Theydon Bois
Essex
CM16 7LU
Director Name | Stefan Paul Allesch Taylor |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Empshott Wood Hampshire GU33 6HR |
Director Name | Mr Peter Menzies Smaill |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Currie Mains House Borthwick Midlothian EH23 4RA Scotland |
Director Name | Mr Matthew Danby Gill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-4 Argyll Street London W1F 7LD |
Secretary Name | Mr Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Marshside Canterbury Kent CT3 4EE |
Director Name | Mrs Frances Marie Halford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 2010) |
Role | Investment Officer |
Country of Residence | England |
Correspondence Address | 6 James Court Beningfield Drive Napsbury Park Hertfordshire AL2 1GA |
Secretary Name | Andrew Alexandrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | 46 Berkeley Square Mayfair London W1J 5AT |
Director Name | Mr Peter Harald Irvin Hellman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 August 2013(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 October 2022) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Shahram Shoraka |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 October 2022) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Website | www.omadacapital.com/ |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
599.6k at £1 | Omada Holdings LTD 89.28% A |
---|---|
36k at £1 | Mr Peter Harald Irvin Hellman 5.36% B |
36k at £1 | Mr Shahram Shoraka 5.36% C |
Year | 2014 |
---|---|
Turnover | £529,389 |
Gross Profit | £247,136 |
Net Worth | £17,418,149 |
Cash | £629,346 |
Current Liabilities | £832,910 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 13 September 2017 (overdue) |
23 December 2015 | Delivered on: 5 January 2016 Persons entitled: Ziba Leisure Limited Classification: A registered charge Outstanding |
---|
20 January 2021 | Administrator's progress report (23 pages) |
---|---|
18 December 2020 | Notice of extension of period of Administration (3 pages) |
8 December 2020 | Administrator's progress report (23 pages) |
22 January 2020 | Administrator's progress report (21 pages) |
21 November 2019 | Notice of resignation of an administrator (4 pages) |
30 July 2019 | Administrator's progress report (23 pages) |
31 January 2019 | Administrator's progress report (24 pages) |
3 January 2019 | Notice of extension of period of Administration (3 pages) |
29 July 2018 | Administrator's progress report (21 pages) |
24 January 2018 | Administrator's progress report (22 pages) |
29 December 2017 | Notice of extension of period of Administration (3 pages) |
29 December 2017 | Notice of extension of period of Administration (3 pages) |
26 July 2017 | Administrator's progress report (24 pages) |
26 July 2017 | Administrator's progress report (24 pages) |
23 March 2017 | Statement of administrator's proposal (41 pages) |
23 March 2017 | Statement of administrator's proposal (41 pages) |
9 March 2017 | Notice of deemed approval of proposals (1 page) |
9 March 2017 | Notice of deemed approval of proposals (1 page) |
14 February 2017 | Statement of affairs with form 2.14B (10 pages) |
14 February 2017 | Statement of affairs with form 2.14B (10 pages) |
12 January 2017 | Registered office address changed from C/O Hazlems Fenton 1-4 Argyll Street London W1F 7LD to 31st Floor 40 Bank Street London E14 5NR on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from C/O Hazlems Fenton 1-4 Argyll Street London W1F 7LD to 31st Floor 40 Bank Street London E14 5NR on 12 January 2017 (2 pages) |
10 January 2017 | Appointment of an administrator (1 page) |
10 January 2017 | Appointment of an administrator (1 page) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
5 January 2016 | Registration of charge 062565820001, created on 23 December 2015 (32 pages) |
5 January 2016 | Registration of charge 062565820001, created on 23 December 2015 (32 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
5 June 2015 | Full accounts made up to 31 December 2014 (64 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (64 pages) |
5 December 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
23 September 2014 | Termination of appointment of Matthew Danby Gill as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Matthew Danby Gill as a director on 22 September 2014 (1 page) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
23 June 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
19 June 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
19 June 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
26 February 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
26 February 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
31 December 2013 | Change of share class name or designation (2 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Change of share class name or designation (2 pages) |
31 December 2013 | Statement of company's objects (2 pages) |
31 December 2013 | Statement of company's objects (2 pages) |
31 December 2013 | Resolutions
|
5 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
5 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
25 September 2013 | Director's details changed for Matthew Danby Gill on 30 August 2013 (2 pages) |
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Director's details changed for Matthew Danby Gill on 30 August 2013 (2 pages) |
