London
SE1 9SG
Director Name | Mr Graham John Hodgkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 25 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mr Sunil Masson |
---|---|
Status | Closed |
Appointed | 10 December 2013(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 July 2020) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | John Traynor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 31 August 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street Mailstop 428 London EC2N 2DB |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Deco 12-uk 4 Holding LTD 100.00% Ordinary |
---|---|
1 at £1 | Castlewood Cs Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,105,802 |
Gross Profit | £821,641 |
Net Worth | -£53,458,901 |
Cash | £497,145 |
Current Liabilities | £74,885,140 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 March 2007 | Delivered on: 27 March 2007 Persons entitled: Deutsche Trustee Company Limited (In Its Capacity as Issuer Security Trustee) Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The transaction documents all sums of money or securities which are from time to time standing to the credit of the issuer transaction account the issuer reserve account the stand by account and any other bank. See the mortgage charge document for full details. Outstanding |
---|
7 July 2017 | Full accounts made up to 31 December 2016 (35 pages) |
---|---|
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
3 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
26 November 2014 | Director's details changed for Mr Graham John Hodgkins on 11 November 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 January 2014 | Appointment of Mr Sunil Masson as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
5 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Termination of appointment of John Traynor as a director (1 page) |
24 October 2012 | Appointment of Jodie Osborne as a secretary (1 page) |
24 October 2012 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page) |
24 October 2012 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
24 October 2012 | Appointment of Graham John Hodgkins as a director (2 pages) |
24 October 2012 | Termination of appointment of Mark Filer as a director (1 page) |
24 October 2012 | Appointment of Graham Derek Edward Cox as a director (2 pages) |
24 October 2012 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 24 October 2012 (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
4 March 2008 | Director appointed john traynor (3 pages) |
21 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
27 March 2007 | Particulars of mortgage/charge (21 pages) |
5 March 2007 | Certificate of authorisation to commence business and borrow (1 page) |
5 March 2007 | Application to commence business (2 pages) |
5 March 2007 | Ad 14/02/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
26 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Incorporation (44 pages) |