Sydenham
Leamington Spa
Warwickshire
CV31 1XT
Director Name | Christopher Scott Mason |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 May 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 614 Chapala Street Santa Barbara California United States |
Director Name | Mr Edward Peter Lazarus |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 614 Chapala Street Santa Barbara California United States |
Director Name | Ingvar Jan Meijers |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT |
Director Name | Craig Aldredge Shelburne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT |
Secretary Name | Craig Aldredge Shelburne |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT |
Director Name | Petrus Antonius Johannes Coelewij |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT |
Director Name | Mr Michael Giannetto |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2013(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | America |
Correspondence Address | The Old Vinyl Factory Blyth Road, Hayes London UB3 1HA |
Secretary Name | Mr Michael Giannetto |
---|---|
Status | Resigned |
Appointed | 01 April 2013(6 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 May 2020) |
Role | Company Director |
Correspondence Address | The Old Vinyl Factory Blyth Road, Hayes London UB3 1HA |
Director Name | Gerben Bomers |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 June 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT |
Director Name | Mr Jan Jacob Adriaan Thierry |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 May 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 2019) |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | 10 Schuttersweg Hilversum 1217 Pz |
Director Name | Mrs Christine Amanda Squarey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2018(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Vinyl Factory Blyth Road, Hayes London UB3 1HA |
Website | www.asa.org.uk |
---|---|
Telephone | 020 74922222 |
Telephone region | London |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,106,953 |
Cash | £189,012 |
Current Liabilities | £2,396,430 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
12 January 2012 | Delivered on: 13 January 2012 Persons entitled: Monticello (Windsor) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £4,915.20. Outstanding |
---|---|
12 January 2012 | Delivered on: 13 January 2012 Persons entitled: Monticello (Windsor) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £3,295.20. Outstanding |
12 January 2012 | Delivered on: 13 January 2012 Persons entitled: Monticello (Windsor) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £1,951.20. Outstanding |
16 October 2020 | Director's details changed for Mr. Edward Peter Lazarus on 15 October 2020 (2 pages) |
---|---|
15 October 2020 | Appointment of Mr. Edward Peter Lazarus as a director on 10 October 2020 (2 pages) |
13 August 2020 | Registered office address changed from 6th Floor, One London Wall London Wall London EC2Y 5EB England to 6th Floor One London Wall London EC2Y 5EB on 13 August 2020 (1 page) |
4 August 2020 | Registered office address changed from The Old Vinyl Factory Blyth Road, Hayes London UB3 1HA England to 6th Floor, One London Wall London Wall London EC2Y 5EB on 4 August 2020 (1 page) |
4 August 2020 | Director's details changed for Christopher Scott Mason on 4 August 2020 (2 pages) |
30 June 2020 | Audited abridged accounts made up to 30 September 2019 (9 pages) |
27 May 2020 | Termination of appointment of Gerben Bomers as a director on 27 May 2020 (1 page) |
27 May 2020 | Cessation of Gerben Bomers as a person with significant control on 27 May 2020 (1 page) |
19 May 2020 | Appointment of Christopher Scott Mason as a director on 15 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Christine Amanda Squarey as a director on 13 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Michael Giannetto as a director on 3 June 2019 (1 page) |
12 May 2020 | Termination of appointment of Michael Giannetto as a secretary on 12 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Jan Jacob Adriaan Thierry as a director on 18 December 2019 (1 page) |
12 May 2020 | Cessation of Jan Jacob Adriaan Thierry as a person with significant control on 18 December 2019 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
26 June 2019 | Audited abridged accounts made up to 30 September 2018 (8 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
27 June 2018 | Appointment of Mrs Christine Amanda Squarey as a director on 27 June 2018 (2 pages) |
25 June 2018 | Audited abridged accounts made up to 30 September 2017 (8 pages) |
6 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
21 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
21 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
