Stanmore
Middlesex
HA7 1BT
Director Name | Miss Katherine Ann Spiteri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2010(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside White Shack Lane Chandlers Cross Rickmansworth Hertfordshire WD3 4ND |
Director Name | Mr Robert Eliot Ezekiel |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore Business And Innovation Centre Honeypot L Stanmore Middlesex HA7 1BT |
Director Name | Mr David Raphael Arnold |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gurney Drive London N2 0DF |
Director Name | Lee Richard Joseph Portnoi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2010) |
Role | Company Director |
Correspondence Address | 26 Chiltern Close Bushey WD23 4PZ |
Secretary Name | Mr David Raphael Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gurney Drive London N2 0DF |
Director Name | Robert Michael Abbey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 17 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Deepdale 27 Elgin Road London N22 4VE |
Director Name | Mr Arnie Iversen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Beverley Road Newbald York YO43 4SQ |
Director Name | Mr Simon David Goldsmith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blakes Hive Road Bushey Heath Hertfordshire WD23 1JG |
Secretary Name | Mr Simon David Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blakes Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Michael Wallace Burt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 June 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cold Harbour Poplar London E14 9NS |
Director Name | Sir Peter Alexander Burt |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House 50 Holborn Viaduct London EC1A 2FG |
Director Name | Daniel Terence Farrow |
---|---|
Date of Birth | July 2007 (Born 16 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 60 Hill Road Chelmsford Essex CM2 6HP |
Director Name | Mr Clive Graham Parkinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barton Close Bradenstoke Chippenham Wiltshire SN15 4EZ |
Director Name | Mr Michael Thomas Biddulph |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 44 Fairhazel Gardens London NW6 3SJ |
Director Name | Mr Christopher Michael Radford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House, The Drive Ifold West Sussex RH14 0TD |
Director Name | Miss Katherine Ann Spiteri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tis House Spring Villa Park Edgware Middlesex HA8 7EG |
Director Name | Travers Smith Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Stanmore Business And Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10.1k at £1 | Arnie Iversen 57.69% Ordinary B |
---|---|
6.7k at £1 | Promethean Investments Fund Lp 38.46% Ordinary B |
42.8k at £0.01 | Promethean Investments Fund Lp 2.45% Ordinary A |
10.9k at £0.01 | Lee Richard Joseph Portnoi 0.63% Ordinary A |
10.1k at £0.01 | David Raphael Arnold 0.58% Ordinary A |
3.4k at £0.01 | Neil Bruce Copp 0.19% Ordinary A |
Year | 2014 |
---|---|
Turnover | £17,903,761 |
Gross Profit | £1,770,262 |
Net Worth | -£70,016,561 |
Cash | £137,653 |
Current Liabilities | £12,337,380 |
Latest Accounts | 30 June 2014 (9 years, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Next Return Due | 19 April 2017 (overdue) |
---|
9 December 2013 | Delivered on: 13 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 June 2007 | Delivered on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the security agent and/or the other secured 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 |
8 June 2016 | Order of court to wind up (1 page) |
---|---|
8 June 2016 | Order of court to wind up (1 page) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
16 June 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
16 June 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
2 January 2015 | Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page) |
20 June 2014 | Termination of appointment of Michael Burt as a director (1 page) |
20 June 2014 | Termination of appointment of Michael Burt as a director (1 page) |
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
24 December 2013 | Appointment of Mr Robert Eliot Ezekiel as a director (2 pages) |
24 December 2013 | Appointment of Mr Robert Eliot Ezekiel as a director (2 pages) |
24 December 2013 | Termination of appointment of Arnie Iversen as a director (1 page) |
24 December 2013 | Termination of appointment of Arnie Iversen as a director (1 page) |
13 December 2013 | Registration of charge 062050910002 (61 pages) |
13 December 2013 | Registration of charge 062050910002 (61 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
7 January 2013 | Termination of appointment of Michael Biddulph as a director (1 page) |
7 January 2013 | Termination of appointment of Michael Biddulph as a director (1 page) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
14 February 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
14 March 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
15 February 2011 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
15 February 2011 | Termination of appointment of Katherine Spiteri as a director (1 page) |
15 February 2011 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
15 February 2011 | Termination of appointment of Katherine Spiteri as a director (1 page) |
26 November 2010 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
