire CV7 7HE |
Director Name | Mr Jason Peter Wintie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(13 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL |
Director Name | Mr Anthony William John Spain |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | James Hunter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Ms Janet Elizabeth Comrie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Website | www.beyondfinancial.co.uk |
---|---|
Telephone | 0121 7448800 |
Telephone region | Birmingham |
Registered Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Tony O'driscoll 66.00% Ordinary |
---|---|
17 at £1 | Julie O'driscoll 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,635 |
Cash | £48,339 |
Current Liabilities | £17,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
30 June 2022 | Delivered on: 1 July 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
6 November 2020 | Delivered on: 10 November 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
17 June 2020 | Delivered on: 17 June 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
5 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
---|---|
3 March 2021 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Blythe Lea Barn Mill Farm Packington Park Meriden Coventry Warwickshire CV7 7HE on 3 March 2021 (1 page) |
19 February 2021 | Termination of appointment of Jason Peter Wintie as a director on 13 January 2021 (1 page) |
18 February 2021 | Resolutions
|
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
10 November 2020 | Registration of charge 060686440002, created on 6 November 2020 (92 pages) |
26 October 2020 | Appointment of Mr Jason Peter Wintie as a director on 18 May 2020 (2 pages) |
19 June 2020 | Second filing of Confirmation Statement dated 27/01/2017 (6 pages) |
17 June 2020 | Resolutions
|
17 June 2020 | Registration of charge 060686440001, created on 17 June 2020 (11 pages) |
16 June 2020 | Resolutions
|
16 June 2020 | Statement of company's objects (2 pages) |
16 June 2020 | Memorandum and Articles of Association (12 pages) |
11 June 2020 | Appointment of Mr Anthony William John Spain as a director on 18 May 2020 (2 pages) |
11 June 2020 | Notification of Ag Bidco Limited as a person with significant control on 18 May 2020 (2 pages) |
11 June 2020 | Appointment of Mr Neil Padget as a director on 18 May 2020 (2 pages) |
11 June 2020 | Appointment of Mr Robert David King as a director on 18 May 2020 (2 pages) |
11 June 2020 | Cessation of Tony Finbar O'driscoll as a person with significant control on 18 May 2020 (1 page) |
11 June 2020 | Termination of appointment of Julie O'driscoll as a secretary on 18 May 2020 (1 page) |
11 June 2020 | Cessation of Julie Elizabeth O'driscoll as a person with significant control on 18 May 2020 (1 page) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
27 December 2018 | Change of details for Mrs Julie Elizabeth O'driscoll as a person with significant control on 14 December 2018 (2 pages) |
27 December 2018 | Director's details changed for Mr Tony Finbar O'driscoll on 14 December 2018 (2 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates
|
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2015 | Registered office address changed from , the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 19 February 2015 (1 page) |
26 January 2015 | Registered office address changed from , Centre Court /1301 Stratford Road, Hall Green, Birmingham, West Midalnds, B28 9HH to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 26 January 2015 (1 page) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Registered office address changed from Centre Court /1301 Stratford Road Hall Green Birmingham West Midalnds B28 9HH to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 26 January 2015 (1 page) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Cancellation of shares. Statement of capital on 12 June 2013
|
12 June 2013 | Cancellation of shares. Statement of capital on 12 June 2013
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Company name changed black star asset management LIMITED\certificate issued on 27/11/12
|
27 November 2012 | Company name changed black star asset management LIMITED\certificate issued on 27/11/12
|
5 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Registered office address changed from 3 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX England on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from , 3 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 3 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX England on 8 March 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 February 2010 | Director's details changed for Tony O'driscoll on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Tony O'driscoll on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Registered office address changed from 263 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from , 263 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6DT on 16 December 2009 (1 page) |
16 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
8 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 11 st james place st james london SW1A 1NP (1 page) |
8 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 11 st james place, st james, london SW1A 1NP (1 page) |
2 January 2008 | Notice of assignment of name or new name to shares (1 page) |
2 January 2008 | Notice of assignment of name or new name to shares (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 8 hawbridge close shirley solihull B90 4SU (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 8 hawbridge close, shirley, solihull, B90 4SU (1 page) |
25 January 2007 | Incorporation (16 pages) |
25 January 2007 | Incorporation (16 pages) |