361 Oxford Street
London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Sedley Place 361 Oxford Street London W1C 2JL |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Sergio D'Angelo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 June 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ives Street London SW3 2ND |
Director Name | Henrik Kraft |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 June 2009) |
Role | Executive |
Correspondence Address | 27 Cliveden Road London SW19 3RD |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | bootshearingcare.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2701600 |
Telephone region | Unknown |
Registered Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50m at £1 | Superior Acquisitions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,131,000 |
Current Liabilities | £146,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Appointment of Mrs Clare Louisa Minnie Jennings as a director on 22 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Mark Francis Muller as a director on 22 December 2020 (1 page) |
27 March 2020 | Full accounts made up to 31 August 2019 (18 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 August 2018 (17 pages) |
8 March 2019 | Resolutions
|
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 31 August 2017 (16 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
14 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
23 October 2015 | Director's details changed for Aidan Gerard Clare on 20 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Aidan Gerard Clare on 20 October 2015 (2 pages) |
18 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 April 2014 | Section 519 (2 pages) |
28 April 2014 | Section 519 (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Appointment of Aidan Clare as a director (3 pages) |
12 April 2011 | Appointment of Aidan Clare as a director (3 pages) |
25 March 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
25 March 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for Mr Frank Standish on 18 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Mr Frank Standish on 18 May 2010 (1 page) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
13 July 2009 | Director appointed frank standish (1 page) |
13 July 2009 | Director appointed martin christopher delve (1 page) |
13 July 2009 | Director appointed kathleen mccoy (1 page) |
13 July 2009 | Director appointed kathleen mccoy (1 page) |
13 July 2009 | Director appointed frank standish (1 page) |
13 July 2009 | Director appointed martin christopher delve (1 page) |
7 July 2009 | Appointment terminated director henrik kraft (1 page) |
7 July 2009 | Appointment terminated director henrik kraft (1 page) |
7 July 2009 | Appointment terminated director sergio d'angelo (1 page) |
7 July 2009 | Appointment terminated director sergio d'angelo (1 page) |
6 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
9 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
9 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
17 June 2008 | Secretary appointed frank standish (2 pages) |
17 June 2008 | Secretary appointed frank standish (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 10 upper bank street london E14 5JJ (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 10 upper bank street london E14 5JJ (1 page) |
30 April 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
7 April 2008 | Auditor's resignation (2 pages) |
7 April 2008 | Auditor's resignation (2 pages) |
15 July 2007 | Resolutions
|
15 July 2007 | Memorandum and Articles of Association (19 pages) |
15 July 2007 | Resolutions
|
15 July 2007 | Resolutions
|
15 July 2007 | Resolutions
|
15 July 2007 | Memorandum and Articles of Association (19 pages) |
13 July 2007 | Nc inc already adjusted 29/06/07 (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Nc inc already adjusted 29/06/07 (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
13 July 2007 | New director appointed (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Memorandum and Articles of Association (19 pages) |
10 July 2007 | Memorandum and Articles of Association (19 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
2 July 2007 | Company name changed linergrove LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed linergrove LIMITED\certificate issued on 02/07/07 (2 pages) |
18 May 2007 | Incorporation (24 pages) |
18 May 2007 | Incorporation (24 pages) |