7 November 2016 | Registered office address changed from The Old Vinyl Factory the Old Vinyl Factory Blyth Road, Hayes London UB3 1HA England to The Old Vinyl Factory Blyth Road, Hayes London UB3 1HA on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from The Old Vinyl Factory the Old Vinyl Factory Blyth Road, Hayes London UB3 1HA England to The Old Vinyl Factory Blyth Road, Hayes London UB3 1HA on 7 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT to The Old Vinyl Factory the Old Vinyl Factory Blyth Road, Hayes London UB3 1HA on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT to The Old Vinyl Factory the Old Vinyl Factory Blyth Road, Hayes London UB3 1HA on 4 November 2016 (1 page) |
2 May 2016 | Appointment of Mr. Jan Jacob Adriaan Thierry as a director on 2 May 2016 (2 pages) |
2 May 2016 | Appointment of Mr. Jan Jacob Adriaan Thierry as a director on 2 May 2016 (2 pages) |
25 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
25 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 February 2016 | Second filing of AP01 previously delivered to Companies House
|
2 February 2016 | Second filing of AP01 previously delivered to Companies House
|
2 February 2016 | Second filing of AP01 previously delivered to Companies House
|
2 February 2016 | Second filing of AP01 previously delivered to Companies House
|
3 October 2015 | Appointment of Gerben Bomers as a director on 19 June 2015
|
3 October 2015 | Termination of appointment of Petrus Antonius Johannes Coelewij as a director on 19 June 2015 (2 pages) |
3 October 2015 | Appointment of Volker Weisshaar as a director on 19 June 2015
|
3 October 2015 | Appointment of Gerben Bomers as a director on 19 June 2015 (3 pages) |
3 October 2015 | Appointment of Volker Weisshaar as a director on 19 June 2015 (3 pages) |
3 October 2015 | Appointment of Volker Weisshaar as a director on 19 June 2015
|
3 October 2015 | Appointment of Gerben Bomers as a director on 19 June 2015
|
3 October 2015 | Termination of appointment of Petrus Antonius Johannes Coelewij as a director on 19 June 2015 (2 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
14 April 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
8 April 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
8 April 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
26 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
28 May 2013 | Appointment of Mr Michael Giannetto as a director (2 pages) |
28 May 2013 | Appointment of Mr Michael Giannetto as a director (2 pages) |
24 May 2013 | Appointment of Mr Michael Giannetto as a secretary (1 page) |
24 May 2013 | Appointment of Mr Michael Giannetto as a secretary (1 page) |
17 May 2013 | Termination of appointment of Craig Shelburne as a director (1 page) |
17 May 2013 | Termination of appointment of Craig Shelburne as a director (1 page) |
16 May 2013 | Termination of appointment of Craig Shelburne as a secretary (1 page) |
16 May 2013 | Termination of appointment of Craig Shelburne as a secretary (1 page) |
16 May 2013 | Termination of appointment of Craig Shelburne as a secretary (1 page) |
16 May 2013 | Termination of appointment of Craig Shelburne as a secretary (1 page) |
16 April 2013 | Termination of appointment of Ingvar Meijers as a director (1 page) |
16 April 2013 | Termination of appointment of Ingvar Meijers as a director (1 page) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
10 December 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2011 | Appointment of Petrus Antonius Johannes Coelewij as a director (2 pages) |
14 November 2011 | Appointment of Petrus Antonius Johannes Coelewij as a director (2 pages) |
25 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
25 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
29 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
13 April 2010 | Director's details changed for Craig Aldredge Shelburne on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Craig Aldredge Shelburne on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Craig Aldredge Shelburne on 12 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Craig Aldredge Shelburne on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Ingvar Jan Meijers on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ingvar Jan Meijers on 12 April 2010 (2 pages) |
19 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 October 2009 | Registered office address changed from Tenon, Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 19 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from Tenon, Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 19 October 2009 (2 pages) |
3 June 2009 | Auditor's resignation (1 page) |
3 June 2009 | Auditor's resignation (1 page) |
17 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
17 April 2009 | Director's change of particulars / ingvar meijers / 19/03/2009 (1 page) |
17 April 2009 | Director's change of particulars / ingvar meijers / 19/03/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
30 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
30 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 March 2007 | Incorporation (17 pages) |
20 March 2007 | Incorporation (17 pages) |