26 November 2010 | Termination of appointment of Christopher Radford as a director (1 page) |
26 November 2010 | Termination of appointment of Christopher Radford as a director (1 page) |
26 November 2010 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Thomas Biddulph on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Wallace Burt on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Wallace Burt on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Director's details changed for Mr Michael Thomas Biddulph on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Thomas Biddulph on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Michael Wallace Burt on 6 April 2010 (2 pages) |
8 January 2010 | Termination of appointment of David Arnold as a director (1 page) |
8 January 2010 | Termination of appointment of Lee Portnoi as a director (1 page) |
8 January 2010 | Termination of appointment of Lee Portnoi as a director (1 page) |
8 January 2010 | Termination of appointment of David Arnold as a director (1 page) |
6 January 2010 | Termination of appointment of Peter Burt as a director (1 page) |
6 January 2010 | Termination of appointment of Peter Burt as a director (1 page) |
3 December 2009 | Appointment of Ms Katherine Spiteri as a secretary (1 page) |
3 December 2009 | Appointment of Ms Katherine Spiteri as a secretary (1 page) |
29 October 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
29 October 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
23 July 2009 | Appointment terminated secretary simon goldsmith (1 page) |
23 July 2009 | Appointment terminated director simon goldsmith (1 page) |
23 July 2009 | Appointment terminated director simon goldsmith (1 page) |
23 July 2009 | Appointment terminated secretary simon goldsmith (1 page) |
5 May 2009 | Return made up to 05/04/09; full list of members (8 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (8 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from t I s house spring villa park edgware middlesex HA8 7EG (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from t I s house spring villa park edgware middlesex HA8 7EG (1 page) |
1 May 2009 | Director appointed mr chris radford (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Director appointed mr chris radford (1 page) |
1 May 2009 | Location of register of members (1 page) |
7 February 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
7 February 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
11 December 2008 | Amending 88(2) (3 pages) |
11 December 2008 | Amending 88(2) (3 pages) |
19 November 2008 | Director appointed michael biddulph (3 pages) |
19 November 2008 | Director appointed michael biddulph (3 pages) |
18 November 2008 | Appointment terminated director clive parkinson (1 page) |
18 November 2008 | Appointment terminated director clive parkinson (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 May 2008 | Director appointed mr clive graham parkinson (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 May 2008 | Appointment terminated director robert abbey (1 page) |
15 May 2008 | Director appointed mr clive graham parkinson (1 page) |
15 May 2008 | Appointment terminated director robert abbey (1 page) |
13 May 2008 | Appointment terminated director daniel farrow (1 page) |
13 May 2008 | Appointment terminated director daniel farrow (1 page) |
30 April 2008 | Director's change of particulars / michael bury / 05/04/2008 (1 page) |
30 April 2008 | Return made up to 05/04/08; full list of members (7 pages) |
30 April 2008 | Director's change of particulars / michael bury / 05/04/2008 (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from t I s hoose spring villa park edgware middlesex HA8 7EG (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from t I s hoose spring villa park edgware middlesex HA8 7EG (1 page) |
30 April 2008 | Return made up to 05/04/08; full list of members (7 pages) |
28 April 2008 | Director appointed sir peter alexander burt (1 page) |
28 April 2008 | Director appointed sir peter alexander burt (1 page) |
21 November 2007 | Resolutions
|
21 November 2007 | Memorandum and Articles of Association (25 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Memorandum and Articles of Association (25 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
1 August 2007 | Ad 22/06/07-05/07/07 £ si [email protected]=670 £ si 16800@1=16800 £ ic 2/17472 (5 pages) |
1 August 2007 | Ad 22/06/07-05/07/07 £ si [email protected]=670 £ si 16800@1=16800 £ ic 2/17472 (5 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Nc inc already adjusted 22/06/07 (1 page) |
25 July 2007 | Div 22/06/07 (2 pages) |
25 July 2007 | Nc inc already adjusted 22/06/07 (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Div 22/06/07 (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Particulars of mortgage/charge (16 pages) |
4 July 2007 | Particulars of mortgage/charge (16 pages) |
8 June 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 10 snow hill london EC1A 2AL (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 10 snow hill london EC1A 2AL (1 page) |
8 June 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
25 May 2007 | Company name changed de facto 1487 LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed de facto 1487 LIMITED\certificate issued on 25/05/07 (2 pages) |
5 April 2007 | Incorporation (17 pages) |
5 April 2007 | Incorporation (17 pages) |