Barnet
EN5 5TZ
Director Name | James Alexander Stanners |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(7 years after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ |
Director Name | Mr Robin Gordon Stanwell-Smith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(7 years after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ |
Director Name | Mr Angus William De Watteville |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ |
Director Name | Mr Michael Richard Crosby |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bin Weevils Limited 1st Floor, Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Ms Amelia Jane Johnson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Cottage Frieth Road Marlow SL7 2HP |
Secretary Name | Mr Michael Richard Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bin Weevils Limited 1st Floor, Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Karl Adam Woolley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Oxford Road London W5 3SR |
Director Name | Roderick Waldemar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bin Weevils Limited 1st Floor, Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Miles Stanley Clewley Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bin Weevils Limited 1st Floor, Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Matthew Alan Thomas Lester |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Amelia Jane Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Spring Cottage Frieth Road Marlow Buckinghamshire SL7 2HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Team B Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2016) |
Correspondence Address | Cooper House 3p1 Cooper House 3p1 2 Michael Road London Choose A State SW6 2AD |
Website | www.55pixels.com |
---|
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
12.2k at £1 | Mr Richard John Moncaster Watney 62.80% Ordinary |
---|---|
894 at £1 | Mr Roderick Waldemar Lisle Henwood 4.62% Ordinary |
388 at £1 | Robin Stanwell-smith 2.00% Ordinary |
3.3k at £1 | Amelia Jane Johnson 16.93% Ordinary |
2.6k at £1 | Mr Miles Stanley Clewley Johnson 13.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £598,686 |
Cash | £527,448 |
Current Liabilities | £211,505 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2020 (4 years ago) |
---|---|
Next Return Due | 4 May 2021 (overdue) |
31 January 2020 | Delivered on: 5 February 2020 Persons entitled: Sugar Cap LTD Classification: A registered charge Particulars: Fixed charge over funded receivables, qualifying accounts and disposal proceeds. Outstanding |
---|---|
5 February 2019 | Delivered on: 8 February 2019 Persons entitled: Satago Financial Solutions Limited Classification: A registered charge Particulars: All of the company's assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to debenture.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge. Outstanding |
16 January 2008 | Delivered on: 21 January 2008 Satisfied on: 23 November 2010 Persons entitled: Prism Entertainment Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
19 May 2017 | Appointment of Mr Angus William De Watteville as a director on 11 April 2017 (2 pages) |
---|---|
18 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
2 December 2016 | Termination of appointment of Amelia Jane Johnson as a secretary on 7 September 2016 (1 page) |
2 December 2016 | Termination of appointment of Team B Partners Llp as a secretary on 7 September 2016 (1 page) |
1 December 2016 | Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London Choose a State SW6 2AD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 December 2016 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 February 2016 | Director's details changed for Mr Richard John Moncaster Watney on 24 February 2016 (2 pages) |
24 February 2016 | Secretary's details changed for Team B Partners Llp on 24 February 2016 (1 page) |
24 February 2016 | Director's details changed for Robin Gordon Stanwell-Smith on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for James Alexander Stanners on 24 February 2016 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 November 2014 | Appointment of Amelia Jane Johnson as a secretary on 30 September 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Appointment of Team B Partners Llp as a secretary on 2 April 2014 (3 pages) |
2 September 2014 | Termination of appointment of Michael Richard Crosby as a secretary on 1 April 2014 (2 pages) |
2 September 2014 | Appointment of Team B Partners Llp as a secretary on 2 April 2014 (3 pages) |
2 September 2014 | Termination of appointment of Michael Richard Crosby as a secretary on 1 April 2014 (2 pages) |
19 August 2014 | Company name changed bin weevils LIMITED\certificate issued on 19/08/14
|
10 June 2014 | Appointment of Robin Gordon Stanwell-Smith as a director (3 pages) |
10 June 2014 | Appointment of Matthew Alan Thomas Lester as a director (3 pages) |
10 June 2014 | Appointment of James Alexander Stanners as a director (3 pages) |
6 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 June 2014 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 3 June 2014 (1 page) |
26 March 2014 | Termination of appointment of Michael Crosby as a director (2 pages) |
26 March 2014 | Termination of appointment of Roderick Henwood as a director (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Termination of appointment of Miles Johnson as a director (2 pages) |
26 March 2014 | Termination of appointment of Amelia Johnson as a director (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
13 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Director's details changed for Mr Miles Stanley Clewley Johnson on 2 April 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Miles Stanley Clewley Johnson on 2 April 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Mr Michael Richard Crosby on 2 April 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Michael Richard Crosby on 2 April 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Richard John Moncaster Watney on 2 April 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Mr Michael Richard Crosby on 2 April 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Richard John Moncaster Watney on 2 April 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Michael Richard Crosby on 2 April 2013 (2 pages) |
10 June 2013 | Director's details changed for Roderick Waldemar Lisle Henwood on 2 April 2013 (2 pages) |
10 June 2013 | Director's details changed for Roderick Waldemar Lisle Henwood on 2 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Ms Amelia Jane Johnson on 2 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Ms Amelia Jane Johnson on 2 April 2013 (2 pages) |
6 September 2012 | Registered office address changed from Target Accountants 76 Shoe Lane London England EC4A 3JB on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Target Accountants 76 Shoe Lane London England EC4A 3JB on 6 September 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Secretary's details changed for Michael Richard Crosby on 19 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Miles Stanley Clewley Johnson on 19 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Roderick Waldemar Lisle Henwood on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Ms Amelia Jane Johnson on 19 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Richard John Moncaster Watney on 19 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Michael Richard Crosby on 19 April 2012 (2 pages) |
11 October 2011 | Registered office address changed from the Clockhouse 220 Latimer Road London W10 6QY on 11 October 2011 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 (20 pages) |
28 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders
|
2 February 2011 | Appointment of Roderick Waldemar Lisle Henwood as a director (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2010 | Appointment of Mr Miles Stanley Clewley Johnson as a director (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
9 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Termination of appointment of a director (2 pages) |
21 December 2009 | Appointment of Richard John Moncaster Watney as a director (3 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
20 October 2009 | Termination of appointment of Karl Woolley as a director (1 page) |
23 July 2009 | Ad 17/07/09\gbp si 1600@1=1600\gbp ic 6251/7851\ (2 pages) |
23 June 2009 | Director and secretary's change of particulars / michael crosby / 19/04/2009 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from the clockhouse 220 latimer road london W10 6QY (1 page) |
23 June 2009 | Director's change of particulars / amelia johnson / 19/04/2009 (1 page) |
23 June 2009 | Return made up to 20/04/09; full list of members (5 pages) |
19 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Ad 11/03/09\gbp si 5252@1=5252\gbp ic 999/6251\ (2 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
11 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
22 January 2008 | S-div 16/01/08 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Ad 16/01/08--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
22 January 2008 | New director appointed (2 pages) |
21 January 2008 | Particulars of mortgage/charge (7 pages) |
8 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
20 April 2007 | Incorporation (17 pages) |