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Appointment of Mr Shahram Shoraka as a director (2 pages) |
5 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
5 September 2013 | Appointment of Mr Shahram Shoraka as a director (2 pages) |
5 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
5 September 2013 | Registered office address changed from 316 Rowlandson House 289-293 Ballards Lane Ballards Lane London N12 8NP United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mr Peter Harald Irvin Hellman as a director (2 pages) |
5 September 2013 | Appointment of Mr Shahram Shoraka as a director (2 pages) |
5 September 2013 | Registered office address changed from 316 Rowlandson House 289-293 Ballards Lane Ballards Lane London N12 8NP United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mr Peter Harald Irvin Hellman as a director (2 pages) |
5 September 2013 | Appointment of Mr Shahram Shoraka as a director (2 pages) |
5 September 2013 | Registered office address changed from 316 Rowlandson House 289-293 Ballards Lane Ballards Lane London N12 8NP United Kingdom on 5 September 2013 (1 page) |
25 June 2013 | Company name changed fairfax investment management LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Company name changed fairfax investment management LIMITED\certificate issued on 25/06/13
|
27 March 2013 | Full accounts made up to 31 December 2011 (12 pages) |
27 March 2013 | Full accounts made up to 31 December 2011 (12 pages) |
14 March 2013 | Auditor's resignation (1 page) |
14 March 2013 | Auditor's resignation (1 page) |
12 March 2013 | Termination of appointment of Peter Smaill as a director (1 page) |
12 March 2013 | Termination of appointment of Peter Smaill as a director (1 page) |
5 March 2013 | Termination of appointment of Stefan Allesch Taylor as a director (1 page) |
5 March 2013 | Termination of appointment of Stefan Allesch Taylor as a director (1 page) |
4 March 2013 | Termination of appointment of Andrew Alexandrou as a secretary (1 page) |
4 March 2013 | Termination of appointment of Andrew Alexandrou as a secretary (1 page) |
2 January 2013 | Registered office address changed from 46 Berkeley Square Mayfair London W1J 5AT on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 46 Berkeley Square Mayfair London W1J 5AT on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 46 Berkeley Square Mayfair London W1J 5AT on 2 January 2013 (1 page) |
31 December 2012 | Termination of appointment of Andrew Alexandrou as a director (1 page) |
31 December 2012 | Termination of appointment of Andrew Alexandrou as a director (1 page) |
21 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 28 March 2012 (2 pages) |
28 March 2012 | Appointment of Andrew Alexandrou as a secretary (3 pages) |
28 March 2012 | Appointment of Andrew Alexandrou as a secretary (3 pages) |
24 February 2012 | Termination of appointment of Christopher Morse as a secretary (2 pages) |
24 February 2012 | Termination of appointment of Christopher Morse as a secretary (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Termination of appointment of Frances Halford as a director (2 pages) |
20 June 2011 | Termination of appointment of Frances Halford as a director (2 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (16 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (17 pages) |
17 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (17 pages) |
27 April 2010 | Appointment of Frances Marie Halford as a director (3 pages) |
27 April 2010 | Appointment of Frances Marie Halford as a director (3 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 20 July 2009
|
5 March 2010 | Statement of capital following an allotment of shares on 20 July 2009
|
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 July 2009 | Return made up to 23/05/09; full list of members (6 pages) |
4 July 2009 | Return made up to 23/05/09; full list of members (6 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 August 2008 | Return made up to 23/05/08; full list of members (6 pages) |
11 August 2008 | Return made up to 23/05/08; full list of members (6 pages) |
19 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
19 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
22 September 2007 | Director's particulars changed (1 page) |
22 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Memorandum and Articles of Association (16 pages) |
20 September 2007 | Ad 21/08/07--------- £ si 140000@1=140000 £ ic 1/140001 (2 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Ad 21/08/07--------- £ si 140000@1=140000 £ ic 1/140001 (2 pages) |
20 September 2007 | Nc inc already adjusted 21/08/07 (2 pages) |
20 September 2007 | Nc inc already adjusted 21/08/07 (2 pages) |
20 September 2007 | Memorandum and Articles of Association (16 pages) |
20 September 2007 | Resolutions
|
19 July 2007 | New director appointed (5 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New director appointed (5 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 June 2007 | Memorandum and Articles of Association (16 pages) |
12 June 2007 | Memorandum and Articles of Association (16 pages) |
31 May 2007 | Company name changed fairfax capital LIMITED\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed fairfax capital LIMITED\certificate issued on 31/05/07 (2 pages) |
23 May 2007 | Incorporation (17 pages) |
23 May 2007 | Incorporation (17 pages) |